Company NameSpringer Nature Holdings Limited
Company StatusActive
Company Number00046694
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameHM Publishers Holdings Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(110 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Alan Gordon Walker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Umbria Street
London
SW15 5DP
Director NameThomas Joseph McCormack
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 1995)
RolePublisher
Correspondence Address50 Central Park West
New York
10023
Director NameHon David Maurice Benjamin Macmillan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 1995)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanley Crescent
London
W11 2NB
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 July 2000)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameNicholas Glencairn Byam Shaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 August 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Kensington Park Gardens
London
W11 3HB
Director NameMr Raymond Barker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 1995)
RolePublisher
Correspondence Address1 Coombehurst Close
Cockfosters Road
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary NamePaul Stanley Trotman
NationalityBritish
StatusResigned
Appointed07 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressGoose Green
Southington
Overton
Hampshire
RG25 3DA
Director NameDr Pierre Gerckens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2001)
RoleManager
Correspondence AddressBockumer Strasse 171
40489 Dusseldorf
Germany
Director NameDr Arno Mahlert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 2003)
RoleManager
Country of ResidenceGermany
Correspondence AddressMelonenstrasse 20
Stuttgart
70619
Director NameMichael Grabner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 May 2007)
RoleManager
Correspondence AddressHasenbergsteige 94
Stuttgart
70197
Director NamePhilippa Frances Blake-Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2000)
RoleExecutive Consultant
Correspondence AddressLittle Thursley
Lion Lane
Haslemere
Surrey
GU27 1JX
Director NameJohn Joseph Hanley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 1998)
RolePublisher
Correspondence Address150 West 56th Street
Appt 5905
New York
10019
Director NameDr Rolf Christian Wilhelm Aschermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed04 August 1995(93 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1999)
RoleLawyer
Correspondence AddressWidmaierstrasse 134
70567 Stuttgart
Germany
Director NameMr Giles Roderick McGregor Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(94 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressBarelands Farm
Bells Yew Green
Tunbridge Wells
Kent
TN3 9BD
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(97 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 September 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameDr Rolf Hans Grisebach
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman/American
StatusResigned
Appointed15 March 1999(97 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 March 2004)
RolePublishing Executive
Correspondence Address121 Reade Street
Apartment Ph-M New York 10013
Usa
Foreign
Secretary NameMrs Catherine Elinor Fleming
NationalityBritish
StatusResigned
Appointed16 August 1999(97 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 June 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarlston Farm House
Marlston Hermitage
Thatcham
Berkshire
RG18 9UU
Director NameMrs Catherine Elinor Fleming
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 September 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarlston Farm House
Marlston Hermitage
Thatcham
Berkshire
RG18 9UU
Director NameAndrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(98 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2002)
RoleBusiness Development Director
Correspondence Address7 Braemar Avenue
London
SW19 8AY
Director NameMichael John Barnard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(99 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2006)
RolePublishing Executive
Correspondence AddressHeronwood Soldridge Road
Medstead
Alton
Hampshire
GU34 5JF
Director NameDr Rolf Christian Wilhelm Aschermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2002(100 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressKollwitz Strasse 16
10405
Berlin
Foreign
Director NameDr Jochen Gutbrod
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2003(101 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 2003)
RoleChief Finance Officer
Correspondence AddressGerokstrasse 39
Stuttgart
70184
Foreign
Director NameDr Jochen Gutbrod
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2003(101 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 July 2012)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressSpitzweggasse 6
Potsdam
D-14482
Germany
Director NameMr Christopher John Julian Drinkall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(105 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Saltoun Road
London
SW2 1EN
Director NameMr William Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(105 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
OX2 8DZ
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed29 June 2012(110 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Dominic John Gerard Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(111 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressAshdown House Rectory Road
Streatley
Berkshire
RG8 9LE

Contact

Websitepriddybooks.com

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

772.4k at £1Holtzbrinck Publishers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£595,015,000
Gross Profit£408,122,000
Net Worth£143,764,000
Cash£54,861,000
Current Liabilities£347,434,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

26 June 2015Delivered on: 13 July 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: UK trade mark bigtree registration number 3035490 and nature registration number 957443 for more details please refer to the instrument.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 8 May 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Truste for Each of the Secured Parties)

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A fifth supplemental share charge, in respect of the thirteenth amendment to the credit agreement.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A confirmation of guarantee and security, in connection with the thirteenth amendment to the credit agreement.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A fifth supplemental debenture, in connection with the thirteenth amendment to the credit agreement.
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E1 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Confirmation of guarantee and security.
Outstanding
31 October 2019Delivered on: 6 November 2019
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP

Classification: A registered charge
Particulars: Fourth supplemental share charge.
Outstanding
31 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP

Classification: A registered charge
Particulars: Fourth supplemental debenture.
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 7 December 2017
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 16 August 2016
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
18 August 1992Delivered on: 29 August 1992
Satisfied on: 24 December 1994
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £ 135,000 due from the company to the chargee and further advances.
Particulars: F/H property 5 rosehill road,london SW18 2NY.
Fully Satisfied
3 April 1992Delivered on: 21 April 1992
Satisfied on: 24 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 26TH february 1980.
Particulars: All that l/h factory and premises at kingsclere road basingstoke hants.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1982Delivered on: 6 January 1983
Persons entitled: Cotts Finance Co.

Classification: Legal mortgage
Secured details: £25000 and all other monies due or to become due from the company and nicholas glencairn byamshaw to the chargee under the terms of the facility letter dated 9TH november 1982.
Particulars: Flat 2, 9 kensington park gardens, londan W11, T.n-ngl 414466.
Fully Satisfied
6 January 1987Delivered on: 7 January 1981
Persons entitled: Coutts Finance Co.

Classification: Mortgage
Secured details: £25,000 and all other monies due or tto become due R.S. & S.M.C. mckay from to the chargee under the terms of a facility letter d/d 28.8.80.
Particulars: F/H 27 scorsdale villas london W.8. ln 129502.
Fully Satisfied
26 February 1980Delivered on: 5 March 1980
Satisfied on: 24 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land together with the premises erected thereon at kingsclere rd, basingstoke, hampshire now known as windmills basingstoke hamps. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 February 2021Registration of charge 000466940021, created on 17 February 2021 (58 pages)
26 February 2021Registration of charge 000466940020, created on 17 February 2021 (16 pages)
26 February 2021Registration of charge 000466940022, created on 17 February 2021 (14 pages)
21 July 2020Full accounts made up to 31 December 2019 (40 pages)
13 May 2020Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 November 2019Registration of charge 000466940019, created on 31 October 2019 (44 pages)
6 November 2019Registration of charge 000466940018, created on 31 October 2019 (15 pages)
5 November 2019Registration of charge 000466940017, created on 31 October 2019 (16 pages)
5 June 2019Full accounts made up to 31 December 2018 (34 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
4 December 2018Registration of charge 000466940015, created on 28 November 2018 (14 pages)
4 December 2018Registration of charge 000466940016, created on 28 November 2018 (16 pages)
1 August 2018Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (30 pages)
31 May 2018Change of details for Holtzbrinck Publishers Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
7 December 2017Registration of charge 000466940014, created on 30 November 2017 (16 pages)
7 December 2017Registration of charge 000466940014, created on 30 November 2017 (16 pages)
6 December 2017Registration of charge 000466940013, created on 30 November 2017 (15 pages)
6 December 2017Registration of charge 000466940013, created on 30 November 2017 (15 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (11 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (11 pages)
16 August 2016Registration of charge 000466940012, created on 15 August 2016 (49 pages)
16 August 2016Registration of charge 000466940012, created on 15 August 2016 (49 pages)
15 August 2016Registration of charge 000466940011, created on 15 August 2016 (15 pages)
15 August 2016Registration of charge 000466940010, created on 15 August 2016 (17 pages)
15 August 2016Registration of charge 000466940010, created on 15 August 2016 (17 pages)
15 August 2016Registration of charge 000466940011, created on 15 August 2016 (15 pages)
12 July 2016Full accounts made up to 31 December 2015 (25 pages)
12 July 2016Full accounts made up to 31 December 2015 (25 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 May 2016Termination of appointment of Jens Herbert Schwanewedel as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Jens Herbert Schwanewedel as a director on 1 May 2016 (1 page)
29 April 2016Termination of appointment of Dominic John Gerard Knight as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Dominic John Gerard Knight as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
14 April 2016Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page)
14 April 2016Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 772,376
(7 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 772,376
(7 pages)
11 March 2016Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
8 September 2015Termination of appointment of Giles Roderick Mcgregor Elliott as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Giles Roderick Mcgregor Elliott as a director on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Giles Roderick Mcgregor Elliott as a director on 8 September 2015 (1 page)
13 July 2015Registration of charge 000466940009, created on 26 June 2015 (10 pages)
13 July 2015Registration of charge 000466940009, created on 26 June 2015 (10 pages)
1 July 2015Registration of charge 000466940007, created on 26 June 2015 (36 pages)
1 July 2015Registration of charge 000466940008, created on 26 June 2015 (57 pages)
1 July 2015Registration of charge 000466940008, created on 26 June 2015 (57 pages)
1 July 2015Registration of charge 000466940007, created on 26 June 2015 (36 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (69 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (69 pages)
16 June 2015Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 May 2015Registration of charge 000466940006, created on 5 May 2015 (27 pages)
8 May 2015Registration of charge 000466940006, created on 5 May 2015 (27 pages)
8 May 2015Registration of charge 000466940006, created on 5 May 2015 (27 pages)
21 April 2015Termination of appointment of Andrew Weber as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Andrew Weber as a director on 21 April 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 772,376
(10 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 772,376
(10 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 772,376
(10 pages)
28 October 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
28 October 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 772,376
(10 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 772,376
(10 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 772,376
(10 pages)
26 September 2013Appointment of Mr Dominic John Gerard Knight as a director (2 pages)
26 September 2013Appointment of Mr Dominic John Gerard Knight as a director (2 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (68 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (68 pages)
25 September 2013Termination of appointment of William Farries as a director (1 page)
25 September 2013Termination of appointment of William Farries as a director (1 page)
24 September 2013Appointment of Mr Giles Roderick Mcgregor Elliott as a director (2 pages)
24 September 2013Appointment of Mr Giles Roderick Mcgregor Elliott as a director (2 pages)
23 September 2013Termination of appointment of Stefan Von Holtzbrinck as a director (1 page)
23 September 2013Termination of appointment of John Sargent as a director (1 page)
23 September 2013Appointment of Kenneth Michaels as a director (2 pages)
23 September 2013Termination of appointment of Stefan Von Holtzbrinck as a director (1 page)
23 September 2013Termination of appointment of John Sargent as a director (1 page)
23 September 2013Appointment of Andrew Weber as a director (2 pages)
23 September 2013Termination of appointment of Anka Reich as a director (1 page)
23 September 2013Appointment of Kenneth Michaels as a director (2 pages)
23 September 2013Termination of appointment of Anka Reich as a director (1 page)
23 September 2013Appointment of Andrew Weber as a director (2 pages)
13 March 2013Director's details changed for Dr Anka Reich on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dr Anka Reich on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Jens Herbert Schwanewedel on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Jens Herbert Schwanewedel on 13 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (10 pages)
27 February 2013Director's details changed for Dr Annette Christina Thomas on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Dr Annette Christina Thomas on 27 February 2013 (2 pages)
4 December 2012Director's details changed for Doctor Stefan Von Holtzbrinck on 28 November 2012 (3 pages)
4 December 2012Director's details changed for Doctor Stefan Von Holtzbrinck on 28 November 2012 (3 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
26 July 2012Termination of appointment of Jochen Gutbrod as a director (2 pages)
26 July 2012Termination of appointment of Jochen Gutbrod as a director (2 pages)
20 July 2012Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
20 July 2012Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
16 July 2012Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages)
16 July 2012Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages)
9 July 2012Termination of appointment of Catherine Fleming as a secretary (2 pages)
9 July 2012Termination of appointment of Catherine Fleming as a director (2 pages)
9 July 2012Termination of appointment of Catherine Fleming as a secretary (2 pages)
9 July 2012Termination of appointment of Catherine Fleming as a director (2 pages)
8 June 2012Termination of appointment of Jonathan Wheeldon as a director (2 pages)
8 June 2012Termination of appointment of Jonathan Wheeldon as a director (2 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (12 pages)
1 May 2012Director's details changed for Dr Jochen Gutbrod on 15 April 2012 (3 pages)
1 May 2012Director's details changed for Dr Jochen Gutbrod on 15 April 2012 (3 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 CA2006 24/01/2011
(34 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 CA2006 24/01/2011
(34 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (61 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (61 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
16 April 2010Appointment of Richard Abraham Nathan as a director (1 page)
16 April 2010Appointment of Richard Abraham Nathan as a director (1 page)
22 March 2010Termination of appointment of a director (2 pages)
22 March 2010Termination of appointment of a director (2 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (63 pages)
15 June 2009Director's change of particulars / anka reich / 10/06/2009 (1 page)
15 June 2009Director's change of particulars / anka reich / 10/06/2009 (1 page)
9 June 2009Return made up to 07/05/09; full list of members (6 pages)
9 June 2009Return made up to 07/05/09; full list of members (6 pages)
10 February 2009Appointment terminated director richard nathan (1 page)
10 February 2009Appointment terminated director richard nathan (1 page)
14 November 2008Director appointed jens herbert schwanewedel (2 pages)
14 November 2008Director appointed jens herbert schwanewedel (2 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (62 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (62 pages)
7 October 2008Director appointed jonathan mark wheeldon (2 pages)
7 October 2008Director appointed jonathan mark wheeldon (2 pages)
7 October 2008Appointment terminated director christopher drinkall (1 page)
7 October 2008Appointment terminated director christopher drinkall (1 page)
3 October 2008Return made up to 07/05/08; full list of members (12 pages)
3 October 2008Return made up to 07/05/08; full list of members (12 pages)
3 January 2008New director appointed (3 pages)
3 January 2008New director appointed (3 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Nc dec already adjusted 29/06/07 (1 page)
9 October 2007Nc dec already adjusted 29/06/07 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
29 August 2007Us$ ic 176389/0 29/06/07 us$ sr 176389@1=176389 (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Resolutions
  • RES13 ‐ Authorise purchase 29/06/07
(7 pages)
29 August 2007Resolutions
  • RES13 ‐ Authorise purchase 29/06/07
(7 pages)
29 August 2007Ad 28/06/07--------- £ si 176389@1=176389 £ ic 772376/948765 (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Us$ ic 176389/0 29/06/07 us$ sr 176389@1=176389 (1 page)
29 August 2007Ad 28/06/07--------- £ si 176389@1=176389 £ ic 772376/948765 (2 pages)
18 July 2007Nc dec already adjusted 29/06/07 (1 page)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2007Statement of affairs (5 pages)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2007Nc dec already adjusted 29/06/07 (1 page)
18 July 2007Ad 28/06/07--------- £ si 176389@1=176389 £ ic 595987/772376 (2 pages)
18 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 July 2007Ad 28/06/07--------- £ si 176389@1=176389 £ ic 595987/772376 (2 pages)
18 July 2007Statement of affairs (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
15 May 2007Return made up to 07/05/07; full list of members (4 pages)
15 May 2007Return made up to 07/05/07; full list of members (4 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (3 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (61 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (61 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
8 May 2006Return made up to 07/05/06; full list of members (5 pages)
8 May 2006Return made up to 07/05/06; full list of members (5 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
24 June 2005Group of companies' accounts made up to 31 December 2004 (78 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (78 pages)
11 May 2005Return made up to 07/05/05; full list of members (5 pages)
11 May 2005Return made up to 07/05/05; full list of members (5 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
23 July 2004£ ic 772376/595987 27/05/04 £ sr 176389@1=176389 (1 page)
23 July 2004£ ic 772376/595987 27/05/04 £ sr 176389@1=176389 (1 page)
30 June 2004Return made up to 05/05/04; full list of members (4 pages)
30 June 2004Return made up to 05/05/04; full list of members (4 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 June 2004Memorandum and Articles of Association (5 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 June 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2004Memorandum and Articles of Association (20 pages)
8 June 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2004Ad 27/05/04--------- us$ si 176389@1=176389 us$ ic 0/176389 (2 pages)
8 June 2004Memorandum and Articles of Association (5 pages)
8 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 June 2004Memorandum and Articles of Association (20 pages)
8 June 2004Ad 27/05/04--------- us$ si 176389@1=176389 us$ ic 0/176389 (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
17 October 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
13 May 2003Return made up to 07/05/03; full list of members (12 pages)
13 May 2003Return made up to 07/05/03; full list of members (12 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
17 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 January 2002Group of companies' accounts made up to 31 December 2000 (32 pages)
9 January 2002Group of companies' accounts made up to 31 December 2000 (32 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
31 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 February 2001Full group accounts made up to 31 December 1999 (33 pages)
9 February 2001Full group accounts made up to 31 December 1999 (33 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
31 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
31 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
26 January 2000Full group accounts made up to 31 December 1998 (32 pages)
26 January 2000Full group accounts made up to 31 December 1998 (32 pages)
21 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
4 June 1999Return made up to 07/05/99; no change of members (20 pages)
4 June 1999Return made up to 07/05/99; no change of members (20 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
1 April 1999New director appointed (3 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (3 pages)
1 April 1999New director appointed (2 pages)
21 January 1999Full group accounts made up to 31 December 1997 (35 pages)
21 January 1999Full group accounts made up to 31 December 1997 (35 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
13 May 1998Return made up to 07/05/98; full list of members (14 pages)
13 May 1998Return made up to 07/05/98; full list of members (14 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
15 January 1998Full group accounts made up to 31 December 1996 (35 pages)
15 January 1998Full group accounts made up to 31 December 1996 (35 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Return made up to 07/05/97; full list of members (16 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Return made up to 07/05/97; full list of members (16 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
19 January 1997Full accounts made up to 31 December 1995 (23 pages)
19 January 1997Full accounts made up to 31 December 1995 (23 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
13 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
22 August 1996Ad 18/07/96--------- £ si 1600@1=1600 £ ic 770776/772376 (2 pages)
22 August 1996Ad 18/07/96--------- £ si 1600@1=1600 £ ic 770776/772376 (2 pages)
21 August 1996Ad 17/05/96--------- £ si 5500@1=5500 £ ic 765276/770776 (2 pages)
21 August 1996Ad 18/07/96--------- £ si 2438@1=2438 £ ic 762838/765276 (2 pages)
21 August 1996Ad 17/05/96--------- £ si 5500@1=5500 £ ic 765276/770776 (2 pages)
21 August 1996Ad 18/07/96--------- £ si 2438@1=2438 £ ic 762838/765276 (2 pages)
25 May 1996Return made up to 07/05/96; change of members (18 pages)
25 May 1996Return made up to 07/05/96; change of members (18 pages)
30 April 1996Memorandum and Articles of Association (21 pages)
30 April 1996Memorandum and Articles of Association (21 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
26 October 1995Full group accounts made up to 31 December 1994 (39 pages)
26 October 1995Full group accounts made up to 31 December 1994 (39 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Ad 05/09/95--------- £ si 15689@1=15689 £ ic 749407/765096 (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Registered office changed on 19/10/95 from: 4 little essex street, london WC2R 3LD (1 page)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Ad 05/09/95--------- £ si 15689@1=15689 £ ic 749407/765096 (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Registered office changed on 19/10/95 from: 4 little essex street, london WC2R 3LD (1 page)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
18 October 1995Company name changed macmillan LIMITED\certificate issued on 19/10/95 (4 pages)
18 October 1995Company name changed macmillan LIMITED\certificate issued on 19/10/95 (4 pages)
19 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 September 1995£ ic 765096/749407 06/09/95 £ sr 15689@1=15689 (1 page)
19 September 1995£ ic 765096/749407 06/09/95 £ sr 15689@1=15689 (1 page)
9 August 1995Ad 04/08/95--------- £ si 708@1=708 £ ic 760784/761492 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 489@1=489 £ ic 759645/760134 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 1100@1=1100 £ ic 761492/762592 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 354@1=354 £ ic 764742/765096 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 354@1=354 £ ic 764742/765096 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 650@1=650 £ ic 760134/760784 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 489@1=489 £ ic 759645/760134 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 550@1=550 £ ic 764192/764742 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 1600@1=1600 £ ic 762592/764192 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 650@1=650 £ ic 760134/760784 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 550@1=550 £ ic 764192/764742 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 1600@1=1600 £ ic 762592/764192 (4 pages)
9 August 1995Ad 07/07/95--------- £ si 2258@1=2258 £ ic 757387/759645 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 708@1=708 £ ic 760784/761492 (4 pages)
9 August 1995Ad 04/08/95--------- £ si 1100@1=1100 £ ic 761492/762592 (4 pages)
9 August 1995Ad 07/07/95--------- £ si 2258@1=2258 £ ic 757387/759645 (4 pages)
27 July 1995Ad 07/07/95--------- £ si 2258@1=2258 £ ic 755129/757387 (4 pages)
27 July 1995Ad 07/07/95--------- £ si 2258@1=2258 £ ic 755129/757387 (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
26 July 1995New director appointed (4 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
18 May 1995Return made up to 07/05/95; change of members (40 pages)
18 May 1995Memorandum and Articles of Association (2 pages)
18 May 1995Return made up to 07/05/95; change of members (40 pages)
18 May 1995Memorandum and Articles of Association (2 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
24 December 1994Declaration of satisfaction of mortgage/charge (3 pages)
24 December 1994Declaration of satisfaction of mortgage/charge (3 pages)
23 November 1994Ad 11/11/94--------- £ si 111@1=111 £ ic 753918/754029 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 111@1=111 £ ic 753918/754029 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 368@1=368 £ ic 752111/752479 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 323@1=323 £ ic 749353/749676 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 2203@1=2203 £ ic 747150/749353 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 2203@1=2203 £ ic 747150/749353 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 2435@1=2435 £ ic 749676/752111 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 1439@1=1439 £ ic 752479/753918 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 323@1=323 £ ic 749353/749676 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 368@1=368 £ ic 752111/752479 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 1439@1=1439 £ ic 752479/753918 (12 pages)
23 November 1994Ad 11/11/94--------- £ si 2435@1=2435 £ ic 749676/752111 (12 pages)
24 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1994Full group accounts made up to 31 December 1993 (32 pages)
18 October 1994Full group accounts made up to 31 December 1993 (32 pages)
2 August 1994Return made up to 07/05/94; full list of members; amend (20 pages)
2 August 1994Return made up to 07/05/94; full list of members; amend (20 pages)
14 July 1994£ ic 749350/747150 08/06/94 £ sr 2200@1=2200 (1 page)
14 July 1994£ ic 749350/747150 08/06/94 £ sr 2200@1=2200 (1 page)
23 June 1994£ ic 751550/749550 08/06/94 £ sr 2000@1=2000 (2 pages)
23 June 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1994£ ic 749550/749350 08/06/94 £ sr 200@1=200 (1 page)
23 June 1994£ ic 749550/749350 08/06/94 £ sr 200@1=200 (1 page)
23 June 1994£ ic 751550/749550 08/06/94 £ sr 2000@1=2000 (2 pages)
7 June 1994Return made up to 07/05/94; full list of members (20 pages)
7 June 1994Return made up to 07/05/94; full list of members (20 pages)
23 May 1994Ad 12/05/94--------- £ si 2200@1=2200 £ ic 749350/751550 (2 pages)
23 May 1994Ad 12/05/94--------- £ si 2200@1=2200 £ ic 749350/751550 (2 pages)
26 October 1993Full group accounts made up to 31 December 1992 (34 pages)
26 October 1993Full group accounts made up to 31 December 1992 (34 pages)
15 July 1993Ad 21/06/93--------- £ si 4600@1=4600 £ ic 749350/753950 (2 pages)
15 July 1993Ad 21/06/93--------- £ si 4600@1=4600 £ ic 749350/753950 (2 pages)
8 July 1993£ ic 749800/749350 02/06/93 £ sr 450@1=450 (1 page)
8 July 1993£ ic 749800/749350 02/06/93 £ sr 450@1=450 (1 page)
8 July 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 June 1993Return made up to 07/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
14 June 1993Return made up to 07/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
21 May 1993Ad 07/05/93--------- premium £ si 150@1=150 £ ic 749650/749800 (2 pages)
21 May 1993Ad 07/05/93--------- premium £ si 150@1=150 £ ic 749650/749800 (2 pages)
11 January 1993£ ic 750550/749650 04/11/92 £ sr 900@1=900 (1 page)
11 January 1993£ ic 750550/749650 04/11/92 £ sr 900@1=900 (1 page)
30 November 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 October 1992Ad 16/10/92--------- premium £ si 1200@1=1200 £ ic 749350/750550 (2 pages)
29 October 1992Ad 16/10/92--------- premium £ si 1200@1=1200 £ ic 749350/750550 (2 pages)
27 October 1992Full group accounts made up to 31 December 1991 (35 pages)
27 October 1992Full group accounts made up to 31 December 1991 (35 pages)
1 October 1992£ ic 749700/749350 02/09/92 £ sr 350@1=350 (1 page)
1 October 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 October 1992£ ic 749700/749350 02/09/92 £ sr 350@1=350 (1 page)
3 September 1992Ad 07/08/92--------- £ si 350@1=350 £ ic 749350/749700 (2 pages)
3 September 1992Ad 07/08/92--------- £ si 350@1=350 £ ic 749350/749700 (2 pages)
29 August 1992Particulars of mortgage/charge (3 pages)
29 August 1992Particulars of mortgage/charge (3 pages)
9 June 1992Return made up to 07/05/92; change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
9 June 1992Return made up to 07/05/92; change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
21 April 1992Particulars of mortgage/charge (3 pages)
21 April 1992Particulars of mortgage/charge (3 pages)
31 October 1991Full group accounts made up to 31 December 1990 (35 pages)
31 October 1991Full group accounts made up to 31 December 1990 (35 pages)
28 October 1991Ad 29/08/91--------- £ si 450@1=450 £ ic 748900/749350 (2 pages)
28 October 1991Ad 29/08/91--------- £ si 450@1=450 £ ic 748900/749350 (2 pages)
4 October 1991£ ic 749350/748900 16/09/91 £ sr 450@1=450 (1 page)
4 October 1991£ ic 749350/748900 16/09/91 £ sr 450@1=450 (1 page)
4 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 June 1991Return made up to 07/05/91; change of members (24 pages)
28 June 1991Return made up to 07/05/91; change of members (24 pages)
2 April 1991£ ic 750550/749350 25/02/91 £ sr 1200@1=1200 (1 page)
2 April 1991£ ic 750550/749350 25/02/91 £ sr 1200@1=1200 (1 page)
6 March 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1991Ad 21/01/91--------- £ si 1200@1=1200 £ ic 749350/750550 (2 pages)
6 February 1991Ad 21/01/91--------- £ si 1200@1=1200 £ ic 749350/750550 (2 pages)
8 October 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 October 1990£ ic 751000/749350 19/09/90 £ sr 1650@1=1650 (1 page)
3 October 1990£ ic 751000/749350 19/09/90 £ sr 1650@1=1650 (1 page)
11 September 1990Ad 31/08/90--------- £ si 1650@1=1650 £ ic 749350/751000 (2 pages)
11 September 1990Ad 31/08/90--------- £ si 1650@1=1650 £ ic 749350/751000 (2 pages)
22 June 1990Return made up to 07/05/90; full list of members (14 pages)
22 June 1990Return made up to 07/05/90; full list of members (14 pages)
15 June 1990Ad 19/04/90--------- £ si 1100@1=1100 £ ic 747150/748250 (2 pages)
15 June 1990Ad 19/04/90--------- £ si 1100@1=1100 £ ic 747150/748250 (2 pages)
5 June 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 May 1990£ ic 748250/747150 08/05/90 £ sr 1100@1=1100 (1 page)
22 May 1990£ ic 748250/747150 08/05/90 £ sr 1100@1=1100 (1 page)
14 May 1990Memorandum and Articles of Association (16 pages)
14 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
14 May 1990Memorandum and Articles of Association (16 pages)
14 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
21 June 1989Return made up to 16/05/89; full list of members (9 pages)
21 June 1989Return made up to 16/05/89; full list of members (9 pages)
12 June 1989Full accounts made up to 31 December 1988 (35 pages)
12 June 1989Full accounts made up to 31 December 1988 (35 pages)
7 February 1989New director appointed (4 pages)
7 February 1989New director appointed (4 pages)
15 June 1988Return made up to 04/05/88; change of members (8 pages)
15 June 1988Accounts made up to 31 December 1987 (34 pages)
15 June 1988Accounts made up to 31 December 1987 (34 pages)
15 June 1988Return made up to 04/05/88; change of members (8 pages)
8 July 1987Return made up to 30/04/87; full list of members (8 pages)
8 July 1987Return made up to 30/04/87; full list of members (8 pages)
18 June 1987Accounts made up to 31 December 1986 (32 pages)
18 June 1987Accounts made up to 31 December 1986 (32 pages)
24 February 1987Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1987Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1986Return made up to 07/05/86; full list of members (8 pages)
7 June 1986Group of companies' accounts made up to 31 December 1985 (27 pages)
7 June 1986Return made up to 07/05/86; full list of members (8 pages)
7 June 1986Group of companies' accounts made up to 31 December 1985 (27 pages)
31 December 1985Accounts made up to 31 December 1985 (27 pages)
31 December 1985Accounts made up to 31 December 1985 (27 pages)
18 July 1984Accounts made up to 31 December 1983 (28 pages)
18 July 1984Accounts made up to 31 December 1983 (28 pages)
23 July 1983Accounts made up to 31 December 1982 (25 pages)
23 July 1983Accounts made up to 31 December 1982 (25 pages)
25 October 1976Accounts made up to 31 December 2075 (28 pages)
25 October 1976Accounts made up to 31 December 2075 (28 pages)
18 December 1970Company name changed\certificate issued on 18/12/70 (2 pages)
18 December 1970Company name changed\certificate issued on 18/12/70 (2 pages)
11 December 1963Company name changed\certificate issued on 11/12/63 (11 pages)
11 December 1963Company name changed\certificate issued on 11/12/63 (11 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Registered office changed (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Registered office changed (3 pages)