Company NameICC Research Foundation
DirectorsMarcus Wallenberg and Peter Draper
Company StatusActive - Proposal to Strike off
Company Number06771525
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 December 2008(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMarcus Wallenberg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed02 February 2009(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleChair Of The Board Seb
Correspondence Address8 Kungstradgardsgatan
Stockholm
S-106 40
Director NamePeter Draper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleAcademic
Country of ResidenceAustralia
Correspondence AddressThe University Of Adelaide Office5.35, 10 Pulteney
Adelaide
South Australia
5005
Director NameMrs Limor Gonen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Wentworth Avenue
London
N3 1YA
Director NameRajat Kumar Gupta
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2012)
RoleManagement Consultant
Correspondence Address59 Beachside Avenue
Westport,Ct
06880
United States
Director NameDr Kwok King Victor Fung
Date of BirthOctober 1945 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed02 February 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2015)
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address32a The Harbourview
11 Magazine Gap Road
Hong Kong
Foreign
Director NamePeter Brabeck-Letmathe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2012)
RoleChairman Of The Board Of Nestle
Correspondence AddressAv Nestle 55 In 1800
Vevey
Switzerland
Secretary NameAndrew Michael Spence
StatusResigned
Appointed01 March 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleCompany Director
Correspondence AddressStern School Of Business New York University 44 We
New York
Ny 10012
Director NameMr Harold McGraw Iii
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 2022)
RoleChairman, President And Chief Executive Officer, M
Country of ResidenceUnited States
Correspondence Address1251 Avenue Of The Americas
34th Floor
New York
10020
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed09 December 2013(4 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 February 2022)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP

Contact

Websiteiccresearch.co.uk
Email address[email protected]
Telephone01273 897308
Telephone regionBrighton

Location

Registered Address6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£373,420
Cash£375,483
Current Liabilities£2,063

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2022 (1 year, 3 months ago)
Next Return Due25 December 2023 (overdue)

Filing History

16 February 2021Director's details changed for Marcus Wallenberg on 26 February 2016 (2 pages)
16 February 2021Director's details changed for Marcus Wallenberg on 28 January 2021 (2 pages)
28 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
21 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
12 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 February 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
1 February 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 11 December 2015 no member list (4 pages)
8 January 2016Director's details changed for Mr Harold Mcgraw Iii on 2 July 2015 (2 pages)
8 January 2016Director's details changed for Mr Harold Mcgraw Iii on 2 July 2015 (2 pages)
8 January 2016Annual return made up to 11 December 2015 no member list (4 pages)
13 October 2015Termination of appointment of Kwok King Victor Fung as a director on 1 July 2015 (1 page)
13 October 2015Appointment of Mr Harold Mcgraw Iii as a director on 1 July 2015 (2 pages)
13 October 2015Appointment of Mr Harold Mcgraw Iii as a director on 1 July 2015 (2 pages)
13 October 2015Termination of appointment of Kwok King Victor Fung as a director on 1 July 2015 (1 page)
13 October 2015Appointment of Mr Harold Mcgraw Iii as a director on 1 July 2015 (2 pages)
13 October 2015Termination of appointment of Kwok King Victor Fung as a director on 1 July 2015 (1 page)
25 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 11 December 2014 no member list (4 pages)
6 January 2015Annual return made up to 11 December 2014 no member list (4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 no member list (4 pages)
7 January 2014Annual return made up to 11 December 2013 no member list (4 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
11 October 2013Second filing of AR01 previously delivered to Companies House made up to 11 December 2012 (18 pages)
11 October 2013Second filing of AR01 previously delivered to Companies House made up to 11 December 2012 (18 pages)
8 October 2013Termination of appointment of Andrew Michael Spence as a secretary (1 page)
8 October 2013Termination of appointment of Andrew Michael Spence as a secretary (1 page)
7 October 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
23 January 2013Director's details changed for Dr Kwok King Victor Fung on 11 December 2012 (2 pages)
23 January 2013Director's details changed for Marcus Wallenberg on 11 December 2012 (2 pages)
23 January 2013Director's details changed for Dr Kwok King Victor Fung on 11 December 2012 (2 pages)
23 January 2013Secretary's details changed for Whale Rock Secretaries Limited on 11 December 2012 (1 page)
23 January 2013Secretary's details changed for Whale Rock Secretaries Limited on 11 December 2012 (1 page)
23 January 2013Director's details changed for Marcus Wallenberg on 11 December 2012 (2 pages)
23 January 2013Annual return made up to 11 December 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 11/10/2013
(5 pages)
23 January 2013Annual return made up to 11 December 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 11/10/2013
(5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Termination of appointment of Peter Brabeck-Letmathe as a director (1 page)
27 September 2012Termination of appointment of Rajat Gupta as a director (1 page)
27 September 2012Termination of appointment of Peter Brabeck-Letmathe as a director (1 page)
27 September 2012Termination of appointment of Rajat Gupta as a director (1 page)
5 January 2012Annual return made up to 11 December 2011 no member list (7 pages)
5 January 2012Annual return made up to 11 December 2011 no member list (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 December 2010Appointment of Andrew Michael Spence as a secretary (1 page)
16 December 2010Appointment of Andrew Michael Spence as a secretary (1 page)
16 December 2010Appointment of Peter Brabeck-Letmathe as a director (1 page)
16 December 2010Appointment of Peter Brabeck-Letmathe as a director (1 page)
14 December 2010Annual return made up to 11 December 2010 no member list (7 pages)
14 December 2010Annual return made up to 11 December 2010 no member list (7 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
6 January 2010Annual return made up to 11 December 2009 no member list (4 pages)
6 January 2010Annual return made up to 11 December 2009 no member list (4 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
23 June 2009Memorandum and Articles of Association (36 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
23 June 2009Memorandum and Articles of Association (36 pages)
10 April 2009Appointment terminated director whale rock directors LIMITED (1 page)
10 April 2009Appointment terminated director whale rock directors LIMITED (1 page)
10 April 2009Appointment terminated director limor gonen (1 page)
10 April 2009Appointment terminated director limor gonen (1 page)
11 February 2009Director appointed dr kwok king victor fung (2 pages)
11 February 2009Director appointed rajat kumar gupta (4 pages)
11 February 2009Director appointed dr kwok king victor fung (2 pages)
11 February 2009Director appointed marcus wallenberg (2 pages)
11 February 2009Director appointed rajat kumar gupta (4 pages)
11 February 2009Director appointed marcus wallenberg (2 pages)
11 December 2008Incorporation (26 pages)
11 December 2008Incorporation (26 pages)