Company NameIK Foundation & Company Ltd
DirectorLars Hansen
Company StatusActive
Company Number03293294
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 December 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 91020Museums activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Lars Hansen
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address59 St Martin's Lane
London
WC2N 4JS
Secretary NameWestmoore Company Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed18 January 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months
Correspondence Address207 Regent Street
Third Floor, Suite 8
London
W1B 3HH
Director NameLena Britt-Marie Granell
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAndrarumsvag 116-2
Agusa
Degeberga
S29794
Director NameCarl-Filip Mannerstrale
Date of BirthOctober 1924 (Born 99 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWrangels Alle 50
Farlov
Skane
29175
Director NamePer E Wahlstrom
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressMystras
Cavendish Road
Weybridge
Surrey
KT13 0JT
Director NameAnnika Ida Louise Aman Goodwille
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2001(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Luxemburg Gardens
London
W6 7EA
Director NameAnnika Ida Louise Aman Goodwille
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodwille Limited St James House
13 Kensington Square
London
W8 5HD
Director NameFort Street Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address1st Floor, Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address24 Old Queen Street
London
SW1H 9HP

Contact

Websiteikfoundation.org
Telephone01947 811999
Telephone regionWhitby

Location

Registered Address59 St Martin's Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,606
Cash£2,634
Current Liabilities£21,917

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 January 2024 (4 months, 1 week ago)
Next Return Due22 January 2025 (8 months, 1 week from now)

Filing History

13 March 2024Registered office address changed from 207 Regent Street Third Floor, Suite 8 London W1B 3HH England to 59 st Martin's Lane London WC2N 4JS on 13 March 2024 (1 page)
12 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
12 February 2024Secretary's details changed for Westmoore Company Secretary (Uk) Limited on 1 February 2024 (1 page)
12 February 2024Registered office address changed from 59 st Martin's Lane Suite 8 London WC2N 4JS United Kingdom to 207 Regent Street Third Floor, Suite 8 London W1B 3HH on 12 February 2024 (1 page)
20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 February 2023Change of details for Naturalist, Frgs Lars Hansen as a person with significant control on 20 January 2023 (2 pages)
1 February 2023Director's details changed for Naturalist, Frgs Lars Hansen on 20 January 2023 (2 pages)
26 January 2023Director's details changed for Naturalist, Frgs Lars Hansen on 18 January 2023 (2 pages)
25 January 2023Appointment of Westmoore Company Secretary (Uk) Limited as a secretary on 18 January 2023 (2 pages)
19 January 2023Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 59 st Martin's Lane Suite 8 London WC2N 4JS on 19 January 2023 (1 page)
19 January 2023Termination of appointment of Goodwille Limited as a secretary on 18 January 2023 (1 page)
17 January 2023Change of details for Naturalist, Frgs Lars Hansen as a person with significant control on 10 January 2023 (2 pages)
17 January 2023Director's details changed for Naturalist, Frgs Lars Hansen on 10 January 2023 (2 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
11 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
12 November 2020Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 12 November 2020 (1 page)
14 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Director's details changed for Lars Hansen on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Lars Hansen on 1 January 2016 (2 pages)
26 January 2016Annual return made up to 8 January 2016 no member list (3 pages)
26 January 2016Annual return made up to 8 January 2016 no member list (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
16 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
16 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Termination of appointment of Annika Goodwille as a director (1 page)
14 April 2014Termination of appointment of Annika Goodwille as a director (1 page)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 January 2014Annual return made up to 8 January 2014 no member list (4 pages)
15 January 2014Annual return made up to 8 January 2014 no member list (4 pages)
15 January 2014Annual return made up to 8 January 2014 no member list (4 pages)
10 January 2013Annual return made up to 8 January 2013 no member list (4 pages)
10 January 2013Annual return made up to 8 January 2013 no member list (4 pages)
10 January 2013Annual return made up to 8 January 2013 no member list (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 11 December 2011 no member list (4 pages)
6 January 2012Annual return made up to 11 December 2011 no member list (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 11 December 2010 no member list (4 pages)
7 January 2011Annual return made up to 11 December 2010 no member list (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 January 2010Director's details changed for Lars Hansen on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Lars Hansen on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Lars Hansen on 1 November 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 no member list (3 pages)
7 January 2010Annual return made up to 11 December 2009 no member list (3 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
9 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
9 December 2009Director's details changed for Annika Ida Louise Aman Goodwille on 4 December 2009 (2 pages)
9 February 2009Annual return made up to 11/12/08 (2 pages)
9 February 2009Annual return made up to 11/12/08 (2 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 June 2008Director appointed annika ida louise aman goodwille (1 page)
2 June 2008Director appointed annika ida louise aman goodwille (1 page)
8 January 2008Annual return made up to 11/12/07 (2 pages)
8 January 2008Annual return made up to 11/12/07 (2 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
10 January 2007Annual return made up to 11/12/06 (2 pages)
10 January 2007Annual return made up to 11/12/06 (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2006Annual return made up to 11/12/05 (2 pages)
19 January 2006Annual return made up to 11/12/05 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 January 2005Annual return made up to 11/12/04 (2 pages)
28 January 2005Annual return made up to 11/12/04 (2 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
18 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
4 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
12 January 2004Annual return made up to 11/12/03 (5 pages)
12 January 2004Annual return made up to 11/12/03 (5 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Secretary's particulars changed (1 page)
3 September 2003Secretary's particulars changed (1 page)
5 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2003Annual return made up to 11/12/02 (5 pages)
10 January 2003Annual return made up to 11/12/02 (5 pages)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
22 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Memorandum and Articles of Association (15 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Memorandum and Articles of Association (15 pages)
15 January 2002Annual return made up to 11/12/01 (6 pages)
15 January 2002Annual return made up to 11/12/01 (6 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 April 2001Annual return made up to 11/12/00 (6 pages)
19 April 2001Annual return made up to 11/12/00 (6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 April 2000Full accounts made up to 31 December 1998 (9 pages)
21 April 2000Full accounts made up to 31 December 1998 (9 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Annual return made up to 11/12/99 (6 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Annual return made up to 11/12/99 (6 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
24 December 1998Annual return made up to 11/12/98 (5 pages)
24 December 1998Annual return made up to 11/12/98 (5 pages)
3 June 1998Full accounts made up to 31 December 1997 (7 pages)
3 June 1998Full accounts made up to 31 December 1997 (7 pages)
16 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1998Annual return made up to 11/12/97 (5 pages)
9 February 1998Annual return made up to 11/12/97 (5 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Secretary's particulars changed (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell street bristol BS1 6BU (1 page)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell street bristol BS1 6BU (1 page)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
11 December 1996Incorporation (24 pages)
11 December 1996Incorporation (24 pages)