FOUNDATION FOR INFORMATION POLICY RESEARCH

FOUNDATION FOR INFORMATION POLICY RESEARCH

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

    Company NameFOUNDATION FOR INFORMATION POLICY RESEARCH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03574631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FOUNDATION FOR INFORMATION POLICY RESEARCH?

    • Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
    • Other education n.e.c. (85590) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is FOUNDATION FOR INFORMATION POLICY RESEARCH located?

    Registered Office Address
    66 Huntingdon Road
    CB3 0HH Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOUNDATION FOR INFORMATION POLICY RESEARCH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for FOUNDATION FOR INFORMATION POLICY RESEARCH?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for FOUNDATION FOR INFORMATION POLICY RESEARCH?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Oct 31, 2024

    5 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Appointment of Professor Peter Sommer as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Michael James Norton as a director on Apr 04, 2025

    1 pagesTM01

    Termination of appointment of Fleur Fisher as a director on Apr 04, 2025

    1 pagesTM01

    Appointment of Sam Smith as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mark Alan Richards as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Jen Persson as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Dr Monica Heydi Horten as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mr Guy Edwin Stephen Herbert as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Wendy Grossman as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Dr Benjamin James Collier as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mr Paul Chapple Whitehouse as a director on Dec 01, 2024

    2 pagesAP01

    Micro company accounts made up to Oct 31, 2023

    4 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas David Frederick Bohm as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Ross John Anderson as a director on May 24, 2024

    1 pagesTM01

    Registered office address changed from 5 Marion Close Cambridge CB3 0HN England to 66 Huntingdon Road Cambridge CB3 0HH on May 24, 2024

    1 pagesAD01

    Micro company accounts made up to Oct 31, 2022

    4 pagesAA

    Registered office address changed from 48 Windsor Road Cambridge CB4 3JN England to 5 Marion Close Cambridge CB3 0HN on Jun 25, 2023

    1 pagesAD01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    4 pagesAA

    Registered office address changed from 10 Water End Wrestlingworth Sandy Bedfordshire SG19 2HA to 48 Windsor Road Cambridge CB4 3JN on Jul 26, 2022

    1 pagesAD01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2020

    4 pagesAA

    Who are the officers of FOUNDATION FOR INFORMATION POLICY RESEARCH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAYTON, Richard Neil
    66 Huntingdon Road
    CB3 0HH Cambridge
    Cambridgeshire
    Secretary
    66 Huntingdon Road
    CB3 0HH Cambridge
    Cambridgeshire
    British24715060002
    CLAYTON, Richard Neil
    66 Huntingdon Road
    CB3 0HH Cambridge
    Cambridgeshire
    Director
    66 Huntingdon Road
    CB3 0HH Cambridge
    Cambridgeshire
    United KingdomBritish24715060002
    COLLIER, Benjamin James, Dr
    Bonnington Road
    EH6 5JD Edinburgh
    1f2 6
    Scotland
    Director
    Bonnington Road
    EH6 5JD Edinburgh
    1f2 6
    Scotland
    ScotlandBritish335098180001
    GROSSMAN, Wendy
    North Avenue
    TW9 3LZ Richmond
    9a
    England
    Director
    North Avenue
    TW9 3LZ Richmond
    9a
    England
    EnglandAmerican335098370001
    HERBERT, Guy Edwin Stephen
    Cambridge Gate
    NW1 4JX London
    10
    England
    Director
    Cambridge Gate
    NW1 4JX London
    10
    England
    EnglandBritish81508520002
    HORTEN, Monica Heydi, Dr
    Huntingdon Road
    CB3 0HH Cambridge
    66
    England
    Director
    Huntingdon Road
    CB3 0HH Cambridge
    66
    England
    EnglandBritish67473580002
    PERSSON, Jen
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    Defend Digital Me, Tc Group
    England
    Director
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    Defend Digital Me, Tc Group
    England
    EnglandBritish231323720001
    RICHARDS, Mark Alan
    Margate Road
    CT11 7SP Ramsgate
    7
    England
    Director
    Margate Road
    CT11 7SP Ramsgate
    7
    England
    EnglandBritish181149710002
    SMITH, Sam
    Huntingdon Road
    CB3 0HH Cambridge
    66
    England
    Director
    Huntingdon Road
    CB3 0HH Cambridge
    66
    England
    EnglandBritish335100310001
    SOMMER, Peter, Professor
    Huntingdon Road
    CB3 0HH Cambridge
    66
    England
    Director
    Huntingdon Road
    CB3 0HH Cambridge
    66
    England
    EnglandBritish12651270001
    WHITEHOUSE, Paul Chapple
    Manor Lane
    Abbots Leigh
    BS8 3RX Bristol
    1 Slate Cottages
    England
    Director
    Manor Lane
    Abbots Leigh
    BS8 3RX Bristol
    1 Slate Cottages
    England
    EnglandBritish24400630006
    BOWDEN, Caspar Pemberton Scott
    41 Great Percy Street
    WC1X 9RA London
    Secretary
    41 Great Percy Street
    WC1X 9RA London
    British58573980001
    ANDERSON, Ross John
    10 Water End
    Wrestlingworth
    SG19 2HA Sandy
    Bedfordshire
    Director
    10 Water End
    Wrestlingworth
    SG19 2HA Sandy
    Bedfordshire
    United KingdomBritish31629450002
    BOHM, Nicholas David Frederick
    Salkyns Canfield Road
    Takeley
    CM22 6SX Bishops Stortford
    Hertfordshire
    Director
    Salkyns Canfield Road
    Takeley
    CM22 6SX Bishops Stortford
    Hertfordshire
    United KingdomBritish44967130001
    BOWDEN, Caspar Pemberton Scott
    41 Great Percy Street
    WC1X 9RA London
    Director
    41 Great Percy Street
    WC1X 9RA London
    British58573980001
    FISHER, Fleur, Dr
    Puslinch
    8 Court House Court Road
    PL8 1AQ Newton Ferrers
    Devon
    Director
    Puslinch
    8 Court House Court Road
    PL8 1AQ Newton Ferrers
    Devon
    United KingdomBritish59153630006
    GRAHAM, Andrew Winston Mawdsley
    Flat 4 53 Queens Gardens
    W2 3AF London
    Director
    Flat 4 53 Queens Gardens
    W2 3AF London
    British51409240002
    JONES, Timothy Lloyd
    14 Withdean Road
    BN1 5BL Brighton
    East Sussex
    Director
    14 Withdean Road
    BN1 5BL Brighton
    East Sussex
    British60296770003
    LANDROCK, Peter, Dr
    52 Storeys Way
    CB3 0DX Cambridge
    Director
    52 Storeys Way
    CB3 0DX Cambridge
    United KingdomDanish68898740002
    NEEDHAM, Roger Michael
    9 Long Lane
    Willingham
    CB4 5LB Cambridge
    Director
    9 Long Lane
    Willingham
    CB4 5LB Cambridge
    British54342530002
    NORTON, Michael James, Professor
    179b Kimbolton Road
    MK41 8DR Bedford
    Bedfordshire
    Director
    179b Kimbolton Road
    MK41 8DR Bedford
    Bedfordshire
    United KingdomUnited Kingdom60051200001
    WADHAM, John
    119 Clapham Manor Street
    SW4 6DR London
    Director
    119 Clapham Manor Street
    SW4 6DR London
    British2203100002

    What are the latest statements on persons with significant control for FOUNDATION FOR INFORMATION POLICY RESEARCH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017The 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