BRITISH INSTITUTE OF ENERGY ECONOMICS (THE)

Register to unlock more data on OkredoRegister

BRITISH INSTITUTE OF ENERGY ECONOMICS (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01874015

Incorporation date

21/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1984)
dot icon22/04/2026
Director's details changed for Ms Joanna Sarah Whittington on 2026-03-09
dot icon31/03/2026
Notification of Volker Bernd Beckers as a person with significant control on 2017-03-01
dot icon30/03/2026
Termination of appointment of Matthew James Hannon as a director on 2026-02-28
dot icon30/03/2026
Cessation of Matthew James Hannon as a person with significant control on 2026-02-28
dot icon24/03/2026
Appointment of Mr Volker Bernd Beckers as a director on 2016-12-07
dot icon20/03/2026
Cessation of Volker Bernd Beckers as a person with significant control on 2026-03-11
dot icon20/03/2026
Termination of appointment of Volker Bernd Beckers as a director on 2026-03-11
dot icon19/01/2026
Change of details for Mr Volker Bernd Beckers as a person with significant control on 2026-01-16
dot icon15/01/2026
Change of details for Mr Volker Bernd Beckers as a person with significant control on 2026-01-13
dot icon14/01/2026
Director's details changed for Volker Bernd Beckers on 2026-01-14
dot icon14/01/2026
Change of details for M Volker Bernd Beckers as a person with significant control on 2026-01-14
dot icon13/01/2026
Director's details changed for Dr Robert John Kirkaldy Gross on 2026-01-13
dot icon13/01/2026
Change of details for Dr Robert John Kilkaldy Gross as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Dr Matthew James Hannon as a person with significant control on 2026-01-13
dot icon08/01/2026
Appointment of Mrs Firyuza Nafasova as a director on 2025-09-24
dot icon07/01/2026
Cessation of Anas Karkoutli as a person with significant control on 2025-09-23
dot icon07/01/2026
Termination of appointment of Anas Karkoutli as a director on 2025-09-23
dot icon07/01/2026
Termination of appointment of Alan Whitehead Cbe as a director on 2025-11-11
dot icon07/01/2026
Cessation of Alan Whitehead Cbe as a person with significant control on 2025-11-11
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon03/02/2025
Notification of Alan Whitehead Cbe as a person with significant control on 2025-01-28
dot icon03/02/2025
Director's details changed for Dr Alan Whitehead Cbe on 2025-02-03
dot icon03/02/2025
Appointment of Dr Alan Whitehead Cbe as a director on 2025-01-28
dot icon20/01/2025
Termination of appointment of Nicholas Peter Screen as a director on 2024-12-31
dot icon20/01/2025
Cessation of Nicholas Peter Screen as a person with significant control on 2024-12-31
dot icon03/12/2024
Notification of Joanna Sarah Whittington as a person with significant control on 2024-09-18
dot icon03/12/2024
Notification of Peter Taylor as a person with significant control on 2022-11-30
dot icon03/12/2024
Cessation of Charles Hendry as a person with significant control on 2023-09-20
dot icon03/12/2024
Notification of Owen James as a person with significant control on 2024-09-18
dot icon03/12/2024
Notification of Anas Karkoutli as a person with significant control on 2024-09-18
dot icon03/12/2024
Cessation of William James Blyth as a person with significant control on 2023-09-20
dot icon02/12/2024
Termination of appointment of a director
dot icon02/12/2024
Termination of appointment of Alec James Waterhouse as a director on 2024-09-18
dot icon02/12/2024
Termination of appointment of Alec James Waterhouse as a secretary on 2024-09-18
dot icon02/12/2024
Termination of appointment of a secretary
dot icon02/12/2024
Cessation of Alex James Waterhouse as a person with significant control on 2024-09-18
dot icon29/11/2024
Appointment of Mr Owen James as a secretary on 2024-09-18
dot icon14/11/2024
Appointment of Mr Owen James as a director on 2024-09-18
dot icon12/11/2024
Appointment of Ms Joanna Sarah Whittington as a director on 2024-09-18
dot icon11/11/2024
Appointment of Mr Anas Karkoutli as a director on 2024-09-18
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/06/2024
Secretary's details changed for Mr Alec James Waterhouse on 2024-06-26
dot icon29/06/2024
Director's details changed for Mr Alec James Waterhouse on 2024-06-26
dot icon28/06/2024
Director's details changed for Dr Jorge Manuel Blazquez Lidoy on 2024-06-26
dot icon28/06/2024
Change of details for Dr Jorge Manuel Blazquez Lidoy as a person with significant control on 2024-06-26
dot icon28/06/2024
Change of details for Mr Michael Thompson as a person with significant control on 2024-06-26
dot icon28/06/2024
Director's details changed for Mr Michael Thompson on 2024-06-26
dot icon28/06/2024
Director's details changed for Miss Janet Wood on 2024-06-26
dot icon28/06/2024
Change of details for Ms Vivienne Michelle Geard as a person with significant control on 2024-06-26
dot icon28/06/2024
Director's details changed for Dr Gareth Mark Davies on 2024-06-26
dot icon28/06/2024
Director's details changed for Mr George Alexander Day on 2024-06-26
dot icon28/06/2024
Change of details for Dr Robert John Kilkaldy Gross as a person with significant control on 2024-06-26
dot icon28/06/2024
Director's details changed for Dr Robert John Kirkaldy Gross on 2024-06-26
dot icon28/06/2024
Director's details changed for Dr Mallika Ishwaran on 2024-06-26
dot icon28/06/2024
Change of details for Dr Matthew James Hannon as a person with significant control on 2024-06-26
dot icon28/06/2024
Director's details changed for Dr Matthew James Hannon on 2024-06-26
dot icon28/06/2024
Change of details for Dr Gareth Mark Davies as a person with significant control on 2024-06-26
dot icon28/06/2024
Director's details changed for Volker Bernd Beckers on 2024-06-26
dot icon28/06/2024
Change of details for Dr Mallika Ishwaran as a person with significant control on 2024-06-26
dot icon28/06/2024
Change of details for Professor Yelena Kalyuzhnova as a person with significant control on 2024-06-26
dot icon28/06/2024
Change of details for Mr Nicholas Peter Screen as a person with significant control on 2024-06-26
dot icon28/06/2024
Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-28
dot icon28/06/2024
Change of details for Miss Janet Wood as a person with significant control on 2024-06-26
dot icon28/06/2024
Director's details changed for Professor Peter Taylor on 2024-06-26
dot icon28/06/2024
Director's details changed for Ms Vivienne Michelle Geard on 2024-06-26
dot icon28/06/2024
Director's details changed for Mr Nicholas Peter Screen on 2024-06-26
dot icon28/06/2024
Change of details for Mr George Alexander Day as a person with significant control on 2024-06-26
dot icon28/06/2024
Director's details changed for Professor Yelena Kalyuzhnova on 2024-06-26
dot icon28/06/2024
Change of details for Mr Alex James Waterhouse as a person with significant control on 2024-06-26
dot icon04/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/09/2023
Termination of appointment of Charles Hendry as a director on 2023-09-20
dot icon22/09/2023
Termination of appointment of William James Blyth as a director on 2023-09-20
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/02/2023
Appointment of Professor Peter Taylor as a director on 2022-11-30
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/03/2022
Cessation of Jonathan Richard Thurwell as a person with significant control on 2021-12-31
dot icon09/03/2022
Cessation of Alexis Stavropoulos as a person with significant control on 2021-09-14
dot icon09/03/2022
Cessation of Richard John Green as a person with significant control on 2021-09-14
dot icon09/03/2022
Cessation of Adrian Gault as a person with significant control on 2021-09-14
dot icon09/03/2022
Termination of appointment of Peter Adrian Stewart as a director on 2021-08-14
dot icon09/03/2022
Termination of appointment of Alexis Stavropoulos as a director on 2021-09-14
dot icon09/03/2022
Appointment of Mr Alec James Waterhouse as a secretary on 2021-09-14
dot icon09/03/2022
Termination of appointment of Adrian Gault as a director on 2021-09-14
dot icon09/03/2022
Termination of appointment of Adrian Richard Gault as a secretary on 2021-09-14
dot icon09/03/2022
Cessation of Peter Adrian Stewart as a person with significant control on 2021-09-14
dot icon09/03/2022
Termination of appointment of Richard John Green as a director on 2021-09-14
dot icon09/03/2022
Termination of appointment of Jonathan Richard Thurlwell as a director on 2021-12-31
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Resolutions
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Alex James Waterhouse on 2017-12-12
dot icon09/06/2021
Change of details for Dr Jorge Manuel Blazquez Lidoy as a person with significant control on 2021-06-09
dot icon09/06/2021
Director's details changed for Dr Jorge Manuel Blazquez Lidoy on 2021-06-09
dot icon23/03/2021
Notification of Matthew James Hannon as a person with significant control on 2019-01-02
dot icon23/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon22/03/2021
Notification of Michael Thompson as a person with significant control on 2020-09-23
dot icon22/03/2021
Appointment of Mr Michael Thompson as a director on 2020-09-23
dot icon22/03/2021
Notification of Jorge Manuel Blazquez Lidoy as a person with significant control on 2020-10-15
dot icon22/03/2021
Notification of Alexis Stavropoulos as a person with significant control on 2020-03-18
dot icon22/03/2021
Notification of Adrian Gault as a person with significant control on 2019-09-09
dot icon22/03/2021
Cessation of Kathryn Dingle as a person with significant control on 2021-03-01
dot icon16/10/2020
Appointment of Dr Jorge Manuel Blazquez Lidoy as a director on 2020-10-15
dot icon15/10/2020
Termination of appointment of Kathryn Dingle as a director on 2020-10-15
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Alexis Stavropoulos as a director on 2020-03-18
dot icon23/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon23/03/2020
Notification of Vivienne Michelle Geard as a person with significant control on 2019-10-17
dot icon23/03/2020
Notification of Mallika Ishwaran as a person with significant control on 2018-02-01
dot icon23/03/2020
Cessation of Adam Whitmore as a person with significant control on 2020-03-18
dot icon23/03/2020
Cessation of Edward Thomas Libbey as a person with significant control on 2020-03-18
dot icon23/03/2020
Cessation of Aine Lane as a person with significant control on 2020-03-18
dot icon23/03/2020
Notification of Janet Wood as a person with significant control on 2019-10-17
dot icon20/03/2020
Termination of appointment of Aine Lane as a director on 2020-03-18
dot icon23/01/2020
Director's details changed for Miss Janet Wood on 2020-01-23
dot icon23/01/2020
Director's details changed for Ms Vivienne Michelle Geard on 2020-01-23
dot icon02/12/2019
Termination of appointment of Adam Whitmore as a director on 2019-12-02
dot icon04/11/2019
Appointment of Ms Vivienne Michelle Geard as a director on 2019-10-17
dot icon31/10/2019
Appointment of Miss Janet Wood as a director on 2019-10-17
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Secretary's details changed for Adrian Richard Gault on 2019-09-20
dot icon24/09/2019
Director's details changed for Mr Adrian Gault on 2019-09-20
dot icon20/09/2019
Appointment of Mr Adrian Gault as a director on 2019-09-09
dot icon13/06/2019
Termination of appointment of Edward Thomas Libbey as a director on 2019-06-10
dot icon11/06/2019
Appointment of Dr Matthew James Hannon as a director on 2019-01-02
dot icon28/05/2019
Director's details changed for Dr Robert John Kirkaldy Gross on 2019-05-28
dot icon19/03/2019
Change of details for Miss Kathryn Dingle as a person with significant control on 2019-03-18
dot icon18/03/2019
Notification of Aine Lane as a person with significant control on 2019-03-18
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon18/03/2019
Notification of Kathryn Dingle as a person with significant control on 2019-03-18
dot icon18/03/2019
Cessation of Paul Graham Appleby as a person with significant control on 2018-12-31
dot icon18/03/2019
Director's details changed for Miss Kathryn Dingle on 2019-03-18
dot icon18/03/2019
Cessation of Peter Connor as a person with significant control on 2018-12-05
dot icon09/01/2019
Termination of appointment of Paul Graham Appleby as a director on 2018-12-31
dot icon17/12/2018
Director's details changed for Miss Kathryn Dingle on 2018-12-14
dot icon14/12/2018
Appointment of Miss Kathryn Dingle as a director on 2018-10-16
dot icon14/12/2018
Director's details changed for Ms Aine Lane on 2018-12-14
dot icon14/12/2018
Appointment of Ms Aine Lane as a director on 2018-09-19
dot icon14/12/2018
Termination of appointment of Peter Connor as a director on 2018-12-05
dot icon14/12/2018
Director's details changed for Ms Aine Lane on 2018-12-14
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Notification of Alex James Waterhouse as a person with significant control on 2018-02-01
dot icon13/08/2018
Appointment of Mr Alex James Waterhouse as a director on 2017-12-06
dot icon13/03/2018
Termination of appointment of Alec James Waterhouse as a director on 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon12/03/2018
Termination of appointment of James Fitzgerald as a director on 2018-02-02
dot icon12/03/2018
Cessation of Steven Michael Fries as a person with significant control on 2018-02-02
dot icon12/03/2018
Cessation of Angus Joseph Gillespie as a person with significant control on 2018-02-02
dot icon12/03/2018
Cessation of James Fitzgerald as a person with significant control on 2018-02-01
dot icon08/01/2018
Director's details changed for Mr Alex James Waterhouse on 2018-01-08
dot icon14/12/2017
Appointment of Mr Alex James Waterhouse as a director on 2017-12-06
dot icon30/11/2017
Termination of appointment of Jennifer Bates as a director on 2017-10-02
dot icon30/11/2017
Cessation of Jennifer Bates as a person with significant control on 2017-10-02
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Termination of appointment of Steven Michael Fries as a director on 2017-06-14
dot icon17/03/2017
Director's details changed for Mr Charles Hendry on 2017-03-15
dot icon17/03/2017
Director's details changed for Dr Robert John Kirkaldy Gross on 2017-03-15
dot icon16/03/2017
Appointment of Dr Mallika Ishwaran as a director on 2017-01-25
dot icon16/03/2017
Termination of appointment of Angus Joseph Gillespie as a director on 2017-03-16
dot icon10/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2017
Appointment of Jennifer Bates as a director on 2017-01-25
dot icon21/12/2016
Appointment of Volker Bernd Beckers as a director on 2016-12-07
dot icon19/10/2016
Appointment of Mr Jonathan Richard Thurlwell as a director on 2016-10-18
dot icon19/10/2016
Appointment of Dr William James Blyth as a director on 2016-09-22
dot icon19/10/2016
Termination of appointment of John Martyn Wade Rhys as a director on 2016-09-22
dot icon19/10/2016
Termination of appointment of William James Watson as a director on 2016-09-22
dot icon03/08/2016
Appointment of Dr James Fitzgerald as a director on 2016-06-20
dot icon03/08/2016
Appointment of Mr Nicholas Peter Screen as a director on 2016-06-20
dot icon01/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-01 no member list
dot icon29/02/2016
Termination of appointment of Peter Lambert as a director on 2015-10-14
dot icon09/02/2016
Termination of appointment of Ann Catherine Cormack as a director on 2016-01-28
dot icon09/02/2016
Termination of appointment of Benjamin Johannes Klooss as a director on 2016-01-28
dot icon09/02/2016
Termination of appointment of John Dimitropoulos as a director on 2016-01-28
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-01 no member list
dot icon20/10/2014
Appointment of Mr Peter Adrian Stewart as a director on 2014-09-18
dot icon17/10/2014
Appointment of Mr Adam Whitmore as a director on 2014-09-18
dot icon17/10/2014
Appointment of Mr George Alexander Day as a director on 2014-09-18
dot icon17/10/2014
Termination of appointment of Yichi Zhang as a director on 2014-09-18
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/05/2014
Termination of appointment of Derek Bunn as a director
dot icon01/04/2014
Appointment of Mr Charles Hendry as a director
dot icon04/03/2014
Annual return made up to 2014-03-01 no member list
dot icon28/02/2014
Termination of appointment of Michael Parker as a director
dot icon28/02/2014
Termination of appointment of Benjamin Irons as a director
dot icon28/02/2014
Termination of appointment of Mattia Romani as a director
dot icon28/02/2014
Termination of appointment of Alirio Parra as a director
dot icon28/02/2014
Termination of appointment of David Howell as a director
dot icon27/02/2014
Appointment of Mr Peter Lambert as a director
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Appointment of Miss Yichi Zhang as a director
dot icon25/03/2013
Annual return made up to 2013-03-01 no member list
dot icon25/03/2013
Termination of appointment of Matthew Leach as a director
dot icon25/03/2013
Termination of appointment of Patrick Heren as a director
dot icon25/03/2013
Director's details changed for Professor Derek William Bunn on 2013-02-27
dot icon04/12/2012
Appointment of Professor Richard John Green as a director
dot icon23/11/2012
Termination of appointment of Antony Scanlan as a director
dot icon23/11/2012
Appointment of Professor Yelena Kalyuzhnova as a director
dot icon10/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-01 no member list
dot icon29/03/2012
Director's details changed for Ann Catherine Cormack on 2012-02-28
dot icon29/03/2012
Director's details changed for Dr William James Watson on 2012-02-28
dot icon29/03/2012
Director's details changed for Dr Matthew Leach on 2012-02-28
dot icon07/03/2012
Appointment of Paul Graham Appleby as a director
dot icon02/02/2012
Appointment of Dr Robert John Kirkaldy Gross as a director
dot icon31/01/2012
Director's details changed for Benjamin Johannes Klooss on 2011-01-27
dot icon15/12/2011
Appointment of Dr Benjamin Mark Irons as a director
dot icon01/12/2011
Termination of appointment of Alexander Kemp as a director
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/06/2011
Appointment of Angus Joseph Gillespie as a director
dot icon15/06/2011
Appointment of Dr Alirio Parra as a director
dot icon15/04/2011
Director's details changed for Ann Catherine Cormack on 2011-02-24
dot icon15/04/2011
Annual return made up to 2011-03-01 no member list
dot icon14/04/2011
Appointment of Patrick Anthony Francis Heren as a director
dot icon13/04/2011
Appointment of John Dimitropoulos as a director
dot icon12/04/2011
Appointment of Dr Edward Thomas Libbey as a director
dot icon09/03/2011
Termination of appointment of Peter Pearson as a director
dot icon09/03/2011
Termination of appointment of Nicholas Hartley as a director
dot icon09/03/2011
Termination of appointment of Jonathan Stern as a director
dot icon09/03/2011
Termination of appointment of Catherine Mitchell as a director
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/05/2010
Registered office address changed from One Fleet Place London EC4M 7WS on 2010-05-18
dot icon01/04/2010
Annual return made up to 2010-03-01 no member list
dot icon29/03/2010
Director's details changed for Professor Derek William Bunn on 2010-03-29
dot icon29/03/2010
Termination of appointment of Aidrian Gault as a secretary
dot icon29/03/2010
Director's details changed for Rt Hon David Arthur Russell Howell on 2010-03-29
dot icon29/03/2010
Director's details changed for Jonathan Stern on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr William James Watson on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Michael Joseph Parker on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Peter John Gibson Pearson on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Antony Francis Gerald Scanlan on 2010-03-29
dot icon29/03/2010
Director's details changed for Ann Catherine Cormack on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Mattia Romani on 2010-03-29
dot icon29/03/2010
Director's details changed for Alexander George Kemp on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Peter Connor on 2010-03-29
dot icon29/03/2010
Director's details changed for Benjamin Johannes Klooss on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Steven Michael Fries on 2010-03-29
dot icon29/03/2010
Director's details changed for Nicholas John Hartley on 2010-03-29
dot icon29/03/2010
Director's details changed for Professor Catherine Mitchell on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Matthew Leach on 2010-03-29
dot icon19/03/2010
Appointment of Adrian Richard Gault as a secretary
dot icon04/03/2010
Appointment of Dr John Martyn Wade Rhys as a director
dot icon02/03/2010
Appointment of Mr Aidrian Gault as a secretary
dot icon02/03/2010
Termination of appointment of Paul Stevens as a director
dot icon02/03/2010
Termination of appointment of Peter Craig as a secretary
dot icon02/03/2010
Termination of appointment of Christof Ruhl as a director
dot icon02/03/2010
Termination of appointment of Leslie Tempest as a director
dot icon25/02/2010
Appointment of Dr Gareth Mark Davies as a director
dot icon04/11/2009
Appointment of Professor Derek William Bunn as a director
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/07/2009
Director appointed dr mattia romani
dot icon16/06/2009
Appointment terminated director wim thomas
dot icon05/06/2009
Director appointed dr peter connor
dot icon09/03/2009
Annual return made up to 01/03/09
dot icon08/03/2009
Appointment terminated director tera allas
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Annual return made up to 01/03/08
dot icon21/03/2008
Director's change of particulars / catherine mitchell / 21/03/2008
dot icon06/03/2008
Director appointed benjamin johannes klooss
dot icon02/01/2008
New director appointed
dot icon14/12/2007
Director resigned
dot icon08/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/03/2007
New director appointed
dot icon21/03/2007
Annual return made up to 01/03/07
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: 5, chancery lane clifford's inn london EC4A 1BU.
dot icon29/03/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Annual return made up to 01/03/06
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon05/01/2006
Memorandum and Articles of Association
dot icon05/01/2006
Resolutions
dot icon29/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/03/2005
Annual return made up to 01/03/05
dot icon22/03/2005
New director appointed
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Secretary resigned;director resigned
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Annual return made up to 01/03/04
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
Director's particulars changed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon14/09/2003
Accounts made up to 2002-12-31
dot icon10/04/2003
Secretary's particulars changed;director's particulars changed
dot icon08/04/2003
Annual return made up to 01/03/03
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon05/09/2002
Accounts made up to 2001-12-31
dot icon01/05/2002
Annual return made up to 01/03/02
dot icon15/10/2001
Accounts made up to 2000-12-31
dot icon25/04/2001
Annual return made up to 01/03/01
dot icon24/04/2001
New director appointed
dot icon24/04/2001
Director's particulars changed
dot icon21/09/2000
Accounts made up to 1999-12-31
dot icon05/04/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Annual return made up to 01/03/00
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon19/03/1999
Annual return made up to 01/03/99
dot icon25/02/1999
New director appointed
dot icon13/10/1998
Accounts made up to 1997-12-31
dot icon27/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon02/04/1998
Annual return made up to 01/03/98
dot icon26/11/1997
Accounts made up to 1996-12-31
dot icon04/04/1997
Annual return made up to 01/03/97
dot icon03/09/1996
Accounts made up to 1995-12-31
dot icon25/03/1996
New director appointed
dot icon25/03/1996
Annual return made up to 01/03/96
dot icon30/06/1995
Accounts for a small company made up to 1994-12-31
dot icon15/05/1995
New director appointed
dot icon15/05/1995
Director resigned
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
New director appointed
dot icon15/05/1995
Annual return made up to 01/03/95
dot icon09/08/1994
Accounts for a small company made up to 1993-12-31
dot icon07/04/1994
Director resigned;new director appointed
dot icon07/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Annual return made up to 01/03/94
dot icon25/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/03/1994
Director resigned;new director appointed
dot icon25/03/1994
Director resigned;new director appointed
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/03/1993
Annual return made up to 01/03/93
dot icon14/10/1992
Auditor's resignation
dot icon23/09/1992
New secretary appointed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon03/09/1992
Accounts made up to 1991-12-31
dot icon16/07/1992
Annual return made up to 01/03/92
dot icon13/07/1992
New director appointed
dot icon21/06/1992
Location of register of members
dot icon01/06/1992
Registered office changed on 01/06/92 from: 4TH floor denning house 90 chancery lane london WC2A 1EU
dot icon05/01/1992
Accounts made up to 1990-12-31
dot icon20/12/1991
Memorandum and Articles of Association
dot icon13/11/1991
Resolutions
dot icon03/09/1991
Annual return made up to 01/03/91
dot icon06/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon06/12/1990
Accounts made up to 1989-12-31
dot icon27/11/1990
New director appointed
dot icon13/11/1990
New director appointed
dot icon13/11/1990
New director appointed
dot icon13/11/1990
New director appointed
dot icon02/04/1990
Annual return made up to 01/03/90
dot icon17/11/1989
Accounts made up to 1988-12-31
dot icon22/05/1989
Annual return made up to 10/03/89
dot icon22/05/1989
Annual return made up to 10/03/88
dot icon01/11/1988
Accounts made up to 1987-12-31
dot icon09/09/1988
Accounts made up to 1986-12-31
dot icon23/06/1988
Annual return made up to 31/12/87
dot icon24/05/1988
New director appointed
dot icon24/05/1988
New director appointed
dot icon24/05/1988
Director resigned;new director appointed
dot icon20/02/1987
Accounts made up to 1985-12-31
dot icon20/02/1987
Return made up to 29/10/86; full list of members
dot icon20/02/1987
Director resigned;new director appointed
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon21/12/1984
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.11K
-
94.69K
42.02K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackerron, Gordon
Director
19/10/1993 - 01/01/2007
-
Swadkin, Christopher
Director
27/10/1997 - 28/02/2001
3
Hendry, Charles
Director
01/01/2014 - 20/09/2023
-
Whitmore, Adam
Director
18/09/2014 - 02/12/2019
4
Wood, Janet
Director
17/10/2019 - Present
3

Persons with Significant Control

41
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH INSTITUTE OF ENERGY ECONOMICS (THE)

BRITISH INSTITUTE OF ENERGY ECONOMICS (THE) is an(a) Active company incorporated on 21/12/1984 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INSTITUTE OF ENERGY ECONOMICS (THE)?

toggle

BRITISH INSTITUTE OF ENERGY ECONOMICS (THE) is currently Active. It was registered on 21/12/1984 .

Where is BRITISH INSTITUTE OF ENERGY ECONOMICS (THE) located?

toggle

BRITISH INSTITUTE OF ENERGY ECONOMICS (THE) is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does BRITISH INSTITUTE OF ENERGY ECONOMICS (THE) do?

toggle

BRITISH INSTITUTE OF ENERGY ECONOMICS (THE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITISH INSTITUTE OF ENERGY ECONOMICS (THE)?

toggle

The latest filing was on 22/04/2026: Director's details changed for Ms Joanna Sarah Whittington on 2026-03-09.