London
N4 2JY
Director Name | Joanne Elizabeth Sheppard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 October 2021(11 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Svp Strategy And Investments |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Secretary Name | Frances Julie Niven |
---|---|
Status | Current |
Appointed | 30 November 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Filmon Zerai |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Georg Von Holtzbrinck Gmbh & Co Gansheidestrasse 2 70184 Stuttgart Germany |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Martin Edward Powter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Stocker Close Basingstoke Hampshire RG21 3HY |
Director Name | Mrs Catherine Elinor Fleming |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Marlston Farmhouse Marlston Hermitage Thatcham Berkshire RG18 9UU |
Director Name | Mr Sebastian Alexander Peck |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2010(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 2015) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Mr William Hanson Farries |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blandford Avenue Oxford OX2 8DZ |
Secretary Name | Emma Jane Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 August 2012) |
Role | Company Director |
Correspondence Address | Brunel Road Houndmills Basingstoke Hants RG21 6XS |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Secretary Name | Gordon Paul Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | Macmillan Publishers Limied Brunel Road Houndmills Basingstoke Hampshire RG21 6XS |
Director Name | Mr Simon Peter Darlington Cramond |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Secretary Name | Mrs Gabrielle Mary Williams Hamer |
---|---|
Status | Resigned |
Appointed | 13 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Mr Markus Wilhelm Schunk |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2018) |
Role | Business Administrator |
Country of Residence | Germany |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Dr Daniel William Hook |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Malcolm Brading-Miles |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2017) |
Role | Head Of Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Mr Jonathan Clifford Treadway |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2019) |
Role | Director, Operational Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Mr Michael Hock |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Holtzbrinck Digital Gmbh Landsberger Str. 187 Munich 80687 |
Director Name | Dr Fedor Zeyer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Steven David Scott |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Julian Oei |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2018(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2022) |
Role | Business Administrator |
Country of Residence | Germany |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Mr Simon Peter Darlington-Cramond |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2020(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | macmillan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78334000 |
Telephone region | London |
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Holtzbrinck Investment Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,431,000 |
Current Liabilities | £12,296,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
7 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mr Steven David Scott on 6 April 2017 (2 pages) |
23 March 2017 | Appointment of Mr Steven David Scott as a director on 23 March 2017 (2 pages) |
22 February 2017 | Termination of appointment of Malcolm Brading-Miles as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Michael Hock as a director on 15 February 2017 (1 page) |
9 February 2017 | Second filing of a statement of capital following an allotment of shares on 21 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
10 January 2017 | Appointment of Dr Fedor Zeyer as a director on 9 January 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 September 2016 | Confirmation statement made on 12 August 2016 with updates (20 pages) |
3 June 2016 | Registered office address changed from Brunel Road Houndmills Basingstoke Hants RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page) |
3 June 2016 | Director's details changed for Dr Daniel William Hook on 3 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 March 2016 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
14 December 2015 | Director's details changed for Mr Malcolm Brading-Miles on 12 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Michael Hock as a director on 26 November 2015 (2 pages) |
14 October 2015 | Appointment of Mr Jonathan Clifford Treadway as a director on 9 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Jonathan Clifford Treadway as a director on 9 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Malcolm Brading-Miles as a director on 9 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Sebastian Alexander Peck as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Sebastian Alexander Peck as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 9 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Malcolm Brading-Miles as a director on 9 October 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 August 2015 | Termination of appointment of Simon Peter Darlington Cramond as a director on 29 July 2015 (1 page) |
31 July 2015 | Appointment of Dr Daniel William Hook as a director on 29 July 2015 (2 pages) |
31 July 2015 | Appointment of Markus Wilhelm Schunk as a director on 29 July 2015 (2 pages) |
15 July 2015 | Company name changed macmillan digital science LIMITED\certificate issued on 15/07/15
|
8 May 2015 | Director's details changed for Mr Sebastian Alexander Peck on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Sebastian Alexander Peck on 8 May 2015 (2 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 February 2015 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 13 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Gordon Paul Langley as a secretary on 13 February 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 March 2014 | Termination of appointment of William Farries as a director (1 page) |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
18 March 2014 | Appointment of Mr Simon Peter Darlington Cramond as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 July 2013 | Termination of appointment of Martin Powter as a director (1 page) |
9 April 2013 | Director's details changed for Mr Sebastian Alexander Peck on 25 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Sebastian Alexander Peck on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Sebastian Alexander Peck on 8 April 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Secretary's details changed for Gordon Paul Langley on 13 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Emma Knight as a secretary (2 pages) |
10 September 2012 | Appointment of Gordon Paul Langley as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Catherine Fleming as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 June 2012 | Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
8 November 2010 | Appointment of William Hanson Farries as a director (3 pages) |
8 November 2010 | Appointment of Emma Jane Knight as a secretary (3 pages) |
8 November 2010 | Appointment of Catherine Elinor Fleming as a director (3 pages) |
8 November 2010 | Appointment of Martin Edward Powter as a director (3 pages) |
1 November 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
1 November 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
1 November 2010 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
1 November 2010 | Appointment of Mr Sebastian Peck as a director (3 pages) |
1 November 2010 | Termination of appointment of Richard Michael Bursby as a director (1 page) |
1 November 2010 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
1 November 2010 | Termination of appointment of Richard Michael Bursby as a director (2 pages) |
25 October 2010 | Resolutions
|
19 October 2010 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 October 2010 (1 page) |
5 October 2010 | Incorporation
|