Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE FOR PUBLIC POLICY RESEARCH
Company Information for

INSTITUTE FOR PUBLIC POLICY RESEARCH

8 STOREYS GATE, LONDON, SW1P 3AY,
Company Registration Number
02292601
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Institute For Public Policy Research
INSTITUTE FOR PUBLIC POLICY RESEARCH was founded on 1988-09-02 and has its registered office in London. The organisation's status is listed as "Active". Institute For Public Policy Research is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSTITUTE FOR PUBLIC POLICY RESEARCH
 
Legal Registered Office
8 STOREYS GATE
LONDON
SW1P 3AY
Other companies in WC2N
 
Charity Registration
Charity Number 800065
Charity Address IPPR LTD, 14 BUCKINGHAM STREET, LONDON, WC2N 6DF
Charter IPPR PRODUCES CUTTING EDGE RESEARCH AND INNOVATIVE POLICY IDEAS FOR A MORE JUST, DEMOCRATIC AND SUSTAINABLE WORLD. THROUGH INDEPENDENT RESEARCH AND ANAYLSIS WE DEFINE NEW AGENDAS FOR CHANGE AND PROVIDE PRACTICAL SOLUTIONS TO CHALLENGES ACROSS A WIDE OF PUBLIC POLICY ISSUES. OUR RESEARCH USES A WIDE RANGE OF METHODS AND DRAWS ON THE EXPERTISE OF ACADEMICS, PRACTITIONERS, AND THE GENERAL PUBLIC.
Filing Information
Company Number 02292601
Company ID Number 02292601
Date formed 1988-09-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 04:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE FOR PUBLIC POLICY RESEARCH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE FOR PUBLIC POLICY RESEARCH

Current Directors
Officer Role Date Appointed
MARGARET EBUNOLUWA ADERIN
Director 2015-12-09
ANDREW ADONIS
Director 2013-03-27
CAROLINE FRANCES DANIEL
Director 2013-07-09
JOHN LEONARD EATWELL
Director 1991-09-02
CLIVE RICHARD HOLLICK OF NOTTING HILL
Director 1991-09-02
MARIANA MAZZUCATO
Director 2015-12-09
KATHRYN JANE PARMINTER
Director 2006-12-04
DONALD MACINNES PECK
Director 2008-11-24
DAVID JAMES PITT-WATSON
Director 2002-12-16
JOHN CHRISTOPHER POWELL
Director 1999-12-08
JESSICA SEARCH
Director 2010-12-16
ALISON MARY SUTTIE
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DELANEY
Company Secretary 2017-04-26 2017-08-31
EMMA PORTEOUS
Company Secretary 2016-11-16 2017-04-26
JOHN ALEXANDER ARMITT
Director 2013-07-09 2016-11-07
JANE ELISABETH ROBERTS
Company Secretary 2007-06-04 2016-09-01
DAVID JOHN CLAYDON
Director 2011-06-29 2015-03-25
CLIVE BROOKE
Director 1997-06-25 2009-06-05
BARBARA BARONESS YOUNG OF OLD SCONE
Director 1999-12-08 2009-05-21
SUSHANTHA KUMAR BHATTACHARYYA
Director 1997-09-24 2009-05-21
CHAITANYA BHUPENDRA PATEL
Company Secretary 2003-04-07 2007-06-04
GAIL RUTH REBUCK
Company Secretary 1997-06-25 2003-04-07
JOHN WALTER EDMONDS
Director 1991-09-02 2002-07-30
WAHEED ALLI
Director 1998-12-02 2002-01-24
ANTHONY BARNES ATKINSON
Director 1996-06-05 2002-01-09
RODNEY KEVAN BICKERSTAFFE
Director 1997-06-25 2001-03-14
JAMES PETER CORNFORD
Director 1995-06-07 2000-03-15
VALERIE ANN AMOS
Director 1994-06-13 1998-07-31
JOHN LEONARD EATWELL
Company Secretary 1991-09-02 1997-06-25
TESSA ANN VOSPER BLACKSTONE
Director 1991-09-02 1997-06-25
CHARLES RODWAY CLARKE
Director 1992-09-24 1997-06-25
BERNARD DONOUGHUE
Director 1991-09-02 1996-06-05
PAUL PATRICK GORDON BATESON
Director 1991-09-02 1995-06-07
JUDITH ANN CHURCH
Director 1993-09-15 1995-06-07
ANTHONY MARTIN GROSVENOR CHRISTOPHER
Director 1991-09-02 1994-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET EBUNOLUWA ADERIN SCIENCE INNOVATION LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
ANDREW ADONIS ENGLISH NATIONAL BALLET Director 2016-01-01 CURRENT 1962-09-10 Active
ANDREW ADONIS RES MEDIA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ANDREW ADONIS THE SATURDAY CLUB TRUST Director 2015-06-11 CURRENT 2015-04-24 Active
ANDREW ADONIS POLICY NETWORK AND COMMUNICATIONS LTD Director 2013-11-26 CURRENT 2000-01-31 Active - Proposal to Strike off
ANDREW ADONIS BAKER DEARING EDUCATIONAL TRUST Director 2010-09-28 CURRENT 2010-09-28 Active
CAROLINE FRANCES DANIEL THE TRAMPERY FOUNDATION LTD Director 2017-03-24 CURRENT 2015-08-05 Active
CAROLINE FRANCES DANIEL THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Director 2016-11-22 CURRENT 2002-03-07 Active
JOHN LEONARD EATWELL I.P.P.R. TRADING LIMITED Director 2017-03-22 CURRENT 2000-07-26 Active
JOHN LEONARD EATWELL ROH PENSION TRUSTEE LIMITED Director 2007-09-25 CURRENT 1986-02-05 Active
JOHN LEONARD EATWELL THE ARTS.WORKS LIMITED Director 2006-08-18 CURRENT 2005-08-30 Dissolved 2016-05-17
JOHN LEONARD EATWELL Q COLLEGE PROPERTY LIMITED Director 1997-01-09 CURRENT 1993-06-02 Active
JOHN LEONARD EATWELL Q C ENTERPRISES LIMITED Director 1997-01-09 CURRENT 1994-03-28 Active
MARIANA MAZZUCATO THE GREEN ALLIANCE TRUST Director 2012-12-12 CURRENT 1995-03-24 Active
MARIANA MAZZUCATO THE GREEN ALLIANCE Director 2012-12-12 CURRENT 1990-03-14 Active - Proposal to Strike off
KATHRYN JANE PARMINTER THE LIBERAL DEMOCRATS LIMITED Director 2011-10-31 CURRENT 1988-03-14 Active
DONALD MACINNES PECK PROGRESSIVE FARMING TRUST LIMITED Director 2017-10-01 CURRENT 1980-08-19 Active
DONALD MACINNES PECK THE THINK AHEAD ORGANISATION Director 2016-02-19 CURRENT 2016-02-19 Active
DONALD MACINNES PECK FOUNDATION RACHEL AND PAMELA SCHIELE Director 1994-06-08 CURRENT 1994-06-08 Active
DAVID JAMES PITT-WATSON NOVA PANGAEA (HOLDINGS) LTD Director 2017-05-17 CURRENT 2016-04-11 Active
DAVID JAMES PITT-WATSON TOMORROW'S INVESTOR LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2017-07-11
DAVID JAMES PITT-WATSON NESTA Director 2013-03-21 CURRENT 2011-07-15 Active
DAVID JAMES PITT-WATSON SPEAKERS' CORNER TRUST Director 2007-02-19 CURRENT 2007-02-19 Active
JESSICA SEARCH MSI REPRODUCTIVE CHOICES Director 2016-07-29 CURRENT 1973-03-16 Active
JESSICA SEARCH DOC SOCIETY CHARITABLE TRUST Director 2013-03-15 CURRENT 2013-03-15 Active
JESSICA SEARCH BRITDOC FILMS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active
JESSICA SEARCH DOC SOCIETY Director 2004-11-04 CURRENT 2004-11-04 Active
JESSICA SEARCH SHOOTING PEOPLE LIMITED Director 1997-12-02 CURRENT 1997-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07DIRECTOR APPOINTED LORD VICTOR OLUFEMI ADEBOWALE
2024-02-16DIRECTOR APPOINTED LIB PECK
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ULELE IMOINDA BURNHAM
2024-02-14APPOINTMENT TERMINATED, DIRECTOR JESS SEARCH
2024-02-14DIRECTOR APPOINTED DR JAHANGIR ALOM
2024-02-14DIRECTOR APPOINTED MATTHEW MCGREGOR
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-21CESSATION OF JESS SEARCH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 13-14 Buckingham Street London WC2N 6DF
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL BARCLAY
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-22AP01DIRECTOR APPOINTED KIRSTY MCNEILL
2021-06-21AP01DIRECTOR APPOINTED MS REBECCA BUNCE
2021-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS SEARCH
2021-06-02PSC07CESSATION OF JESS SEARCH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIANA MAZZUCATO
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS SEARCH
2021-01-12PSC07CESSATION OF JOHN LEONARD EATWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA CARYS ROBERTS
2021-01-08PSC07CESSATION OF THOMAS KIBASI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD HOLLICK OF NOTTING HILL
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANCES DANIEL
2019-11-05AP01DIRECTOR APPOINTED MS ULELE IMOINDA BURNHAM
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR KENNETH CAMPBELL BARCLAY
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER POWELL
2019-10-30AAMDAmended group accounts made up to 2018-12-31
2019-10-22AP01DIRECTOR APPOINTED MR NARESH RAMCHANDANI
2019-10-21AP01DIRECTOR APPOINTED MRS ELIZABETH FARHAT-NICHOLSON
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PITT-WATSON
2019-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EBUNOLUWA ADERIN
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JANE PARMINTER
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADONIS
2017-09-04TM02Termination of appointment of Paul Delaney on 2017-08-31
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEONARD EATWELL
2017-06-27PSC07CESSATION OF ANDREW ADONIS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-09AP03SECRETARY APPOINTED MR PAUL DELANEY
2017-05-09AP03SECRETARY APPOINTED MR PAUL DELANEY
2017-05-09TM02APPOINTMENT TERMINATED, SECRETARY EMMA PORTEOUS
2017-05-09TM02APPOINTMENT TERMINATED, SECRETARY EMMA PORTEOUS
2016-11-28AP03Appointment of Ms. Emma Porteous as company secretary on 2016-11-16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER ARMITT
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY JANE ROBERTS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTS
2016-04-29MEM/ARTSARTICLES OF ASSOCIATION
2016-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-29RES01ALTER ARTICLES 18/04/2016
2016-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAME JANE ELISABETH ROBERTS / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JANE ELISABETH ROBERTS / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS KATHRYN JANE PARMINTER / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA SEARCH / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER POWELL / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PITT-WATSON / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACINNES PECK / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CLIVE RICHARD HOLLICK OF NOTTING HILL / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE FRANCES DANIEL / 21/03/2016
2016-03-01AUDAUDITOR'S RESIGNATION
2016-02-15AP01DIRECTOR APPOINTED DR MARGARET EBUNOLUWA ADERIN
2016-01-26AP01DIRECTOR APPOINTED PROFESSOR MARIANA MAZZUCATO
2015-10-01CC04STATEMENT OF COMPANY'S OBJECTS
2015-10-01RES01ADOPT ARTICLES 14/09/2015
2015-09-02AR0102/09/15 NO MEMBER LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NOREENA HERTZ
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYDON
2014-12-16AP01DIRECTOR APPOINTED BARONESS ALISON MARY SUTTIE
2014-09-04AR0102/09/14 NO MEMBER LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN ALEXANDER ARMITT / 01/04/2014
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-09AR0102/09/13 NO MEMBER LIST
2013-09-09AP01DIRECTOR APPOINTED MS CAROLINE FRANCES DANIEL
2013-09-09AP01DIRECTOR APPOINTED SIR JOHN ALEXANDER ARMITT
2013-05-13AP01DIRECTOR APPOINTED LORD ANDREW ADONIS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PURNELL
2013-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX VON SPONECK
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX VON SPONECK
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX VON SPONECK
2012-09-20AR0102/09/12 NO MEMBER LIST
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NITIN PAREKH
2012-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-09AR0102/09/11 NO MEMBER LIST
2011-09-09AP01DIRECTOR APPOINTED PROF. NOREENA HERTZ
2011-09-08AP01DIRECTOR APPOINTED MR ALEX VON SPONECK
2011-09-08AP01DIRECTOR APPOINTED MR DAVID JOHN CLAYDON
2011-09-08AP01DIRECTOR APPOINTED MS JESS SEARCH
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0102/09/10 NO MEMBER LIST
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WILLIAMS
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE PARMINTER / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWTHER MAKINSON / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CLIVE RICHARD HOLLICK OF NOTTING HILL / 02/09/2010
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 13-14 BUCKINGHAM STREET LONDON WC2N 6DF UNITED KINGDOM
2010-09-30AP01DIRECTOR APPOINTED MR JAMES MARK DAKIN PURNELL
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 30-32 SOUTHAMPTON STREET LONDON WC2E 7RA
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAVRON OF HIGHGATE
2009-09-30363aANNUAL RETURN MADE UP TO 02/09/09
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID PRENTIS
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIN REES OF LUDLOW
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR BARBARA BARONESS YOUNG OF OLD SCONE
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GOBIND NANKANI
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR SUSHANTHA BHATTACHARYYA
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR NEIL KINNOCK OF BEDWELLTY
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID PUTTNAM OF QUEENSGATE
2009-07-06288aDIRECTOR APPOINTED DR GOBIND NANKANI
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR ROGER JOWELL
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR BARBARA YOUNG
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR CLIVE BROOKE
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR CHAITANYA PATEL
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR FRANCES O'GRADY
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JANE HUMPHRIES
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HARDIE
2008-12-16288aDIRECTOR APPOINTED DONALD MACINNES PECK
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aANNUAL RETURN MADE UP TO 02/09/08
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PUTTNAM OF QUEENSGATE / 02/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE HOLLICK OF NOTTING HILL / 01/09/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / KATHRYN PARMINTER / 02/09/2008
2008-02-12288bDIRECTOR RESIGNED
2007-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-12-05363aANNUAL RETURN MADE UP TO 02/09/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE FOR PUBLIC POLICY RESEARCH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE FOR PUBLIC POLICY RESEARCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE FOR PUBLIC POLICY RESEARCH does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Intangible Assets
Patents
We have not found any records of INSTITUTE FOR PUBLIC POLICY RESEARCH registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE FOR PUBLIC POLICY RESEARCH
Trademarks
We have not found any records of INSTITUTE FOR PUBLIC POLICY RESEARCH registering or being granted any trademarks
Income
Government Income

Government spend with INSTITUTE FOR PUBLIC POLICY RESEARCH

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-05 GBP £28,800
London Borough of Newham 2014-10-21 GBP £5,000 RESEARCH COMMISSIONING > RESEARCH AND SURVEYS
Hull City Council 2014-06-12 GBP £1,500 Economic Development & Regeneration
Hull City Council 2014-06-04 GBP £1,500 Economic Development & Regeneration
Lewisham Council 2014-06-01 GBP £2,000
London Borough of Newham 2014-04-01 GBP £30,000
London Borough of Newham 2014-04-01 GBP £30,000 MISCELLANEOUS
Lewisham Council 2014-03-01 GBP £2,000
London Borough of Newham 2014-01-23 GBP £650
Carlisle City Council 2013-04-10 GBP £2,000
City of York Council 2013-01-17 GBP £3,500
City of York Council 2013-01-17 GBP £3,500
City of York Council 2013-01-17 GBP £3,500
City of York Council 2013-01-17 GBP £3,500
Cumbria County Council 2012-12-12 GBP £3,000
City of York Council 2012-12-12 GBP £3,500
Newcastle City Council 2011-08-15 GBP £3,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE FOR PUBLIC POLICY RESEARCH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE FOR PUBLIC POLICY RESEARCH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE FOR PUBLIC POLICY RESEARCH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.