FAMILY BUSINESS RESEARCH FOUNDATION
Overview
Company Name | FAMILY BUSINESS RESEARCH FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07001473 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FAMILY BUSINESS RESEARCH FOUNDATION?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FAMILY BUSINESS RESEARCH FOUNDATION located?
Registered Office Address | Share London The Green House 244-254 Cambridge Heath Road E2 9DA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAMILY BUSINESS RESEARCH FOUNDATION?
Company Name | From | Until |
---|---|---|
IFB RESEARCH FOUNDATION | Jul 27, 2015 | Jul 27, 2015 |
IFB RESEARCH FOUNDATION WITH UCG | Dec 24, 2012 | Dec 24, 2012 |
IFB RESEARCH FOUNDATION | Aug 26, 2009 | Aug 26, 2009 |
What are the latest accounts for FAMILY BUSINESS RESEARCH FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FAMILY BUSINESS RESEARCH FOUNDATION?
Last Confirmation Statement Made Up To | Jul 31, 2026 |
---|---|
Next Confirmation Statement Due | Aug 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2025 |
Overdue | No |
What are the latest filings for FAMILY BUSINESS RESEARCH FOUNDATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 25 pages | AA | ||||||||||
Appointment of Mr Harry Hugh Trevor-Jones as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Ronald Bouverat as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Allan Fernando Discua Cruz as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Garwood Michael Wates Cbe as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Edward Dyer Field as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chloe Benest as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ajay Bhalla as a director on Jul 23, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Rachel Mary Sandby-Thomas as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Edward Jackson as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed ifb research foundation\certificate issued on 17/10/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roshanak Khalili Dwyer as a director on Jun 19, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||
Appointment of Mr Kevin John Nicholson as a director on Oct 28, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Green House 244-254 Cambridge Heath Road Share London London E2 9DA England to Share London the Green House 244-254 Cambridge Heath Road London E2 9DA on Nov 24, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 22 pages | AA | ||||||||||
Registered office address changed from 22-24 Buckingham Palace Road London SW1W 0QP England to The Green House 244-254 Cambridge Heath Road Share London London E2 9DA on Dec 22, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of FAMILY BUSINESS RESEARCH FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIBBY, Michael James | Director | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | United Kingdom | British | Company Director | 26373310003 | ||||
BOUVERAT, Philip Ronald | Director | 181 Mongeham Road Great Mongeham CT14 9LR Deal The Manor House England | England | British | Company Director | 333501250001 | ||||
DISCUA CRUZ, Allan Fernando, Dr | Director | Bailrigg LA1 4YX Lancaster Lancaster University England | England | British | University Lecturer | 331721630001 | ||||
JACKSON, Adam Edward | Director | Clifden Road TW8 0PF Brentford 14 England | England | British | Business Adviser | 187814190001 | ||||
NICHOLSON, Kevin John | Director | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | England | British | Director | 302745530001 | ||||
RAMSDEN, Sean David | Director | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | England | British | Company Director | 266235570001 | ||||
TREVOR-JONES, Harry Hugh | Director | Oldbury WV16 5LP Bridgnorth Westwood Granary England | United Kingdom | British | Company Director | 280298650001 | ||||
GORDON, Grant Edward | Secretary | Iverna Court W8 6TU London 89 England | British | 775880002 | ||||||
ARMITAGE, Peter Lockhart | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | England | British | Company Director | 1681180001 | ||||
BENEST, Chloe | Director | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | England | British | Governance | 258377400001 | ||||
BHALLA, Ajay, Dr | Director | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | England | British | University Professor | 87793740004 | ||||
CLARK, Hugh Daniel | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | England | British | Director | 139765060001 | ||||
CRACKNELL, Christopher David | Director | Buckingham Palace Road SW1W 0RE London 32 | United Kingdom | British | Chief Executive | 40487050001 | ||||
DWYER, Roshanak Khalili | Director | Nassau Road SW13 9QG London 45 | United Kingdom | American | Banker | 82343240002 | ||||
FIELD, Charles Edward Dyer | Director | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | England | British | Company Director | 151724570003 | ||||
GORDON, Grant Edward | Director | Iverna Court W8 6TU London 89 England | England | British | Director | 775880003 | ||||
HAY, Michael George, Professor | Director | Regents Park NW1 4SA London London Business School | England | British | Business School Professor | 18382960001 | ||||
OSBORNE, Andrew Simon Charles | Director | London Road RH2 9PY Reigate 47-49 England | United Kingdom | British | Company Director | 69198210019 | ||||
RUBIN, Carolyn Louise | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | England | British | Director | 14548210008 | ||||
SANDBY-THOMAS, Rachel Mary | Director | Leggatt Hill Lodsworth GU28 9DN Petworth Little Leggatt Hill England | England | British | University Administration | 176074450001 | ||||
SERMON, Thomas Richard | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | England | British | Company Director | 17088010001 | ||||
SWIRE, Barnaby Nicholas | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | United Kingdom | British | Company Director | 155653770001 | ||||
WARBURTON, William Ross | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | United Kingdom | British | Company Director | 36144820003 | ||||
WATES, Andrew Trace Allan | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | England | British | Director | 151631820001 | ||||
WATES CBE, James Garwood Michael, Sir | Director | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | England | English | Chairman | 282495350001 | ||||
WYN GRIFFITH, Martin Peter | Director | Buckingham Palace Road SW1W 0QP London 22-24 England | United Kingdom | British | Property Developer | 89795900001 |
Who are the persons with significant control of FAMILY BUSINESS RESEARCH FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Sir Michael James Bibby | Apr 06, 2016 | The Green House 244-254 Cambridge Heath Road E2 9DA London Share London England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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