Company NameRe (RCB) Limited
DirectorsHenry Adam Udow and Adam David Christopher Westley
Company StatusActive
Company Number03396524
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Previous NamesGrandup Limited and Reed Consumer Books Limited

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2011(13 years, 12 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Burnham Drive
Worcester Park
Surrey
KT4 8SF
Director NameJohn Nicholas Philbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 days after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleFinance Director
Correspondence Address30 Airedale Avenue
Chiswick
London
W4 2NW
Secretary NameRosemary Clare Dewan
NationalityBritish
StatusResigned
Appointed07 July 1997(5 days after company formation)
Appointment Duration1 year (resigned 13 July 1998)
RoleSecretary
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameMr Derek Keith Freeman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plantation Village Road
Bromham
Bedford
Bedfordshire
MK43 8LL
Director NamePeter John Holloran
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthmoor Farmhouse
Stonehill Lane Southmoor
Abingdon
Oxfordshire
OX13 5HU
Director NamePeter Joseph Murphy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 week, 2 days after company formation)
Appointment Duration4 weeks (resigned 08 August 1997)
RoleCompany Director
Correspondence Address24 Hollybush Lane
Amersham
Buckinghamshire
HP6 6EB
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressApartment 40 Dundee Court
73 Wapping High Street
London
E1 9YG
Secretary NameSarah Derrett
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address161a Conway Road
Southgate
London
N14 7BH
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(13 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(13 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed19 February 1999(1 year, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed19 February 1999(1 year, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(2 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 June 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone0x7c500626c
Telephone regionUnknown

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

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

Financials

Year2014
Net Worth£64,951,000
Current Liabilities£2,804,000

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

14 November 2023Solvency Statement dated 14/11/23 (1 page)
14 November 2023Statement by Directors (1 page)
14 November 2023Statement of capital on 14 November 2023
  • GBP 1
(3 pages)
14 November 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 14/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 November 2021Director's details changed for Mr Adam David Christopher Westley on 15 November 2021 (2 pages)
16 November 2021Appointment of Mr Adam David Christopher Westley as a director on 15 November 2021 (2 pages)
16 November 2021Termination of appointment of Simon John Pereira as a director on 15 November 2021 (1 page)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
(3 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
24 July 2017Full accounts made up to 31 December 2016 (16 pages)
24 July 2017Full accounts made up to 31 December 2016 (16 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)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (14 pages)
12 August 2016Full accounts made up to 31 December 2015 (14 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 132
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 132
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 132
(6 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 132
(6 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 September 2014Full accounts made up to 31 December 2013 (11 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 132
(6 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 132
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (11 pages)
19 July 2013Full accounts made up to 31 December 2012 (11 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
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)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
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)
1 July 2011Appointment of Re Secretaries Limited as a secretary (2 pages)
1 July 2011Appointment of Re Secretaries Limited as a secretary (2 pages)
30 June 2011Termination of appointment of Rib Secretaries Limited as a secretary (1 page)
30 June 2011Termination of appointment of Rib Secretaries Limited as a secretary (1 page)
9 June 2011Full accounts made up to 31 December 2010 (11 pages)
9 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (11 pages)
17 August 2010Full accounts made up to 31 December 2009 (11 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
10 July 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
17 July 2008Return made up to 28/06/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 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)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 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)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
22 July 2005Return made up to 28/06/05; full list of members (2 pages)
22 July 2005Return made up to 28/06/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
16 August 2004Return made up to 28/06/04; full list of members (5 pages)
16 August 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
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)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 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)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 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)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
25 June 2001Accounting reference date extended from 01/07/01 to 31/12/01 (1 page)
25 June 2001Accounting reference date extended from 01/07/01 to 31/12/01 (1 page)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
29 June 2000Full accounts made up to 30 June 1999 (19 pages)
29 June 2000Full accounts made up to 30 June 1999 (19 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
27 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
4 April 2000Full accounts made up to 30 June 1998 (23 pages)
4 April 2000Full accounts made up to 30 June 1998 (23 pages)
19 August 1999Return made up to 02/07/99; full list of members (7 pages)
19 August 1999Return made up to 02/07/99; full list of members (7 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
17 August 1998Return made up to 02/07/98; full list of members (9 pages)
17 August 1998Return made up to 02/07/98; full list of members (9 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
24 June 1998Accounting reference date shortened from 31/12/98 to 01/07/98 (1 page)
24 June 1998Accounting reference date shortened from 31/12/98 to 01/07/98 (1 page)
19 August 1997Company name changed grandup LIMITED\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed grandup LIMITED\certificate issued on 20/08/97 (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
24 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
24 July 1997Ad 11/07/97--------- £ si 130@1=130 £ ic 2/132 (2 pages)
24 July 1997Ad 11/07/97--------- £ si 130@1=130 £ ic 2/132 (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Director's particulars changed (1 page)
24 July 1997Director's particulars changed (1 page)
24 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (3 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (3 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 1997Incorporation (9 pages)
2 July 1997Incorporation (9 pages)