PLAN VIVO FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePLAN VIVO FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC352341
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLAN VIVO FOUNDATION?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PLAN VIVO FOUNDATION located?

    Registered Office Address
    4 Gayfield Place Lane
    EH1 3NZ Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PLAN VIVO FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for PLAN VIVO FOUNDATION?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueYes

    What are the latest filings for PLAN VIVO FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Marius Dennehy as a director on Nov 27, 2025

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2025

    22 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    21 pagesAA

    Appointment of Jennifer Lee Stebbing as a director on Feb 07, 2024

    2 pagesAP01

    Appointment of Davina Sylvia Shiell as a director on Feb 07, 2024

    2 pagesAP01

    Appointment of John Marius Dennehy as a director on Feb 07, 2024

    2 pagesAP01

    Appointment of Carole Ayugi as a director on Feb 07, 2024

    2 pagesAP01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Pauline Nantongo Kalunda Nantongo Kalunda on Dec 11, 2023

    2 pagesCH01

    Accounts for a small company made up to Feb 28, 2023

    20 pagesAA

    Termination of appointment of Mark Poffenberger as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Dhanush Arayamparambil Dinesh as a director on Oct 12, 2022

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2022

    19 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Thorn House 5 Rose Street Edinburgh EH2 2PR to 4 Gayfield Place Lane Edinburgh EH1 3NZ on Nov 02, 2021

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2021

    19 pagesAA

    Appointment of Pauline Nantongo Kalunda Nantongo Kalunda as a director on Mar 18, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    20 pagesAA

    Termination of appointment of Alexa Morrison as a director on Jun 08, 2020

    1 pagesTM01

    Appointment of Mr Keith St. John Bohannon as a secretary on Jun 08, 2020

    2 pagesAP03

    Who are the officers of PLAN VIVO FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOHANNON, Keith St. John
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Secretary
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    270514450001
    AYUGI, Carole
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    KenyaKenyan323324110001
    FRIPP, Emily Jane
    3 Princes Street
    DT1 1TP Dorchester
    Efeca, Suite 7, Portfolio House
    Dorset
    England
    Director
    3 Princes Street
    DT1 1TP Dorchester
    Efeca, Suite 7, Portfolio House
    Dorset
    England
    EnglandBritish136415380002
    GAYFER, Julian Ronald
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    ScotlandBritish69730820001
    HENDERSON, Charles Rupert
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    ScotlandBritish104524760003
    KALUNDA, Pauline Nantongo
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    UgandaUgandan287614940002
    PORTER, Stephen
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    United KingdomBritish181681680001
    SHIELL, Davina Sylvia
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    ScotlandBritish323324940001
    STEBBING, Jennifer Lee
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    PortugalBritish324226980001
    DINESH, Dhanush
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    Secretary
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    177176270001
    MORRISON, Alexa Rowan
    Liberton Brae
    Tower Mains Studios
    EH16 6AE Edinburgh
    18c
    United Kingdom
    Secretary
    Liberton Brae
    Tower Mains Studios
    EH16 6AE Edinburgh
    18c
    United Kingdom
    British135116460001
    STEPHENSON, Christopher
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Secretary
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    185789060001
    ASCUI, Francisco Fernando
    Marchmont Crescent
    EH9 1HQ Edinburgh
    23
    Scotland
    Director
    Marchmont Crescent
    EH9 1HQ Edinburgh
    23
    Scotland
    ScotlandBritish160810190001
    CAMPBELL, Douglas Colin Edward
    Colinton Road
    EH10 5DP Edinburgh
    7/3
    Scotland
    Director
    Colinton Road
    EH10 5DP Edinburgh
    7/3
    Scotland
    ScotlandBritish186014350001
    DENNEHY, John Marius
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    IrelandIrish323324430001
    DINESH, Dhanush Arayamparambil
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    EnglandIndian205896760001
    INGLIS, Andrew
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    Director
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    ScotlandScottish174513710002
    INGLIS, Andrew Stewart
    Liberton Brae
    Tower Mains Studios
    EH16 6AE Edinburgh
    18b
    Director
    Liberton Brae
    Tower Mains Studios
    EH16 6AE Edinburgh
    18b
    ScotlandBritish151610880001
    KALUNDA, Nantongo Pauline
    Kanjonkya Street
    Kamwokya
    Plot 49
    Kampala
    Director
    Kanjonkya Street
    Kamwokya
    Plot 49
    Kampala
    Ugandan135282350001
    MARSHALL, John Duncan
    17 Croft Street
    EH22 3BA Dalkeith
    Midlothian
    Director
    17 Croft Street
    EH22 3BA Dalkeith
    Midlothian
    United KingdomScottish81112400001
    MCINTOSH, Dorothy Jean
    25 25 Findhorn Place
    EH9 2NT Edinburgh
    Director
    25 25 Findhorn Place
    EH9 2NT Edinburgh
    ScotlandBritish127783850001
    MORRISON, Alexa
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Director
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    ScotlandScottish197323230001
    ORREGO, Jessica Orrego
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    Director
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    UsaAmerican148590150001
    POFFENBERGER, Mark, Dr.
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    Director
    EH1 3NZ Edinburgh
    4 Gayfield Place Lane
    United Kingdom
    United StatesAmerican205914150001
    PORRAS, Ina
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    Director
    5 Rose Street
    EH2 2PR Edinburgh
    Thorn House
    Scotland
    ScotlandCosta Rican174512690001
    SANCHEZ, Susan Tarka
    Palo Alto Avenue
    Palo Alto
    782
    California
    Usa
    Director
    Palo Alto Avenue
    Palo Alto
    782
    California
    Usa
    UsaUsa187893840001
    SANTELICES, Juan Andres, Mr.
    4/6 Dublin Street
    EH1 3PP Edinburgh
    Midlothian
    Director
    4/6 Dublin Street
    EH1 3PP Edinburgh
    Midlothian
    United KingdomChilean114518630001
    VICTURINE, Raymond
    Ne Avalon Lane
    98110 Bainbridge Island
    4969
    Washington
    United States
    Director
    Ne Avalon Lane
    98110 Bainbridge Island
    4969
    Washington
    United States
    American127462890001
    WOODS, Jeremy, Doctor
    139 Lavenham Road
    Southfields
    SW18 5EP London
    Director
    139 Lavenham Road
    Southfields
    SW18 5EP London
    United KingdomBritish83999560001

    What are the latest statements on persons with significant control for PLAN VIVO FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0