Company NameReed Elsevier Pension Investment Management Limited
Company StatusDissolved
Company Number02193743
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 5 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameReed Pension Investment Management Limited

Business Activity

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

Directors

Director NamePaul Woof
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(18 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 04 September 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Frank Dixon Way
London
SE21 7ET
Director NameMr Bruno Charles Rex Berry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2013(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Alan William McCulloch
StatusClosed
Appointed23 August 2017(29 years, 9 months after company formation)
Appointment Duration1 year (closed 04 September 2018)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Nigel John Stapleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Walls
76 Ashley Park Avenue
Walton-On-Thames
Surrey
KT12 1EU
Director NameJeremy Frederick Van Den Arend
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 1992)
RolePersonnel Director
Correspondence Address29 St Lukes Street
London
SW3 3RP
Director NamePaul Scott Weston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(4 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2009)
RoleInvestment Manager
Correspondence Address30 Balmore Crescent
Cockfosters
Barnet
Hertfordshire
EN4 9ND
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed28 June 1992(4 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameSara Steele
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 May 2006)
RoleInvestment Manager
Correspondence Address53 Doneraile Street
London
SW6 6EW
Secretary NameGeorgina Louise Lenon
NationalityBritish
StatusResigned
Appointed25 October 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address51 Tetcott Road
London
SW10 0SB
Secretary NameMargaret Elaine Woods
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 North Close
Drayton Parslow
Buckinghamshire
MK17 0JQ
Director NameMr John Joseph Hayes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2013)
RoleFund Manageractuary
Country of ResidenceUnited Kingdom
Correspondence Address4 Award Road
Church Crookham
Fleet
Hampshire
GU52 6HE
Secretary NameMr Mark Alfred Roberts
StatusResigned
Appointed28 March 2013(25 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2017)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 79307077
Telephone regionLondon

Location

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

Shareholders

99 at £1Reed Elsevier (Uk) LTD
99.00%
Ordinary
1 at £1Reed Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
25 August 2017Termination of appointment of Mark Alfred Roberts as a secretary on 23 August 2017 (1 page)
25 August 2017Appointment of Mr Alan William Mcculloch as a secretary on 23 August 2017 (2 pages)
25 August 2017Termination of appointment of Mark Alfred Roberts as a secretary on 23 August 2017 (1 page)
25 August 2017Appointment of Mr Alan William Mcculloch as a secretary on 23 August 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 March 2016 (6 pages)
12 July 2016Full accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
11 June 2015Full accounts made up to 31 March 2015 (9 pages)
11 June 2015Full accounts made up to 31 March 2015 (9 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
16 June 2014Full accounts made up to 31 March 2014 (8 pages)
16 June 2014Full accounts made up to 31 March 2014 (8 pages)
1 August 2013Termination of appointment of John Hayes as a director (1 page)
1 August 2013Termination of appointment of John Hayes as a director (1 page)
1 August 2013Appointment of Mr Bruno Charles Rex Berry as a director (2 pages)
1 August 2013Appointment of Mr Bruno Charles Rex Berry as a director (2 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
3 July 2013Full accounts made up to 31 March 2013 (8 pages)
3 July 2013Full accounts made up to 31 March 2013 (8 pages)
12 April 2013Appointment of Mr Mark Alfred Roberts as a secretary (1 page)
12 April 2013Appointment of Mr Mark Alfred Roberts as a secretary (1 page)
9 April 2013Termination of appointment of Margaret Woods as a secretary (1 page)
9 April 2013Termination of appointment of Margaret Woods as a secretary (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 March 2012 (8 pages)
28 June 2012Full accounts made up to 31 March 2012 (8 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 March 2011 (8 pages)
14 June 2011Full accounts made up to 31 March 2011 (8 pages)
27 July 2010Full accounts made up to 31 March 2010 (8 pages)
27 July 2010Full accounts made up to 31 March 2010 (8 pages)
24 July 2010Director's details changed for Paul Woof on 28 June 2010 (2 pages)
24 July 2010Director's details changed for Paul Woof on 28 June 2010 (2 pages)
24 July 2010Director's details changed for Mr John Joseph Hayes on 28 June 2010 (2 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Mr John Joseph Hayes on 28 June 2010 (2 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 July 2009Full accounts made up to 31 March 2009 (8 pages)
29 July 2009Full accounts made up to 31 March 2009 (8 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 April 2009Director appointed mr john joseph hayes (1 page)
1 April 2009Appointment terminated director paul weston (1 page)
1 April 2009Appointment terminated director paul weston (1 page)
1 April 2009Director appointed mr john joseph hayes (1 page)
10 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 30/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 30/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2008Full accounts made up to 31 March 2008 (8 pages)
1 August 2008Full accounts made up to 31 March 2008 (8 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
5 August 2007Full accounts made up to 31 March 2007 (8 pages)
5 August 2007Full accounts made up to 31 March 2007 (8 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
12 July 2006Full accounts made up to 31 March 2006 (8 pages)
12 July 2006Full accounts made up to 31 March 2006 (8 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
21 July 2005Return made up to 28/06/05; full list of members (2 pages)
21 July 2005Return made up to 28/06/05; full list of members (2 pages)
13 July 2005Full accounts made up to 31 March 2005 (7 pages)
13 July 2005Full accounts made up to 31 March 2005 (7 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
15 July 2004Return made up to 28/06/04; full list of members (5 pages)
15 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Full accounts made up to 31 March 2004 (7 pages)
13 July 2004Full accounts made up to 31 March 2004 (7 pages)
20 January 2004Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page)
17 September 2003Full accounts made up to 31 March 2003 (7 pages)
17 September 2003Full accounts made up to 31 March 2003 (7 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
21 August 2002Full accounts made up to 31 March 2002 (7 pages)
21 August 2002Full accounts made up to 31 March 2002 (7 pages)
17 July 2002Return made up to 28/06/02; full list of members (5 pages)
17 July 2002Return made up to 28/06/02; full list of members (5 pages)
21 August 2001Full accounts made up to 31 March 2001 (7 pages)
21 August 2001Full accounts made up to 31 March 2001 (7 pages)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
23 July 2001Return made up to 28/06/01; no change of members (4 pages)
18 August 2000Return made up to 28/06/00; full list of members (6 pages)
18 August 2000Return made up to 28/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 March 2000 (6 pages)
30 June 2000Full accounts made up to 31 March 2000 (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
19 August 1999Return made up to 28/06/99; no change of members (5 pages)
19 August 1999Return made up to 28/06/99; no change of members (5 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
13 August 1998Return made up to 28/06/98; no change of members (6 pages)
13 August 1998Return made up to 28/06/98; no change of members (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (7 pages)
31 July 1998Full accounts made up to 31 March 1998 (7 pages)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
30 July 1997Full accounts made up to 31 March 1997 (7 pages)
29 July 1997Return made up to 28/06/97; full list of members (7 pages)
29 July 1997Return made up to 28/06/97; full list of members (7 pages)
12 May 1997Registered office changed on 12/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
12 May 1997Registered office changed on 12/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
12 August 1996Full accounts made up to 31 March 1996 (7 pages)
12 August 1996Full accounts made up to 31 March 1996 (7 pages)
8 August 1996Company name changed reed pension investment manageme nt LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed reed pension investment manageme nt LIMITED\certificate issued on 09/08/96 (2 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1995Full accounts made up to 31 March 1995 (4 pages)
28 July 1995Full accounts made up to 31 March 1995 (4 pages)
27 July 1995Return made up to 28/06/95; no change of members (10 pages)
27 July 1995Return made up to 28/06/95; no change of members (10 pages)
6 June 1995Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1Y 7FD (1 page)
6 June 1995Registered office changed on 06/06/95 from: 6 chesterfield gardens london W1Y 7FD (1 page)
13 November 1987Incorporation (25 pages)
13 November 1987Incorporation (25 pages)