Company NameRe (RPC) Limited
Company StatusDissolved
Company Number00165337
CategoryPrivate Limited Company
Incorporation Date16 March 1920(104 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(91 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 14 March 2023)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2021(101 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 14 March 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 1992(72 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 14 March 2023)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(72 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(72 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 1995)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(75 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RoleChief Financial Officer
Correspondence Address48 Bellamy Street
London
SW12 8BU
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(90 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(91 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(92 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(99 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed24 June 1996(76 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed24 June 1996(76 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 86523555
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1m at £1Reed Elsevier (Uk) LTD
100.00%
Ordinary
1 at £1Reed Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£5,422,164
Current Liabilities£6,305,705

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 November 1968Delivered on: 22 November 1968
Satisfied on: 2 August 1994
Persons entitled: The Law Debenture Corporation LTD

Classification: Trust deed
Secured details: Securing debenture stock or international pulishing corporation LTD amounting to sterling pounds 16960172 inclusive of sterling pounds 6960172 secured by a trust deed dated 27JUNE'63 deeds supp. Thereto.
Particulars: The property comprised in a trust deed dated 6TH july 1964 and undertaking.
Fully Satisfied
6 July 1964Delivered on: 9 July 1964
Satisfied on: 20 December 2003
Persons entitled: The Law Debenture Corporation LTD.

Classification: Supplemental trust deed effecting substitution of security dated 6 july 1964
Secured details: For securing debenture stock of international publishing corporation limiited amounting to £6,960,172 secured by a trust deed dated 27TH june 63.
Particulars: Undertaking property and assets present assets present and future (situate in the the U.K. & northern ireland.) including uncalled capital. (See doc 139 for details).
Fully Satisfied

Filing History

2 November 2020Change of name notice (2 pages)
2 November 2020Company name changed lnrs data services LIMITED\certificate issued on 02/11/20
  • RES15 ‐ Change company name resolution on 2020-10-23
(5 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (15 pages)
1 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
(3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
15 August 2016Full accounts made up to 31 December 2015 (14 pages)
15 August 2016Full accounts made up to 31 December 2015 (14 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,062,500
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,062,500
(6 pages)
15 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,062,500
(6 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,062,500
(6 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
1 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors conflict of interest 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict of interest 03/11/2014
(1 page)
8 September 2014Full accounts made up to 31 December 2013 (8 pages)
8 September 2014Full accounts made up to 31 December 2013 (8 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,062,500
(6 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,062,500
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (8 pages)
19 July 2013Full accounts made up to 31 December 2012 (8 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (8 pages)
14 June 2012Full accounts made up to 31 December 2011 (8 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Full accounts made up to 31 December 2010 (8 pages)
9 June 2011Full accounts made up to 31 December 2010 (8 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (8 pages)
17 August 2010Full accounts made up to 31 December 2009 (8 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Full accounts made up to 31 December 2008 (8 pages)
10 July 2009Full accounts made up to 31 December 2008 (8 pages)
9 September 2008Full accounts made up to 31 December 2007 (8 pages)
9 September 2008Full accounts made up to 31 December 2007 (8 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (8 pages)
31 October 2007Full accounts made up to 31 December 2006 (8 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 August 2005Full accounts made up to 31 December 2004 (9 pages)
10 August 2005Full accounts made up to 31 December 2004 (9 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
15 July 2004Return made up to 28/06/04; full list of members (5 pages)
15 July 2004Return made up to 28/06/04; full list of members (5 pages)
4 June 2004Secretary's particulars changed (1 page)
4 June 2004Secretary's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Full accounts made up to 31 December 2002 (9 pages)
14 August 2003Full accounts made up to 31 December 2002 (9 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 July 2002Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page)
31 July 2002Return made up to 28/06/02; full list of members (5 pages)
31 July 2002Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page)
31 July 2002Return made up to 28/06/02; full list of members (5 pages)
17 July 2002Secretary's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
17 July 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 August 2000Return made up to 28/06/00; full list of members (6 pages)
18 August 2000Return made up to 28/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)
5 August 1999Return made up to 28/06/99; no change of members (5 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
13 August 1998Return made up to 28/06/98; change of members (6 pages)
13 August 1998Return made up to 28/06/98; change of members (6 pages)
15 January 1998Company name changed international publishing corpora tion LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed international publishing corpora tion LIMITED\certificate issued on 16/01/98 (2 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
9 January 1998Declaration of assistance for shares acquisition (12 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 29/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1996Return made up to 28/06/96; no change of members (4 pages)
2 August 1996Return made up to 28/06/96; no change of members (4 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
27 July 1995Return made up to 28/06/95; no change of members (8 pages)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
26 May 1995Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
19 August 1986Full accounts made up to 31 March 1986 (10 pages)
19 August 1986Full accounts made up to 31 March 1986 (10 pages)
14 August 1977Accounts made up to 31 March 1977 (15 pages)
14 August 1977Accounts made up to 31 March 1977 (15 pages)
6 August 1976Accounts made up to 31 March 1976 (17 pages)
6 August 1976Accounts made up to 31 March 1976 (17 pages)
9 July 1964Registration of charge for debentures (4 pages)
9 July 1964Registration of charge for debentures (4 pages)