Company NameRe (EPS) Limited
Company StatusDissolved
Company Number00352611
CategoryPrivate Limited Company
Incorporation Date3 May 1939(85 years ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names5

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(72 years, 8 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(82 years, 7 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
Appointed07 July 2006(67 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 14 March 2023)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameBrian Doughty Kauflin-Scanlan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(52 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleManaging Director
Correspondence Address67 Constantine Road
London
NW1 9UY
Director NameJames John Francis Kels
Date of BirthApril 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(52 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressWagenweg 240
Haarlew 2012np
Netherlands
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameHerman Spruijt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed07 November 1995(56 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 November 2000)
RoleVice Chairman Ceo
Correspondence AddressHalverhoogt
25 Lomboklaan
De Leersum
3956
Netherlands
Director NameGavin Anthony Howe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(61 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressThe Boaters
Park View Road, Woldingham
Caterham
Surrey
CR3 7DN
Director NameAnna Farley Moon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(62 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 2006)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address5 Five Mile Drive
Oxford
Oxfordshire
OX2 8HT
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(71 years, 5 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(71 years, 11 months 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(73 years, 3 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(80 years, 3 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
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(53 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 July 2006)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed07 July 2006(67 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed07 July 2006(67 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websiteelsevier.com

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

129k at £1Reed Elsevier (Uk) LTD
100.00%
Ordinary

Accounts

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

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2022Application to strike the company off the register (1 page)
13 December 2022Statement of capital on 13 December 2022
  • GBP 1
(3 pages)
13 December 2022Solvency Statement dated 13/12/22 (1 page)
13 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2022Statement by Directors (1 page)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 November 2021Director's details changed for Mr Adam David Christopher Westley on 15 November 2021 (2 pages)
16 November 2021Appointment of Mr Adam David Christopher Westley as a director on 15 November 2021 (2 pages)
16 November 2021Termination of appointment of Simon John Pereira as a director on 15 November 2021 (1 page)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
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)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 129,000
(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 129,000
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 129,000
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 129,000
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director 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)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 129,000
(6 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 129,000
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
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)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 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)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
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)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed elsevier publishers LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
20 September 2010Company name changed elsevier publishers LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
20 September 2010Change of name notice (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 July 2009Return made up to 28/06/09; full list of members (3 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Return made up to 28/06/08; full list of members (3 pages)
8 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Registered office changed on 18/08/06 from: the boulevard langford lane kidlington oxford OX5 1GB (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (4 pages)
18 August 2006New director appointed (4 pages)
18 August 2006Registered office changed on 18/08/06 from: the boulevard langford lane kidlington oxford OX5 1GB (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (5 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (5 pages)
5 February 2003Return made up to 31/12/02; full list of members (5 pages)
2 January 2003Company name changed elsevier science publishers limi ted\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed elsevier science publishers limi ted\certificate issued on 02/01/03 (2 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
20 February 2001Return made up to 31/12/00; full list of members (5 pages)
20 February 2001Return made up to 31/12/00; full list of members (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 January 2001Director resigned (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
15 January 1999Return made up to 31/12/98; full list of members (5 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 April 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 April 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (5 pages)
23 February 1998Return made up to 31/12/97; full list of members (5 pages)
10 January 1997Return made up to 31/12/96; full list of members (5 pages)
10 January 1997Return made up to 31/12/96; full list of members (5 pages)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 January 1996Return made up to 31/12/95; full list of members (5 pages)
28 January 1996Return made up to 31/12/95; full list of members (5 pages)
6 December 1995Director resigned (4 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
6 December 1995Director resigned (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
30 August 1994Full accounts made up to 31 December 1993 (17 pages)
30 August 1994Full accounts made up to 31 December 1993 (17 pages)
11 November 1993Full accounts made up to 31 December 1992 (17 pages)
11 November 1993Full accounts made up to 31 December 1992 (17 pages)
22 July 1992Full accounts made up to 31 December 1991 (17 pages)
22 July 1992Full accounts made up to 31 December 1991 (17 pages)
11 December 1991Full accounts made up to 31 December 1990 (17 pages)
11 December 1991Full accounts made up to 31 December 1990 (17 pages)
13 December 1990Full accounts made up to 31 December 1989 (16 pages)
13 December 1990Full accounts made up to 31 December 1989 (16 pages)
5 March 1990Full accounts made up to 31 December 1988 (13 pages)
5 March 1990Full accounts made up to 31 December 1988 (13 pages)
20 September 1989Full accounts made up to 31 December 1987 (8 pages)
20 September 1989Full accounts made up to 31 December 1987 (8 pages)
4 September 1987Full accounts made up to 31 December 1986 (12 pages)
4 September 1987Full accounts made up to 31 December 1986 (12 pages)
30 December 1986Full accounts made up to 31 December 1985 (12 pages)
30 December 1986Full accounts made up to 31 December 1985 (12 pages)
8 January 1986Accounts made up to 31 December 1984 (12 pages)
8 January 1986Accounts made up to 31 December 1984 (12 pages)
5 November 1984Accounts made up to 31 December 1983 (12 pages)
5 November 1984Accounts made up to 31 December 1983 (12 pages)
26 May 1984Accounts made up to 31 December 1982 (10 pages)
26 May 1984Accounts made up to 31 December 1982 (10 pages)
16 November 1982Accounts made up to 31 December 1980 (9 pages)
16 November 1982Accounts made up to 31 December 1980 (9 pages)
28 October 1982Accounts made up to 31 December 1981 (9 pages)
28 October 1982Accounts made up to 31 December 1981 (9 pages)
25 November 1978Accounts made up to 31 December 1977 (12 pages)
25 November 1978Accounts made up to 31 December 1977 (12 pages)
1 December 1977Accounts made up to 31 December 1976 (10 pages)
1 December 1977Accounts made up to 31 December 1976 (10 pages)
21 December 1976Accounts made up to 31 December 1975 (8 pages)
21 December 1976Accounts made up to 31 December 1975 (8 pages)
23 November 1976Accounts made up to 31 December 1974 (9 pages)
23 November 1976Accounts made up to 31 December 1974 (9 pages)
5 November 1975Accounts made up to 31 December 1974 (9 pages)
5 November 1975Accounts made up to 31 December 1974 (9 pages)