Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF ECONOMIC AFFAIRS (THE)
Company Information for

INSTITUTE OF ECONOMIC AFFAIRS (THE)

2 LORD NORTH STREET, WESTMINSTER, LONDON, SW1P 3LB,
Company Registration Number
00755502
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Economic Affairs (the)
INSTITUTE OF ECONOMIC AFFAIRS (THE) was founded on 1963-03-29 and has its registered office in London. The organisation's status is listed as "Active". Institute Of Economic Affairs (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSTITUTE OF ECONOMIC AFFAIRS (THE)
 
Legal Registered Office
2 LORD NORTH STREET
WESTMINSTER
LONDON
SW1P 3LB
Other companies in SW1P
 
Filing Information
Company Number 00755502
Company ID Number 00755502
Date formed 1963-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB626613151  
Last Datalog update: 2024-01-08 11:05:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE OF ECONOMIC AFFAIRS (THE)

Current Directors
Officer Role Date Appointed
CLARE ELIZABETH RUSBRIDGE
Company Secretary 2001-07-01
KEVIN BELL
Director 2002-05-21
ROBERT JAMES BOYD
Director 1995-05-16
ROBIN WARWICK EDWARDS
Director 2017-03-07
MICHAEL HINTZE
Director 2005-07-01
ANTHONY PATRICK LESLIE MINFORD
Director 2002-01-30
JON MOYNIHAN
Director 2018-06-05
MARK PENNINGTON
Director 2008-06-03
BRUNO GEORGE PRIOR
Director 2013-11-12
NEIL PETER RECORD
Director 2008-06-03
MARTIN JOHN RICKETTS
Director 1992-10-14
LINDA WHETSTONE
Director 1992-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HAROLD NAYLOR FISHER
Director 1992-04-11 2017-03-07
DAVID RODERIC MYDDELTON
Director 1994-04-26 2015-03-03
MALCOLM HUGH DEES MCALPINE
Director 1992-04-11 2011-05-17
JOHN RICHARD SHACKLETON
Director 2005-07-01 2008-06-03
PETER INGRAM WALTERS
Director 1992-04-11 2007-06-05
CAROLYN JULIE FAIRBAIRN
Director 2002-02-11 2004-11-02
NIGEL VINSON
Director 1992-04-11 2004-06-01
TIM CONGDON
Director 2002-05-21 2003-11-21
MICHAEL JOHN DE ROUGEMENT RICHARDSON
Director 1992-04-11 2002-05-21
GEOFFREY EDWARD WOOD
Director 1992-04-11 2002-05-21
EILEEN WINIFRED GRAHAM
Company Secretary 1992-04-11 2001-06-30
HAROLD BERTRAM ROSE
Director 1992-04-11 1998-06-30
RONALD HALSTEAD
Director 1992-04-11 1993-04-14
ALAN TURNER PEACOCK
Director 1992-04-11 1993-04-14
EDWIN RONALD NIXON
Director 1992-04-11 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE ELIZABETH RUSBRIDGE AIMS OF INDUSTRY LIMITED Company Secretary 2002-07-26 CURRENT 2001-04-06 Active
KEVIN BELL CORALFOX LIMITED Director 2002-01-29 CURRENT 2000-03-13 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS WORLD TRAVEL PARTNERS LIMITED Director 2017-01-11 CURRENT 2016-11-16 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS QC TRUSTEES LIMITED Director 2015-03-26 CURRENT 2005-12-19 Active
ROBIN WARWICK EDWARDS GREAT JAMES ESTATES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBIN WARWICK EDWARDS GOODWIN PALMES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-08-30
ROBIN WARWICK EDWARDS KITCHENER PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS LATIS HOMES LIMITED Director 2011-10-14 CURRENT 2011-05-03 Active
ROBIN WARWICK EDWARDS 141 CHURCH ROAD LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS 10 WEST BOROUGH LIMITED Director 2010-06-22 CURRENT 2009-10-16 Active
ROBIN WARWICK EDWARDS ENNISMORE GARDENS LIMITED Director 2008-10-20 CURRENT 2005-08-26 Dissolved 2015-12-15
ROBIN WARWICK EDWARDS CRESTA HOMES (HODDESDON) LIMITED Director 2005-07-03 CURRENT 2004-08-10 Dissolved 2018-01-16
ROBIN WARWICK EDWARDS SABRE FUND MANAGEMENT GROUP LIMITED Director 2004-05-19 CURRENT 1996-06-27 Active - Proposal to Strike off
ROBIN WARWICK EDWARDS SABRE FUND MANAGEMENT LIMITED Director 2004-05-19 CURRENT 1982-11-04 Liquidation
ROBIN WARWICK EDWARDS EIGER CAPITAL LIMITED Director 2002-06-18 CURRENT 2002-06-11 Dissolved 2014-01-02
ROBIN WARWICK EDWARDS SOLD OUT MUSICAL ENTERTAINMENTS LIMITED Director 2002-01-17 CURRENT 2000-04-04 Dissolved 2014-11-18
ROBIN WARWICK EDWARDS MAXIM FUND MANAGEMENT LIMITED Director 2001-05-10 CURRENT 2000-05-09 Active
ROBIN WARWICK EDWARDS LONDON & CENTRAL EUROPEAN INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1998-03-30 Dissolved 2014-11-18
MICHAEL HINTZE WANDSWORTH MUSEUM COMPANY LIMITED Director 2007-07-11 CURRENT 2007-07-02 Dissolved 2017-07-18
ANTHONY PATRICK LESLIE MINFORD LIVERPOOL MACROECONOMIC RESEARCH LIMITED Director 1990-12-31 CURRENT 1982-06-21 Active
BRUNO GEORGE PRIOR THE UK PELLET COUNCIL Director 2014-01-30 CURRENT 2014-01-30 Active
BRUNO GEORGE PRIOR SUMMERLEAZE LIMITED Director 2007-02-01 CURRENT 1983-07-12 Active
NEIL PETER RECORD DAGNY LIMITED Director 2016-08-15 CURRENT 2015-11-03 Active
NEIL PETER RECORD MAGDALEN COLLEGE SCHOOL OXFORD LIMITED Director 2007-05-21 CURRENT 1987-03-05 Active
NEIL PETER RECORD RECORD TREASURY MANAGEMENT LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active - Proposal to Strike off
NEIL PETER RECORD STONEY WARE RESIDENTS ASSOCIATION COMPANY LIMITED(THE) Director 2000-03-01 CURRENT 1966-01-21 Active
NEIL PETER RECORD N.P. RECORD TRUSTEES LIMITED Director 1998-03-20 CURRENT 1996-12-09 Active - Proposal to Strike off
NEIL PETER RECORD RECORD GROUP SERVICES LIMITED Director 1992-08-01 CURRENT 1985-07-01 Active
NEIL PETER RECORD RECORD PLC Director 1992-08-01 CURRENT 1985-07-01 Active
NEIL PETER RECORD RECORD PORTFOLIO MANAGEMENT LIMITED Director 1992-08-01 CURRENT 1987-10-06 Active - Proposal to Strike off
NEIL PETER RECORD RECORD FUND MANAGEMENT LIMITED Director 1992-08-01 CURRENT 1989-02-02 Active - Proposal to Strike off
NEIL PETER RECORD RECORD CURRENCY MANAGEMENT LIMITED Director 1992-08-01 CURRENT 1983-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20APPOINTMENT TERMINATED, DIRECTOR NEIL PETER RECORD
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-03-13DIRECTOR APPOINTED MR. THOMAS OLIVER CRAIG HARRIS
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINTZE
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HINTZE
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR LINDA WHETSTONE
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WHETSTONE
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-07CH01Director's details changed for Professor Martin John Ricketts on 2021-05-06
2021-03-04AP03Appointment of Mr Andrew Mayer as company secretary on 2021-03-02
2021-03-04TM02Termination of appointment of Clare Elizabeth Rusbridge on 2021-03-02
2021-03-04AA01Current accounting period extended from 30/12/20 TO 31/03/21
2020-11-25AP01DIRECTOR APPOINTED PROFESSOR CHRISTIAN BJORNSKOV
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19AP01DIRECTOR APPOINTED MRS LINDA HARRISON EDWARDS
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK PENNINGTON
2018-09-14CH01Director's details changed for Mr Bruno George Prior on 2018-09-14
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN JOHN RICKETTS / 05/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER RECORD / 05/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK PENNINGTON / 05/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK LESLIE MINFORD / 05/06/2018
2018-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL HINTZE / 05/06/2018
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA WHETSTONE / 10/06/2018
2018-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BELL / 03/06/2018
2018-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE ELIZABETH RUSBRIDGE on 2018-06-15
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR JON MOYNIHAN
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-29AP01DIRECTOR APPOINTED MR ROBIN WARWICK EDWARDS
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAROLD NAYLOR FISHER
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AR0103/06/16 ANNUAL RETURN FULL LIST
2015-11-09CH01Director's details changed for Mr Anthony Patrick Leslie Minford on 2014-01-01
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15AR0103/06/15 NO MEMBER LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYDDELTON
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AR0103/06/14 NO MEMBER LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BOYD / 08/11/2013
2014-01-08AP01DIRECTOR APPOINTED MR BRUNO PRIOR
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0103/06/13 NO MEMBER LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0111/04/12 NO MEMBER LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCALPINE
2011-05-09AR0111/04/11 NO MEMBER LIST
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH RUSBRIDGE / 11/11/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0111/04/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD NAYLOR FISHER / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WHETSTONE / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN JOHN RICKETTS / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK PENNINGTON / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HINTZE / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA WHETSTONE / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN JOHN RICKETTS / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK PENNINGTON / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HINTZE / 11/04/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD NAYLOR FISHER / 11/04/2010
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aANNUAL RETURN MADE UP TO 11/04/09
2009-01-22288aDIRECTOR APPOINTED MARK PENNINGTON LOGGED FORM
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / CLARE BATTY / 06/09/2008
2008-08-08288aDIRECTOR APPOINTED DR MARK PENNINGTON
2008-06-24288aDIRECTOR APPOINTED NEIL RECORD
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHACKLETON
2008-04-11363aANNUAL RETURN MADE UP TO 11/04/08
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR PETER WALTERS
2008-04-08288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363sANNUAL RETURN MADE UP TO 11/04/07
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363sANNUAL RETURN MADE UP TO 11/04/06
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sANNUAL RETURN MADE UP TO 11/04/05
2004-11-22288bDIRECTOR RESIGNED
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08288bDIRECTOR RESIGNED
2004-05-10363sANNUAL RETURN MADE UP TO 11/04/04
2004-03-30288bDIRECTOR RESIGNED
2003-08-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13363sANNUAL RETURN MADE UP TO 11/04/03
2003-06-13288cDIRECTOR'S PARTICULARS CHANGED
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04288cDIRECTOR'S PARTICULARS CHANGED
2003-06-04288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-05-27363sANNUAL RETURN MADE UP TO 11/04/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF ECONOMIC AFFAIRS (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE OF ECONOMIC AFFAIRS (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE OF ECONOMIC AFFAIRS (THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE OF ECONOMIC AFFAIRS (THE)

Intangible Assets
Patents
We have not found any records of INSTITUTE OF ECONOMIC AFFAIRS (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF ECONOMIC AFFAIRS (THE)
Trademarks
We have not found any records of INSTITUTE OF ECONOMIC AFFAIRS (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF ECONOMIC AFFAIRS (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as INSTITUTE OF ECONOMIC AFFAIRS (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF ECONOMIC AFFAIRS (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE OF ECONOMIC AFFAIRS (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE OF ECONOMIC AFFAIRS (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1P 3LB