London
WC2N 5JR
Director Name | Mr Nicholas Lawrence Luff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Suzanne Michelle Perry |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Mr Adam David Christopher Westley |
---|---|
Status | Current |
Appointed | 15 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sutherland Street London SW1V 4JV |
Director Name | Paul Richardson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | General Counsel Company Secret |
Correspondence Address | Mareeba Lodge 13 Weybridge Park Weybridge Surrey KT13 8SL |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Secretary Name | Mr Stephen John Cowden |
---|---|
Status | Resigned |
Appointed | 31 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Simon Colin Mitchley |
---|---|
Status | Resigned |
Appointed | 21 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Mr Alan William McCulloch |
---|---|
Status | Resigned |
Appointed | 29 June 2012(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mrs Kumsal Bayazit Besson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 2016) |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Mr Simon John Pereira |
---|---|
Status | Resigned |
Appointed | 01 August 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Reed Elsevier (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Re Secretaries LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,708,000 |
Current Liabilities | £214,770,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages) |
11 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
20 September 2022 | Director's details changed for Mr Nicholas Lawrence Luff on 14 September 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
24 May 2022 | Full accounts made up to 31 December 2021 (16 pages) |
16 November 2021 | Termination of appointment of Simon John Pereira as a secretary on 15 November 2021 (1 page) |
16 November 2021 | Appointment of Suzanne Michelle Perry as a director on 15 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Adam David Christopher Westley as a secretary on 15 November 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (16 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 September 2019 | Termination of appointment of Alan William Mcculloch as a secretary on 30 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Simon John Pereira as a secretary on 1 August 2019 (2 pages) |
10 July 2019 | Notification of Relx (Uk) Limited as a person with significant control on 29 September 2017 (2 pages) |
10 July 2019 | Cessation of Relx (Holdings) Limited as a person with significant control on 29 September 2017 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 June 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 20 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 20 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 9 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 9 February 2017 (2 pages) |
21 September 2016 | Termination of appointment of Kumsal Bayazit Besson as a director on 15 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Kumsal Bayazit Besson as a director on 15 September 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 November 2015 | Company name changed reed elsevier (investments) PLC\certificate issued on 02/11/15
|
2 November 2015 | Company name changed reed elsevier (investments) PLC\certificate issued on 02/11/15
|
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 December 2014 | Termination of appointment of Anne Janette Joseph as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Anne Janette Joseph as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Anne Janette Joseph as a director on 1 December 2014 (1 page) |
3 October 2014 | Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014 (2 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 March 2013 | Termination of appointment of Paul Richardson as a director (1 page) |
8 March 2013 | Termination of appointment of Paul Richardson as a director (1 page) |
21 November 2012 | Termination of appointment of Mark Armour as a director (1 page) |
21 November 2012 | Appointment of Mrs Kumsal Bayazit Besson as a director (2 pages) |
21 November 2012 | Termination of appointment of Mark Armour as a director (1 page) |
21 November 2012 | Appointment of Mrs Kumsal Bayazit Besson as a director (2 pages) |
24 July 2012 | Director's details changed for Paul Richardson on 24 July 2012 (3 pages) |
24 July 2012 | Director's details changed for Paul Richardson on 24 July 2012 (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Appointment of Mr Alan William Mcculloch as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Simon Mitchley as a secretary (1 page) |
3 July 2012 | Termination of appointment of Simon Mitchley as a secretary (1 page) |
3 July 2012 | Appointment of Mr Alan William Mcculloch as a secretary (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 January 2012 | Appointment of Simon Colin Mitchley as a secretary (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Termination of appointment of Stephen Cowden as a secretary (1 page) |
13 January 2012 | Appointment of Simon Colin Mitchley as a secretary (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a secretary (1 page) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 April 2011 | Appointment of Mr Stephen John Cowden as a secretary (2 pages) |
1 April 2011 | Appointment of Mr Stephen John Cowden as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Leslie Dixon as a secretary (1 page) |
1 April 2011 | Termination of appointment of Leslie Dixon as a secretary (1 page) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Paul Richardson on 16 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Paul Richardson on 16 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Stephen John Cowden on 16 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Mr Stephen John Cowden on 16 July 2010 (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
17 November 2008 | Director's change of particulars / stephen cowden / 17/11/2008 (2 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 May 2008 | Commence business and borrow (1 page) |
30 May 2008 | Commence business and borrow (1 page) |
30 May 2008 | Application to commence business (2 pages) |
30 May 2008 | Application to commence business (2 pages) |
28 May 2008 | Capitals not rolled up (1 page) |
28 May 2008 | Capitals not rolled up (1 page) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 1-3 strand, london, WC2N 5DR (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 1-3 strand, london, WC2N 5DR (1 page) |
4 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
31 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
31 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
9 May 2006 | Incorporation (19 pages) |
9 May 2006 | Incorporation (19 pages) |