28th Floor
Ny
Ny 10036
United States
Director Name | Mr Jeremy Neil Badman |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Andrew Bainbridge |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(24 years after company formation) |
Appointment Duration | 4 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Christian Alfred Edelmann |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 21 April 2021(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Gilles Roucolle |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 April 2021(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Nicholas Mark Studer |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Carol Lisa Harrison |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(27 years after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Mark Edward Williams |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Economic Consultant |
Country of Residence | England |
Correspondence Address | Flat 10 Murray Court 80 Banbury Road Oxford Oxfordshire OX2 6LQ |
Secretary Name | Andrea Mary Louise Williams |
---|---|
Nationality | Australian/French |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 8 Aldrin Road Exeter Devon EX4 5DN |
Secretary Name | Derek Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 63 Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Dr Richard Rapp |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2006) |
Role | Economist |
Correspondence Address | 52 Whippoorwill Lake Road Chappaqua New York 10514 United States |
Director Name | Dr John Martyn Wade Rhys |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Park Crescent Ealing London W5 2RN |
Secretary Name | Dr John Martyn Wade Rhys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mount Park Crescent Ealing London W5 2RN |
Director Name | Dr William Robin Baker |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2016) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arlington Square London N1 7DS |
Director Name | Dennis William Colenutt |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2006) |
Role | Economist |
Correspondence Address | Princelett Cottage Ventnor Road Apse Heath Sandown Isle Of Wight PO36 0JT |
Secretary Name | Dennis William Colenutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2007) |
Role | Economist |
Correspondence Address | Princelett Cottage Ventnor Road Apse Heath Sandown Isle Of Wight PO36 0JT |
Director Name | Andrew Sharpe Carron |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2014) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | 310 West 79th Street Apartment 11e New York New York 10024 United States |
Director Name | Graham Shuttleworth |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2014) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cumnor Hill Oxford Oxfordshire OX2 9HB |
Secretary Name | Pauline Beryl Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(12 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Davide Giacomo Taliente |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Ms Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 20 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Scott McDonald |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Anne Josephine Henderson |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | National Economic Research Associates Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2024 (11 months, 1 week from now) |
3 August 2021 | Appointment of Mr Nicholas Mark Studer as a director on 3 August 2021 (2 pages) |
---|---|
3 August 2021 | Termination of appointment of Thomas Scott Mcdonald as a director on 26 July 2021 (1 page) |
3 July 2021 | Full accounts made up to 31 December 2020 (39 pages) |
25 June 2021 | Notification of Mmc Capital Solutions Uk Limited as a person with significant control on 18 September 2020 (2 pages) |
22 April 2021 | Appointment of Mr Christian Alfred Edelmann as a director on 21 April 2021 (2 pages) |
22 April 2021 | Appointment of Mr Gilles Roucolle as a director on 21 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Davide Giacomo Taliente as a director on 21 April 2021 (1 page) |
22 February 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 18 September 2020
|
4 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
16 April 2020 | Termination of appointment of Sallie Ellis as a secretary on 16 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
25 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Andrew Bainbridge as a director on 1 March 2019 (2 pages) |
4 December 2018 | Appointment of Mrs Anne Josephine Henderson as a director on 14 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Thomas Scott Mcdonald as a director on 14 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Jeremy Neil Badman as a director on 14 November 2018 (2 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
9 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
4 June 2018 | Second filed SH01 - 27/12/17 Statement of Capital usd 1.000000 27/12/17 Statement of Capital gbp 100 (11 pages) |
2 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
1 March 2018 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
6 February 2018 | Resolutions
|
16 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
12 January 2018 | Resolutions
|
4 January 2018 | Change of details for Marsh & Mclennan Companies Inc as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BT to 1 Tower Place West Tower Place London EC3R 5BU on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from Marble Arch House 66 Seymour Street London W1H 5BT to 1 Tower Place West Tower Place London EC3R 5BU on 19 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Pauline Beryl Crosby as a secretary on 20 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Pauline Beryl Crosby as a secretary on 20 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Paul Francis Clayden as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Ms Sallie Ellis as a secretary on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Davide Giacomo Taliente as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Paul Francis Clayden as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Ms Sallie Ellis as a secretary on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Davide Giacomo Taliente as a director on 20 October 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 April 2017 | Previous accounting period extended from 14 August 2016 to 31 December 2016 (1 page) |
26 April 2017 | Previous accounting period extended from 14 August 2016 to 31 December 2016 (1 page) |
31 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 14 August 2015 (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 14 August 2015 (5 pages) |
10 May 2016 | Termination of appointment of William Robin Baker as a director on 1 April 2016 (1 page) |
10 May 2016 | Termination of appointment of William Robin Baker as a director on 1 April 2016 (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 June 2015 | Accounts for a dormant company made up to 14 August 2014 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 14 August 2014 (4 pages) |
17 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 15 Stratford Place London W1C 1BE to Marble Arch House 66 Seymour Street London W1H 5BT on 17 April 2015 (1 page) |
17 April 2015 | Register inspection address has been changed from 15 Stratford Place London W1C 1BE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT (1 page) |
17 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 15 Stratford Place London W1C 1BE to Marble Arch House 66 Seymour Street London W1H 5BT on 17 April 2015 (1 page) |
17 April 2015 | Register inspection address has been changed from 15 Stratford Place London W1C 1BE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT (1 page) |
13 May 2014 | Accounts for a dormant company made up to 14 August 2013 (4 pages) |
13 May 2014 | Accounts for a dormant company made up to 14 August 2013 (4 pages) |
14 March 2014 | Appointment of Matthew Cunningham as a director (2 pages) |
14 March 2014 | Appointment of Matthew Cunningham as a director (2 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Andrew Carron as a director (1 page) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Andrew Carron as a director (1 page) |
10 March 2014 | Termination of appointment of Graham Shuttleworth as a director (1 page) |
10 March 2014 | Termination of appointment of Graham Shuttleworth as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 14 August 2012 (4 pages) |
15 May 2013 | Accounts for a dormant company made up to 14 August 2012 (4 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
26 March 2012 | Accounts for a dormant company made up to 14 August 2011 (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 14 August 2011 (4 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Secretary's details changed for Pauline Beryl Crosby on 1 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Pauline Beryl Crosby on 1 February 2012 (1 page) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Secretary's details changed for Pauline Beryl Crosby on 1 February 2012 (1 page) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Accounts for a dormant company made up to 14 August 2010 (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 14 August 2010 (4 pages) |
22 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Andrew Sharpe Carron on 17 February 2010 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Doctor William Robin Baker on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Graham Shuttleworth on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Andrew Sharpe Carron on 17 February 2010 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Doctor William Robin Baker on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Graham Shuttleworth on 17 February 2010 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 14 August 2009 (4 pages) |
18 December 2009 | Accounts for a dormant company made up to 14 August 2009 (4 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 14 August 2008 (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 14 August 2008 (4 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 14 August 2007 (4 pages) |
13 November 2007 | Accounts for a dormant company made up to 14 August 2007 (4 pages) |
10 March 2007 | Accounts for a dormant company made up to 14 August 2006 (4 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Return made up to 17/02/07; full list of members
|
10 March 2007 | Accounts for a dormant company made up to 14 August 2006 (4 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Return made up to 17/02/07; full list of members
|
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
2 September 2005 | Total exemption full accounts made up to 14 August 2005 (7 pages) |
2 September 2005 | Total exemption full accounts made up to 14 August 2005 (7 pages) |
20 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 17/02/05; full list of members (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
6 December 2004 | Total exemption full accounts made up to 14 August 2004 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 14 August 2003 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 14 August 2004 (8 pages) |
6 December 2004 | Total exemption full accounts made up to 14 August 2003 (9 pages) |
12 May 2004 | Return made up to 17/02/04; full list of members (7 pages) |
12 May 2004 | Return made up to 17/02/04; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 14 August 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 14 August 2002 (6 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: north house 5 farmoor court cumnor road farmoor oxford oxfordshire OX2 9LU (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: north house 5 farmoor court cumnor road farmoor oxford oxfordshire OX2 9LU (1 page) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 October 2002 | Accounting reference date shortened from 31/03/03 to 14/08/02 (1 page) |
25 October 2002 | Accounting reference date shortened from 31/03/03 to 14/08/02 (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
1 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 June 1998 | Return made up to 17/02/98; full list of members
|
9 June 1998 | Return made up to 17/02/98; full list of members
|
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: berlitz house peterley road oxford OX4 2TX (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: berlitz house peterley road oxford OX4 2TX (1 page) |
11 December 1997 | Company name changed microeconomic policy research li mited\certificate issued on 12/12/97 (2 pages) |
11 December 1997 | Company name changed microeconomic policy research li mited\certificate issued on 12/12/97 (2 pages) |
23 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
23 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Return made up to 17/02/96; full list of members
|
11 November 1996 | Return made up to 17/02/96; full list of members
|
1 March 1995 | Ad 21/02/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
1 March 1995 | Ad 21/02/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 February 1995 | Incorporation (15 pages) |
17 February 1995 | Incorporation (15 pages) |