Company NameElsevier UK Holdings Limited
Company StatusDissolved
Company Number01190503
CategoryPrivate Limited Company
Incorporation Date13 November 1974(49 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)
Previous NameElsevier U.K. Limited

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(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 February 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(37 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 06 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed08 December 1995(21 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 06 February 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NamePierre Jacques Vinken
Date of BirthNovember 1927 (Born 96 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address142 Bentvelsweg
Aerdenhout 2111 Ee
Netherlands
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1994)
RoleManaging Director Chief Operating Officer
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMichael Gordon Boswood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RolePublishing
Correspondence AddressEaglesfield Jack Straws Lane
Headington
Oxford
OX3 0DN
Director NameTimothy Lloyd Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressHenley House Summers Lane
Hurtmore
Godalming
Surrey
GU7 2RR
Director NameJames John Francis Kels
Date of BirthApril 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressWagenweg 240
Haarlew 2012np
Netherlands
Director NameJohn Keith Oldale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleSolicitor
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 1 month 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
Appointed01 September 1995(20 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 1995)
RoleChairman & CEO
Correspondence AddressHalverhoogt
25 Lomboklaan
De Leersum
3956
Netherlands
Director NameFrank Verhagen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed07 November 1995(20 years, 12 months after company formation)
Appointment Duration1 month (resigned 08 December 1995)
RoleFinance Director
Correspondence AddressOld Stag And Hounds High Street
Ramsden
Oxfordshire
OX7 3AU
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(21 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(21 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 1996)
RoleDeputy Chief 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(35 years, 10 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(36 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 1995)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed25 November 1996(22 years after company formation)
Appointment Duration20 years (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed25 November 1996(22 years after company formation)
Appointment Duration20 years (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

222m at £1Reed Elsevier (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
26 October 2017Statement of capital on 26 October 2017
  • GBP 1
(3 pages)
26 October 2017Statement by Directors (1 page)
26 October 2017Solvency Statement dated 26/10/17 (1 page)
26 October 2017Statement by Directors (1 page)
26 October 2017Solvency Statement dated 26/10/17 (1 page)
26 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2017Statement of capital on 26 October 2017
  • GBP 1
(3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 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 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)
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 222,000,000
(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 222,000,000
(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 222,000,000
(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 222,000,000
(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
  • 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • 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)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 222,000,000
(6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 222,000,000
(6 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
8 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 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
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 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 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 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 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
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)
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)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 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)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 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)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
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)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (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)
26 March 2004Secretary's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
27 January 2004Return made up to 31/12/03; no change of members (4 pages)
27 January 2004Return made up to 31/12/03; no change of members (4 pages)
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)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (5 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)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 31/12/01; no change of members (4 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Return made up to 31/12/01; no change of members (4 pages)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Secretary's particulars changed (1 page)
8 November 2001Amended full accounts made up to 31 December 2000 (8 pages)
8 November 2001Amended full accounts made up to 31 December 2000 (8 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 February 2000Return made up to 31/12/99; full list of members (8 pages)
22 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (5 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
15 December 1995Director resigned;new director appointed (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
15 December 1995Director resigned;new director appointed (4 pages)
15 December 1995Location of register of members (1 page)
15 December 1995Registered office changed on 15/12/95 from: 20 black friars lane london EC4V 6HD (1 page)
15 December 1995Director resigned (4 pages)
15 December 1995Registered office changed on 15/12/95 from: 20 black friars lane london EC4V 6HD (1 page)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
15 December 1995Location of register of members (1 page)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
23 March 1990Full group accounts made up to 31 December 1988 (17 pages)
23 March 1990Full group accounts made up to 31 December 1988 (17 pages)
3 February 1987Group of companies' accounts made up to 31 December 1985 (15 pages)
3 February 1987Group of companies' accounts made up to 31 December 1985 (15 pages)