Company NameReform Research Trust.
Company StatusActive
Company Number05064109
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2004(20 years, 2 months ago)
Previous NamesReform Research Trust and Reform Foundation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy William Sillem
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 St Matthew Street St. Matthew Street
London
SW1P 2JT
Director NameMr James Palmer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(6 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5-6 St Matthew Street St. Matthew Street
London
SW1P 2JT
Director NameMrs Catherine Emma Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 St. Matthew Street
London
SW1P 2JT
Secretary NameMs Charlotte Elizabeth Pickles
StatusCurrent
Appointed23 April 2019(15 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address5-6 St Matthew Street St. Matthew Street
London
SW1P 2JT
Director NameDr Lara Dimitrova Stoimenova
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address5-6 St Matthew Street St. Matthew Street
London
SW1P 2JT
Director NameMr Gavin Simon Boyle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 St. Matthew Street
London
SW1P 2JT
Director NameRupert Henry Clifford Darwall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Director NameMr Oliver John Woodforde Pawle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address33 Blenkarne Road
London
SW11 6HZ
Director NameMr Stephen Thomas Hargrave
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 St. Matthew Street
London
SW1P 2JT
Secretary NameNicholas Le Quesne Herbert
NationalityBritish
StatusResigned
Appointed04 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Greycoat Gardens
Greycoat Street
London
SW1P 2QA
Secretary NameMr Andrew John Haldenby
NationalityBritish
StatusResigned
Appointed06 May 2005(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 St. Matthew Street
London
SW1P 2JT
Director NameMr Jeremy William Sillem
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 2011)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address45 Great Peter Street
London
SW1P 3LT

Contact

Websitereform.co.uk
Telephone020 77996699
Telephone regionLondon

Location

Registered Address5-6 St Matthew Street
St. Matthew Street
London
SW1P 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,257,775
Net Worth£1,470,559
Cash£1,402,734
Current Liabilities£69,091

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
7 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
6 October 2022Appointment of Mr Gavin Simon Boyle as a director on 26 September 2022 (2 pages)
15 September 2022Registered office address changed from The Evidence Quarter, Albany House Petty France London SW1H 9EA England to 5-6 st Matthew Street St. Matthew Street London SW1P 2JT on 15 September 2022 (1 page)
9 August 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
1 September 2021Registered office address changed from 5-6 st. Matthew Street London SW1P 2JT England to The Evidence Quarter, Albany House Petty France London SW1H 9EA on 1 September 2021 (1 page)
9 August 2021Memorandum and Articles of Association (5 pages)
9 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 November 2020Appointment of Dr Lara Dimitrova Stoimenova as a director on 21 October 2020 (2 pages)
13 August 2020Full accounts made up to 31 December 2019 (22 pages)
18 March 2020Auditor's resignation (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
2 July 2019Termination of appointment of Stephen Thomas Hargrave as a director on 2 July 2019 (1 page)
3 May 2019Director's details changed for Mrs Caroline Emma Davies on 9 May 2018 (2 pages)
24 April 2019Appointment of Mrs Caroline Emma Davies as a director on 9 May 2018 (2 pages)
24 April 2019Appointment of Ms Charlotte Elizabeth Pickles as a secretary on 23 April 2019 (2 pages)
24 April 2019Termination of appointment of Andrew John Haldenby as a secretary on 23 April 2019 (1 page)
12 March 2019Confirmation statement made on 4 March 2019 with updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
10 July 2018Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to 5-6 st. Matthew Street London SW1P 2JT on 10 July 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with updates (3 pages)
28 February 2018Director's details changed for Mr Stephen Thomas Hargrave on 28 February 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 April 2016Annual return made up to 4 March 2016 no member list (3 pages)
22 April 2016Annual return made up to 4 March 2016 no member list (3 pages)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
11 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 11 March 2016 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
19 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
19 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
19 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
15 April 2014Annual return made up to 4 March 2014 no member list (3 pages)
15 April 2014Annual return made up to 4 March 2014 no member list (3 pages)
15 April 2014Annual return made up to 4 March 2014 no member list (3 pages)
14 April 2014Director's details changed for Mr Stephen Thomas Hargrave on 4 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Stephen Thomas Hargrave on 4 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Stephen Thomas Hargrave on 4 March 2014 (2 pages)
14 April 2014Secretary's details changed for Mr Andrew John Haldenby on 4 March 2014 (1 page)
14 April 2014Secretary's details changed for Mr Andrew John Haldenby on 4 March 2014 (1 page)
14 April 2014Secretary's details changed for Mr Andrew John Haldenby on 4 March 2014 (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
27 March 2013Annual return made up to 4 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 4 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 4 March 2013 no member list (4 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
14 March 2012Annual return made up to 4 March 2012 no member list (4 pages)
14 March 2012Annual return made up to 4 March 2012 no member list (4 pages)
14 March 2012Annual return made up to 4 March 2012 no member list (4 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (5 pages)
25 March 2011Termination of appointment of Jeremy Sillem as a director (1 page)
25 March 2011Termination of appointment of Jeremy Sillem as a director (1 page)
21 January 2011Appointment of a director (3 pages)
21 January 2011Appointment of a director (3 pages)
20 January 2011Appointment of Mr Jeremy William Sillem as a director (3 pages)
20 January 2011Appointment of Mr Jeremy William Sillem as a director (3 pages)
15 December 2010Appointment of Mr James Palmer as a director (2 pages)
15 December 2010Appointment of Mr James Palmer as a director (2 pages)
13 December 2010Appointment of Mr Jeremy William Sillem as a director (2 pages)
13 December 2010Termination of appointment of Oliver Pawle as a director (1 page)
13 December 2010Termination of appointment of Rupert Darwall as a director (1 page)
13 December 2010Termination of appointment of Rupert Darwall as a director (1 page)
13 December 2010Termination of appointment of Oliver Pawle as a director (1 page)
13 December 2010Appointment of Mr Jeremy William Sillem as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
24 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
24 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
24 March 2010Annual return made up to 4 March 2010 no member list (4 pages)
23 March 2010Director's details changed for Rupert Henry Clifford Darwall on 4 March 2010 (2 pages)
23 March 2010Director's details changed for Rupert Henry Clifford Darwall on 4 March 2010 (2 pages)
6 January 2010Partial exemption accounts made up to 31 December 2008 (15 pages)
6 January 2010Partial exemption accounts made up to 31 December 2008 (15 pages)
29 April 2009Secretary's change of particulars / andrew haldenby / 01/02/2009 (1 page)
29 April 2009Annual return made up to 04/03/09 (3 pages)
29 April 2009Annual return made up to 04/03/09 (3 pages)
29 April 2009Secretary's change of particulars / andrew haldenby / 01/02/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
16 May 2008Annual return made up to 04/03/08 (3 pages)
16 May 2008Annual return made up to 04/03/08 (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
17 May 2007Annual return made up to 04/03/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 2007Annual return made up to 04/03/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 May 2006Annual return made up to 04/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/06
(4 pages)
5 May 2006Annual return made up to 04/03/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/05/06
(4 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
1 June 2005Annual return made up to 04/03/05 (4 pages)
1 June 2005Annual return made up to 04/03/05 (4 pages)
11 May 2004Company name changed reform foundation LIMITED\certificate issued on 11/05/04 (3 pages)
11 May 2004Company name changed reform foundation LIMITED\certificate issued on 11/05/04 (3 pages)
21 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 March 2004Company name changed reform research trust\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed reform research trust\certificate issued on 23/03/04 (2 pages)
4 March 2004Incorporation (19 pages)
4 March 2004Incorporation (19 pages)