Company NameRELX (Holdings) Limited
DirectorsHenry Adam Udow and Nicholas Lawrence Luff
Company StatusActive
Company Number05807690
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Previous NameReed Elsevier (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(5 years, 7 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 Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Adam David Christopher Westley
StatusCurrent
Appointed15 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Mark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NamePaul Richardson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleGeneral Counsel Company Secret
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Stephen John Cowden
StatusResigned
Appointed31 March 2011(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameSimon Colin Mitchley
StatusResigned
Appointed21 December 2011(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2012)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Alan William McCulloch
StatusResigned
Appointed29 June 2012(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 2019)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMrs Kumsal Bayazit Besson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed19 November 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2016)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Simon John Pereira
StatusResigned
Appointed01 August 2019(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereedelsevier.com
Telephone020 71665751
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

4.1b at £0.0001Reed Elsevier Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

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

Returns

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

Filing History

27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
24 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
20 September 2022Director's details changed for Mr Nicholas Lawrence Luff on 14 September 2022 (2 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 December 2021 (18 pages)
16 November 2021Termination of appointment of Simon John Pereira as a secretary on 15 November 2021 (1 page)
16 November 2021Appointment of Mr Adam David Christopher Westley as a secretary on 15 November 2021 (2 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 May 2021Full accounts made up to 31 December 2020 (18 pages)
25 June 2020Full accounts made up to 31 December 2019 (17 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a secretary on 30 August 2019 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a secretary on 1 August 2019 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (16 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (23 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 June 2017Director's details changed for Mr Nicholas Lawrence Luff on 20 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Nicholas Lawrence Luff on 20 June 2017 (2 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)
10 February 2017Director's details changed for Mr Nicholas Lawrence Luff on 9 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Nicholas Lawrence Luff on 9 February 2017 (2 pages)
21 September 2016Termination of appointment of Kumsal Bayazit Besson as a director on 15 September 2016 (1 page)
21 September 2016Termination of appointment of Kumsal Bayazit Besson as a director on 15 September 2016 (1 page)
15 August 2016Full accounts made up to 31 December 2015 (18 pages)
15 August 2016Full accounts made up to 31 December 2015 (18 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 406,422.401
(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 406,422.401
(6 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Change of name notice (2 pages)
2 November 2015Company name changed reed elsevier (holdings) LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
2 November 2015Company name changed reed elsevier (holdings) LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 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)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 406,422.401
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 406,422.401
(6 pages)
22 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 406,422.4012
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 406,422.4012
(4 pages)
16 December 2014Statement by Directors (1 page)
16 December 2014Statement by Directors (1 page)
16 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/12/2014
(2 pages)
16 December 2014Statement of capital on 16 December 2014
  • GBP 406,422.4012
(4 pages)
16 December 2014Solvency Statement dated 15/12/14 (1 page)
16 December 2014Solvency Statement dated 15/12/14 (1 page)
16 December 2014Statement of capital on 16 December 2014
  • GBP 406,422.4012
(4 pages)
4 December 2014Termination of appointment of Anne Janette Joseph as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Anne Janette Joseph as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Anne Janette Joseph as a director on 1 December 2014 (1 page)
3 October 2014Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 406,422,400.8
(5 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 406,422,400.8
(5 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)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
8 March 2013Termination of appointment of Paul Richardson as a director (1 page)
8 March 2013Termination of appointment of Paul Richardson as a director (1 page)
21 November 2012Termination of appointment of Mark Armour as a director (1 page)
21 November 2012Appointment of Mrs Kumsal Bayazit Besson as a director (2 pages)
21 November 2012Termination of appointment of Mark Armour as a director (1 page)
21 November 2012Appointment of Mrs Kumsal Bayazit Besson as a director (2 pages)
24 July 2012Director's details changed for Paul Richardson on 24 July 2012 (3 pages)
24 July 2012Director's details changed for Paul Richardson on 24 July 2012 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
3 July 2012Appointment of Mr Alan William Mcculloch as a secretary (2 pages)
3 July 2012Appointment of Mr Alan William Mcculloch as a secretary (2 pages)
3 July 2012Termination of appointment of Simon Mitchley as a secretary (1 page)
3 July 2012Termination of appointment of Simon Mitchley as a secretary (1 page)
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 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Simon Colin Mitchley as a secretary (2 pages)
13 January 2012Appointment of Simon Colin Mitchley as a secretary (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a secretary (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a secretary (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
1 April 2011Termination of appointment of Leslie Dixon as a secretary (1 page)
1 April 2011Termination of appointment of Leslie Dixon as a secretary (1 page)
1 April 2011Appointment of Mr Stephen John Cowden as a secretary (2 pages)
1 April 2011Appointment of Mr Stephen John Cowden as a secretary (2 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
25 August 2010Director's details changed for Mr Mark Henry Armour on 16 July 2010 (3 pages)
25 August 2010Director's details changed for Paul Richardson on 16 July 2010 (3 pages)
25 August 2010Director's details changed for Anne Janette Joseph on 16 July 2010 (3 pages)
25 August 2010Director's details changed for Anne Janette Joseph on 16 July 2010 (3 pages)
25 August 2010Secretary's details changed for Leslie Dixon on 16 July 2010 (3 pages)
25 August 2010Director's details changed for Mr Mark Henry Armour on 16 July 2010 (3 pages)
25 August 2010Director's details changed for Mr Stephen John Cowden on 16 July 2010 (3 pages)
25 August 2010Director's details changed for Paul Richardson on 16 July 2010 (3 pages)
25 August 2010Director's details changed for Mr Stephen John Cowden on 16 July 2010 (3 pages)
25 August 2010Secretary's details changed for Leslie Dixon on 16 July 2010 (3 pages)
17 August 2010Registered office address changed from 1-3 Strand London WC2N 5TR on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 1-3 Strand London WC2N 5TR on 17 August 2010 (2 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
4 August 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 406,422,400
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 406,422,400
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 406,422,400
(4 pages)
5 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2009Ad 04/08/09\gbp si [email protected]=108806609.6\gbp ic 212000000.1/320806609.7\ (2 pages)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2009Ad 04/08/09\gbp si [email protected]=108806609.6\gbp ic 212000000.1/320806609.7\ (2 pages)
24 August 2009Nc inc already adjusted 04/08/09 (1 page)
24 August 2009Nc inc already adjusted 04/08/09 (1 page)
27 July 2009Memorandum and Articles of Association (5 pages)
27 July 2009Memorandum and Articles of Association (5 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (1 page)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (1 page)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
17 November 2008Director's change of particulars / stephen cowden / 17/11/2008 (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
31 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
22 May 2008Return made up to 05/05/08; full list of members (4 pages)
22 May 2008Return made up to 05/05/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
31 October 2007Full accounts made up to 31 December 2006 (9 pages)
22 May 2007Return made up to 05/05/07; full list of members (2 pages)
22 May 2007Return made up to 05/05/07; full list of members (2 pages)
29 September 2006Certificate of reduction of issued capital (1 page)
29 September 2006Certificate of reduction of issued capital (1 page)
26 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 September 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 September 2006Certificate of reduction of issued capital (1 page)
26 September 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2006Certificate of reduction of issued capital (1 page)
14 September 2006Reduction of iss capital and minute (oc) (5 pages)
14 September 2006Reduction of iss capital and minute (oc) (5 pages)
11 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 August 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
27 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2006Nc inc already adjusted 29/06/06 (1 page)
27 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2006Nc inc already adjusted 29/06/06 (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
5 May 2006Incorporation (31 pages)
5 May 2006Incorporation (31 pages)