Background WavePink WaveYellow Wave

FAMILY BUSINESS RESEARCH FOUNDATION (07001473)

FAMILY BUSINESS RESEARCH FOUNDATION (07001473) is an active UK company. incorporated on 26 August 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FAMILY BUSINESS RESEARCH FOUNDATION has been registered for 16 years. Current directors include BENEST, Chloe, BIBBY, Michael James, BOUVERAT, Philip Ronald and 5 others.

Company Number
07001473
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 August 2009
Age
16 years
Address
Share London The Green House, London, E2 9DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BENEST, Chloe, BIBBY, Michael James, BOUVERAT, Philip Ronald, DISCUA CRUZ, Allan Fernando, Dr, JACKSON, Adam Edward, NICHOLSON, Kevin John, RAMSDEN, Sean David, TREVOR-JONES, Harry Hugh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY BUSINESS RESEARCH FOUNDATION

FAMILY BUSINESS RESEARCH FOUNDATION is an active company incorporated on 26 August 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FAMILY BUSINESS RESEARCH FOUNDATION was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07001473

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

IFB RESEARCH FOUNDATION
From: 27 July 2015To: 17 October 2023
IFB RESEARCH FOUNDATION WITH UCG
From: 24 December 2012To: 27 July 2015
IFB RESEARCH FOUNDATION
From: 26 August 2009To: 24 December 2012
Contact
Address

Share London The Green House 244-254 Cambridge Heath Road London, E2 9DA,

Previous Addresses

The Green House 244-254 Cambridge Heath Road Share London London E2 9DA England
From: 22 December 2021To: 24 November 2022
22-24 Buckingham Palace Road London SW1W 0QP England
From: 23 October 2017To: 22 December 2021
32 Buckingham Palace Road London SW1W 0RE
From: 26 August 2009To: 23 October 2017
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 18
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

BENEST, Chloe

Active
The Green House, LondonE2 9DA
Born April 1982
Director
Appointed 30 Sept 2025

BIBBY, Michael James

Active
The Green House, LondonE2 9DA
Born August 1963
Director
Appointed 18 Mar 2015

BOUVERAT, Philip Ronald

Active
181 Mongeham Road, DealCT14 9LR
Born May 1957
Director
Appointed 11 Mar 2025

DISCUA CRUZ, Allan Fernando, Dr

Active
Bailrigg, LancasterLA1 4YX
Born January 1976
Director
Appointed 10 Dec 2024

JACKSON, Adam Edward

Active
Clifden Road, BrentfordTW8 0PF
Born March 1969
Director
Appointed 12 Dec 2023

NICHOLSON, Kevin John

Active
The Green House, LondonE2 9DA
Born October 1962
Director
Appointed 28 Oct 2022

RAMSDEN, Sean David

Active
The Green House, LondonE2 9DA
Born February 1971
Director
Appointed 07 Jan 2020

TREVOR-JONES, Harry Hugh

Active
Oldbury, BridgnorthWV16 5LP
Born October 1986
Director
Appointed 11 Mar 2025

GORDON, Grant Edward

Resigned
Iverna Court, LondonW8 6TU
Secretary
Appointed 26 Aug 2009
Resigned 15 Jun 2021

ARMITAGE, Peter Lockhart

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born January 1949
Director
Appointed 05 Nov 2014
Resigned 21 Sept 2017

BENEST, Chloe

Resigned
The Green House, LondonE2 9DA
Born April 1982
Director
Appointed 07 Jul 2021
Resigned 31 Oct 2024

BHALLA, Ajay, Dr

Resigned
The Green House, LondonE2 9DA
Born October 1972
Director
Appointed 20 Sept 2018
Resigned 23 Jul 2024

CLARK, Hugh Daniel

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born June 1962
Director
Appointed 05 Feb 2019
Resigned 31 Dec 2020

CRACKNELL, Christopher David

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born December 1958
Director
Appointed 24 Oct 2012
Resigned 29 Jun 2015

DWYER, Roshanak Khalili

Resigned
Nassau Road, LondonSW13 9QG
Born April 1957
Director
Appointed 01 Jun 2010
Resigned 19 Jun 2023

FIELD, Charles Edward Dyer

Resigned
The Green House, LondonE2 9DA
Born November 1981
Director
Appointed 16 Feb 2021
Resigned 31 Oct 2024

GORDON, Grant Edward

Resigned
Iverna Court, LondonW8 6TU
Born January 1956
Director
Appointed 26 Aug 2009
Resigned 15 Jun 2021

HAY, Michael George, Professor

Resigned
Regents Park, LondonNW1 4SA
Born September 1950
Director
Appointed 20 Jul 2010
Resigned 30 Jun 2014

OSBORNE, Andrew Simon Charles

Resigned
London Road, ReigateRH2 9PY
Born January 1967
Director
Appointed 20 Oct 2020
Resigned 19 Apr 2021

RUBIN, Carolyn Louise

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born November 1960
Director
Appointed 17 Jun 2010
Resigned 14 Aug 2020

SANDBY-THOMAS, Rachel Mary

Resigned
Leggatt Hill, PetworthGU28 9DN
Born May 1963
Director
Appointed 20 Oct 2020
Resigned 18 Mar 2024

SERMON, Thomas Richard

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born February 1947
Director
Appointed 25 May 2010
Resigned 08 Sept 2018

SWIRE, Barnaby Nicholas

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born January 1964
Director
Appointed 24 Oct 2012
Resigned 01 Feb 2018

WARBURTON, William Ross

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born June 1958
Director
Appointed 24 Oct 2012
Resigned 20 Oct 2020

WATES, Andrew Trace Allan

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born November 1940
Director
Appointed 26 Aug 2009
Resigned 15 Jun 2021

WATES CBE, James Garwood Michael, Sir

Resigned
The Green House, LondonE2 9DA
Born April 1960
Director
Appointed 19 Apr 2021
Resigned 31 Oct 2024

WYN GRIFFITH, Martin Peter

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born February 1957
Director
Appointed 06 Sept 2011
Resigned 16 Jun 2020

Persons with significant control

1

Sir Michael James Bibby

Active
The Green House, LondonE2 9DA
Born August 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
17 October 2023
NE01NE01
Change Of Name Notice
17 October 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Statement Of Companys Objects
6 September 2021
CC04CC04
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 January 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Change Of Name Notice
3 July 2015
CONNOTConfirmation Statement Notification
Miscellaneous
3 July 2015
MISCMISC
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2012
NM03NM03
Miscellaneous
24 December 2012
MISCMISC
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Resolution
7 November 2012
RESOLUTIONSResolutions
Resolution
5 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Incorporation Company
26 August 2009
NEWINCIncorporation