About

Registered Number: 00954616
Date of Incorporation: 21/05/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: 7 Ridgmount Street., London, WC1E 7AE

 

Based in the United Kingdom, The Institute for Fiscal Studies was setup in 1969, it has a status of "Active". The current directors of The Institute for Fiscal Studies are Athow, Jonathan Thomas, Bell, James, Mawhood, Caroline Gillian, O'donnell, Augustine Thomas, The Lord, Ridge, Michael, Timmins, Nick James Maxwell, Cairncross, Frances Anne, Dame, Chamberlain, Emma, Cole, Margaret Rose, Collier, Richard Stuart, Davidson, Christopher Kenneth, Etherington, Kenneth, Flemming, John Stanton, Freedman, Judith Anne, Gammie, Malcolm James, Hopper, William Joseph, Isaac, Anthony John Gower, Johnson, Christopher Louis Mcintosh, King, Mervyn Allister, Lievesley, Denise Anne, Professor, Maynes, Jeremy John, Menzies-conacher, Ian Duncan, Powell, Richard Roye, Redston, Anne, Rybczynski, Tadeusz, Professor, Silberston, Zangwill Aubrey, Professor, Tiley, John, Prof, Todd, Douglas, Troup, John Edward Astley, Vickers, John Stuart. We do not know the number of employees at this company. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHOW, Jonathan Thomas 15 July 2014 - 1
BELL, James 14 December 2015 - 1
MAWHOOD, Caroline Gillian 28 November 2018 - 1
O'DONNELL, Augustine Thomas, The Lord 14 December 2015 - 1
RIDGE, Michael 21 November 2016 - 1
TIMMINS, Nick James Maxwell 14 December 2015 - 1
CAIRNCROSS, Frances Anne, Dame 15 October 2007 14 December 2015 1
CHAMBERLAIN, Emma 15 October 2007 22 September 2008 1
COLE, Margaret Rose 26 November 2012 28 April 2020 1
COLLIER, Richard Stuart 06 July 1992 24 April 2006 1
DAVIDSON, Christopher Kenneth 01 December 2008 28 November 2018 1
ETHERINGTON, Kenneth 06 July 1992 28 April 2003 1
FLEMMING, John Stanton N/A 06 April 1992 1
FREEDMAN, Judith Anne 29 November 2004 30 January 2011 1
GAMMIE, Malcolm James N/A 07 July 1997 1
HOPPER, William Joseph N/A 21 September 2015 1
ISAAC, Anthony John Gower 12 July 1993 26 April 1999 1
JOHNSON, Christopher Louis Mcintosh N/A 06 July 1992 1
KING, Mervyn Allister 27 May 1999 30 June 2003 1
LIEVESLEY, Denise Anne, Professor 01 December 2008 28 November 2018 1
MAYNES, Jeremy John 06 July 1992 26 September 2011 1
MENZIES-CONACHER, Ian Duncan 29 November 2004 26 November 2019 1
POWELL, Richard Roye N/A 08 March 1991 1
REDSTON, Anne 27 September 1999 25 January 2011 1
RYBCZYNSKI, Tadeusz, Professor N/A 18 December 1998 1
SILBERSTON, Zangwill Aubrey, Professor N/A 06 July 1992 1
TILEY, John, Prof 12 July 1993 30 June 2003 1
TODD, Douglas N/A 06 July 1992 1
TROUP, John Edward Astley 08 July 1991 10 July 1995 1
VICKERS, John Stuart 30 June 2003 15 October 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
AA - Annual Accounts 12 August 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
RP04AP01 - N/A 16 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 26 April 2019
CH01 - Change of particulars for director 26 April 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
RESOLUTIONS - N/A 30 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
RESOLUTIONS - N/A 03 December 2013
CC04 - Statement of companies objects 03 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 12 June 2013
CH01 - Change of particulars for director 04 June 2013
AUD - Auditor's letter of resignation 01 May 2013
AUD - Auditor's letter of resignation 30 April 2013
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 20 June 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 02 December 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363s - Annual Return 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 05 July 1999
RESOLUTIONS - N/A 14 June 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 25 June 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 29 June 1997
AA - Annual Accounts 26 June 1996
363b - Annual Return 26 June 1996
288 - N/A 14 May 1996
288 - N/A 17 July 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
288 - N/A 25 January 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 17 June 1994
288 - N/A 27 October 1993
288 - N/A 27 October 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 June 1993
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
363s - Annual Return 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
AA - Annual Accounts 29 June 1992
288 - N/A 17 June 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 28 July 1991
288 - N/A 27 July 1991
288 - N/A 27 July 1991
287 - Change in situation or address of Registered Office 25 March 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 07 July 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
287 - Change in situation or address of Registered Office 20 February 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 25 September 1986
CERTNM - Change of name certificate 18 December 1974
NEWINC - New incorporation documents 21 May 1959

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.