Background WavePink WaveYellow Wave

THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA (05042921)

THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA (05042921) is an active UK company. incorporated on 12 February 2004. with registered office in Hampton. The company operates in the Education sector, engaged in first-degree level higher education and 3 other business activities. THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA has been registered for 22 years. Current directors include DOIG, Allan George, Rev Dr, HALPER, Andrew, LEE, Michelle Sze Wing and 1 others.

Company Number
05042921
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2004
Age
22 years
Address
166 Station Road, Hampton, TW12 2AP
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
DOIG, Allan George, Rev Dr, HALPER, Andrew, LEE, Michelle Sze Wing, MATTS, Rebecca Louise
SIC Codes
85421, 85422, 85510, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA

THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA is an active company incorporated on 12 February 2004 with the registered office located in Hampton. The company operates in the Education sector, specifically engaged in first-degree level higher education and 3 other business activities. THE UK FOUNDATION OF THE UNIVERSITY OF BRITISH COLUMBIA was registered 22 years ago.(SIC: 85421, 85422, 85510, 85520)

Status

active

Active since 22 years ago

Company No

05042921

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

Age

22 Years

Incorporated 12 February 2004

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

166 Station Road Hampton, TW12 2AP,

Previous Addresses

67 Manor Avenue Hounslow Middx TW4 7JN
From: 12 February 2004To: 31 July 2025
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Jan 23
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

SEKHON, Harprit

Active
Station Road, HamptonTW12 2AP
Secretary
Appointed 06 Apr 2008

DOIG, Allan George, Rev Dr

Active
Norham Gardens, OxfordOX2 6QA
Born June 1951
Director
Appointed 02 Mar 2009

HALPER, Andrew

Active
Belsize Park Gardens, LondonNW3 4ND
Born November 1953
Director
Appointed 20 May 2010

LEE, Michelle Sze Wing

Active
70 Corringham Road, LondonNW11 7EG
Born November 1969
Director
Appointed 01 Oct 2006

MATTS, Rebecca Louise

Active
Station Road, HamptonTW12 2AP
Born April 1975
Director
Appointed 01 Sept 2017

ELLIS, James Brian

Resigned
22 Kingsbridge Way, NottinghamNG9 3LW
Secretary
Appointed 12 Feb 2004
Resigned 04 Apr 2006

WHITE, Anne Caroline

Resigned
16 Balmore Park, ReadingRG4 8PU
Secretary
Appointed 06 Apr 2006
Resigned 06 Apr 2008

BURNS, Robert Andrew, Sir

Resigned
Walland Farm, MineheadTA24 7EE
Born July 1943
Director
Appointed 12 Nov 2004
Resigned 24 Jan 2011

CHEFFINS, Joanna Hilary

Resigned
Manor Avenue, HounslowTW4 7JN
Born December 1963
Director
Appointed 28 Jun 2016
Resigned 24 Nov 2022

EARL, Marie

Resigned
2501-1055 Homer St, VancouverFOREIGN
Born July 1956
Director
Appointed 27 Jun 2007
Resigned 20 May 2010

ELLIS, James Brian

Resigned
22 Kingsbridge Way, NottinghamNG9 3LW
Born July 1948
Director
Appointed 12 Feb 2004
Resigned 04 Apr 2006

ELLIS, Lynda Karen

Resigned
22 Kingsbridge Way, NottinghamNG9 3LW
Born December 1949
Director
Appointed 12 Feb 2004
Resigned 04 Apr 2006

FALL, Brian James Proetel, Sir

Resigned
2 St Helena Terrace, RichmondTW9 1NR
Born December 1937
Director
Appointed 01 Jul 2004
Resigned 25 May 2008

HALE, Simon Peter

Resigned
42 Moor Lane, NottinghamNG9 3FH
Born January 1966
Director
Appointed 12 Feb 2004
Resigned 31 Jan 2005

HARDMAN, Richard Frederick Paynter

Resigned
14 Usborne Mews, LondonSW8 1LR
Born May 1936
Director
Appointed 01 Jul 2004
Resigned 04 May 2005

KENDALL, John Michael, Dr

Resigned
Redland Court Road, BristolBS6 7EQ
Born December 1962
Director
Appointed 01 Jul 2004
Resigned 20 Oct 2013

KLAFTER, Craig Evan, Dr

Resigned
1909 West 13th Avenue, Vancouver
Born August 1958
Director
Appointed 27 Feb 2006
Resigned 24 Jul 2009

KYDD, Ian

Resigned
Halatte Gardens, Great ShelfordCB22 5LE
Born November 1947
Director
Appointed 02 Mar 2009
Resigned 28 Jun 2016

MATTS, Rebecca Louise

Resigned
Manor Avenue, HounslowTW4 7JN
Born April 1975
Director
Appointed 01 Oct 2006
Resigned 11 Sept 2015

MAWHINNEY, Barry

Resigned
East Wing Downe Hall, BridportDT6 3ND
Born January 1938
Director
Appointed 01 Oct 2006
Resigned 17 Nov 2008

MILES, Barbara

Resigned
Woodside Place, West Vancouver
Born July 1955
Director
Appointed 12 Feb 2008
Resigned 14 Apr 2018

MONTGOMERY, Julia Phyliss

Resigned
45 Elgin Mansions, LondonW9 1JQ
Born July 1935
Director
Appointed 12 Nov 2004
Resigned 20 Oct 2013

PENNANT, Sheelagh Helen

Resigned
W., Vancouver
Born January 1969
Director
Appointed 24 May 2011
Resigned 26 Apr 2013

SKINNER, Gerald R

Resigned
Old High Street, OxfordOX3 9HN
Born February 1942
Director
Appointed 06 Oct 2007
Resigned 21 Nov 2025

SLADE, Margaret Emily, Dr

Resigned
104 Plymouth Place, Leamington SpaCV31 1HW
Born February 1940
Director
Appointed 01 Jul 2004
Resigned 24 Apr 2006
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
4 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
3 April 2008
287Change of Registered Office
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2007
AAAnnual Accounts
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
10 April 2006
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
225Change of Accounting Reference Date
Incorporation Company
12 February 2004
NEWINCIncorporation