Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRO BONO ECONOMICS
Company Information for

PRO BONO ECONOMICS

The Factory, 120 London Road, London, SE1 6LF,
Company Registration Number
06849844
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pro Bono Economics
PRO BONO ECONOMICS was founded on 2009-03-17 and has its registered office in London. The organisation's status is listed as "Active". Pro Bono Economics 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRO BONO ECONOMICS
 
Legal Registered Office
The Factory
120 London Road
London
SE1 6LF
Other companies in SE1
 
Charity Registration
Charity Number 1130567
Charity Address 3 DOWNSTREAM, 1 LONDON BRIDGE, LONDON, SE1 9BG
Charter
Filing Information
Company Number 06849844
Company ID Number 06849844
Date formed 2009-03-17
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 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB441609212  
Last Datalog update: 2024-04-16 12:44:40
Primary Source:Companies House
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 PRO BONO ECONOMICS

Current Directors
Officer Role Date Appointed
VANESA COFINO MACKIE
Company Secretary 2016-05-25
MATTHEW JAMES BRUMSEN
Director 2014-05-20
DIANE COYLE
Director 2015-12-24
ANDREW GEORGE HALDANE
Director 2009-03-17
JENNIFER JANE HARLOW
Director 2018-04-12
GUS THOMAS O'DONNELL
Director 2016-09-26
BELINDA CLARE PHIPPS
Director 2018-04-12
DAVID RAMSDEN
Director 2010-04-01
DAMIEN ERIC MARIE JOSEPH REGENT
Director 2018-04-12
JO TILLEY-RILEY
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA POLLOCK
Director 2011-07-10 2017-11-09
GWENDA LYNNE BERRY
Director 2011-12-05 2017-09-25
MARTIN DOUGLAS BROOKES
Director 2009-03-17 2017-09-22
SUSAN MARY HOLLOWAY
Company Secretary 2010-09-20 2015-10-23
LUCY CLARE HEADY
Director 2009-03-17 2014-09-02
KATHARINE MARY BARKER
Director 2011-10-12 2013-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER JANE HARLOW JJS PARTNERS (RICHMOND) LTD Director 2018-04-13 CURRENT 2018-04-13 Active
BELINDA CLARE PHIPPS BRITISH MEDICAL ASSOCIATION Director 2018-08-08 CURRENT 1874-10-21 Active
BELINDA CLARE PHIPPS BMA (2002) LIMITED Director 2018-08-08 CURRENT 1998-03-02 Active - Proposal to Strike off
BELINDA CLARE PHIPPS ARTISAN SOLUTIONS UK LIMITED Director 2016-04-21 CURRENT 2008-06-04 Active
DAMIEN ERIC MARIE JOSEPH REGENT CRISIS UK Director 2017-07-27 CURRENT 2000-06-27 Active
DAMIEN ERIC MARIE JOSEPH REGENT ADTHENA LTD Director 2013-11-18 CURRENT 2012-08-08 Active
DAMIEN ERIC MARIE JOSEPH REGENT LAUNCHPAD RECRUITS LTD Director 2013-04-15 CURRENT 2011-12-28 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
2023-09-07DIRECTOR APPOINTED MR JONATHAN ADAM DAVID LOYNES
2023-09-07DIRECTOR APPOINTED MS AKIKO MARGARET HART
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-15DIRECTOR APPOINTED MS MICHELE OLIVER
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID RAMSDEN
2022-09-12Amended account full exemption
2022-09-12AAMDAmended account full exemption
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Technopark 90 London Road London SE1 6LN United Kingdom
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE HALDANE
2021-10-05AP01DIRECTOR APPOINTED DR RUBINA AHMED
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOMBARDELLI
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12CC04Statement of company's objects
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CH01Director's details changed for Ms Jennifer Jane Harlow on 2019-09-03
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JO TILLEY-RILEY
2018-12-06AP01DIRECTOR APPOINTED MS CLARE LOMBARDELLI
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COYLE
2018-08-29AP01DIRECTOR APPOINTED MR EDWARD HUMPHERSON
2018-08-28AP01DIRECTOR APPOINTED MR DAVID JOHN GREGSON
2018-08-28TM02Termination of appointment of Vanesa Cofino Mackie on 2018-04-13
2018-06-06AP01DIRECTOR APPOINTED MS BELINDA CLARE PHIPPS
2018-06-05AP01DIRECTOR APPOINTED MR DAMIEN ERIC MARIE JOSEPH REGENT
2018-06-04AP01DIRECTOR APPOINTED MS JENNIFER JANE HARLOW
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM TECHNOPARK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN GREAT BRITAIN
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE CLARENCE CENTRE UNIT DC.G18 6 ST. GEORGES CIRCUS LONDON SE1 6FE ENGLAND
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA POLLOCK
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA POLLOCK
2017-10-13RES01ADOPT ARTICLES 13/10/17
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA BERRY
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-29CH01Director's details changed for Lord Gus Thomas O'donnell on 2016-11-29
2016-11-29AP01DIRECTOR APPOINTED LORD GUS THOMAS O'DONNELL
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Elizabeth House 39 York Road London SE1 7NQ
2016-07-01AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-06-15AP03SECRETARY APPOINTED MS VANESA COFINO MACKIE
2016-04-15AR0106/04/16 NO MEMBER LIST
2016-02-19AA30/06/15 TOTAL EXEMPTION FULL
2016-01-26AP01DIRECTOR APPOINTED MRS DIANE COYLE
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HOLLOWAY
2015-04-24AR0106/04/15 NO MEMBER LIST
2014-11-04AA30/06/14 TOTAL EXEMPTION FULL
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HEADY
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HALDANE / 20/10/2014
2014-08-07AP01DIRECTOR APPOINTED MR MATTHEW JAMES BRUMSEN
2014-05-29AP01DIRECTOR APPOINTED MS JO TILLEY-RILEY
2014-04-07AR0106/04/14 NO MEMBER LIST
2013-10-10AA30/06/13 TOTAL EXEMPTION FULL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BARKER
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM THE OASIS CENTRE 75 WESTMINSTER BRIDGE ROAD LAMBETH LONDON SE1 7HS UNITED KINGDOM
2013-04-25AR0106/04/13 NO MEMBER LIST
2012-12-20AA30/06/12 TOTAL EXEMPTION FULL
2012-04-23AR0106/04/12 NO MEMBER LIST
2012-04-23AP01DIRECTOR APPOINTED MRS GWENDA LYNNE BERRY
2012-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-29RES13COMP BUS 09/03/2012
2011-11-07AA30/06/11 TOTAL EXEMPTION FULL
2011-11-01AP01DIRECTOR APPOINTED MS KATHARINE MARY BARKER
2011-10-06AP01DIRECTOR APPOINTED MS NICOLA POLLOCK
2011-05-03AR0106/04/11 NO MEMBER LIST
2011-05-03AP03SECRETARY APPOINTED MS SUSAN MARY HOLLOWAY
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HALDANE / 19/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY HEADY / 19/04/2011
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 3 DOWNSTREAM 1 LONDON BRIDGE LONDON SE1 9BG
2010-12-15AA30/06/10 TOTAL EXEMPTION FULL
2010-04-07AR0106/04/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS BROOKES / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAMSDEN / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY HEADY / 06/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HALDANE / 06/04/2010
2010-04-07AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-04-07AP01DIRECTOR APPOINTED MR DAVID RAMSDEN
2009-05-20RES01ADOPT MEMORANDUM 01/04/2009
2009-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-14RES01ALTER MEMORANDUM 26/03/2009
2009-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PRO BONO ECONOMICS 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 PRO BONO ECONOMICS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRO BONO ECONOMICS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRO BONO ECONOMICS

Intangible Assets
Patents
We have not found any records of PRO BONO ECONOMICS registering or being granted any patents
Domain Names
We do not have the domain name information for PRO BONO ECONOMICS
Trademarks
We have not found any records of PRO BONO ECONOMICS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRO BONO ECONOMICS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRO BONO ECONOMICS are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PRO BONO ECONOMICS 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 PRO BONO ECONOMICS 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 PRO BONO ECONOMICS 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.