Background WavePink WaveYellow Wave

CENTRE FOR EUROPEAN REFORM (03484649)

CENTRE FOR EUROPEAN REFORM (03484649) is an active UK company. incorporated on 22 December 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. CENTRE FOR EUROPEAN REFORM has been registered for 28 years. Current directors include BOND, Ian Andrew Minton, BUTLER, Nicholas Jones, KERR, John Olav, Lord.

Company Number
03484649
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 1997
Age
28 years
Address
14 Great College Street, London, SW1P 3RX
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
BOND, Ian Andrew Minton, BUTLER, Nicholas Jones, KERR, John Olav, Lord
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR EUROPEAN REFORM

CENTRE FOR EUROPEAN REFORM is an active company incorporated on 22 December 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. CENTRE FOR EUROPEAN REFORM was registered 28 years ago.(SIC: 94920)

Status

active

Active since 28 years ago

Company No

03484649

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 22 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

14 Great College Street London, SW1P 3RX,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ
From: 22 December 1997To: 30 May 2014
Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jun 14
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BOND, Ian Andrew Minton

Active
Great College Street, LondonSW1P 3RX
Secretary
Appointed 17 Feb 2026

BOND, Ian Andrew Minton

Active
Great College Street, LondonSW1P 3RX
Born April 1962
Director
Appointed 10 Nov 2023

BUTLER, Nicholas Jones

Active
28 Rodenhurst Road, LondonSW4 8AR
Born November 1954
Director
Appointed 22 Dec 1997

KERR, John Olav, Lord

Active
Great College Street, LondonSW1P 3RX
Born February 1942
Director
Appointed 03 Feb 2026

GRANT, Charles

Resigned
70 Leverton Street, LondonNW5 2NU
Secretary
Appointed 05 Sept 2000
Resigned 17 Feb 2026

HALL, Benjamin Matthew

Resigned
31 Bassett Road First Floor, LondonW10 6LB
Secretary
Appointed 22 Dec 1997
Resigned 05 Sept 2000

BYRNE, Laim

Resigned
35 Church Street, St AlbansAL3 5NG
Born October 1970
Director
Appointed 22 Dec 1997
Resigned 01 Sept 2001

GRANT, Charles

Resigned
70 Leverton Street, LondonNW5 2NU
Born October 1958
Director
Appointed 22 Dec 1997
Resigned 17 Feb 2026

HALL, Benjamin Matthew

Resigned
27 Haverstock Street, LondonN1 8DL
Born June 1970
Director
Appointed 03 Mar 2000
Resigned 19 Aug 2003

MURRAY, Alasdair James

Resigned
Hill Top Road, OxfordOX4 1PD
Born May 1970
Director
Appointed 01 Sept 2001
Resigned 10 Dec 2018

SPRINGFORD, John

Resigned
Great College Street, LondonSW1P 3RX
Born April 1979
Director
Appointed 12 Dec 2017
Resigned 10 Nov 2023

TILFORD, Simon

Resigned
Great College Street, LondonSW1P 3RX
Born August 1970
Director
Appointed 16 May 2014
Resigned 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 January 2014
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
7 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Auditors Resignation Company
24 June 2005
AUDAUD
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
5 January 2005
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
31 December 2003
363aAnnual Return
Legacy
14 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
18 July 2002
288cChange of Particulars
Legacy
11 February 2002
363aAnnual Return
Legacy
11 February 2002
288cChange of Particulars
Legacy
5 February 2002
287Change of Registered Office
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363aAnnual Return
Legacy
4 February 2000
288cChange of Particulars
Legacy
4 February 2000
288cChange of Particulars
Legacy
4 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
287Change of Registered Office
Incorporation Company
22 December 1997
NEWINCIncorporation