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

CENTRE FOR ECONOMIC POLICY RESEARCH(THE)

2ND FLOOR, 33 GREAT SUTTON STREET, LONDON, EC1V 0DX,
Company Registration Number
01727026
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centre For Economic Policy Research(the)
CENTRE FOR ECONOMIC POLICY RESEARCH(THE) was founded on 1983-05-26 and has its registered office in London. The organisation's status is listed as "Active". Centre For Economic Policy Research(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTRE FOR ECONOMIC POLICY RESEARCH(THE)
 
Legal Registered Office
2ND FLOOR
33 GREAT SUTTON STREET
LONDON
EC1V 0DX
Other companies in EC1V
 
Charity Registration
Charity Number 287287
Charity Address 2ND FLOOR, 53-56 GREAT SUTTON STREET, LONDON, EC1V 0DG
Charter THE CENTRE PROVIDES COMMON SERVICES FOR ITS NETWORK OF RESEARCHERS AND FOR THE USERS OF ITS RESEARCH, AND IT OBTAINS FUNDING FOR THE ACTIVITIES IT DEVELOPS, EXECUTING PROJECTS ONCE FUNDING HAS BEEN OBTAINED, AND REPORTING TO THE DONORS ON THE ACTIVITIES UNDERTAKEN AND EXPENDITURES INCURRED UNDER THE PROJECTS ALSO DISSEMINATING THE RESULTS OF THE RESEARCH TO A WIDE AUDIENCE
Filing Information
Company Number 01727026
Company ID Number 01727026
Date formed 1983-05-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR ECONOMIC POLICY RESEARCH(THE)
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 CENTRE FOR ECONOMIC POLICY RESEARCH(THE)

Current Directors
Officer Role Date Appointed
ESTHER MADELEINE OGDEN
Company Secretary 2014-03-07
CHARLES RICHARD BEAN
Director 2014-09-01
DIANE COYLE
Director 2014-11-18
BRONWYN NANETTE CURTIS
Director 2015-07-07
JEAN-PIERRE DANTHINE
Director 2015-07-18
JOHN ANTHONY FINGLETON
Director 2015-07-28
VITTORIO UMBERTO GRILLI
Director 2013-06-14
PATRICK HONOHAN
Director 2016-01-01
ANDREW JAMES MCINTYRE
Director 2014-10-08
DAVID KENNETH MILES
Director 2015-12-03
LUCREZIA REICHLIN
Director 2015-04-01
ANTHONY VENABLES
Director 2013-09-13
BEATRICE SILVIA WEDER DI MAURO
Director 2018-07-01
ANDREW DAVID WOOSEY
Director 2018-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD BALDWIN
Director 2014-01-01 2018-06-30
PETR AVEN
Director 2007-12-04 2016-01-25
GUILLERMO DE LA DEHESA
Director 1992-10-08 2015-03-20
SUSAN ZANNY MINTON-BEDDOES
Director 2014-11-18 2015-01-25
PATRICIA DOREEN JACKSON
Director 2008-12-01 2014-11-18
VIVIAN DAVIES
Company Secretary 2005-01-17 2014-03-07
JANIS RACHEL LOMAX
Director 2008-12-01 2014-03-07
FRANCESCO GIAVAZZI
Director 2000-03-22 2012-09-14
PEHR GUSTAF GYLLENHAMMAR
Director 2006-07-03 2008-11-26
QUENTIN DAVIES
Director 1997-07-07 2008-06-05
MARK GARETH OWEN
Company Secretary 2003-04-30 2005-01-17
BERNARD PIERS DEWE MATHEWS
Director 1999-03-01 2003-09-08
ALAN WRAIGHT
Company Secretary 2001-02-01 2003-04-30
HANS DE GIER
Director 2000-07-14 2002-10-08
TANIA LAKE
Company Secretary 1998-09-18 2001-02-01
ANTHONY DAVID LOEHNIS
Director 1992-08-23 1999-12-31
SHEILA DREW SMITH
Director 1992-08-23 1998-11-16
DAVID ROUANE
Company Secretary 1997-05-07 1998-03-27
BARBARA LEE
Company Secretary 1996-02-21 1997-02-04
ANITRA HUME-WRIGHT
Company Secretary 1994-02-28 1996-02-21
VIOLA LAMBERT
Company Secretary 1992-08-23 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE COYLE CORE ECONOMICS EDUCATION Director 2016-09-26 CURRENT 2016-09-26 Active
DIANE COYLE NATIONAL INSTITUTE OF ECONOMIC AND SOCIAL RESEARCH(INCORPORATED)(THE) Director 2013-11-21 CURRENT 1938-06-02 Active
DIANE COYLE ENLIGHTENMENT ECONOMICS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
BRONWYN NANETTE CURTIS FITZGEORGE & FITZJAMES FREEHOLD LIMITED Director 2016-10-24 CURRENT 2014-06-10 Active
BRONWYN NANETTE CURTIS AUSTRALIAN BUSINESS Director 2015-07-14 CURRENT 1985-12-30 Active
BRONWYN NANETTE CURTIS MERCATOR MEDIA LIMITED Director 2015-06-29 CURRENT 1989-09-29 Active
BRONWYN NANETTE CURTIS THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Director 2014-11-17 CURRENT 1873-03-29 Active
BRONWYN NANETTE CURTIS JPMORGAN ASIA GROWTH & INCOME PLC Director 2013-09-01 CURRENT 1997-05-22 Active
DAVID KENNETH MILES INSTITUTE FOR FISCAL STUDIES(THE) Director 2011-06-27 CURRENT 1969-05-21 Active
LUCREZIA REICHLIN INTERNATIONAL FINANCIAL REPORTING STANDARDS FOUNDATION Director 2018-01-01 CURRENT 2001-05-02 Active
LUCREZIA REICHLIN LUCREZIA REICHLIN LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
LUCREZIA REICHLIN NOW-CASTING ECONOMICS LIMITED Director 2010-12-08 CURRENT 2010-12-08 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
2024-03-21APPOINTMENT TERMINATED, DIRECTOR JOHANNA ETNER
2024-01-30DIRECTOR APPOINTED MR KLAUS REGLING
2023-09-29CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR LUCREZIA REICHLIN
2023-03-16DIRECTOR APPOINTED GOVERNOR SIGNE KROGSTRUP
2023-03-16Director's details changed for Professor Beatrice Silvia Weder Di Mauro on 2022-01-01
2023-03-15APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH MILES
2023-03-15DIRECTOR APPOINTED DR FERDINANDO GIUGLIANO
2023-02-08DIRECTOR APPOINTED PROFESSOR JOHANNA ETNER
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-19FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-19AP01DIRECTOR APPOINTED OLIVIER GARNIER
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-07-14AP01DIRECTOR APPOINTED MR JEAN-PIERRE LANDAU
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR VITTORIO UMBERTO GRILLI
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE DANTHINE
2021-02-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-16RES01ADOPT ARTICLES 16/07/19
2019-02-15CH03SECRETARY'S DETAILS CHNAGED FOR DR ESTHER MADELEINE OGDEN on 2015-10-09
2019-02-15CH01Director's details changed for Mr Vittorio Umberto Grilli on 2019-02-14
2019-01-23AA01Current accounting period extended from 31/03/19 TO 30/09/19
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COYLE
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-07AP01DIRECTOR APPOINTED MR ANDREW DAVID WOOSEY
2018-09-07AP01DIRECTOR APPOINTED PROFESSOR BEATRICE SILVIA WEDER DI MAURO
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD BALDWIN
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 33 Great Sutton Street 2nd Floor London EC1V 0DX England
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETR AVEN
2016-01-19AP01DIRECTOR APPOINTED PROFESSOR PATRICK HONOHAN
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04AP01DIRECTOR APPOINTED PROFESSOR DAVID KENNETH MILES
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM 33 2nd Floor 33 Great Sutton Street London EC1V 0DX England
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 3rd Floor 77 Bastwick Street London EC1V 3PZ
2015-09-16AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED PROFESSOR JEAN-PIERRE DANTHINE
2015-09-10AP01DIRECTOR APPOINTED MRS BRONWYN NANETTE CURTIS
2015-09-10AP01DIRECTOR APPOINTED MR JOHN ANTHONY FINGLETON
2015-04-22AP01DIRECTOR APPOINTED MS LUCREZIA REICHLIN
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GUILLERMO DE LA DEHESA
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MINTON-BEDDOES
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JACKSON
2015-01-16AP01DIRECTOR APPOINTED PROFESSOR DIANE COYLE
2015-01-16AP01DIRECTOR APPOINTED MRS SUSAN ZANNY MINTON-BEDDOES
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09AP01DIRECTOR APPOINTED MR RICHARD EDWARD BALDWIN
2014-11-04AP01DIRECTOR APPOINTED MR ANDREW JAMES MCINTYRE
2014-09-16AP01DIRECTOR APPOINTED SIR CHARLES RICHARD BEAN
2014-09-05AR0119/08/14 NO MEMBER LIST
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 77 BASTWICK STREET 3RD FLOOR LONDON UNITED KINGDOM
2014-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS TESSA OGDEN / 07/03/2014
2014-03-11AP03SECRETARY APPOINTED MS TESSA OGDEN
2014-03-11TM02APPOINTMENT TERMINATED, SECRETARY VIVIAN DAVIES
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JANIS LOMAX
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O VIVIAN DAVIES 77 BASTWICK STREET 3RD FLOOR LONDON EC1V 3PZ
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13AP01DIRECTOR APPOINTED MR VITTORIO UMBERTO GRILLI
2013-11-13AP01DIRECTOR APPOINTED MR ANTHONY VENABLES
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO GIAVAZZI
2013-10-14AR0119/08/13 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR VICKY PRYCE
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0119/08/12 NO MEMBER LIST
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / VIVIAN DAVIES / 20/07/2012
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0119/08/11 NO MEMBER LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 53-56 GREAT SUTTON STREET LONDON EC1V 0DG
2010-10-21AP01DIRECTOR APPOINTED VICKY PRYCE
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0119/08/10 NO MEMBER LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. PATRICIA DOREEN JACKSON / 19/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO GIAVAZZI / 19/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GUILLERMO DE LA DEHESA / 19/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETR AVEN / 19/08/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21363aANNUAL RETURN MADE UP TO 19/08/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR HERMAN VERWILST
2009-03-26288aDIRECTOR APPOINTED MS. PATRICIA JACKSON
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR QUENTIN DAVIES LOGGED FORM
2009-02-11288aDIRECTOR APPOINTED JANIS RACHEL LOMAX
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PEHR GYLLENHAMMAR
2008-09-18363aANNUAL RETURN MADE UP TO 19/08/08
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETR AVEN / 19/08/2008
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR QUENTIN DAVIES
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-04363sANNUAL RETURN MADE UP TO 19/08/07
2008-02-04288cSECRETARY'S PARTICULARS CHANGED
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 90-98 GOSWELL ROAD LONDON EC1V 7RR
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19288bDIRECTOR RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-19363sANNUAL RETURN MADE UP TO 19/08/06
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363sANNUAL RETURN MADE UP TO 19/08/05
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-21288bSECRETARY RESIGNED
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sANNUAL RETURN MADE UP TO 19/08/04
2004-05-21288bDIRECTOR RESIGNED
2003-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR ECONOMIC POLICY RESEARCH(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 CENTRE FOR ECONOMIC POLICY RESEARCH(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-10-20 Outstanding BELLMONDO LIMITED AND BELLMONDO TWO LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CENTRE FOR ECONOMIC POLICY RESEARCH(THE)

Intangible Assets
Patents
We have not found any records of CENTRE FOR ECONOMIC POLICY RESEARCH(THE) registering or being granted any patents
Domain Names

CENTRE FOR ECONOMIC POLICY RESEARCH(THE) owns 2 domain names.

economics-today.co.uk   economicsbuzz.co.uk  

Trademarks
We have not found any records of CENTRE FOR ECONOMIC POLICY RESEARCH(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR ECONOMIC POLICY RESEARCH(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 (72200 - Research and experimental development on social sciences and humanities) as CENTRE FOR ECONOMIC POLICY RESEARCH(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR ECONOMIC POLICY RESEARCH(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 CENTRE FOR ECONOMIC POLICY RESEARCH(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 CENTRE FOR ECONOMIC POLICY RESEARCH(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.