Kidlington
Oxford
England And Wales
OX15 1GB
Director Name | Mr Stuart Mark Whayman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Director Name | Mrs Kumsal Bayazit Besson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 February 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Director Name | Edward Mark Cassar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Michael Gordon Boswood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 September 1996) |
Role | Publishing |
Correspondence Address | Eaglesfield Jack Straws Lane Headington Oxford OX3 0DN |
Director Name | Timothy Lloyd Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Henley House Summers Lane Hurtmore Godalming Surrey GU7 2RR |
Director Name | James John Francis Kels |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | Wagenweg 240 Haarlew 2012np Netherlands |
Secretary Name | John Keith Oldale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Little Coopers Coopers Hill Eversley Basingstoke Hampshire RG27 0QA |
Director Name | Herman Spruijt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 1999) |
Role | Vice Chairman & Ceo |
Correspondence Address | Halverhoogt 25 Lomboklaan De Leersum 3956 Netherlands |
Director Name | Frank Verhagen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1998) |
Role | Finance Director |
Correspondence Address | Old Stag And Hounds High Street Ramsden Oxfordshire OX7 3AU |
Director Name | Dr Peter Thomas Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 June 1996) |
Role | Publishing Director |
Correspondence Address | 32 Fairacres Road Oxford OX4 1TF |
Director Name | Frans Herbert Jan Visscher |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1997) |
Role | Publisher |
Correspondence Address | Wassenaarseweg 2 Leiden 2333k |
Director Name | Christopher Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 1998) |
Role | Managing Director |
Correspondence Address | 85 Crown Road St Margarets Twickenham Middlesex TW1 3EX |
Director Name | Barbara Barrett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 11 April 2006) |
Role | Global Publishing Dir |
Correspondence Address | 27a Upper High Street Thame Oxfordshire OX9 3EX |
Director Name | Anna Farley Moon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2006) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Five Mile Drive Oxford Oxfordshire OX2 8HT |
Director Name | Gavin Anthony Howe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | The Boaters Park View Road, Woldingham Caterham Surrey CR3 7DN |
Director Name | Mr Jonathan Paul Newby |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Chancellor Grove West Dulwich London SE21 8EG |
Director Name | Derk Haank |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Pasplein 6 Doetinchem 7001 Gc Netherlands |
Director Name | Dominic Giles Vaughan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Martin Peter Mos |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2003(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 June 2003) |
Role | Group Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Kerkhofweg 1 Wehl 7031 Je The Netherlands |
Director Name | Christopher Alan Gibson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 5 Holly Park Road London N11 3HA |
Director Name | Arie Jongejan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | Valeriusstraat 130 1075ge Amsterdam Holland |
Director Name | Erik Nils Engstrom |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2009) |
Role | CEO |
Correspondence Address | Sara Burgerhartstraat 25 Amsterdam 1055kv Foreign |
Director Name | Hermanus Marius Paul Van Campenhout |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2005(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2009) |
Role | Ceo Science & Technology |
Correspondence Address | Vermeerlaan 8 3723 En Bilthoven The Netherlands |
Director Name | Anna Farley Moon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2009) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Five Mile Drive Oxford Oxfordshire OX2 8HT |
Director Name | Mr David Anthony Lomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 May 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Director Name | Mr Robert Kenneth Campbell Munro |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 2014) |
Role | Chief Financial Officer Elsevier Health Sciences |
Country of Residence | England |
Correspondence Address | Packway Hosey Hill Westerham Kent TN16 1TA |
Director Name | Mr Nicholas John Baker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Jamestown Road London NW1 7BY |
Director Name | Mr Paul Michael Miles |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(24 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2016) |
Role | Accountant |
Country of Residence | The Netherlands |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Director Name | Mr Simon Thompson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Director Name | Mr Rohinton Mobed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Laura Claire Crespi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Boulevard Langford Lane Kidlington Oxford OX5 1GB |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(24 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 16 November 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.metal-powder.net |
---|
Registered Address | 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.2m at £1 | Reed Elsevier (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £496,982,000 |
Gross Profit | £402,003,000 |
Net Worth | £242,349,000 |
Cash | £24,129,000 |
Current Liabilities | £401,175,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
22 December 1993 | Delivered on: 23 December 1993 Satisfied on: 23 June 2000 Persons entitled: Elsevier S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 24 september 1993. Particulars: Fixed and floating charge over all the rights of the company (both present and future) in the goodwill of the business and all the undertaking property rights and other assets of any kind. Fully Satisfied |
---|
11 October 2023 | Resolutions
|
---|---|
6 October 2023 | Registered office address changed from The Boulevard Langford Lane Kidlington Oxford OX5 1GB to 125 London Wall London EC2Y 5AS on 6 October 2023 (1 page) |
11 August 2023 | Termination of appointment of Ruth Anne Kitson as a director on 2 August 2023 (1 page) |
25 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
12 June 2023 | Full accounts made up to 31 December 2022 (36 pages) |
1 July 2022 | Full accounts made up to 31 December 2021 (34 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 December 2020 (33 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Edward Mark Cassar on 10 March 2021 (2 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
2 November 2020 | Termination of appointment of Laura Claire Crespi as a director on 31 October 2020 (1 page) |
17 September 2020 | Appointment of Edward Mark Cassar as a director on 16 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Laura Claire Crespi on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Laura Claire Crespi on 28 April 2020 (2 pages) |
28 April 2020 | Cessation of Relx (Uk) Limited as a person with significant control on 28 April 2020 (1 page) |
19 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
18 February 2019 | Appointment of Mrs Kumsal Bayazit Besson as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Rohinton Mobed as a director on 15 February 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
23 May 2018 | Termination of appointment of Simon Thompson as a director on 22 May 2018 (1 page) |
23 May 2018 | Appointment of Laura Claire Crespi as a director on 22 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
18 November 2016 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 1-3 Strand London WC2N 5JR (1 page) |
18 November 2016 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 1-3 Strand London WC2N 5JR (1 page) |
16 November 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages) |
31 October 2016 | Appointment of Mr Rohinton Mobed as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Rohinton Mobed as a director on 24 October 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
28 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
17 June 2016 | Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Simon Thompson as a director on 22 March 2016 (2 pages) |
8 June 2016 | Appointment of Mr Simon Thompson as a director on 22 March 2016 (2 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 April 2016 | Termination of appointment of Paul Michael Miles as a director on 22 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Paul Michael Miles as a director on 22 March 2016 (1 page) |
20 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
2 December 2014 | Termination of appointment of Robert Kenneth Campbell Munro as a director on 22 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Robert Kenneth Campbell Munro as a director on 22 September 2014 (1 page) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
22 July 2014 | Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page) |
22 July 2014 | Appointment of Stuart Mark Whayman as a director on 12 May 2014 (2 pages) |
22 July 2014 | Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page) |
22 July 2014 | Appointment of Stuart Mark Whayman as a director on 12 May 2014 (2 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 October 2013 | Director's details changed for Mr David Anthony Lomas on 27 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr David Anthony Lomas on 27 September 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
18 September 2013 | Director's details changed for David Anthony Lomas on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for David Anthony Lomas on 18 September 2013 (2 pages) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Register(s) moved to registered inspection location (1 page) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
9 October 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (34 pages) |
6 July 2012 | Termination of appointment of Nicholas Baker as a director (1 page) |
6 July 2012 | Appointment of Ruth Anne Kitson as a director (2 pages) |
6 July 2012 | Appointment of Ruth Anne Kitson as a director (2 pages) |
6 July 2012 | Termination of appointment of Nicholas Baker as a director (1 page) |
28 October 2011 | Full accounts made up to 31 December 2010 (33 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (33 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
25 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
25 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
25 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
25 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (33 pages) |
28 April 2010 | Termination of appointment of Erik Engstrom as a director (1 page) |
28 April 2010 | Termination of appointment of Hermanus Van Campenhout as a director (1 page) |
28 April 2010 | Termination of appointment of Hermanus Van Campenhout as a director (1 page) |
28 April 2010 | Termination of appointment of Erik Engstrom as a director (1 page) |
4 March 2010 | Appointment of Mr Paul Michael Miles as a director (2 pages) |
4 March 2010 | Appointment of Mr Paul Michael Miles as a director (2 pages) |
5 January 2010 | Appointment of Mr Nicholas John Baker as a director (2 pages) |
5 January 2010 | Appointment of Mr Nicholas John Baker as a director (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (34 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (34 pages) |
2 April 2009 | Appointment terminated director anna moon (1 page) |
2 April 2009 | Appointment terminated director anna moon (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
19 March 2009 | Director appointed robert kenneth campbell munro (1 page) |
19 March 2009 | Director appointed robert kenneth campbell munro (1 page) |
9 February 2009 | Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page) |
9 February 2009 | Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (33 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (30 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (30 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (6 pages) |
10 October 2007 | Return made up to 28/09/07; full list of members (6 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
18 August 2004 | Full accounts made up to 31 December 2002 (22 pages) |
18 August 2004 | Full accounts made up to 31 December 2002 (22 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 July 2003 | Director resigned (2 pages) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (2 pages) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
2 January 2003 | Company name changed elsevier science LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed elsevier science LIMITED\certificate issued on 02/01/03 (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
14 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
14 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members
|
12 October 1999 | Return made up to 28/09/99; full list of members
|
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 28/09/98; full list of members (7 pages) |
5 January 1999 | Return made up to 28/09/98; full list of members (7 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 28/09/97; full list of members (7 pages) |
9 January 1998 | Return made up to 28/09/97; full list of members (7 pages) |
12 December 1997 | Full accounts made up to 31 December 1996 (23 pages) |
12 December 1997 | Full accounts made up to 31 December 1996 (23 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
27 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
27 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
18 October 1995 | Return made up to 28/09/95; full list of members (14 pages) |
18 October 1995 | Return made up to 28/09/95; full list of members (14 pages) |
11 October 1995 | New director appointed (6 pages) |
11 October 1995 | New director appointed (6 pages) |
11 October 1995 | New director appointed (6 pages) |
11 October 1995 | New director appointed (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (135 pages) |
14 December 1994 | Ad 08/12/94--------- £ si 150000@1=150000 £ ic 1000002/1150002 (2 pages) |
14 December 1994 | Ad 08/12/94--------- £ si 150000@1=150000 £ ic 1000002/1150002 (2 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
13 January 1994 | Registered office changed on 13/01/94 from: headington hill hall oxford OX3 0BW (1 page) |
13 January 1994 | Registered office changed on 13/01/94 from: headington hill hall oxford OX3 0BW (1 page) |
4 January 1994 | Company name changed pergamon press LIMITED\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed pergamon press LIMITED\certificate issued on 04/01/94 (2 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
15 December 1992 | Resolutions
|
15 December 1992 | Resolutions
|
5 November 1992 | Full accounts made up to 31 December 1991 (23 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (23 pages) |
16 March 1992 | Re-registration of Memorandum and Articles (22 pages) |
16 March 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 March 1992 | Re-registration of Memorandum and Articles (22 pages) |
16 March 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 November 1991 | Full accounts made up to 31 March 1991 (23 pages) |
5 November 1991 | Full accounts made up to 31 March 1991 (23 pages) |
6 November 1990 | Full accounts made up to 31 March 1990 (19 pages) |
6 November 1990 | Full accounts made up to 31 March 1990 (19 pages) |
4 October 1989 | Full accounts made up to 31 March 1989 (21 pages) |
4 October 1989 | Full accounts made up to 31 March 1989 (21 pages) |
3 October 1989 | Accounts made up to 31 March 1989 (21 pages) |
3 October 1989 | Accounts made up to 31 March 1989 (21 pages) |
1 August 1989 | Company name changed maxwell pergamon macmillan PLC\certificate issued on 31/07/89 (2 pages) |
1 August 1989 | Company name changed maxwell pergamon macmillan PLC\certificate issued on 31/07/89 (2 pages) |
2 May 1989 | Company name changed pergamon press PLC\certificate issued on 28/04/89 (2 pages) |
2 May 1989 | Company name changed pergamon press PLC\certificate issued on 28/04/89 (2 pages) |
18 January 1989 | Full accounts made up to 31 December 1987 (16 pages) |
18 January 1989 | Full accounts made up to 31 December 1987 (16 pages) |
19 May 1988 | Re-registration of Memorandum and Articles (12 pages) |
19 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
19 May 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
19 May 1988 | Re-registration of Memorandum and Articles (12 pages) |
19 May 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 1988 | Full accounts made up to 31 December 1986 (15 pages) |
5 February 1988 | Full accounts made up to 31 December 1986 (15 pages) |
10 March 1986 | Registered office changed (2 pages) |
10 March 1986 | Registered office changed (2 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (2 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (2 pages) |
24 January 1986 | Certificate of incorporation (1 page) |
24 January 1986 | Incorporation (16 pages) |
24 January 1986 | Incorporation (16 pages) |
24 January 1986 | Certificate of incorporation (1 page) |