Company NameWolters Kluwer (BSI) Limited
DirectorsChristopher Dietrich Frerking and James Paterson
Company StatusActive
Company Number08124599
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Previous NamesAlnery No. 3043 Limited and Wolters Kluwer Taa Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameJohn Goudie
NationalityBritish
StatusCurrent
Appointed18 July 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Christopher Dietrich Frerking
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr James Paterson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMiss Victoria Jane Rankmore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Ian Price
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(2 weeks, 5 days after company formation)
Appointment Duration2 months (resigned 18 September 2012)
RoleAccountant
Country of ResidenceWales
Correspondence AddressChowley 5 Chowley Oak Business Park
Tattenhall
Cheshire
CH3 9GA
Wales
Director NameMr Paul Gazzolo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2014)
RoleVice President Publishing
Country of ResidenceUnited States
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Paul Tennola
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2015)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Charles Ashley Bell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 23 February 2018)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCreative Media Centre 17 Robertson Street
Hastings
East Sussex
TN34 1HL
Director NameMr Joshua Adam Braunstein
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2018)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wolters Kluwer Holdings (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£692,928
Gross Profit£78,352
Net Worth-£2,589,849
Cash£39,070
Current Liabilities£1,673,738

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 Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (23 pages)
11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (25 pages)
11 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (28 pages)
6 August 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
1 October 2019Full accounts made up to 31 December 2018 (24 pages)
12 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
17 January 2019Second filing of a statement of capital following an allotment of shares on 4 June 2018
  • GBP 3,000,001.00
(7 pages)
18 December 2018Full accounts made up to 31 December 2017 (23 pages)
12 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
18 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2019.
(4 pages)
12 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-26
(2 pages)
12 May 2018Change of name notice (2 pages)
28 February 2018Termination of appointment of Joshua Adam Braunstein as a director on 23 February 2018 (1 page)
28 February 2018Director's details changed for Mr Christopher Dietrich Frerking on 23 February 2018 (2 pages)
28 February 2018Termination of appointment of Charles Ashley Bell as a director on 23 February 2018 (1 page)
27 February 2018Appointment of Mr Christopher Dietrich Frerking as a director on 23 February 2018 (2 pages)
27 February 2018Appointment of Mr James Paterson as a director on 23 February 2018 (2 pages)
7 February 2018Full accounts made up to 31 December 2016 (17 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
4 July 2017Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages)
8 February 2017Full accounts made up to 31 December 2015 (20 pages)
8 February 2017Full accounts made up to 31 December 2015 (20 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
3 March 2016Full accounts made up to 31 December 2014 (14 pages)
3 March 2016Full accounts made up to 31 December 2014 (14 pages)
19 August 2015Appointment of Mr Joshua Adam Braunstein as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr Joshua Adam Braunstein as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr Joshua Adam Braunstein as a director on 5 August 2015 (2 pages)
14 August 2015Termination of appointment of Paul Tennola as a director on 5 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Tennola as a director on 5 August 2015 (1 page)
14 August 2015Termination of appointment of Paul Tennola as a director on 5 August 2015 (1 page)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
12 April 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
12 April 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
23 September 2014Full accounts made up to 30 June 2013 (13 pages)
23 September 2014Full accounts made up to 30 June 2013 (13 pages)
12 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
12 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(5 pages)
28 July 2014Termination of appointment of Paul Gazzolo as a director on 31 January 2014 (1 page)
28 July 2014Termination of appointment of Paul Gazzolo as a director on 31 January 2014 (1 page)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(5 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(5 pages)
21 September 2012Appointment of Mr Paul Tennola as a director (2 pages)
21 September 2012Appointment of Mr Paul Gazzolo as a director (2 pages)
21 September 2012Appointment of Mr Paul Tennola as a director (2 pages)
21 September 2012Appointment of Mr Paul Gazzolo as a director (2 pages)
18 September 2012Appointment of Mr Charles Ashley Bell as a director (2 pages)
18 September 2012Appointment of Mr Charles Ashley Bell as a director (2 pages)
18 September 2012Termination of appointment of Ian Price as a director (1 page)
18 September 2012Termination of appointment of Ian Price as a director (1 page)
6 August 2012Appointment of John Goudie as a secretary (3 pages)
6 August 2012Appointment of John Goudie as a secretary (3 pages)
2 August 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
2 August 2012Termination of appointment of Victoria Rankmore as a director (2 pages)
2 August 2012Termination of appointment of Victoria Rankmore as a director (2 pages)
2 August 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
2 August 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
2 August 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
2 August 2012Appointment of Ian Price as a director (3 pages)
2 August 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
2 August 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
2 August 2012Appointment of Ian Price as a director (3 pages)
2 August 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 August 2012 (2 pages)
19 July 2012Change of name notice (2 pages)
19 July 2012Company name changed alnery no. 3043 LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
19 July 2012Company name changed alnery no. 3043 LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
(2 pages)
19 July 2012Change of name notice (2 pages)
29 June 2012Incorporation (23 pages)
29 June 2012Incorporation (23 pages)