Background WavePink WaveYellow Wave

THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON (05556345)

THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON (05556345) is an active UK company. incorporated on 7 September 2005. with registered office in Lingfield. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON has been registered for 20 years. Current directors include BAGCI, Zeynep Pinar, BUNTING, Matthew John, MCARTHUR, James and 4 others.

Company Number
05556345
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2005
Age
20 years
Address
12 The Courtyard Ladycross Business Park, Lingfield, RH7 6PB
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BAGCI, Zeynep Pinar, BUNTING, Matthew John, MCARTHUR, James, NEWMAN, Karyn Ruth, SEALY-O'DONNELL, Susan, SHEPPARD, Audley William, WONG, James Robert
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON

THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON is an active company incorporated on 7 September 2005 with the registered office located in Lingfield. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. THE FRIENDS OF VICTORIA UNIVERSITY OF WELLINGTON was registered 20 years ago.(SIC: 85421, 85422)

Status

active

Active since 20 years ago

Company No

05556345

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

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

12 The Courtyard Ladycross Business Park Hollow Lane Lingfield, RH7 6PB,

Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Nov 20
Director Joined
Oct 22
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

CHAPEL & YORK LIMITED

Active
Hollow Lane, LingfieldRH7 6PB
Corporate secretary
Appointed 21 Feb 2017

BAGCI, Zeynep Pinar

Active
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born July 1965
Director
Appointed 22 Sept 2015

BUNTING, Matthew John

Active
Shirland Road, LondonW9 2EL
Born December 1977
Director
Appointed 01 Jan 2026

MCARTHUR, James

Active
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born March 1960
Director
Appointed 28 Oct 2009

NEWMAN, Karyn Ruth

Active
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born February 1966
Director
Appointed 03 Sept 2013

SEALY-O'DONNELL, Susan

Active
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born August 1970
Director
Appointed 05 Oct 2022

SHEPPARD, Audley William

Active
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born August 1960
Director
Appointed 28 Oct 2009

WONG, James Robert

Active
28 Buckland Crescent, LondonNW3 5DU
Born December 1965
Director
Appointed 01 Jan 2026

HALEY, Jennifer Margaret

Resigned
6 Warren Wood, CrowboroughTN6 1TT
Secretary
Appointed 07 Sept 2005
Resigned 09 Feb 2017

BARRETT, Richard Adam

Resigned
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born April 1979
Director
Appointed 28 Oct 2009
Resigned 08 Mar 2010

CALLAGHAN, Catherine Eileen

Resigned
41 Venn Street, LondonSW4 0AZ
Born July 1971
Director
Appointed 16 Feb 2006
Resigned 31 May 2007

DANVER, Patricia

Resigned
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born February 1958
Director
Appointed 01 Sept 2018
Resigned 31 Oct 2020

DOWNER, Michele Pamela

Resigned
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born March 1954
Director
Appointed 15 Sept 2017
Resigned 20 Jun 2018

HANRATTY, Judith Christine

Resigned
Flat 10, LondonSW3 4TB
Born August 1943
Director
Appointed 07 Sept 2005
Resigned 06 Nov 2007

HEALY, Victoria

Resigned
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born December 1970
Director
Appointed 03 Sept 2013
Resigned 02 Nov 2017

KELLY, Michael Joseph, Professor

Resigned
38 Warkworth Street, CambridgeCB1 1EG
Born May 1949
Director
Appointed 07 Sept 2005
Resigned 07 Nov 2006

MCGARR, Patricia

Resigned
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born May 1956
Director
Appointed 01 Mar 2017
Resigned 17 Jul 2018

MORGAN, Wayne Grenfell

Resigned
Anne Street, Wellington6012
Born January 1951
Director
Appointed 05 Nov 2007
Resigned 22 Sept 2015

MURRAY, Shelagh Anne

Resigned
The Courtyard Ladycross Business Park, LingfieldRH7 6PB
Born November 1962
Director
Appointed 29 Feb 2012
Resigned 22 Dec 2016

TOIME, Elmar

Resigned
97 Artillery Mansions, WestminsterSW1H 0HY
Born August 1947
Director
Appointed 07 Sept 2005
Resigned 06 Nov 2007

WALBRIDGE, Patricia Rosemary

Resigned
48 Madras Street,, Wellington
Born January 1947
Director
Appointed 05 Nov 2007
Resigned 29 Feb 2012

WALSH, Patrick John, Professor

Resigned
124 Cecil Road,, Wellington
Born March 1953
Director
Appointed 05 Nov 2007
Resigned 28 Oct 2009

WILLIS, Anthony Martin Derek

Resigned
47 Campden Hill Square, LondonW8 7JR
Born November 1941
Director
Appointed 07 Sept 2005
Resigned 06 Nov 2007

YALLOP, Margaret Ann

Resigned
22 Highgate Heights, LondonN6 5RF
Born March 1947
Director
Appointed 23 May 2006
Resigned 06 Nov 2007
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
353353
Legacy
9 September 2008
190190
Legacy
9 September 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Memorandum Articles
14 June 2007
MEM/ARTSMEM/ARTS
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
1 September 2006
MEM/ARTSMEM/ARTS
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Incorporation Company
7 September 2005
NEWINCIncorporation