Background WavePink WaveYellow Wave

INSTITUTE OF ECONOMIC AFFAIRS (THE) (00755502)

INSTITUTE OF ECONOMIC AFFAIRS (THE) (00755502) is an active UK company. incorporated on 29 March 1963. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. INSTITUTE OF ECONOMIC AFFAIRS (THE) has been registered for 63 years. Current directors include BJORNSKOV, Christian, Professor, BOYD, Robert James, EDWARDS, Linda Harrison and 3 others.

Company Number
00755502
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1963
Age
63 years
Address
2 Lord North Street, London, SW1P 3LB
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BJORNSKOV, Christian, Professor, BOYD, Robert James, EDWARDS, Linda Harrison, EDWARDS, Robin Warwick, MINFORD, Anthony Patrick Leslie, PRIOR, Bruno George
SIC Codes
58110, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF ECONOMIC AFFAIRS (THE)

INSTITUTE OF ECONOMIC AFFAIRS (THE) is an active company incorporated on 29 March 1963 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. INSTITUTE OF ECONOMIC AFFAIRS (THE) was registered 63 years ago.(SIC: 58110, 85590)

Status

active

Active since 63 years ago

Company No

00755502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 29 March 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

2 Lord North Street Westminster London, SW1P 3LB,

Timeline

18 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Mar 63
Director Left
May 11
Director Joined
Jan 14
Director Left
Mar 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Nov 20
Director Left
Dec 21
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Sept 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

MAYER, Andrew

Active
2 Lord North Street, LondonSW1P 3LB
Secretary
Appointed 02 Mar 2021

BJORNSKOV, Christian, Professor

Active
2 Lord North Street, LondonSW1P 3LB
Born August 1970
Director
Appointed 10 Nov 2020

BOYD, Robert James

Active
2 Lord North Street, LondonSW1P 3LB
Born June 1945
Director
Appointed 16 May 1995

EDWARDS, Linda Harrison

Active
2 Lord North Street, LondonSW1P 3LB
Born September 1966
Director
Appointed 05 Jun 2019

EDWARDS, Robin Warwick

Active
2 Lord North Street, LondonSW1P 3LB
Born November 1946
Director
Appointed 07 Mar 2017

MINFORD, Anthony Patrick Leslie

Active
2 Lord North Street, LondonSW1P 3LB
Born May 1943
Director
Appointed 30 Jan 2002

PRIOR, Bruno George

Active
2 Lord North Street, LondonSW1P 3LB
Born October 1966
Director
Appointed 12 Nov 2013

GRAHAM, Eileen Winifred

Resigned
80 Stanstead Road, LondonSE23 1BS
Secretary
Appointed N/A
Resigned 30 Jun 2001

RUSBRIDGE, Clare Elizabeth

Resigned
2 Lord North Street, LondonSW1P 3LB
Secretary
Appointed 01 Jul 2001
Resigned 02 Mar 2021

BELL, Kevin

Resigned
2 Lord North Street, LondonSW1P 3LB
Born September 1957
Director
Appointed 21 May 2002
Resigned 09 Sept 2025

CONGDON, Tim, Professor

Resigned
68 Alderney Street, LondonSW1V 4EX
Born April 1951
Director
Appointed 21 May 2002
Resigned 21 Nov 2003

FAIRBAIRN, Carolyn Julie

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born December 1960
Director
Appointed 11 Feb 2002
Resigned 02 Nov 2004

FISHER, Michael Harold Naylor

Resigned
Ravenshaw Hall, SolihullB91 2SU
Born August 1945
Director
Appointed N/A
Resigned 07 Mar 2017

HALSTEAD, Ronald, Sir

Resigned
37 Edwardes Square, LondonW8 6HH
Born May 1927
Director
Appointed N/A
Resigned 14 Apr 1993

HARRIS, Thomas Oliver Craig, Mr.

Resigned
2 Lord North Street, LondonSW1P 3LB
Born January 1967
Director
Appointed 09 Mar 2023
Resigned 03 Mar 2026

HINTZE, Michael, Sir

Resigned
2 Lord North Street, LondonSW1P 3LB
Born July 1953
Director
Appointed 01 Jul 2005
Resigned 08 Nov 2022

MCALPINE, Malcolm Hugh Dees

Resigned
40 Bernard Street, LondonWC1N 1LG
Born July 1917
Director
Appointed N/A
Resigned 17 May 2011

MOYNIHAN, Jon

Resigned
2 Lord North Street, LondonSW1P 3LB
Born June 1948
Director
Appointed 05 Jun 2018
Resigned 28 Nov 2018

MYDDELTON, David Roderic, Professor

Resigned
20 Nightingale Lane, LondonW9 3TW
Born April 1940
Director
Appointed 26 Apr 1994
Resigned 03 Mar 2015

NIXON, Edwin Ronald, Sir

Resigned
Starkes Heath, PetersfieldGU31 5EJ
Born June 1925
Director
Appointed N/A
Resigned 14 Oct 1992

PEACOCK, Alan Turner, Sir

Resigned
Clinton Grange, EdinburghEH9 2AN
Born June 1922
Director
Appointed N/A
Resigned 14 Apr 1993

PENNINGTON, Mark, Professor

Resigned
2 Lord North Street, LondonSW1P 3LB
Born September 1970
Director
Appointed 03 Jun 2008
Resigned 17 Nov 2018

RECORD, Neil Peter

Resigned
2 Lord North Street, LondonSW1P 3LB
Born June 1953
Director
Appointed 03 Jun 2008
Resigned 20 Jul 2023

RICHARDSON, Michael John De Rougement, Sir

Resigned
Butterstocks, HorshamRH13 8PE
Born April 1925
Director
Appointed N/A
Resigned 21 May 2002

RICKETTS, Martin John, Professor

Resigned
2 Lord North Street, LondonSW1P 3LB
Born May 1948
Director
Appointed 14 Oct 1992
Resigned 04 Nov 2025

ROSE, Harold Bertram, Professor

Resigned
33 Dartmouth Park Avenue, LondonNW5 1JL
Born August 1923
Director
Appointed N/A
Resigned 30 Jun 1998

SHACKLETON, John Richard

Resigned
125 Priory Road, LondonN8 8NA
Born January 1948
Director
Appointed 01 Jul 2005
Resigned 03 Jun 2008

VINSON, Nigel, Lord

Resigned
34 Kynance Mews, LondonSW7 4QR
Born January 1931
Director
Appointed N/A
Resigned 01 Jun 2004

WALTERS, Peter Ingram, Sir

Resigned
53 Davies Street, LondonW1K 5JH
Born March 1931
Director
Appointed N/A
Resigned 05 Jun 2007

WHETSTONE, Linda

Resigned
2 Lord North Street, LondonSW1P 3LB
Born November 1942
Director
Appointed N/A
Resigned 15 Dec 2021

WOOD, Geoffrey Edward

Resigned
7 Beauval Road, LondonSE22 8UG
Born August 1945
Director
Appointed N/A
Resigned 21 May 2002
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288cChange of Particulars
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
13 August 2003
AAMDAAMD
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288cChange of Particulars
Legacy
4 June 2003
288cChange of Particulars
Legacy
4 June 2003
288cChange of Particulars
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
225(2)225(2)
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
18 June 1993
363b363b
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Memorandum Articles
7 May 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363b363b
Memorandum Articles
5 May 1992
MEM/ARTSMEM/ARTS
Legacy
22 July 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
2 November 1989
288288
Legacy
27 October 1989
288288
Legacy
3 October 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363
Incorporation Company
29 March 1963
NEWINCIncorporation