Review Of Economic Studies Limited BARNET


Founded in 1987, Review Of Economic Studies, classified under reg no. 02195283 is an active company. Currently registered at 46 Heddon Court Avenue EN4 9NG, Barnet the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Ruben E., Florian S. and Swati D. and others. In addition one secretary - Gregory T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Review Of Economic Studies Limited Address / Contact

Office Address 46 Heddon Court Avenue
Office Address2 Cockfosters
Town Barnet
Post code EN4 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02195283
Date of Incorporation Wed, 18th Nov 1987
Industry Post-graduate level higher education
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Ruben E.

Position: Director

Appointed: 01 July 2023

Florian S.

Position: Director

Appointed: 01 January 2023

Swati D.

Position: Director

Appointed: 01 January 2023

Monica M.

Position: Director

Appointed: 01 January 2022

Maria P.

Position: Director

Appointed: 01 January 2022

Gregory T.

Position: Secretary

Appointed: 30 September 2021

Michele T.

Position: Director

Appointed: 01 January 2020

Aureo D.

Position: Director

Appointed: 01 January 2020

Nicola F.

Position: Director

Appointed: 01 February 2020

Resigned: 30 June 2023

Fabian W.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2022

Michael E.

Position: Director

Appointed: 01 January 2019

Resigned: 31 December 2022

Iriberri N.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2022

Thomas C.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2018

Mirko W.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2022

Philip K.

Position: Director

Appointed: 01 July 2017

Resigned: 01 February 2020

Catherine T.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 September 2021

Dimitrios V.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2020

Imran R.

Position: Director

Appointed: 01 January 2014

Resigned: 31 January 2018

Nicola F.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2018

Maria T.

Position: Director

Appointed: 01 January 2014

Resigned: 20 June 2017

Georg W.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2017

Christopher B.

Position: Secretary

Appointed: 01 January 2012

Resigned: 31 December 2017

Kjetil S.

Position: Director

Appointed: 01 January 2012

Resigned: 01 July 2017

Bhaskar V.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2013

Andrea P.

Position: Director

Appointed: 01 October 2010

Resigned: 31 December 2013

Francesco C.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2010

Juuso V.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2012

Fabrizio Z.

Position: Director

Appointed: 01 January 2007

Resigned: 30 September 2009

Rachael G.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2011

Enrique S.

Position: Director

Appointed: 01 January 2006

Resigned: 01 October 2007

Mark A.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2011

Christopher W.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 December 2011

Orazio A.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2005

Neil S.

Position: Director

Appointed: 01 April 2001

Resigned: 31 December 2005

Klaus S.

Position: Director

Appointed: 01 January 2001

Resigned: 30 September 2002

Hyun S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2006

Manuel A.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2003

Ian T.

Position: Secretary

Appointed: 01 April 1997

Resigned: 02 January 2004

James D.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 1999

Ian J.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 2000

Mathias D.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2000

Margaret M.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2000

Jonathan T.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1996

John V.

Position: Director

Appointed: 01 October 1992

Resigned: 31 December 1996

John H.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1996

Richard B.

Position: Director

Appointed: 24 July 1991

Resigned: 31 December 1993

Paul G.

Position: Director

Appointed: 24 July 1991

Resigned: 27 September 1992

Kevin R.

Position: Director

Appointed: 24 July 1991

Resigned: 31 December 1991

Alan H.

Position: Secretary

Appointed: 24 July 1991

Resigned: 01 April 1997

Charles B.

Position: Director

Appointed: 24 July 1991

Resigned: 31 December 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Society For Economic Analysis Limited from Oxford, England. This PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Society For Economic Analysis Limited

Oriel College Oriel Square, Oxford, OX1 4EW, England

Legal authority Charities Act 2011 & Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House Uk
Registration number 01036548
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth35 05635 056
Balance Sheet
Cash Bank In Hand49 3883 362
Current Assets152 918129 801
Debtors103 530126 439
Net Assets Liabilities Including Pension Asset Liability35 05635 056
Tangible Fixed Assets13892
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve34 95634 956
Shareholder Funds35 05635 056
Other
Creditors Due Within One Year119 58996 502
Fixed Assets13892
Net Current Assets Liabilities34 91834 964
Number Shares Allotted 100
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5891 665
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation2 9732 973
Tangible Fixed Assets Depreciation2 8352 881
Tangible Fixed Assets Depreciation Charged In Period 46
Total Assets Less Current Liabilities35 05635 056

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, October 2023
Free Download (9 pages)

Company search

Advertisements