Background WavePink WaveYellow Wave

PRO BONO ECONOMICS (06849844)

PRO BONO ECONOMICS (06849844) is an active UK company. incorporated on 17 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRO BONO ECONOMICS has been registered for 17 years. Current directors include AHMED, Rubina, Dr, BRUMSEN, Matthew James, GREGSON, David John and 6 others.

Company Number
06849844
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2009
Age
17 years
Address
The Clarence Centre 6 St. Georges Circus, London, SE1 6FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Rubina, Dr, BRUMSEN, Matthew James, GREGSON, David John, HART, Akiko Margaret, HUMPHERSON, Edward Allen, LOYNES, Jonathan Adam David, PHIPPS, Belinda Clare, REGENT, Damien Eric Marie Joseph, SCOTT, Jennifer Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO BONO ECONOMICS

PRO BONO ECONOMICS is an active company incorporated on 17 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRO BONO ECONOMICS was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06849844

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

Age

17 Years

Incorporated 17 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 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

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

The Clarence Centre 6 St. Georges Circus Dc G06 London, SE1 6FE,

Previous Addresses

The Factory 120 London Road London SE1 6LF England
From: 7 March 2022To: 14 January 2026
Technopark 90 London Road London SE1 6LN United Kingdom
From: 5 April 2018To: 7 March 2022
Technopark Technopark 90 London Road London SE1 6LN Great Britain
From: 5 April 2018To: 5 April 2018
The Clarence Centre Unit Dc.G18 6 st. Georges Circus London SE1 6FE England
From: 21 July 2016To: 5 April 2018
Elizabeth House 39 York Road London SE1 7NQ
From: 6 June 2013To: 21 July 2016
the Oasis Centre 75 Westminster Bridge Road Lambeth London SE1 7HS United Kingdom
From: 22 February 2011To: 6 June 2013
3 Downstream 1 London Bridge London SE1 9BG
From: 17 March 2009To: 22 February 2011
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
May 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

AHMED, Rubina, Dr

Active
6 St. Georges Circus, LondonSE1 6FE
Born February 1981
Director
Appointed 15 Sept 2021

BRUMSEN, Matthew James

Active
6 St. Georges Circus, LondonSE1 6FE
Born November 1967
Director
Appointed 20 May 2014

GREGSON, David John

Active
6 St. Georges Circus, LondonSE1 6FE
Born June 1956
Director
Appointed 24 Jul 2018

HART, Akiko Margaret

Active
6 St. Georges Circus, LondonSE1 6FE
Born August 1979
Director
Appointed 07 Sept 2023

HUMPHERSON, Edward Allen

Active
6 St. Georges Circus, LondonSE1 6FE
Born June 1970
Director
Appointed 24 Jul 2018

LOYNES, Jonathan Adam David

Active
6 St. Georges Circus, LondonSE1 6FE
Born March 1969
Director
Appointed 07 Sept 2023

PHIPPS, Belinda Clare

Active
6 St. Georges Circus, LondonSE1 6FE
Born April 1958
Director
Appointed 12 Apr 2018

REGENT, Damien Eric Marie Joseph

Active
6 St. Georges Circus, LondonSE1 6FE
Born October 1971
Director
Appointed 12 Apr 2018

SCOTT, Jennifer Jane

Active
90 London Road, LondonSE1 6LN
Born July 1970
Director
Appointed 12 Apr 2018

COFINO MACKIE, Vanesa

Resigned
90 London Road, LondonSE1 6LN
Secretary
Appointed 25 May 2016
Resigned 13 Apr 2018

HOLLOWAY, Susan Mary

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 20 Sept 2010
Resigned 23 Oct 2015

ALLAS, Tera

Resigned
120 London Road, LondonSE1 6LF
Born December 1968
Director
Appointed 02 Jan 2025
Resigned 02 Oct 2025

BARKER, Katharine Mary, Dame

Resigned
39 York Road, LondonSE1 7NQ
Born November 1957
Director
Appointed 12 Oct 2011
Resigned 24 Jun 2013

BERRY, Gwenda Lynne

Resigned
Unit Dc.G18, LondonSE1 6FE
Born January 1953
Director
Appointed 05 Dec 2011
Resigned 25 Sept 2017

BROOKES, Martin Douglas, Mr.

Resigned
Shelgate Road, LondonSW11 1BG
Born May 1966
Director
Appointed 17 Mar 2009
Resigned 22 Sept 2017

COYLE, Diane

Resigned
Arthur Lewis Building, ManchesterM13 9PL
Born February 1961
Director
Appointed 24 Dec 2015
Resigned 04 Oct 2018

HALDANE, Andrew George

Resigned
90 London Road, LondonSE1 6LN
Born August 1967
Director
Appointed 17 Mar 2009
Resigned 21 Oct 2021

HEADY, Lucy Clare

Resigned
Leighton Road, LondonNW5 2RD
Born September 1979
Director
Appointed 17 Mar 2009
Resigned 02 Sept 2014

LOMBARDELLI, Clare

Resigned
90 London Road, LondonSE1 6LN
Born November 1978
Director
Appointed 29 Nov 2018
Resigned 04 Aug 2021

O'DONNELL, Gus Thomas, Lord

Resigned
Houses Of Parliament, LondonSW1A 0PW
Born October 1952
Director
Appointed 26 Sept 2016
Resigned 08 Oct 2024

OLIVER, Michele

Resigned
120 London Road, LondonSE1 6LF
Born November 1972
Director
Appointed 13 Mar 2023
Resigned 07 Jul 2025

POLLOCK, Nicola

Resigned
Unit Dc.G18, LondonSE1 6FE
Born April 1955
Director
Appointed 10 Jul 2011
Resigned 09 Nov 2017

RAMSDEN, David

Resigned
Kynaston Road, LondonN16 0EA
Born February 1964
Director
Appointed 01 Apr 2010
Resigned 17 Jan 2023

TILLEY-RILEY, Jo

Resigned
90 London Road, LondonSE1 6LN
Born February 1983
Director
Appointed 20 May 2014
Resigned 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Statement Of Companys Objects
12 June 2020
CC04CC04
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Resolution
13 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 July 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Memorandum Articles
29 March 2012
MEM/ARTSMEM/ARTS
Resolution
29 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Resolution
20 May 2009
RESOLUTIONSResolutions
Memorandum Articles
14 April 2009
MEM/ARTSMEM/ARTS
Resolution
14 April 2009
RESOLUTIONSResolutions
Incorporation Company
17 March 2009
NEWINCIncorporation