British Institute Of Energy Economics (the) AYLESBURY


Founded in 1984, British Institute Of Energy Economics (the), classified under reg no. 01874015 is an active company. Currently registered at Milton House HP19 8EA, Aylesbury the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 14 directors in the the firm, namely Peter T., Jorge B. and Michael T. and others. In addition one secretary - Alec W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Institute Of Energy Economics (the) Address / Contact

Office Address Milton House
Office Address2 Gatehouse Road
Town Aylesbury
Post code HP19 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01874015
Date of Incorporation Fri, 21st Dec 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Peter T.

Position: Director

Appointed: 30 November 2022

Alec W.

Position: Secretary

Appointed: 14 September 2021

Jorge B.

Position: Director

Appointed: 15 October 2020

Michael T.

Position: Director

Appointed: 23 September 2020

Vivienne G.

Position: Director

Appointed: 17 October 2019

Janet W.

Position: Director

Appointed: 17 October 2019

Matthew H.

Position: Director

Appointed: 02 January 2019

Alec W.

Position: Director

Appointed: 06 December 2017

Mallika I.

Position: Director

Appointed: 25 January 2017

Volker B.

Position: Director

Appointed: 07 December 2016

Nicholas S.

Position: Director

Appointed: 20 June 2016

George D.

Position: Director

Appointed: 18 September 2014

Yelena K.

Position: Director

Appointed: 17 October 2012

Robert G.

Position: Director

Appointed: 19 October 2011

Gareth D.

Position: Director

Appointed: 10 November 2009

Alexis S.

Position: Director

Appointed: 18 March 2020

Resigned: 14 September 2021

Adrian G.

Position: Director

Appointed: 09 September 2019

Resigned: 14 September 2021

Kathryn D.

Position: Director

Appointed: 16 October 2018

Resigned: 15 October 2020

Aine L.

Position: Director

Appointed: 19 September 2018

Resigned: 18 March 2020

Alec W.

Position: Director

Appointed: 06 December 2017

Resigned: 28 February 2018

Jennifer B.

Position: Director

Appointed: 25 January 2017

Resigned: 02 October 2017

Jonathan T.

Position: Director

Appointed: 18 October 2016

Resigned: 31 December 2021

William B.

Position: Director

Appointed: 22 September 2016

Resigned: 20 September 2023

James F.

Position: Director

Appointed: 20 June 2016

Resigned: 02 February 2018

Peter S.

Position: Director

Appointed: 18 September 2014

Resigned: 14 August 2021

Adam W.

Position: Director

Appointed: 18 September 2014

Resigned: 02 December 2019

Peter L.

Position: Director

Appointed: 01 January 2014

Resigned: 14 October 2015

Charles H.

Position: Director

Appointed: 01 January 2014

Resigned: 20 September 2023

Yichi Z.

Position: Director

Appointed: 01 January 2013

Resigned: 18 September 2014

Richard G.

Position: Director

Appointed: 17 October 2012

Resigned: 14 September 2021

Paul A.

Position: Director

Appointed: 18 January 2012

Resigned: 31 December 2018

Benjamin I.

Position: Director

Appointed: 19 October 2011

Resigned: 30 December 2013

Angus G.

Position: Director

Appointed: 13 June 2011

Resigned: 16 March 2017

Alirio P.

Position: Director

Appointed: 01 January 2011

Resigned: 16 October 2013

Edward L.

Position: Director

Appointed: 19 October 2010

Resigned: 10 June 2019

John D.

Position: Director

Appointed: 19 October 2010

Resigned: 28 January 2016

Patrick H.

Position: Director

Appointed: 19 October 2010

Resigned: 31 December 2012

Adrian G.

Position: Secretary

Appointed: 01 March 2010

Resigned: 14 September 2021

Aidrian G.

Position: Secretary

Appointed: 01 March 2010

Resigned: 01 March 2010

John R.

Position: Director

Appointed: 01 March 2010

Resigned: 22 September 2016

Derek B.

Position: Director

Appointed: 11 September 2009

Resigned: 06 May 2014

Mattia R.

Position: Director

Appointed: 01 June 2009

Resigned: 16 October 2013

Peter C.

Position: Director

Appointed: 01 April 2009

Resigned: 05 December 2018

Benjamin K.

Position: Director

Appointed: 28 January 2008

Resigned: 28 January 2016

Steven F.

Position: Director

Appointed: 12 November 2007

Resigned: 14 June 2017

Hadi H.

Position: Director

Appointed: 01 January 2007

Resigned: 12 November 2007

Christof R.

Position: Director

Appointed: 24 January 2006

Resigned: 01 March 2010

Peter C.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 March 2010

Tera A.

Position: Director

Appointed: 31 December 2005

Resigned: 19 January 2009

Ann C.

Position: Director

Appointed: 07 March 2005

Resigned: 28 January 2016

Catherine M.

Position: Director

Appointed: 01 January 2004

Resigned: 19 January 2011

William W.

Position: Director

Appointed: 01 January 2004

Resigned: 22 September 2016

Matthew L.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2012

David H.

Position: Director

Appointed: 27 October 2003

Resigned: 31 December 2013

Wim T.

Position: Director

Appointed: 06 March 2003

Resigned: 01 June 2009

Jonathan S.

Position: Director

Appointed: 29 October 2002

Resigned: 19 January 2011

Michael S.

Position: Director

Appointed: 30 October 2001

Resigned: 01 January 2007

Paul S.

Position: Director

Appointed: 29 October 2000

Resigned: 01 March 2010

Alexander K.

Position: Director

Appointed: 01 November 1999

Resigned: 19 October 2011

David F.

Position: Director

Appointed: 01 November 1999

Resigned: 31 December 2005

Adrian G.

Position: Director

Appointed: 26 October 1998

Resigned: 26 October 1998

Colin C.

Position: Director

Appointed: 27 October 1997

Resigned: 31 December 1999

Elwyn E.

Position: Director

Appointed: 27 October 1997

Resigned: 26 October 1998

Christopher S.

Position: Director

Appointed: 27 October 1997

Resigned: 28 February 2001

Andrew B.

Position: Director

Appointed: 01 January 1996

Resigned: 31 July 2000

Irene H.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1999

The L.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 2003

Paul H.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 2005

Adrian H.

Position: Director

Appointed: 01 January 1995

Resigned: 31 January 2004

John C.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1995

Michael G.

Position: Director

Appointed: 19 October 1993

Resigned: 31 December 1999

Victor A.

Position: Secretary

Appointed: 19 October 1993

Resigned: 29 February 2004

Gordon M.

Position: Director

Appointed: 19 October 1993

Resigned: 01 January 2007

Peter D.

Position: Director

Appointed: 19 October 1993

Resigned: 31 December 2002

Nicholas H.

Position: Director

Appointed: 19 October 1993

Resigned: 19 January 2011

Mary S.

Position: Secretary

Appointed: 06 August 1992

Resigned: 31 December 2005

Roger R.

Position: Director

Appointed: 23 March 1992

Resigned: 19 October 1993

Peter D.

Position: Director

Appointed: 13 January 1992

Resigned: 27 October 1997

Charles D.

Position: Director

Appointed: 13 January 1992

Resigned: 19 October 1993

Victor A.

Position: Director

Appointed: 11 September 1991

Resigned: 29 February 2004

Alirio P.

Position: Director

Appointed: 01 March 1991

Resigned: 31 December 2005

Leslie T.

Position: Director

Appointed: 01 March 1991

Resigned: 01 March 2010

Dorothy C.

Position: Director

Appointed: 01 March 1991

Resigned: 14 May 1995

Elizabeth M.

Position: Director

Appointed: 01 March 1991

Resigned: 01 March 1994

Michael M.

Position: Director

Appointed: 01 March 1991

Resigned: 26 October 1998

Eric P.

Position: Director

Appointed: 01 March 1991

Resigned: 31 December 2005

Frederick B.

Position: Director

Appointed: 01 March 1991

Resigned: 27 October 1997

Douglas C.

Position: Director

Appointed: 01 March 1991

Resigned: 01 March 1995

Michael P.

Position: Director

Appointed: 01 March 1991

Resigned: 16 October 2013

David J.

Position: Director

Appointed: 01 March 1991

Resigned: 31 December 2002

Antony S.

Position: Director

Appointed: 01 March 1991

Resigned: 17 October 2012

John C.

Position: Director

Appointed: 01 March 1991

Resigned: 19 October 1993

Peter P.

Position: Director

Appointed: 01 March 1991

Resigned: 19 January 2011

Peter L.

Position: Director

Appointed: 01 March 1991

Resigned: 01 March 1994

People with significant control

The register of PSCs that own or control the company includes 30 names. As we established, there is Gareth D. This PSC has significiant influence or control over this company,. Another one in the PSC register is Charles H. This PSC has significiant influence or control over the company,. Moving on, there is Robert G., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gareth D.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Charles H.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Robert G.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

George D.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Matthew H.

Notified on 2 January 2019
Nature of control: significiant influence or control

Michael T.

Notified on 23 September 2020
Nature of control: significiant influence or control

Jorge B.

Notified on 15 October 2020
Nature of control: significiant influence or control

Alex W.

Notified on 1 February 2018
Nature of control: right to appoint and remove directors

Vivienne G.

Notified on 17 October 2019
Nature of control: significiant influence or control

Janet W.

Notified on 17 October 2019
Nature of control: significiant influence or control

Mallika I.

Notified on 1 February 2018
Nature of control: right to appoint and remove directors

Nicholas S.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Yelena K.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Volker B.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

William B.

Notified on 1 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Jonathan T.

Notified on 1 February 2017
Ceased on 31 December 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Alexis S.

Notified on 18 March 2020
Ceased on 14 September 2021
Nature of control: significiant influence or control

Adrian G.

Notified on 9 September 2019
Ceased on 14 September 2021
Nature of control: significiant influence or control

Peter S.

Notified on 1 March 2017
Ceased on 14 September 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Richard G.

Notified on 1 March 2017
Ceased on 14 September 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Kathryn D.

Notified on 18 March 2019
Ceased on 1 March 2021
Nature of control: significiant influence or control

Aine L.

Notified on 18 March 2019
Ceased on 18 March 2020
Nature of control: significiant influence or control

Edward L.

Notified on 1 March 2017
Ceased on 18 March 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Adam W.

Notified on 1 March 2017
Ceased on 18 March 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Paul A.

Notified on 1 March 2017
Ceased on 31 December 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Peter C.

Notified on 1 March 2017
Ceased on 5 December 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Steven F.

Notified on 1 March 2017
Ceased on 2 February 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Angus G.

Notified on 1 March 2017
Ceased on 2 February 2018
Nature of control: significiant influence or control
right to appoint and remove directors

James F.

Notified on 1 March 2017
Ceased on 1 February 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Jennifer B.

Notified on 1 March 2017
Ceased on 2 October 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand82 09964 16242 01565 776
Current Assets97 35282 74646 67368 860
Debtors12 25315 5841 65884
Net Assets Liabilities91 05551 16643 11453 860
Other Debtors12 25315 5841 658 
Other
Charity Funds91 05551 16643 11453 860
Charity Registration Number England Wales 326 875326 875326 875
Donations Legacies32 04628 52630 43526 608
Expenditure Material Fund 69 718102 73850 524
Income Endowments69 51829 82994 68661 270
Income From Other Trading Activities37 0391 19064 24734 383
Income Material Fund 29 82994 68661 270
Investment Income4331134279
Accrued Liabilities Deferred Income253 59 
Average Number Employees During Period1111
Creditors6 29731 5803 55915 000
Current Asset Investments3 0003 0003 0003 000
Interest Income On Bank Deposits4331134279
Net Current Assets Liabilities91 05551 16643 11453 860
Prepayments   84
Total Assets Less Current Liabilities91 05551 16643 11453 860
Cost Charitable Activity77 15769 718102 738 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 63939 8898 052 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (17 pages)

Company search

Advertisements