Company NameSpringer Nature Publishers Holdings Limited
Company StatusActive
Company Number03046119
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Previous NameHoltzbrinck Publishers Holdings Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(21 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameHarsh Jegadeesan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(28 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameDr Arno Mahlert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed06 April 1995
Appointment Duration8 years, 5 months (resigned 10 September 2003)
RoleManager
Country of ResidenceGermany
Correspondence AddressMelonenstrasse 20
Stuttgart
70619
Director NameGeorg Dieter Von Holtzbrinck
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRosengartenstr 92
70184 Stuttgart
Foreign
Director NameDr Pierre Gerckens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleManager
Correspondence AddressHohenzollernstrasse 9
70178 Stuttgart
Germany
Director NameNicholas Glencairn Byam Shaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2000)
RolePublisher
Country of ResidenceEngland
Correspondence Address9 Kensington Park Gardens
London
W11 3HB
Secretary NamePaul Stanley Trotman
NationalityBritish
StatusResigned
Appointed03 October 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressGoose Green
Southington
Overton
Hampshire
RG25 3DA
Director NameDr Rolf Christian Wilhelm Aschermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed10 October 1995(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressWidmaierstrasse 134
70567 Stuttgart
Germany
Director NameChristoph Jurgen Rodero Partsch
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1999(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 2003)
RoleAttorney
Correspondence AddressHumboldtstrasse 8
Stuttgart
70184
Foreign
Secretary NameMrs Catherine Elinor Fleming
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlston Farm House
Marlston Hermitage
Thatcham
Berkshire
RG18 9UU
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2007)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Redcliffe Place
London
SW10 9DB
Director NameGeoffrey Richard Utten Todd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2006)
RoleAccountant
Correspondence AddressField View Homestead Road
Medstead
Alton
Hampshire
GU34 5NA
Director NameDr Stefan Von Holtzbrinck
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2001(6 years, 5 months after company formation)
Appointment Duration12 years (resigned 18 September 2013)
RolePublishing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAhornstrasse 53
70597 Stuttgart
Foreign
Director NameDr Rolf Christian Wilhelm Aschermann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressKollwitz Strasse 16
10405
Berlin
Foreign
Director NameDr Jochen Gutbrod
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 2003(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 2003)
RoleChief Finance Officer
Correspondence AddressGerokstrasse 39
Stuttgart
70184
Foreign
Director NameDr Jochen Gutbrod
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed15 September 2003(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 July 2012)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressSpitzweggasse 6
Potsdam
D-14482
Germany
Director NameDr Anka Reich
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2004(9 years after company formation)
Appointment Duration9 years, 5 months (resigned 18 September 2013)
RoleGeneral Counsel - Svp
Correspondence AddressGeorg Von Holtzbrinck Gmbh & Co Gansheidestrasse 2
70184 Stuttgart
Germany
Director NameMr Christopher John Julian Drinkall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Saltoun Road
London
SW2 1EN
Director NameMr William Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
OX2 8DZ
Director NameDr Annette Christina Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2007(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hampshire
RG21 6XS
Director NameMr Jonathan Mark Wheeldon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBute Cottage 7 Meadow Close
Richmond
Surrey
TW10 7AJ
Director NameJens Herbert Schwanewedel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2015)
RoleSenior Vice President Group Controlling & Accounti
Correspondence AddressGeorg Von Holtzbrinck Gmbh & Co Gansheidestrasse 2
70184 Stuttgart
Germany
Director NameWilliam Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
Oxfordshire
OX2 8DZ
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed29 June 2012(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameKenneth James Michaels
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2015)
RoleChief Global Operating Officer
Country of ResidenceUnited States
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameDr Helmut Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitepriddybooks.com

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

176k at £1000Gvh Vermogensverwaltungs Xxxiii Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£189,869,000
Cash£2,000
Current Liabilities£95,447,000

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

28 November 2018Delivered on: 4 December 2018
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 7 December 2017
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Barclays Bank as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 8 May 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Truste for Each of the Secured Parties)

Classification: A registered charge
Outstanding
16 May 2023Delivered on: 18 May 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A fifth supplemental share charge, in connection with the thirteenth amendment to the credit agreement.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A confirmation of guarantee and security, in connection with the thirteenth amendment to the credit agreement.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A fifth supplemental debenture, in connection with the thirteenth amendment to the credit agreement.
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E1 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Confirmation of guarantee and security.
Outstanding
31 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP

Classification: A registered charge
Particulars: Fourth supplemental debenture.
Outstanding
31 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP

Classification: A registered charge
Particulars: Fourth supplemental charge.
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
6 October 1995Delivered on: 12 October 1995
Satisfied on: 30 October 2012
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Deed of charge over shares
Secured details: All monies due or to become due from georg von holzbrinck gmbh & co to the chargee as security trustee for the beneficiaries or any of the other beneficiaries under or pursuant to the facility agreement or any related document.
Particulars: All the company's right title and interest in the macmillan shares together with all dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
15 May 1995Delivered on: 22 May 1995
Satisfied on: 26 January 1996
Persons entitled: Deutsche Bank Luxembourg S.A. (The "Security Trustee", as Trustee for the Beneficiaries)

Classification: Legal mortgage
Secured details: All monies due or to become due from georg von holtzbrinck gmbh & co. To the chargee or any of the other beneficiaries (as defined therein) under or pursuant to the facility agreement dated 12TH april 1995 or any related document.
Particulars: All the company's right title and interest in the macmillan shares being all or any shares owned by the company from time to time in the capital of macmillan limited together with all dividends interest and other monies paid or payable thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Appointment of Harsh Jegadeesan as a director on 1 January 2024 (2 pages)
4 January 2024Termination of appointment of Helmut Ulrich Vest as a director on 31 December 2023 (1 page)
15 August 2023Full accounts made up to 31 December 2022 (34 pages)
11 July 2023Director's details changed for Ms Rachel Elizabeth Jacobs on 2 June 2023 (2 pages)
18 May 2023Registration of charge 030461190017, created on 16 May 2023 (16 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (32 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Ms Rachel Elizabeth Jacobs on 25 January 2022 (2 pages)
15 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages)
10 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021 (1 page)
20 June 2021Full accounts made up to 31 December 2020 (31 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 February 2021Registration of charge 030461190014, created on 17 February 2021 (16 pages)
26 February 2021Registration of charge 030461190016, created on 17 February 2021 (14 pages)
26 February 2021Registration of charge 030461190015, created on 17 February 2021 (58 pages)
21 July 2020Full accounts made up to 31 December 2019 (33 pages)
13 May 2020Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
7 November 2019Registration of charge 030461190013, created on 31 October 2019 (44 pages)
5 November 2019Registration of charge 030461190012, created on 31 October 2019 (16 pages)
5 November 2019Registration of charge 030461190011, created on 31 October 2019 (15 pages)
3 June 2019Full accounts made up to 31 December 2018 (29 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
4 December 2018Registration of charge 030461190009, created on 28 November 2018 (14 pages)
4 December 2018Registration of charge 030461190010, created on 28 November 2018 (16 pages)
1 August 2018Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (27 pages)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
7 December 2017Registration of charge 030461190008, created on 30 November 2017 (16 pages)
7 December 2017Registration of charge 030461190008, created on 30 November 2017 (16 pages)
6 December 2017Registration of charge 030461190007, created on 30 November 2017 (15 pages)
6 December 2017Registration of charge 030461190007, created on 30 November 2017 (15 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 July 2017Full accounts made up to 31 December 2016 (23 pages)
5 July 2017Full accounts made up to 31 December 2016 (23 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
15 August 2016Registration of charge 030461190006, created on 15 August 2016 (17 pages)
15 August 2016Registration of charge 030461190006, created on 15 August 2016 (17 pages)
15 August 2016Registration of charge 030461190005, created on 15 August 2016 (15 pages)
15 August 2016Registration of charge 030461190005, created on 15 August 2016 (15 pages)
12 July 2016Full accounts made up to 31 December 2015 (24 pages)
12 July 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Director's details changed for Dr Helmut Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Dr Helmut Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
17 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for steven inchcoombe
(5 pages)
17 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for steven inchcoombe
(5 pages)
15 April 2016Appointment of Steven Charles Inchcoombe as a director on 15 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2016
(3 pages)
15 April 2016Appointment of Steven Charles Inchcoombe as a director on 15 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2016
(3 pages)
14 April 2016Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page)
14 April 2016Termination of appointment of Annette Christina Thomas as a director on 9 March 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 176,000,000
(6 pages)
11 March 2016Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 176,000,000
(6 pages)
17 July 2015Appointment of Dr Helmut Ulrich Vest as a director on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of Jens Herbert Schwanewedel as a director on 16 July 2015 (1 page)
17 July 2015Termination of appointment of Jens Herbert Schwanewedel as a director on 16 July 2015 (1 page)
17 July 2015Appointment of Dr Helmut Ulrich Vest as a director on 16 July 2015 (2 pages)
1 July 2015Registration of charge 030461190004, created on 26 June 2015 (57 pages)
1 July 2015Registration of charge 030461190004, created on 26 June 2015 (57 pages)
16 June 2015Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page)
16 June 2015Termination of appointment of Kenneth James Michaels as a director on 12 June 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (25 pages)
29 May 2015Full accounts made up to 31 December 2014 (25 pages)
8 May 2015Registration of charge 030461190003, created on 5 May 2015 (27 pages)
8 May 2015Registration of charge 030461190003, created on 5 May 2015 (27 pages)
8 May 2015Registration of charge 030461190003, created on 5 May 2015 (27 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 176,000,000
(7 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 176,000,000
(7 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 176,000,000
(7 pages)
16 September 2014Full accounts made up to 31 December 2013 (25 pages)
16 September 2014Full accounts made up to 31 December 2013 (25 pages)
31 March 2014Termination of appointment of William Farries as a director (1 page)
31 March 2014Termination of appointment of William Farries as a director (1 page)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 176,000,000
(8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 176,000,000
(8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 176,000,000
(8 pages)
29 November 2013Appointment of Kenneth James Michaels as a director (2 pages)
29 November 2013Appointment of Kenneth James Michaels as a director (2 pages)
29 November 2013Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages)
29 November 2013Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages)
26 September 2013Termination of appointment of Anka Reich as a director (1 page)
26 September 2013Termination of appointment of Stefan Von Holtzbrinck as a director (1 page)
26 September 2013Termination of appointment of Anka Reich as a director (1 page)
26 September 2013Termination of appointment of Stefan Von Holtzbrinck as a director (1 page)
25 September 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (66 pages)
13 March 2013Director's details changed for Jens Herbert Schwanewedel on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Jens Herbert Schwanewedel on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dr Anka Reich on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Dr Anka Reich on 13 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
27 February 2013Director's details changed for Dr Annette Christina Thomas on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Dr Annette Christina Thomas on 27 February 2013 (2 pages)
4 December 2012Director's details changed for Doctor Stefan Von Holtzbrinck on 28 November 2012 (3 pages)
4 December 2012Director's details changed for Doctor Stefan Von Holtzbrinck on 28 November 2012 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
26 July 2012Termination of appointment of Jochen Gutbrod as a director (2 pages)
26 July 2012Termination of appointment of Jochen Gutbrod as a director (2 pages)
16 July 2012Appointment of William Hanson Farries as a director (3 pages)
16 July 2012Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages)
16 July 2012Appointment of Gabrielle Mary Williams Hamer as a secretary (3 pages)
16 July 2012Appointment of William Hanson Farries as a director (3 pages)
9 July 2012Termination of appointment of Catherine Fleming as a secretary (2 pages)
9 July 2012Termination of appointment of Catherine Fleming as a secretary (2 pages)
8 June 2012Termination of appointment of William Farries as a director (2 pages)
8 June 2012Termination of appointment of Jonathan Wheeldon as a director (2 pages)
8 June 2012Termination of appointment of William Farries as a director (2 pages)
8 June 2012Termination of appointment of Jonathan Wheeldon as a director (2 pages)
1 May 2012Director's details changed for Dr Jochen Gutbrod on 15 April 2012 (3 pages)
1 May 2012Director's details changed for Dr Jochen Gutbrod on 15 April 2012 (3 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (10 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (10 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 20/01/2011
(31 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 20/01/2011
(31 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (62 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (62 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
18 March 2010Resolutions
  • RES13 ‐ Re sect 175 of CA2006 03/03/2010
(3 pages)
18 March 2010Resolutions
  • RES13 ‐ Re sect 175 of CA2006 03/03/2010
(3 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
15 June 2009Director's change of particulars / anka reich / 10/06/2009 (1 page)
15 June 2009Director's change of particulars / anka reich / 10/06/2009 (1 page)
15 May 2009Return made up to 10/04/09; full list of members (5 pages)
15 May 2009Return made up to 10/04/09; full list of members (5 pages)
14 November 2008Director appointed jens herbert schwanewedel (2 pages)
14 November 2008Director appointed jens herbert schwanewedel (2 pages)
20 October 2008Director appointed jonathan mark wheeldon (2 pages)
20 October 2008Director appointed jonathan mark wheeldon (2 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
7 October 2008Appointment terminated director christopher drinkall (1 page)
7 October 2008Appointment terminated director christopher drinkall (1 page)
16 April 2008Return made up to 10/04/08; full list of members (5 pages)
16 April 2008Return made up to 10/04/08; full list of members (5 pages)
4 January 2008Certificate of reduction of issued capital (1 page)
4 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2008Certificate of reduction of issued capital (1 page)
19 December 2007Reduction of iss capital and minute (oc) (5 pages)
19 December 2007Reduction of iss capital and minute (oc) (5 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (58 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (58 pages)
9 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (58 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
6 April 2006Return made up to 10/04/06; full list of members (3 pages)
6 April 2006Return made up to 10/04/06; full list of members (3 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
24 June 2005Group of companies' accounts made up to 31 December 2004 (72 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (72 pages)
12 April 2005Return made up to 10/04/05; full list of members (3 pages)
12 April 2005Return made up to 10/04/05; full list of members (3 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 March 2004Certificate of reduction of issued capital (1 page)
19 March 2004Certificate of reduction of issued capital (1 page)
18 March 2004Reduction of iss capital and minute (oc) (3 pages)
18 March 2004Reduction of iss capital and minute (oc) (3 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
4 November 2003Resolutions
  • RES13 ‐ Nom & iss cap lowered 09/10/03
(1 page)
4 November 2003Resolutions
  • RES13 ‐ Nom & iss cap lowered 09/10/03
(1 page)
28 October 2003Return made up to 10/04/03; full list of members; amend (7 pages)
28 October 2003Return made up to 10/04/03; full list of members; amend (7 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
29 April 2003Return made up to 10/04/03; full list of members (9 pages)
29 April 2003Return made up to 10/04/03; full list of members (9 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
4 November 2002Certificate of reduction of issued capital (1 page)
4 November 2002Certificate of reduction of issued capital (1 page)
2 November 2002Reduction of iss capital and minute (oc) (3 pages)
2 November 2002Reduction of iss capital and minute (oc) (3 pages)
2 October 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 October 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
1 October 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
17 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
9 January 2002Group of companies' accounts made up to 31 December 2000 (29 pages)
9 January 2002Group of companies' accounts made up to 31 December 2000 (29 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
31 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2001Full group accounts made up to 31 December 1999 (32 pages)
9 February 2001Full group accounts made up to 31 December 1999 (32 pages)
12 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 September 2000Director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
12 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 August 2000Ad 20/07/00--------- £ si 90000@1000=90000000 £ ic 256000/90256000 (2 pages)
18 August 2000Ad 20/07/00--------- £ si 90000@1000=90000000 £ ic 256000/90256000 (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
20 July 2000Nc inc already adjusted 17/07/00 (1 page)
20 July 2000Nc inc already adjusted 17/07/00 (1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 June 2000New director appointed (5 pages)
27 June 2000New director appointed (5 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
2 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2000Full group accounts made up to 31 December 1998 (30 pages)
26 January 2000Full group accounts made up to 31 December 1998 (30 pages)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
19 April 1999Return made up to 10/04/99; no change of members (8 pages)
19 April 1999Return made up to 10/04/99; no change of members (8 pages)
21 January 1999Full group accounts made up to 31 December 1997 (31 pages)
21 January 1999Full group accounts made up to 31 December 1997 (31 pages)
2 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 June 1998Registered office changed on 12/06/98 from: p o box 40 unit a hamilton close houndmills basingstoke hampshire RG21 2YT (1 page)
12 June 1998Registered office changed on 12/06/98 from: p o box 40 unit a hamilton close houndmills basingstoke hampshire RG21 2YT (1 page)
21 April 1998Return made up to 10/04/98; no change of members (8 pages)
21 April 1998Return made up to 10/04/98; no change of members (8 pages)
15 January 1998Full group accounts made up to 31 December 1996 (30 pages)
15 January 1998Full group accounts made up to 31 December 1996 (30 pages)
8 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
14 May 1997Return made up to 10/04/97; full list of members (8 pages)
14 May 1997Return made up to 10/04/97; full list of members (8 pages)
19 January 1997Full group accounts made up to 31 December 1995 (31 pages)
19 January 1997Full group accounts made up to 31 December 1995 (31 pages)
13 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
13 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 August 1996Ad 18/07/96--------- £ si 5000@1000=5000000 £ ic 251045295/256045295 (2 pages)
21 August 1996Ad 18/07/96--------- £ si 5000@1000=5000000 £ ic 251045295/256045295 (2 pages)
7 May 1996Return made up to 10/04/96; full list of members (8 pages)
7 May 1996Return made up to 10/04/96; full list of members (8 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1995Secretary resigned (4 pages)
19 October 1995Registered office changed on 19/10/95 from: mitre house 160 aldersgate stree t london EC1A 4DD (1 page)
19 October 1995New secretary appointed (4 pages)
19 October 1995Secretary resigned (4 pages)
19 October 1995Registered office changed on 19/10/95 from: mitre house 160 aldersgate stree t london EC1A 4DD (1 page)
19 October 1995New secretary appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
12 October 1995Declaration of assistance for shares acquisition (10 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
12 October 1995Declaration of assistance for shares acquisition (10 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Ad 01/06/95--------- £ si 196000@1000=196000000 £ ic 55045295/251045295 (2 pages)
5 October 1995Ad 05/09/95--------- £ si 2999@1000=2999000 £ ic 52046295/55045295 (2 pages)
5 October 1995Ad 01/06/95--------- £ si 196000@1000=196000000 £ ic 55045295/251045295 (2 pages)
5 October 1995Ad 08/05/95--------- £ si 52000@1000=52000000 £ ic 46295/52046295 (2 pages)
5 October 1995Ad 05/09/95--------- £ si 2999@1000=2999000 £ ic 52046295/55045295 (2 pages)
5 October 1995Ad 08/05/95--------- £ si 52000@1000=52000000 £ ic 46295/52046295 (2 pages)
7 June 1995Declaration of assistance for shares acquisition (16 pages)
7 June 1995Declaration of assistance for shares acquisition (16 pages)
23 May 1995Declaration of assistance for shares acquisition (14 pages)
23 May 1995Declaration of assistance for shares acquisition (14 pages)
22 May 1995Particulars of mortgage/charge (8 pages)
22 May 1995Accounting reference date notified as 31/12 (1 page)
22 May 1995Ad 05/05/95--------- £ si 45295@1=45295 £ ic 1000/46295 (2 pages)
22 May 1995Ad 05/05/95--------- £ si 45295@1=45295 £ ic 1000/46295 (2 pages)
22 May 1995Particulars of mortgage/charge (8 pages)
22 May 1995Accounting reference date notified as 31/12 (1 page)
10 April 1995Incorporation (68 pages)
10 April 1995Incorporation (68 pages)