Background WavePink WaveYellow Wave

INTERNATIONAL LONGEVITY CENTRE - UK (03798902)

INTERNATIONAL LONGEVITY CENTRE - UK (03798902) is an active UK company. incorporated on 30 June 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. INTERNATIONAL LONGEVITY CENTRE - UK has been registered for 26 years. Current directors include ALDER, Sarah Louise, CHHUGANI, Sanjeev, CHURCHILL CBE, Lawrence and 14 others.

Company Number
03798902
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 1999
Age
26 years
Address
The Foundry, London, SE11 5RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ALDER, Sarah Louise, CHHUGANI, Sanjeev, CHURCHILL CBE, Lawrence, EVANS, Alexander Ian Arthur, Mr., FASSAM, Timothy Adam, GREEN, Paul Vincent, JACKSON, Jean, LEWIS, Susan Tangier, OXLADE, Andrew John, PANZARINO, Helene Theresa, RYLAND, Glyn Colin, SCARFE MBE, Annabel, SEKHRI, Anita, SUTHERLAND, Janet Elspeth, VANDENBROUCKE, Pol Gilbert Maurice, Dr, WILLIAMS, Alice May, WITTELS, Paula Ya'El
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL LONGEVITY CENTRE - UK

INTERNATIONAL LONGEVITY CENTRE - UK is an active company incorporated on 30 June 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. INTERNATIONAL LONGEVITY CENTRE - UK was registered 26 years ago.(SIC: 72200)

Status

active

Active since 26 years ago

Company No

03798902

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 30 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Foundry 17 Oval Way London, SE11 5RR,

Previous Addresses

Vintage House 36-37 Albert Embankment London SE1 7TL England
From: 2 July 2020To: 30 June 2023
11 Lower Ground Tufton Street London SW1P 3QB
From: 30 June 1999To: 2 July 2020
Timeline

55 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

ALDER, Sarah Louise

Active
17 Oval Way, LondonSE11 5RR
Born September 1984
Director
Appointed 11 Feb 2026

CHHUGANI, Sanjeev

Active
17 Oval Way, LondonSE11 5RR
Born June 1968
Director
Appointed 22 Mar 2023

CHURCHILL CBE, Lawrence

Active
17 Oval Way, LondonSE11 5RR
Born August 1946
Director
Appointed 30 Oct 2024

EVANS, Alexander Ian Arthur, Mr.

Active
17 Oval Way, LondonSE11 5RR
Born December 1973
Director
Appointed 12 Jul 2023

FASSAM, Timothy Adam

Active
17 Oval Way, LondonSE11 5RR
Born August 1982
Director
Appointed 12 Jul 2023

GREEN, Paul Vincent

Active
17 Oval Way, LondonSE11 5RR
Born February 1965
Director
Appointed 12 Jul 2023

JACKSON, Jean

Active
17 Oval Way, LondonSE11 5RR
Born June 1956
Director
Appointed 12 Jul 2023

LEWIS, Susan Tangier

Active
17 Oval Way, LondonSE11 5RR
Born May 1953
Director
Appointed 12 Jul 2023

OXLADE, Andrew John

Active
17 Oval Way, LondonSE11 5RR
Born August 1973
Director
Appointed 31 Oct 2024

PANZARINO, Helene Theresa

Active
17 Oval Way, LondonSE11 5RR
Born June 1960
Director
Appointed 12 Jul 2023

RYLAND, Glyn Colin

Active
17 Oval Way, LondonSE11 5RR
Born November 1962
Director
Appointed 12 Mar 2013

SCARFE MBE, Annabel

Active
17 Oval Way, LondonSE11 5RR
Born May 1954
Director
Appointed 11 Sept 2019

SEKHRI, Anita

Active
17 Oval Way, LondonSE11 5RR
Born September 1973
Director
Appointed 11 Feb 2026

SUTHERLAND, Janet Elspeth

Active
17 Oval Way, LondonSE11 5RR
Born February 1951
Director
Appointed 12 Jul 2023

VANDENBROUCKE, Pol Gilbert Maurice, Dr

Active
17 Oval Way, LondonSE11 5RR
Born January 1959
Director
Appointed 12 Jul 2023

WILLIAMS, Alice May

Active
17 Oval Way, LondonSE11 5RR
Born May 1997
Director
Appointed 11 Feb 2026

WITTELS, Paula Ya'El

Active
17 Oval Way, LondonSE11 5RR
Born February 1956
Director
Appointed 11 Feb 2026

POLLARD, David Nigel

Resigned
55 Colebrooke Row, LondonN1 8AF
Secretary
Appointed 25 Mar 2004
Resigned 16 Apr 2008

PURVIS, Ian Bremner

Resigned
The Allars, JedburghTD8 6NR
Secretary
Appointed 17 Apr 2008
Resigned 07 Mar 2011

PURVIS, Ian Bremner

Resigned
The Allars, JedburghTD8 6NR
Secretary
Appointed 30 Jun 1999
Resigned 25 Mar 2004

BOARDMAN, Tom

Resigned
Lower Ground Tufton Street, LondonSW1P 3QB
Born September 1953
Director
Appointed 07 Mar 2011
Resigned 12 Jun 2012

BOUNDS, Kevin Charles

Resigned
17 Oval Way, LondonSE11 5RR
Born February 1953
Director
Appointed 12 Mar 2013
Resigned 12 Jul 2023

CARTER, Charles William Manning

Resigned
Old Bridge Inn, SalisburySP3 5AU
Born May 1951
Director
Appointed 09 Dec 2002
Resigned 31 Jan 2007

CHURCHILL, Lawrence

Resigned
Lower Ground Tufton Street, LondonSW1P 3QB
Born August 1946
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2019

CRAWFORD, Shaun

Resigned
17 Oval Way, LondonSE11 5RR
Born July 1960
Director
Appointed 12 Jul 2016
Resigned 30 Jul 2024

GREEN, Martin Lewis, Professor

Resigned
38 Century House, LondonSE1 7XT
Born November 1959
Director
Appointed 07 Feb 2007
Resigned 12 Jul 2023

GREENGROSS, Sally, Lady

Resigned
9 Dawson Place, LondonW2 4TD
Born June 1935
Director
Appointed 30 Jun 1999
Resigned 31 Mar 2004

HARLAND, Stephanie Jane

Resigned
18 Red Post Hill, LondonSE24 9QJ
Born January 1962
Director
Appointed 07 Feb 2007
Resigned 14 May 2009

HUNT, Frances Constantine

Resigned
Arosfa, OswestrySY10 0SL
Born September 1946
Director
Appointed 15 Dec 2003
Resigned 31 Jan 2007

KENWOOD, Diane

Resigned
17 Oval Way, LondonSE11 5RR
Born January 1960
Director
Appointed 01 Mar 2016
Resigned 12 Jul 2023

KIRKWOOD, Thomas Burton Loram, Professor

Resigned
Roughlees, MorpethNE61 4PH
Born July 1951
Director
Appointed 28 Jun 2006
Resigned 30 Apr 2008

LAKE, Charles Michael

Resigned
30 Waverley Drive, CamberleyGU15 2DP
Born May 1944
Director
Appointed 10 Nov 2008
Resigned 01 Jan 2013

LAMOND, Jill Caroline

Resigned
36-37 Albert Embankment, LondonSE1 7TL
Born December 1955
Director
Appointed 14 Nov 2016
Resigned 30 Dec 2021

LISHMAN, Arthur Gordon

Resigned
42 Halifax Road, BurnleyBB10 3QN
Born November 1947
Director
Appointed 30 Jun 1999
Resigned 15 Dec 2003

LLANWARNE, Trevor

Resigned
36-37 Albert Embankment, LondonSE1 7TL
Born December 1952
Director
Appointed 10 Mar 2015
Resigned 11 Mar 2022

Persons with significant control

1

Mr David Sinclair

Active
17 Oval Way, LondonSE11 5RR
Born September 1974

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Memorandum Articles
20 April 2000
MEM/ARTSMEM/ARTS
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
10 November 1999
288cChange of Particulars
Legacy
28 October 1999
225Change of Accounting Reference Date
Resolution
11 October 1999
RESOLUTIONSResolutions
Incorporation Company
30 June 1999
NEWINCIncorporation