Background WavePink WaveYellow Wave

CLEVELAND CLINIC PHILANTHROPY (UK) LTD (11742522)

CLEVELAND CLINIC PHILANTHROPY (UK) LTD (11742522) is an active UK company. incorporated on 27 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. CLEVELAND CLINIC PHILANTHROPY (UK) LTD has been registered for 7 years. Current directors include BOTTS, John Chester, FALCONE, Tommaso, Dr, GORDON, Deborah Coco and 3 others.

Company Number
11742522
Status
active
Type
ltd
Incorporated
27 December 2018
Age
7 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOTTS, John Chester, FALCONE, Tommaso, Dr, GORDON, Deborah Coco, GORDON, Rola, LARAWAY, Dennis Lee, PRITCHARD, David Peter
SIC Codes
72190, 85421, 85422, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEVELAND CLINIC PHILANTHROPY (UK) LTD

CLEVELAND CLINIC PHILANTHROPY (UK) LTD is an active company incorporated on 27 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. CLEVELAND CLINIC PHILANTHROPY (UK) LTD was registered 7 years ago.(SIC: 72190, 85421, 85422, 86900)

Status

active

Active since 7 years ago

Company No

11742522

LTD Company

Age

7 Years

Incorporated 27 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 27 December 2018To: 27 October 2022
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Oct 19
Director Joined
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 31 Jul 2019

BOTTS, John Chester

Active
50 Broadway, LondonSW1H 0BL
Born January 1941
Director
Appointed 27 Dec 2018

FALCONE, Tommaso, Dr

Active
Euclid Avenue- Na4, Cleveland44195
Born November 1953
Director
Appointed 01 Jun 2024

GORDON, Deborah Coco

Active
#Na4, Cleveland44195
Born June 1969
Director
Appointed 01 Jun 2024

GORDON, Rola

Active
50 Broadway, LondonSW1H 0BL
Born September 1966
Director
Appointed 15 Jun 2020

LARAWAY, Dennis Lee

Active
Na4 Cleveland, Cleveland, Ohio
Born June 1962
Director
Appointed 14 Apr 2023

PRITCHARD, David Peter

Active
50 Broadway, LondonSW1H 0BL
Born July 1944
Director
Appointed 27 Dec 2018

DONLEY, Brian, Dr

Resigned
LondonSW1X 7AW
Born December 1963
Director
Appointed 27 Dec 2018
Resigned 17 Oct 2022

FALCONE, Tommaso M.D.

Resigned
LondonSW1X 7AW
Born November 1953
Director
Appointed 17 Oct 2022
Resigned 01 Jun 2023

GLASS, Steven C.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born April 1966
Director
Appointed 27 Dec 2018
Resigned 13 Jun 2022

GORDON, Rola

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born September 1966
Director
Appointed 15 Jun 2020
Resigned 09 Dec 2021

HELTON, Anthony

Resigned
Na4, Cleveland
Born April 1965
Director
Appointed 13 Jun 2022
Resigned 14 Apr 2023

LORENZ, Robert Roman, Doctor

Resigned
LondonSW1X 7AW
Born April 1970
Director
Appointed 01 Jun 2023
Resigned 24 Feb 2026

PEACOCK III, William M.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born November 1959
Director
Appointed 27 Dec 2018
Resigned 01 Jun 2024

ROWAN, David W.

Resigned
9500 Euclid Avenue - Na4, Cleveland44195
Born February 1953
Director
Appointed 27 Dec 2018
Resigned 01 Jun 2024

Persons with significant control

1

0 Active
1 Ceased
Euclid Avenue, Mail Code Na-4OHIO 44195-0001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Memorandum Articles
25 June 2025
MAMA
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Memorandum Articles
3 April 2023
MAMA
Resolution
3 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 March 2020
AP04Appointment of Corporate Secretary
Resolution
26 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Incorporation Company
27 December 2018
NEWINCIncorporation