Company NameRELX (Investments) Plc
Company StatusActive
Company Number05810043
CategoryPublic Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Previous NameReed Elsevier (Investments) Plc

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, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameSuzanne Michelle Perry
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleTreasurer
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
Appointed09 May 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Sutherland Street
London
SW1V 4JV
Director NamePaul Richardson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 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
Appointed09 May 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleGeneral Counsel Company Secret
Correspondence AddressMareeba Lodge 13 Weybridge Park
Weybridge
Surrey
KT13 8SL
Secretary NameLeslie Dixon
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Secretary NameMr Stephen John Cowden
StatusResigned
Appointed31 March 2011(4 years, 10 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, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereedelsevier.com
Telephone020 71665500
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

50k at £1Reed Elsevier (Holdings) LTD
100.00%
Ordinary
1 at £1Re Secretaries LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£57,708,000
Current Liabilities£214,770,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 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 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages)
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)
24 May 2022Full accounts made up to 31 December 2021 (16 pages)
16 November 2021Termination of appointment of Simon John Pereira as a secretary on 15 November 2021 (1 page)
16 November 2021Appointment of Suzanne Michelle Perry as a director on 15 November 2021 (2 pages)
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)
10 June 2021Full accounts made up to 31 December 2020 (16 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (16 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)
10 July 2019Notification of Relx (Uk) Limited as a person with significant control on 29 September 2017 (2 pages)
10 July 2019Cessation of Relx (Holdings) Limited as a person with significant control on 29 September 2017 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (20 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
30 June 2017Full accounts made up to 31 December 2016 (17 pages)
30 June 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)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 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 50,000
(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 50,000
(6 pages)
2 November 2015Company name changed reed elsevier (investments) PLC\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
2 November 2015Company name changed reed elsevier (investments) PLC\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
30 June 2015Full accounts made up to 31 December 2014 (13 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000
(6 pages)
30 June 2015Full accounts made up to 31 December 2014 (13 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 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
(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 50,000
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 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)
3 July 2013Full accounts made up to 31 December 2012 (12 pages)
3 July 2013Full accounts made up to 31 December 2012 (12 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 2012Termination of appointment of Simon Mitchley as a secretary (1 page)
3 July 2012Termination of appointment of Simon Mitchley as a secretary (1 page)
3 July 2012Appointment of Mr Alan William Mcculloch as a secretary (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (12 pages)
14 June 2012Full accounts made up to 31 December 2011 (12 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 director (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a secretary (1 page)
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)
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)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
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)
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)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Paul Richardson on 16 July 2010 (2 pages)
26 July 2010Director's details changed for Paul Richardson on 16 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Stephen John Cowden on 16 July 2010 (2 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Mr Stephen John Cowden on 16 July 2010 (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (13 pages)
6 July 2010Full accounts made up to 31 December 2009 (13 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 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)
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)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 July 2008Full accounts made up to 31 December 2007 (10 pages)
25 July 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)
30 May 2008Commence business and borrow (1 page)
30 May 2008Commence business and borrow (1 page)
30 May 2008Application to commence business (2 pages)
30 May 2008Application to commence business (2 pages)
28 May 2008Capitals not rolled up (1 page)
28 May 2008Capitals not rolled up (1 page)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
2 August 2007Full accounts made up to 31 December 2006 (9 pages)
2 August 2007Full accounts made up to 31 December 2006 (9 pages)
4 June 2007Registered office changed on 04/06/07 from: 1-3 strand, london, WC2N 5DR (1 page)
4 June 2007Registered office changed on 04/06/07 from: 1-3 strand, london, WC2N 5DR (1 page)
4 June 2007Return made up to 09/05/07; full list of members (3 pages)
4 June 2007Return made up to 09/05/07; full list of members (3 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
31 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
31 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Secretary resigned;director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
9 May 2006Incorporation (19 pages)
9 May 2006Incorporation (19 pages)