Company NameElsevier Limited
Company StatusActive
Company Number01982084
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Ruth Anne Kitson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(25 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressPhysical Sciences - Stm Journals, Elsevier The Bou
Kidlington
Oxford
England And Wales
OX15 1GB
Director NameMr Stuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boulevard Langford Lane
Kidlington
Oxford
OX5 1GB
Director NameMrs Kumsal Bayazit Besson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityTurkish
StatusCurrent
Appointed15 February 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boulevard
Langford Lane
Kidlington
Oxford
OX5 1GB
Director NameEdward Mark Cassar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boulevard Langford Lane
Kidlington
Oxford
OX5 1GB
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 5 months
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMichael Gordon Boswood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 September 1996)
RolePublishing
Correspondence AddressEaglesfield Jack Straws Lane
Headington
Oxford
OX3 0DN
Director NameTimothy Lloyd Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 7 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
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressWagenweg 240
Haarlew 2012np
Netherlands
Secretary NameJohn Keith Oldale
NationalityBritish
StatusResigned
Appointed26 September 1991(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Director NameHerman Spruijt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed08 December 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 1999)
RoleVice Chairman & Ceo
Correspondence AddressHalverhoogt
25 Lomboklaan
De Leersum
3956
Netherlands
Director NameFrank Verhagen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed26 September 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleFinance Director
Correspondence AddressOld Stag And Hounds High Street
Ramsden
Oxfordshire
OX7 3AU
Director NameDr Peter Thomas Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(9 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 June 1996)
RolePublishing Director
Correspondence Address32 Fairacres Road
Oxford
OX4 1TF
Director NameFrans Herbert Jan Visscher
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed19 September 1996(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1997)
RolePublisher
Correspondence AddressWassenaarseweg 2
Leiden
2333k
Director NameChristopher Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1998)
RoleManaging Director
Correspondence Address85 Crown Road
St Margarets
Twickenham
Middlesex
TW1 3EX
Director NameBarbara Barrett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 April 2006)
RoleGlobal Publishing Dir
Correspondence Address27a Upper High Street
Thame
Oxfordshire
OX9 3EX
Director NameAnna Farley Moon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 March 2006)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address5 Five Mile Drive
Oxford
Oxfordshire
OX2 8HT
Director NameGavin Anthony Howe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressThe Boaters
Park View Road, Woldingham
Caterham
Surrey
CR3 7DN
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameDerk Haank
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1999(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPasplein 6
Doetinchem
7001 Gc
Netherlands
Director NameDominic Giles Vaughan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameMartin Peter Mos
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2003(17 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 June 2003)
RoleGroup Finance Director
Country of ResidenceNetherlands
Correspondence AddressKerkhofweg 1
Wehl
7031 Je
The Netherlands
Director NameChristopher Alan Gibson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address5 Holly Park Road
London
N11 3HA
Director NameArie Jongejan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2004(18 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2004)
RoleManaging Director
Correspondence AddressValeriusstraat 130
1075ge
Amsterdam
Holland
Director NameErik Nils Engstrom
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2004(18 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2009)
RoleCEO
Correspondence AddressSara Burgerhartstraat 25
Amsterdam
1055kv
Foreign
Director NameHermanus Marius Paul Van Campenhout
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2005(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2009)
RoleCeo Science & Technology
Correspondence AddressVermeerlaan 8
3723 En Bilthoven
The Netherlands
Director NameAnna Farley Moon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 April 2009)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address5 Five Mile Drive
Oxford
Oxfordshire
OX2 8HT
Director NameMr David Anthony Lomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(20 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 May 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Boulevard Langford Lane
Kidlington
Oxford
OX5 1GB
Director NameMr Robert Kenneth Campbell Munro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 September 2014)
RoleChief Financial Officer Elsevier Health Sciences
Country of ResidenceEngland
Correspondence AddressPackway Hosey Hill
Westerham
Kent
TN16 1TA
Director NameMr Nicholas John Baker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address32 Jamestown Road
London
NW1 7BY
Director NameMr Paul Michael Miles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2016)
RoleAccountant
Country of ResidenceThe Netherlands
Correspondence AddressThe Boulevard Langford Lane
Kidlington
Oxford
OX5 1GB
Director NameMr Simon Thompson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Boulevard Langford Lane
Kidlington
Oxford
OX5 1GB
Director NameMr Rohinton Mobed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameLaura Claire Crespi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(32 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boulevard Langford Lane
Kidlington
Oxford
OX5 1GB
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 November 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.metal-powder.net

Location

Registered Address125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.2m at £1Reed Elsevier (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£496,982,000
Gross Profit£402,003,000
Net Worth£242,349,000
Cash£24,129,000
Current Liabilities£401,175,000

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

22 December 1993Delivered 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

Filing History

11 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2023Registered 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 2023Termination of appointment of Ruth Anne Kitson as a director on 2 August 2023 (1 page)
25 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
12 June 2023Full accounts made up to 31 December 2022 (36 pages)
1 July 2022Full accounts made up to 31 December 2021 (34 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (33 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 March 2021Director's details changed for Edward Mark Cassar on 10 March 2021 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (34 pages)
2 November 2020Termination of appointment of Laura Claire Crespi as a director on 31 October 2020 (1 page)
17 September 2020Appointment of Edward Mark Cassar as a director on 16 September 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 April 2020Director's details changed for Laura Claire Crespi on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Laura Claire Crespi on 28 April 2020 (2 pages)
28 April 2020Cessation of Relx (Uk) Limited as a person with significant control on 28 April 2020 (1 page)
19 November 2019Full accounts made up to 31 December 2018 (32 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
18 February 2019Appointment of Mrs Kumsal Bayazit Besson as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Rohinton Mobed as a director on 15 February 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (32 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
23 May 2018Termination of appointment of Simon Thompson as a director on 22 May 2018 (1 page)
23 May 2018Appointment of Laura Claire Crespi as a director on 22 May 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
18 November 2016Register 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 2016Register 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 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page)
16 November 2016Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 16 November 2016 (1 page)
16 November 2016Appointment of Re Secretaries Limited as a secretary on 16 November 2016 (2 pages)
31 October 2016Appointment of Mr Rohinton Mobed as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Rohinton Mobed as a director on 24 October 2016 (2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
28 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
17 June 2016Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Ruth Anne Kitson on 1 June 2016 (2 pages)
8 June 2016Appointment of Mr Simon Thompson as a director on 22 March 2016 (2 pages)
8 June 2016Appointment of Mr Simon Thompson as a director on 22 March 2016 (2 pages)
13 May 2016Full accounts made up to 31 December 2015 (30 pages)
13 May 2016Full accounts made up to 31 December 2015 (30 pages)
19 April 2016Termination of appointment of Paul Michael Miles as a director on 22 March 2016 (1 page)
19 April 2016Termination of appointment of Paul Michael Miles as a director on 22 March 2016 (1 page)
20 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,150,002
(15 pages)
20 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,150,002
(15 pages)
8 October 2015Full accounts made up to 31 December 2014 (34 pages)
8 October 2015Full accounts made up to 31 December 2014 (34 pages)
2 December 2014Termination of appointment of Robert Kenneth Campbell Munro as a director on 22 September 2014 (1 page)
2 December 2014Termination of appointment of Robert Kenneth Campbell Munro as a director on 22 September 2014 (1 page)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,150,002
(9 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,150,002
(9 pages)
7 October 2014Full accounts made up to 31 December 2013 (35 pages)
7 October 2014Full accounts made up to 31 December 2013 (35 pages)
22 July 2014Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page)
22 July 2014Appointment of Stuart Mark Whayman as a director on 12 May 2014 (2 pages)
22 July 2014Termination of appointment of David Anthony Lomas as a director on 12 May 2014 (1 page)
22 July 2014Appointment of Stuart Mark Whayman as a director on 12 May 2014 (2 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,150,002
(9 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,150,002
(9 pages)
4 October 2013Director's details changed for Mr David Anthony Lomas on 27 September 2013 (2 pages)
4 October 2013Director's details changed for Mr David Anthony Lomas on 27 September 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (34 pages)
3 October 2013Full accounts made up to 31 December 2012 (34 pages)
18 September 2013Director's details changed for David Anthony Lomas on 18 September 2013 (2 pages)
18 September 2013Director's details changed for David Anthony Lomas on 18 September 2013 (2 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
9 October 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 October 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 September 2012Full accounts made up to 31 December 2011 (34 pages)
27 September 2012Full accounts made up to 31 December 2011 (34 pages)
6 July 2012Termination of appointment of Nicholas Baker as a director (1 page)
6 July 2012Appointment of Ruth Anne Kitson as a director (2 pages)
6 July 2012Appointment of Ruth Anne Kitson as a director (2 pages)
6 July 2012Termination of appointment of Nicholas Baker as a director (1 page)
28 October 2011Full accounts made up to 31 December 2010 (33 pages)
28 October 2011Full accounts made up to 31 December 2010 (33 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
25 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
27 August 2010Full accounts made up to 31 December 2009 (33 pages)
27 August 2010Full accounts made up to 31 December 2009 (33 pages)
28 April 2010Termination of appointment of Erik Engstrom as a director (1 page)
28 April 2010Termination of appointment of Hermanus Van Campenhout as a director (1 page)
28 April 2010Termination of appointment of Hermanus Van Campenhout as a director (1 page)
28 April 2010Termination of appointment of Erik Engstrom as a director (1 page)
4 March 2010Appointment of Mr Paul Michael Miles as a director (2 pages)
4 March 2010Appointment of Mr Paul Michael Miles as a director (2 pages)
5 January 2010Appointment of Mr Nicholas John Baker as a director (2 pages)
5 January 2010Appointment of Mr Nicholas John Baker as a director (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
19 August 2009Full accounts made up to 31 December 2008 (34 pages)
19 August 2009Full accounts made up to 31 December 2008 (34 pages)
2 April 2009Appointment terminated director anna moon (1 page)
2 April 2009Appointment terminated director anna moon (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
19 March 2009Director appointed robert kenneth campbell munro (1 page)
19 March 2009Director appointed robert kenneth campbell munro (1 page)
9 February 2009Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page)
9 February 2009Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2007 (33 pages)
25 July 2008Full accounts made up to 31 December 2007 (33 pages)
13 November 2007Full accounts made up to 31 December 2006 (30 pages)
13 November 2007Full accounts made up to 31 December 2006 (30 pages)
10 October 2007Return made up to 28/09/07; full list of members (6 pages)
10 October 2007Return made up to 28/09/07; full list of members (6 pages)
18 October 2006Full accounts made up to 31 December 2005 (25 pages)
18 October 2006Full accounts made up to 31 December 2005 (25 pages)
12 October 2006Return made up to 28/09/06; full list of members (6 pages)
12 October 2006Return made up to 28/09/06; full list of members (6 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (3 pages)
26 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
17 November 2005Full accounts made up to 31 December 2004 (22 pages)
17 November 2005Full accounts made up to 31 December 2004 (22 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Return made up to 28/09/05; full list of members (8 pages)
7 October 2005Return made up to 28/09/05; full list of members (8 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
5 February 2005Full accounts made up to 31 December 2003 (21 pages)
5 February 2005Full accounts made up to 31 December 2003 (21 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Return made up to 28/09/04; full list of members (8 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Return made up to 28/09/04; full list of members (8 pages)
18 August 2004Full accounts made up to 31 December 2002 (22 pages)
18 August 2004Full accounts made up to 31 December 2002 (22 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 October 2003Return made up to 28/09/03; full list of members (7 pages)
24 July 2003Director resigned (2 pages)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (2 pages)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (21 pages)
6 February 2003Full accounts made up to 31 December 2001 (21 pages)
2 January 2003Company name changed elsevier science LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed elsevier science LIMITED\certificate issued on 02/01/03 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
4 October 2002Return made up to 28/09/02; full list of members (7 pages)
14 November 2001Return made up to 28/09/01; full list of members (7 pages)
14 November 2001Return made up to 28/09/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
31 October 2001Full accounts made up to 31 December 2000 (20 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
7 November 2000Return made up to 28/09/00; full list of members (6 pages)
7 November 2000Return made up to 28/09/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
12 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
5 January 1999Return made up to 28/09/98; full list of members (7 pages)
5 January 1999Return made up to 28/09/98; full list of members (7 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (24 pages)
23 October 1998Full accounts made up to 31 December 1997 (24 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
9 January 1998Return made up to 28/09/97; full list of members (7 pages)
9 January 1998Return made up to 28/09/97; full list of members (7 pages)
12 December 1997Full accounts made up to 31 December 1996 (23 pages)
12 December 1997Full accounts made up to 31 December 1996 (23 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
27 October 1996Return made up to 28/09/96; full list of members (6 pages)
27 October 1996Director resigned (1 page)
27 October 1996Return made up to 28/09/96; full list of members (6 pages)
27 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (23 pages)
24 July 1996Full accounts made up to 31 December 1995 (23 pages)
18 October 1995Return made up to 28/09/95; full list of members (14 pages)
18 October 1995Return made up to 28/09/95; full list of members (14 pages)
11 October 1995New director appointed (6 pages)
11 October 1995New director appointed (6 pages)
11 October 1995New director appointed (6 pages)
11 October 1995New director appointed (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (23 pages)
12 September 1995Full accounts made up to 31 December 1994 (23 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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
14 December 1994Ad 08/12/94--------- £ si 150000@1=150000 £ ic 1000002/1150002 (2 pages)
14 December 1994Ad 08/12/94--------- £ si 150000@1=150000 £ ic 1000002/1150002 (2 pages)
6 July 1994Full accounts made up to 31 December 1993 (22 pages)
6 July 1994Full accounts made up to 31 December 1993 (22 pages)
13 January 1994Registered office changed on 13/01/94 from: headington hill hall oxford OX3 0BW (1 page)
13 January 1994Registered office changed on 13/01/94 from: headington hill hall oxford OX3 0BW (1 page)
4 January 1994Company name changed pergamon press LIMITED\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed pergamon press LIMITED\certificate issued on 04/01/94 (2 pages)
1 November 1993Full accounts made up to 31 December 1992 (21 pages)
1 November 1993Full accounts made up to 31 December 1992 (21 pages)
15 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1992Full accounts made up to 31 December 1991 (23 pages)
5 November 1992Full accounts made up to 31 December 1991 (23 pages)
16 March 1992Re-registration of Memorandum and Articles (22 pages)
16 March 1992Certificate of re-registration from Public Limited Company to Private (1 page)
16 March 1992Re-registration of Memorandum and Articles (22 pages)
16 March 1992Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 1991Full accounts made up to 31 March 1991 (23 pages)
5 November 1991Full accounts made up to 31 March 1991 (23 pages)
6 November 1990Full accounts made up to 31 March 1990 (19 pages)
6 November 1990Full accounts made up to 31 March 1990 (19 pages)
4 October 1989Full accounts made up to 31 March 1989 (21 pages)
4 October 1989Full accounts made up to 31 March 1989 (21 pages)
3 October 1989Accounts made up to 31 March 1989 (21 pages)
3 October 1989Accounts made up to 31 March 1989 (21 pages)
1 August 1989Company name changed maxwell pergamon macmillan PLC\certificate issued on 31/07/89 (2 pages)
1 August 1989Company name changed maxwell pergamon macmillan PLC\certificate issued on 31/07/89 (2 pages)
2 May 1989Company name changed pergamon press PLC\certificate issued on 28/04/89 (2 pages)
2 May 1989Company name changed pergamon press PLC\certificate issued on 28/04/89 (2 pages)
18 January 1989Full accounts made up to 31 December 1987 (16 pages)
18 January 1989Full accounts made up to 31 December 1987 (16 pages)
19 May 1988Re-registration of Memorandum and Articles (12 pages)
19 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
19 May 1988Certificate of re-registration from Private to Public Limited Company (1 page)
19 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
19 May 1988Re-registration of Memorandum and Articles (12 pages)
19 May 1988Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1988Full accounts made up to 31 December 1986 (15 pages)
5 February 1988Full accounts made up to 31 December 1986 (15 pages)
10 March 1986Registered office changed (2 pages)
10 March 1986Registered office changed (2 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
24 January 1986Certificate of incorporation (1 page)
24 January 1986Incorporation (16 pages)
24 January 1986Incorporation (16 pages)
24 January 1986Certificate of incorporation (1 page)