Company NameHoltzbrinck Science & Technology Limited
Company StatusActive
Company Number07397265
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 5 months ago)
Previous NamesMacmillan Digital Science Limited and Digital Science & Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Lara Marianne Elizabeth Borlenghi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Finsbury Park Road
London
N4 2JY
Director NameJoanne Elizabeth Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed27 October 2021(11 years after company formation)
Appointment Duration2 years, 5 months
RoleSvp Strategy And Investments
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameFilmon Zerai
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGeorg Von Holtzbrinck Gmbh & Co Gansheidestrasse 2
70184 Stuttgart
Germany
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMartin Edward Powter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Stocker Close
Basingstoke
Hampshire
RG21 3HY
Director NameMrs Catherine Elinor Fleming
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarlston Farmhouse Marlston
Hermitage
Thatcham
Berkshire
RG18 9UU
Director NameMr Sebastian Alexander Peck
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2010(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2015)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr William Hanson Farries
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Blandford Avenue
Oxford
OX2 8DZ
Secretary NameEmma Jane Knight
NationalityBritish
StatusResigned
Appointed18 October 2010(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 2012)
RoleCompany Director
Correspondence AddressBrunel Road Houndmills
Basingstoke
Hants
RG21 6XS
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameGordon Paul Langley
NationalityBritish
StatusResigned
Appointed28 August 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressMacmillan Publishers Limied Brunel Road
Houndmills
Basingstoke
Hampshire
RG21 6XS
Director NameMr Simon Peter Darlington Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusResigned
Appointed13 February 2015(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Markus Wilhelm Schunk
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2018)
RoleBusiness Administrator
Country of ResidenceGermany
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameDr Daniel William Hook
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Malcolm Brading-Miles
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2017)
RoleHead Of Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Jonathan Clifford Treadway
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2019)
RoleDirector, Operational Strategy
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Michael Hock
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHoltzbrinck Digital Gmbh Landsberger Str. 187
Munich
80687
Director NameDr Fedor Zeyer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Steven David Scott
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameJulian Oei
Date of BirthMay 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2018(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2022)
RoleBusiness Administrator
Country of ResidenceGermany
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Simon Peter Darlington-Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitemacmillan.co.uk
Email address[email protected]
Telephone020 78334000
Telephone regionLondon

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Holtzbrinck Investment Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,431,000
Current Liabilities£12,296,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

7 October 2017Full accounts made up to 31 December 2016 (30 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Steven David Scott on 6 April 2017 (2 pages)
23 March 2017Appointment of Mr Steven David Scott as a director on 23 March 2017 (2 pages)
22 February 2017Termination of appointment of Malcolm Brading-Miles as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Michael Hock as a director on 15 February 2017 (1 page)
9 February 2017Second filing of a statement of capital following an allotment of shares on 21 December 2016
  • GBP 4
(7 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2017
(4 pages)
10 January 2017Appointment of Dr Fedor Zeyer as a director on 9 January 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 September 2016Confirmation statement made on 12 August 2016 with updates (20 pages)
3 June 2016Registered 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 2016Director's details changed for Dr Daniel William Hook on 3 June 2016 (2 pages)
10 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(9 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
14 December 2015Director's details changed for Mr Malcolm Brading-Miles on 12 October 2015 (2 pages)
8 December 2015Appointment of Mr Michael Hock as a director on 26 November 2015 (2 pages)
14 October 2015Appointment of Mr Jonathan Clifford Treadway as a director on 9 October 2015 (2 pages)
14 October 2015Appointment of Mr Jonathan Clifford Treadway as a director on 9 October 2015 (2 pages)
13 October 2015Appointment of Mr Malcolm Brading-Miles as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Sebastian Alexander Peck as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Rachel Elizabeth Jacobs as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Sebastian Alexander Peck as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Rachel Elizabeth Jacobs as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Mr Malcolm Brading-Miles as a director on 9 October 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(7 pages)
3 August 2015Termination of appointment of Simon Peter Darlington Cramond as a director on 29 July 2015 (1 page)
31 July 2015Appointment of Dr Daniel William Hook as a director on 29 July 2015 (2 pages)
31 July 2015Appointment of Markus Wilhelm Schunk as a director on 29 July 2015 (2 pages)
15 July 2015Company name changed macmillan digital science LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
8 May 2015Director's details changed for Mr Sebastian Alexander Peck on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Sebastian Alexander Peck on 8 May 2015 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 3
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(6 pages)
18 February 2015Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 13 February 2015 (2 pages)
16 February 2015Termination of appointment of Gordon Paul Langley as a secretary on 13 February 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
31 March 2014Termination of appointment of William Farries as a director (1 page)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(6 pages)
18 March 2014Appointment of Mr Simon Peter Darlington Cramond as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 July 2013Termination of appointment of Martin Powter as a director (1 page)
9 April 2013Director's details changed for Mr Sebastian Alexander Peck on 25 January 2013 (2 pages)
8 April 2013Director's details changed for Mr Sebastian Alexander Peck on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Sebastian Alexander Peck on 8 April 2013 (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
8 October 2012Secretary's details changed for Gordon Paul Langley on 13 September 2012 (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Emma Knight as a secretary (2 pages)
10 September 2012Appointment of Gordon Paul Langley as a secretary (3 pages)
9 July 2012Termination of appointment of Catherine Fleming as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
11 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 November 2010Appointment of William Hanson Farries as a director (3 pages)
8 November 2010Appointment of Emma Jane Knight as a secretary (3 pages)
8 November 2010Appointment of Catherine Elinor Fleming as a director (3 pages)
8 November 2010Appointment of Martin Edward Powter as a director (3 pages)
1 November 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
1 November 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
1 November 2010Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
1 November 2010Appointment of Mr Sebastian Peck as a director (3 pages)
1 November 2010Termination of appointment of Richard Michael Bursby as a director (1 page)
1 November 2010Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
1 November 2010Termination of appointment of Richard Michael Bursby as a director (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2010Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 19 October 2010 (1 page)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)