Background WavePink WaveYellow Wave

VIVENSA FOUNDATION (07472301)

VIVENSA FOUNDATION (07472301) is an active UK company. incorporated on 16 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. VIVENSA FOUNDATION has been registered for 15 years. Current directors include BELLAMY, Michael Charles, CLARK, Thomas John, CONWAY, Bernard Arthur, Prof and 8 others.

Company Number
07472301
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2010
Age
15 years
Address
Thanet House 231-232 Strand, London, WC2R 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELLAMY, Michael Charles, CLARK, Thomas John, CONWAY, Bernard Arthur, Prof, DUNN-WALTERS, Deborah Kay, Prof, GILROY, Rosemary Cecilia, Professor, HUGHES, Carmel Majella, Professor, JONES, Dominic William, JONES, Russell David, MANTHORPE, Gillian Teresa, Professor, OSMAN, Eren Arif, TURNER, Martin John Charles, Dr
SIC Codes
74909, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVENSA FOUNDATION

VIVENSA FOUNDATION is an active company incorporated on 16 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. VIVENSA FOUNDATION was registered 15 years ago.(SIC: 74909, 86900)

Status

active

Active since 15 years ago

Company No

07472301

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

Age

15 Years

Incorporated 16 December 2010

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

THE DUNHILL MEDICAL TRUST
From: 16 December 2010To: 7 May 2025
Contact
Address

Thanet House 231-232 Strand London, WC2R 1DA,

Previous Addresses

5th Floor 6 New Bridge Street London EC4V 6AB
From: 26 November 2013To: 13 January 2022
3Rd Floor, 16-18 Marshalsea Road London SE1 1HL
From: 16 December 2010To: 26 November 2013
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Sept 11
Director Joined
Apr 13
Loan Secured
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Loan Secured
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

BELLAMY, Michael Charles

Active
Strand, LondonWC2R 1DA
Born February 1945
Director
Appointed 14 Jun 2018

CLARK, Thomas John

Active
Strand, LondonWC2R 1DA
Born July 1989
Director
Appointed 07 Mar 2024

CONWAY, Bernard Arthur, Prof

Active
Strand, LondonWC2R 1DA
Born January 1960
Director
Appointed 07 Mar 2019

DUNN-WALTERS, Deborah Kay, Prof

Active
Strand, LondonWC2R 1DA
Born September 1963
Director
Appointed 12 Sept 2024

GILROY, Rosemary Cecilia, Professor

Active
Strand, LondonWC2R 1DA
Born February 1955
Director
Appointed 07 Sept 2023

HUGHES, Carmel Majella, Professor

Active
Strand, LondonWC2R 1DA
Born January 1964
Director
Appointed 10 Jun 2021

JONES, Dominic William

Active
Strand, LondonWC2R 1DA
Born January 1984
Director
Appointed 03 Dec 2020

JONES, Russell David

Active
Strand, LondonWC2R 1DA
Born July 1994
Director
Appointed 11 Sept 2025

MANTHORPE, Gillian Teresa, Professor

Active
Strand, LondonWC2R 1DA
Born April 1955
Director
Appointed 13 Jun 2024

OSMAN, Eren Arif

Active
Strand, LondonWC2R 1DA
Born April 1980
Director
Appointed 03 Dec 2020

TURNER, Martin John Charles, Dr

Active
Strand, LondonWC2R 1DA
Born June 1963
Director
Appointed 07 Dec 2023

BOYLE, Roger Michael, Professor

Resigned
Floor, LondonEC4V 6AB
Born November 1948
Director
Appointed 16 Dec 2010
Resigned 08 Jun 2017

CHAN, Alison

Resigned
Floor, LondonEC4V 6AB
Born June 1976
Director
Appointed 07 Mar 2019
Resigned 06 Sept 2019

CHESSUN, Christopher Thomas James, Rev

Resigned
Floor, LondonEC4V 6AB
Born August 1956
Director
Appointed 16 Dec 2010
Resigned 08 Mar 2018

DAVIES, Helen Catherine Stuart

Resigned
Talbot Toad, LondonN6 4RA
Born November 1974
Director
Appointed 05 Jun 2014
Resigned 14 Jun 2018

DUNN-WALTERS, Deborah Kay, Prof

Resigned
231-232 Strand, LondonWC2R 1DA
Born September 1963
Director
Appointed 03 Sept 2015
Resigned 07 Sept 2023

GLENDINNING, Kay

Resigned
Floor, LondonEC4V 6AB
Born March 1935
Director
Appointed 16 Dec 2010
Resigned 07 Mar 2019

HAY, Roderick James, Professor

Resigned
Floor, LondonEC4V 6AB
Born April 1947
Director
Appointed 16 Dec 2010
Resigned 08 Jun 2017

KEATINGE, Anne Claire

Resigned
6 New Bridge Street, LondonEC4V 6AB
Born August 1958
Director
Appointed 03 Sept 2015
Resigned 18 Jun 2020

KIRKWOOD, Thomas Burton Loram, Professor

Resigned
Strand, LondonWC2R 1DA
Born July 1951
Director
Appointed 09 Jun 2017
Resigned 12 Jun 2025

LANSLEY, Peter Reginald, Professor

Resigned
Floor, LondonEC4V 6AB
Born July 1946
Director
Appointed 08 Sept 2011
Resigned 05 Sept 2019

LORIGAN, James

Resigned
Strand, LondonWC2R 1DA
Born February 1979
Director
Appointed 09 Jun 2017
Resigned 12 Jun 2025

MCEWEN, James, Professor

Resigned
Floor, LondonEC4V 6AB
Born February 1940
Director
Appointed 16 Dec 2010
Resigned 18 Jun 2020

NUNNELEY, Richard Alexander Hewlett

Resigned
Floor, LondonEC4V 6AB
Born October 1946
Director
Appointed 16 Dec 2010
Resigned 31 Mar 2014

PARKER, Stuart Graeme, Professor

Resigned
Strand, LondonWC2R 1DA
Born February 1957
Director
Appointed 22 Jun 2019
Resigned 08 Feb 2023

PERRY, Ronald Edmund

Resigned
Floor, LondonEC4V 6AB
Born September 1945
Director
Appointed 16 Dec 2010
Resigned 01 Jan 2017

PETCH, Alison Jean

Resigned
Strand, LondonWC2R 1DA
Born April 1950
Director
Appointed 03 Sept 2015
Resigned 12 Sept 2024

RANSFORD, John Anthony

Resigned
Floor, LondonEC4V 6AB
Born September 1948
Director
Appointed 07 Mar 2013
Resigned 04 Mar 2021

SANDERSON, Timothy William

Resigned
Floor, LondonEC4V 6AB
Born March 1958
Director
Appointed 16 Dec 2010
Resigned 31 Mar 2014

SEVERS, Martin Peter

Resigned
Floor, LondonEC4V 6AB
Born January 1957
Director
Appointed 16 Dec 2010
Resigned 08 Mar 2018

SHEPHERD, Keith Anthony

Resigned
Strand, LondonWC2R 1DA
Born June 1960
Director
Appointed 09 Jun 2017
Resigned 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Memorandum Articles
28 May 2025
MAMA
Memorandum Articles
20 May 2025
MAMA
Memorandum Articles
13 May 2025
MAMA
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
7 May 2025
NE01NE01
Change Of Name Notice
7 May 2025
CONNOTConfirmation Statement Notification
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2025
CC04CC04
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Auditors Resignation Company
5 January 2020
AUDAUD
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Resolution
28 September 2016
RESOLUTIONSResolutions
Memorandum Articles
12 February 2016
MAMA
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2010
NEWINCIncorporation