Background WavePink WaveYellow Wave

STELLENBOSCH UNIVERSITY SA FOUNDATION UK (05304075)

STELLENBOSCH UNIVERSITY SA FOUNDATION UK (05304075) is an active UK company. incorporated on 3 December 2004. with registered office in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STELLENBOSCH UNIVERSITY SA FOUNDATION UK has been registered for 21 years. Current directors include BARRY, Andrea Esther, FICHARDT, Liesl Frida, FRANKEL, William Henry and 3 others.

Company Number
05304075
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 2004
Age
21 years
Address
130a High Street, Crediton, EX17 3LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRY, Andrea Esther, FICHARDT, Liesl Frida, FRANKEL, William Henry, LOCHNER, George Philip, ODENDAAL, Dalton John, RAMJUGERNATH, Deresh, Professor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLENBOSCH UNIVERSITY SA FOUNDATION UK

STELLENBOSCH UNIVERSITY SA FOUNDATION UK is an active company incorporated on 3 December 2004 with the registered office located in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STELLENBOSCH UNIVERSITY SA FOUNDATION UK was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05304075

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

Age

21 Years

Incorporated 3 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

STELLENBOSCH FOUNDATION UK
From: 3 December 2004To: 17 February 2005
Contact
Address

130a High Street Crediton, EX17 3LQ,

Previous Addresses

C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 3 December 2004To: 30 October 2012
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 10
Director Joined
May 10
Director Left
Mar 11
Director Left
Jul 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Oct 16
Director Left
Jul 17
Director Left
Sept 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Dec 22
Director Joined
Mar 24
New Owner
May 24
Owner Exit
May 24
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Jun 25
0
Funding
22
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

FRANKEL, William Henry

Active
Frognal, LondonNW3 6AR
Secretary
Appointed 16 May 2013

BARRY, Andrea Esther

Active
Warrington Crescent, LondonW9 1EH
Born April 1985
Director
Appointed 01 Mar 2024

FICHARDT, Liesl Frida

Active
High Holborn, LondonWC1V 6XX
Born February 1967
Director
Appointed 08 Nov 2017

FRANKEL, William Henry

Active
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 03 Dec 2004

LOCHNER, George Philip

Active
Thames Street, WindsorSL4 1SN
Born January 1979
Director
Appointed 08 Nov 2017

ODENDAAL, Dalton John

Active
Park Walk, LondonSW10 0AN
Born April 1969
Director
Appointed 08 Nov 2017

RAMJUGERNATH, Deresh, Professor

Active
13 Piet Retief Street, Stellenbosch
Born June 1972
Director
Appointed 01 Apr 2025

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 03 Dec 2004
Resigned 16 May 2013

BOTMAN, Russel Hayman, Professor

Resigned
31 Waterway Avenue Palm Beach, Gordons Bay
Born October 1953
Director
Appointed 21 Oct 2008
Resigned 28 Jun 2014

CIUCCI, Giuseppe Guido

Resigned
Portnall Drive, Virginia WaterGU25 4NR
Born July 1963
Director
Appointed 20 May 2010
Resigned 30 Jun 2017

COETZEE, Abraham Andre, Dr

Resigned
26 Biddulph Road, LondonW9 1JB
Born July 1952
Director
Appointed 18 Feb 2009
Resigned 02 Mar 2011

DE VILLIERS, Willem Johan Simon, Professor

Resigned
Van Riebeeck Street, Stellenbosch
Born September 1959
Director
Appointed 19 Aug 2015
Resigned 01 Apr 2025

DU TOIT, Hendrik Jacobus

Resigned
Fulmer Common Road, SloughSL3 6JN
Born November 1961
Director
Appointed 08 Nov 2017
Resigned 19 Feb 2018

EATON, Paul Gerard

Resigned
Rockhaven Epsom Road, LeatherheadKT24 6DY
Born January 1945
Director
Appointed 03 Dec 2004
Resigned 03 Nov 2008

GEORGALA, Steven

Resigned
4 Ave Egle, 76800
Born April 1957
Director
Appointed 21 Jan 2009
Resigned 14 Jun 2016

GOUWS, Francis Johannes

Resigned
Chester Terrace, LondonNW1 4ND
Born January 1965
Director
Appointed 19 Aug 2015
Resigned 01 Dec 2015

GOUWS, Francois Johannes

Resigned
Frognal, LondonNW3 6AR
Born January 1965
Director
Appointed 19 Aug 2015
Resigned 27 Sept 2017

LINTOTT, Christopher John

Resigned
22 Gerrard Road, LondonN1 8AY
Born January 1950
Director
Appointed 03 Dec 2004
Resigned 03 Nov 2008

MEIRING, Jan Johannes

Resigned
CambridgeCB3 0DF
Born August 1973
Director
Appointed 03 Nov 2008
Resigned 01 Nov 2009

WIGLEY, Andrew Paul

Resigned
East Smithfield, LondonE1W 1AT
Born February 1972
Director
Appointed 08 Nov 2017
Resigned 27 Jul 2022

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 03 Dec 2004
Resigned 03 Dec 2004

Persons with significant control

10

6 Active
4 Ceased

Professor Deresh Ramjugernath

Active
Piet Retief Street, Stellenbosch 7800
Born June 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2025

Mrs Andrea Esther Barry

Active
Warrington Crescent, LondonW9 1EH
Born April 1985

Nature of Control

Significant influence or control
Notified 01 Mar 2024

Mr William Henry Frankel

Active
Frognal, LondonNW3 6AR
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2018

Mr Willem Johan Simon De Villiers

Ceased
16 Van Riebeeck St, Stellenbosch 7600
Born September 1959

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 01 Apr 2025

Mr Andrew Paul Wigley

Ceased
East Smithfield, LondonE1W 1AT
Born February 1972

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 28 May 2024

Mr Hendrik Jacobus Du Toit

Ceased
Fulmer Common Road, SloughSL3 6JN
Born November 1961

Nature of Control

Significant influence or control
Notified 08 Nov 2017
Ceased 19 Feb 2018

Mr Dalton John Odendaal

Active
Park Walk, LondonSW10 0AN
Born April 1969

Nature of Control

Significant influence or control
Notified 08 Nov 2017

Ms Liesl Frida Fichardt

Active
Gatliff Road, LondonSW1W 8BD
Born February 1967

Nature of Control

Significant influence or control
Notified 08 Nov 2017

Mr George Philip Lochner

Active
Thames Street, WindsorSL4 1SN
Born January 1979

Nature of Control

Significant influence or control
Notified 08 Oct 2017

Mr Giuseppe Guido Ciucci

Ceased
Portnall Drive, Virginia WaterGU25 4NR
Born July 1963

Nature of Control

Significant influence or control
Notified 03 Dec 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
363aAnnual Return
Certificate Change Of Name Company
17 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Incorporation Company
3 December 2004
NEWINCIncorporation