Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
International Longevity Centre - UK
International Longevity Centre - UK is an active company incorporated on 30 June 1999 with the registered office located in London, Greater London. International Longevity Centre - UK was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03798902
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated
30 June 1999
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
30 June 2025
(2 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about International Longevity Centre - UK
Contact
Address
The Foundry
17 Oval Way
London
SE11 5RR
England
Address changed on
30 Jun 2023
(2 years 2 months ago)
Previous address was
Vintage House 36-37 Albert Embankment London SE1 7TL England
Companies in SE11 5RR
Telephone
02073400440
Email
Available in Endole App
Website
Ilcuk.org.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Janet Elspeth Sutherland
Director • Director • Trustee • British • Lives in England • Born in Feb 1951
Paul Vincent Green
Director • Freelancer • British • Lives in England • Born in Feb 1965
Jean Jackson
Director • Trustee • British • Lives in England • Born in Jun 1956
Ms Helene Theresa Panzarino
Director • Italian • Lives in England • Born in Jun 1960
Nigel Christopher Waterson
Director • Self-Employed Consultant • British • Lives in England • Born in Oct 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ILC UK Services Ltd
Mr Glyn Colin Ryland and Paul Vincent Green are mutual people.
Active
Merchant Seamen's War Memorial Society (Incorporated)(THE)
Nigel Christopher Waterson is a mutual person.
Active
Brentford Dock Limited
Susan Tangier Lewis is a mutual person.
Active
The Third Age Trust
Jean Jackson is a mutual person.
Active
The Groundwork South Trust Limited
Janet Elspeth Sutherland is a mutual person.
Active
Internet Watch Foundation
Mr. Alexander Ian Arthur Evans is a mutual person.
Active
Estmanco (Brentford Dock) Limited
Susan Tangier Lewis is a mutual person.
Active
Brentford Dock Enterprises Limited
Susan Tangier Lewis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£359.57K
Increased by £21.65K (+6%)
Turnover
£1.14M
Increased by £292.5K (+35%)
Employees
14
Increased by 1 (+8%)
Total Assets
£794.67K
Increased by £160.02K (+25%)
Total Liabilities
-£115.99K
Decreased by £109.54K (-49%)
Net Assets
£678.69K
Increased by £269.56K (+66%)
Debt Ratio (%)
15%
Decreased by 20.94% (-59%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Nigel Christopher Waterson Resigned
7 Months Ago on 5 Feb 2025
Group Accounts Submitted
8 Months Ago on 17 Dec 2024
Andrew John Oxlade Appointed
10 Months Ago on 31 Oct 2024
Mrs Yvonne Susan Sonsino Appointed
10 Months Ago on 31 Oct 2024
Mr Lawrence Churchill Cbe Appointed
10 Months Ago on 30 Oct 2024
Shaun Crawford Resigned
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Nov 2023
Ms Helene Theresa Panzarino Details Changed
2 Years Ago on 21 Aug 2023
Get Alerts
Get Credit Report
Discover International Longevity Centre - UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Termination of appointment of Nigel Christopher Waterson as a director on 5 February 2025
Submitted on 12 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Appointment of Andrew John Oxlade as a director on 31 October 2024
Submitted on 11 Dec 2024
Appointment of Mrs Yvonne Susan Sonsino as a director on 31 October 2024
Submitted on 11 Dec 2024
Appointment of Mr Lawrence Churchill Cbe as a director on 30 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Shaun Crawford as a director on 30 July 2024
Submitted on 24 Sep 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 3 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Nov 2023
Director's details changed for Dr Pol Gilbert Maurice Vandenbroucke on 21 August 2023
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs