EUROPEAN POLICY FORUM LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 2BX

Company number 02683041
Status Active
Incorporation Date 31 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49 WHITEHALL, LONDON, SW1A 2BX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 no member list. The most likely internet sites of EUROPEAN POLICY FORUM LIMITED are www.europeanpolicyforum.co.uk, and www.european-policy-forum.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Policy Forum Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02683041. European Policy Forum Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of European Policy Forum Limited is 49 Whitehall London Sw1a 2bx. The company`s financial liabilities are £329.16k. It is £43.62k against last year. The cash in hand is £320.84k. It is £42.52k against last year. And the total assets are £357.56k, which is £53.36k against last year. RITTMAN, Victoria Louise is a Secretary of the company. MATHER, Graham Christopher Spencer is a Director of the company. Secretary ACREMAN, Jacqueline Cheyne has been resigned. Secretary DENYER, Alison Elizabeth has been resigned. Secretary FOULKES, Helen has been resigned. Secretary HAWKINS, Dawn Yvonne has been resigned. Secretary MARTIN, Ruth Audrey has been resigned. Secretary MATHER, Graham Christopher Spencer has been resigned. Secretary PETTIFER, Diana Margaret has been resigned. Secretary RYAN, Marian has been resigned. Secretary TAYLOR, Jennifer Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VIBERT, Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


european policy forum Key Finiance

LIABILITIES £329.16k
+15%
CASH £320.84k
+15%
TOTAL ASSETS £357.56k
+17%
All Financial Figures

Current Directors

Secretary
RITTMAN, Victoria Louise
Appointed Date: 28 January 2010

Director
MATHER, Graham Christopher Spencer
Appointed Date: 23 March 1992
70 years old

Resigned Directors

Secretary
ACREMAN, Jacqueline Cheyne
Resigned: 03 July 2001
Appointed Date: 19 February 2001

Secretary
DENYER, Alison Elizabeth
Resigned: 19 June 1998
Appointed Date: 25 August 1996

Secretary
FOULKES, Helen
Resigned: 28 January 2010
Appointed Date: 01 August 2006

Secretary
HAWKINS, Dawn Yvonne
Resigned: 08 December 2000
Appointed Date: 22 June 1998

Secretary
MARTIN, Ruth Audrey
Resigned: 01 December 1995
Appointed Date: 23 March 1992

Secretary
MATHER, Graham Christopher Spencer
Resigned: 01 January 2006
Appointed Date: 03 July 2001

Secretary
PETTIFER, Diana Margaret
Resigned: 30 November 1996
Appointed Date: 05 July 1996

Secretary
RYAN, Marian
Resigned: 31 July 2006
Appointed Date: 01 August 2001

Secretary
TAYLOR, Jennifer Louise
Resigned: 05 July 1996
Appointed Date: 01 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1992
Appointed Date: 31 January 1992

Director
VIBERT, Frank
Resigned: 31 December 2008
Appointed Date: 23 March 1992
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1992
Appointed Date: 31 January 1992

Persons With Significant Control

Mr Graham Christopher Spencer Mather
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more

EUROPEAN POLICY FORUM LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 27 January 2016 no member list
07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 27 January 2015 no member list
...
... and 77 more events
27 Mar 1992
New secretary appointed

27 Mar 1992
Director resigned;new director appointed

27 Mar 1992
Secretary resigned;director resigned;new director appointed

27 Mar 1992
Registered office changed on 27/03/92 from: 2 baches street london N1 6UB

31 Jan 1992
Incorporation

EUROPEAN POLICY FORUM LIMITED Charges

3 November 2008
Rent deposit deed
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Davy Property Holdings Limited
Description: The amount from time to time held in the deposit account as…
2 March 1999
Lloyds deposit agreement to secure own liabilities
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
21 January 1999
Deposit agreement to secure own liabilities
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof as…