Background WavePink WaveYellow Wave

UNIVERSITY OF PENNSYLVANIA (USA) FOUNDATION LIMITED (04395455)

UNIVERSITY OF PENNSYLVANIA (USA) FOUNDATION LIMITED (04395455) is an active UK company. incorporated on 15 March 2002. with registered office in 19 Norcott Road. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. UNIVERSITY OF PENNSYLVANIA (USA) FOUNDATION LIMITED has been registered for 24 years. Current directors include BURGER OBE, Paul Jeffrey, DINGFIELD, Mark Frederick, GLEACHER, Jay Stevens and 3 others.

Company Number
04395455
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
19 Norcott Road, N16 7EJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BURGER OBE, Paul Jeffrey, DINGFIELD, Mark Frederick, GLEACHER, Jay Stevens, GRIFFO, Kathryn Jane, HAIDAS, Alexandros, PALLEY, Simon Dan
SIC Codes
85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF PENNSYLVANIA (USA) FOUNDATION LIMITED

UNIVERSITY OF PENNSYLVANIA (USA) FOUNDATION LIMITED is an active company incorporated on 15 March 2002 with the registered office located in 19 Norcott Road. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. UNIVERSITY OF PENNSYLVANIA (USA) FOUNDATION LIMITED was registered 24 years ago.(SIC: 85421, 85422, 85600)

Status

active

Active since 24 years ago

Company No

04395455

LTD Company

Age

24 Years

Incorporated 15 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

19 Norcott Road London , N16 7EJ,

Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 10
Director Left
Jun 10
Director Left
Mar 14
Director Joined
Mar 16
Director Left
Aug 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BURGER OBE, Paul Jeffrey

Active
33 Hollycroft Avenue, LondonNW3 7QJ
Born February 1955
Director
Appointed 15 Mar 2002

DINGFIELD, Mark Frederick

Active
19 Norcott RoadN16 7EJ
Born April 1979
Director
Appointed 19 Jul 2023

GLEACHER, Jay Stevens

Active
19 Norcott RoadN16 7EJ
Born October 1984
Director
Appointed 16 Sept 2025

GRIFFO, Kathryn Jane

Active
19 Norcott RoadN16 7EJ
Born February 1963
Director
Appointed 11 Aug 2025

HAIDAS, Alexandros

Active
Jubilee Place, LondonSW3 3TD
Born April 1970
Director
Appointed 09 Sept 2009

PALLEY, Simon Dan

Active
14 Prince Albert Road, LondonNW1 7SR
Born November 1957
Director
Appointed 15 Mar 2002

CASSELL, Richard Alexander

Resigned
36 Rylett Road, LondonW12 9SS
Secretary
Appointed 15 Mar 2002
Resigned 07 Aug 2024

BANDEEN, Bonnie Miao

Resigned
19 Norcott RoadN16 7EJ
Born November 1957
Director
Appointed 09 Mar 2016
Resigned 30 Jan 2024

FARRELL, Thomas

Resigned
2524 Pine Street, Philadelphia19103
Born August 1962
Director
Appointed 15 Mar 2002
Resigned 01 May 2010

GARCIA, John Luis

Resigned
6 South Eaton Place, LondonSW1W 9JA
Born May 1956
Director
Appointed 09 Sept 2009
Resigned 05 Feb 2014

HUSSON, James John

Resigned
19 Norcott RoadN16 7EJ
Born March 1965
Director
Appointed 19 Jul 2023
Resigned 15 Feb 2025

WILLMAN, Kenneth Wayne

Resigned
House D,12 Tai Tam Road, Tai TamFOREIGN
Born September 1960
Director
Appointed 15 Mar 2002
Resigned 09 Sept 2009

ZELLER, John Henry

Resigned
Pebble Spring Drive, Berwyn19312
Born February 1951
Director
Appointed 13 May 2010
Resigned 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

77

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