Stockholm
S-106 40
Director Name | Peter Draper |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Academic |
Country of Residence | Australia |
Correspondence Address | The University Of Adelaide Office5.35, 10 Pulteney Adelaide South Australia 5005 |
Director Name | Mrs Limor Gonen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Wentworth Avenue London N3 1YA |
Director Name | Rajat Kumar Gupta |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2012) |
Role | Management Consultant |
Correspondence Address | 59 Beachside Avenue Westport,Ct 06880 United States |
Director Name | Dr Kwok King Victor Fung |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 February 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2015) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | 32a The Harbourview 11 Magazine Gap Road Hong Kong Foreign |
Director Name | Peter Brabeck-Letmathe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2012) |
Role | Chairman Of The Board Of Nestle |
Correspondence Address | Av Nestle 55 In 1800 Vevey Switzerland |
Secretary Name | Andrew Michael Spence |
---|---|
Status | Resigned |
Appointed | 01 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Company Director |
Correspondence Address | Stern School Of Business New York University 44 We New York Ny 10012 |
Director Name | Mr Harold McGraw Iii |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2022) |
Role | Chairman, President And Chief Executive Officer, M |
Country of Residence | United States |
Correspondence Address | 1251 Avenue Of The Americas 34th Floor New York 10020 |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 February 2022) |
Correspondence Address | Beaufort House 51 New North Road Exeter Devon EX4 4EP |
Website | iccresearch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 897308 |
Telephone region | Brighton |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £373,420 |
Cash | £375,483 |
Current Liabilities | £2,063 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 25 December 2023 (overdue) |
16 February 2021 | Director's details changed for Marcus Wallenberg on 26 February 2016 (2 pages) |
---|---|
16 February 2021 | Director's details changed for Marcus Wallenberg on 28 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
21 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
12 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 12 October 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 January 2016 | Annual return made up to 11 December 2015 no member list (4 pages) |
8 January 2016 | Director's details changed for Mr Harold Mcgraw Iii on 2 July 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Harold Mcgraw Iii on 2 July 2015 (2 pages) |
8 January 2016 | Annual return made up to 11 December 2015 no member list (4 pages) |
13 October 2015 | Termination of appointment of Kwok King Victor Fung as a director on 1 July 2015 (1 page) |
13 October 2015 | Appointment of Mr Harold Mcgraw Iii as a director on 1 July 2015 (2 pages) |
13 October 2015 | Appointment of Mr Harold Mcgraw Iii as a director on 1 July 2015 (2 pages) |
13 October 2015 | Termination of appointment of Kwok King Victor Fung as a director on 1 July 2015 (1 page) |
13 October 2015 | Appointment of Mr Harold Mcgraw Iii as a director on 1 July 2015 (2 pages) |
13 October 2015 | Termination of appointment of Kwok King Victor Fung as a director on 1 July 2015 (1 page) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Annual return made up to 11 December 2014 no member list (4 pages) |
6 January 2015 | Annual return made up to 11 December 2014 no member list (4 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
7 January 2014 | Annual return made up to 11 December 2013 no member list (4 pages) |
7 January 2014 | Annual return made up to 11 December 2013 no member list (4 pages) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
11 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2012 (18 pages) |
11 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2012 (18 pages) |
8 October 2013 | Termination of appointment of Andrew Michael Spence as a secretary (1 page) |
8 October 2013 | Termination of appointment of Andrew Michael Spence as a secretary (1 page) |
7 October 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Dr Kwok King Victor Fung on 11 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Marcus Wallenberg on 11 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Dr Kwok King Victor Fung on 11 December 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 11 December 2012 (1 page) |
23 January 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 11 December 2012 (1 page) |
23 January 2013 | Director's details changed for Marcus Wallenberg on 11 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 11 December 2012 no member list
|
23 January 2013 | Annual return made up to 11 December 2012 no member list
|
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Termination of appointment of Peter Brabeck-Letmathe as a director (1 page) |
27 September 2012 | Termination of appointment of Rajat Gupta as a director (1 page) |
27 September 2012 | Termination of appointment of Peter Brabeck-Letmathe as a director (1 page) |
27 September 2012 | Termination of appointment of Rajat Gupta as a director (1 page) |
5 January 2012 | Annual return made up to 11 December 2011 no member list (7 pages) |
5 January 2012 | Annual return made up to 11 December 2011 no member list (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 December 2010 | Appointment of Andrew Michael Spence as a secretary (1 page) |
16 December 2010 | Appointment of Andrew Michael Spence as a secretary (1 page) |
16 December 2010 | Appointment of Peter Brabeck-Letmathe as a director (1 page) |
16 December 2010 | Appointment of Peter Brabeck-Letmathe as a director (1 page) |
14 December 2010 | Annual return made up to 11 December 2010 no member list (7 pages) |
14 December 2010 | Annual return made up to 11 December 2010 no member list (7 pages) |
4 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
6 January 2010 | Annual return made up to 11 December 2009 no member list (4 pages) |
6 January 2010 | Annual return made up to 11 December 2009 no member list (4 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Memorandum and Articles of Association (36 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Memorandum and Articles of Association (36 pages) |
10 April 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
10 April 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
10 April 2009 | Appointment terminated director limor gonen (1 page) |
10 April 2009 | Appointment terminated director limor gonen (1 page) |
11 February 2009 | Director appointed dr kwok king victor fung (2 pages) |
11 February 2009 | Director appointed rajat kumar gupta (4 pages) |
11 February 2009 | Director appointed dr kwok king victor fung (2 pages) |
11 February 2009 | Director appointed marcus wallenberg (2 pages) |
11 February 2009 | Director appointed rajat kumar gupta (4 pages) |
11 February 2009 | Director appointed marcus wallenberg (2 pages) |
11 December 2008 | Incorporation (26 pages) |
11 December 2008 | Incorporation (26 pages) |