CENTRE FOR EUROPEAN REFORM

Register to unlock more data on OkredoRegister

CENTRE FOR EUROPEAN REFORM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03484649

Incorporation date

22/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Great College Street, London SW1P 3RXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1997)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/02/2026
Appointment of Mr Ian Andrew Minton Bond as a secretary on 2026-02-17
dot icon25/02/2026
Termination of appointment of Charles Grant as a director on 2026-02-17
dot icon25/02/2026
Termination of appointment of Charles Grant as a secretary on 2026-02-17
dot icon17/02/2026
Appointment of Lord John Olav Kerr as a director on 2026-02-03
dot icon06/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon10/11/2023
Termination of appointment of John Springford as a director on 2023-11-10
dot icon10/11/2023
Appointment of Mr Ian Andrew Minton Bond as a director on 2023-11-10
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/09/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/01/2019
Termination of appointment of Alasdair James Murray as a director on 2018-12-10
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon17/01/2018
Appointment of John Springford as a director on 2017-12-12
dot icon17/01/2018
Termination of appointment of Simon Tilford as a director on 2017-12-11
dot icon17/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-22 no member list
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-22 no member list
dot icon24/12/2014
Director's details changed for Alasdair James Murray on 2014-12-21
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Simon Tilford as a director
dot icon30/05/2014
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 2014-05-30
dot icon29/01/2014
Annual return made up to 2013-12-22 no member list
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-22 no member list
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-22 no member list
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-22 no member list
dot icon15/07/2010
Director's details changed for Alasdair James Murray on 2010-01-20
dot icon15/07/2010
Director's details changed for Alasdair James Murray on 2010-01-20
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-22 no member list
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Annual return made up to 22/12/08
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 22/12/07
dot icon16/01/2008
Director's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Annual return made up to 22/12/06
dot icon07/07/2006
Secretary's particulars changed;director's particulars changed
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
Annual return made up to 22/12/05
dot icon24/06/2005
Auditor's resignation
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon05/01/2005
Annual return made up to 22/12/04
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon31/12/2003
Annual return made up to 22/12/03
dot icon14/09/2003
Director resigned
dot icon31/08/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
Annual return made up to 22/12/02
dot icon19/07/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Director's particulars changed
dot icon11/02/2002
Annual return made up to 22/12/01
dot icon11/02/2002
Director's particulars changed
dot icon05/02/2002
Registered office changed on 05/02/02 from: 29/30 fitzroy square london W1T 6LQ
dot icon11/09/2001
Director resigned
dot icon11/09/2001
New director appointed
dot icon16/08/2001
Director's particulars changed
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Annual return made up to 22/12/00
dot icon28/12/2000
Secretary resigned
dot icon13/11/2000
New secretary appointed
dot icon07/09/2000
Director's particulars changed
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
New director appointed
dot icon04/02/2000
Annual return made up to 22/12/99
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Director's particulars changed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Annual return made up to 22/12/98
dot icon07/04/1998
Particulars of mortgage/charge
dot icon25/01/1998
Registered office changed on 25/01/98 from: 11 carteret street london SW1H 9DL
dot icon22/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
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
10
80.13K
-
0.00
259.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Nicholas Jones
Director
22/12/1997 - Present
21
Springford, John
Director
12/12/2017 - 10/11/2023
-
Bond, Ian Andrew Minton
Director
10/11/2023 - Present
-
Grant, Charles
Director
22/12/1997 - 17/02/2026
-
Kerr, John Olav, Lord
Director
03/02/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR EUROPEAN REFORM

CENTRE FOR EUROPEAN REFORM is an(a) Active company incorporated on 22/12/1997 with the registered office located at 14 Great College Street, London SW1P 3RX. There are currently 4 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 CENTRE FOR EUROPEAN REFORM?

toggle

CENTRE FOR EUROPEAN REFORM is currently Active. It was registered on 22/12/1997 .

Where is CENTRE FOR EUROPEAN REFORM located?

toggle

CENTRE FOR EUROPEAN REFORM is registered at 14 Great College Street, London SW1P 3RX.

What does CENTRE FOR EUROPEAN REFORM do?

toggle

CENTRE FOR EUROPEAN REFORM operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for CENTRE FOR EUROPEAN REFORM?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.