Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Mr Christopher Dietrich Frerking |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr James Paterson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Miss Victoria Jane Rankmore |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Ian Price |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 18 September 2012) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Chowley 5 Chowley Oak Business Park Tattenhall Cheshire CH3 9GA Wales |
Director Name | Mr Paul Gazzolo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2014) |
Role | Vice President Publishing |
Country of Residence | United States |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Paul Tennola |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2015) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Charles Ashley Bell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 February 2018) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Creative Media Centre 17 Robertson Street Hastings East Sussex TN34 1HL |
Director Name | Mr Joshua Adam Braunstein |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2018) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Wolters Kluwer Holdings (Uk) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £692,928 |
Gross Profit | £78,352 |
Net Worth | -£2,589,849 |
Cash | £39,070 |
Current Liabilities | £1,673,738 |
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 | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
4 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
11 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
11 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
6 August 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
17 January 2019 | Second filing of a statement of capital following an allotment of shares on 4 June 2018
|
18 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
12 May 2018 | Resolutions
|
12 May 2018 | Change of name notice (2 pages) |
28 February 2018 | Termination of appointment of Joshua Adam Braunstein as a director on 23 February 2018 (1 page) |
28 February 2018 | Director's details changed for Mr Christopher Dietrich Frerking on 23 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Charles Ashley Bell as a director on 23 February 2018 (1 page) |
27 February 2018 | Appointment of Mr Christopher Dietrich Frerking as a director on 23 February 2018 (2 pages) |
27 February 2018 | Appointment of Mr James Paterson as a director on 23 February 2018 (2 pages) |
7 February 2018 | Full accounts made up to 31 December 2016 (17 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages) |
8 February 2017 | Full accounts made up to 31 December 2015 (20 pages) |
8 February 2017 | Full accounts made up to 31 December 2015 (20 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
3 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
19 August 2015 | Appointment of Mr Joshua Adam Braunstein as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Joshua Adam Braunstein as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Joshua Adam Braunstein as a director on 5 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Paul Tennola as a director on 5 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Tennola as a director on 5 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Tennola as a director on 5 August 2015 (1 page) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 April 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
12 April 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
23 September 2014 | Full accounts made up to 30 June 2013 (13 pages) |
23 September 2014 | Full accounts made up to 30 June 2013 (13 pages) |
12 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
28 July 2014 | Termination of appointment of Paul Gazzolo as a director on 31 January 2014 (1 page) |
28 July 2014 | Termination of appointment of Paul Gazzolo as a director on 31 January 2014 (1 page) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
21 September 2012 | Appointment of Mr Paul Tennola as a director (2 pages) |
21 September 2012 | Appointment of Mr Paul Gazzolo as a director (2 pages) |
21 September 2012 | Appointment of Mr Paul Tennola as a director (2 pages) |
21 September 2012 | Appointment of Mr Paul Gazzolo as a director (2 pages) |
18 September 2012 | Appointment of Mr Charles Ashley Bell as a director (2 pages) |
18 September 2012 | Appointment of Mr Charles Ashley Bell as a director (2 pages) |
18 September 2012 | Termination of appointment of Ian Price as a director (1 page) |
18 September 2012 | Termination of appointment of Ian Price as a director (1 page) |
6 August 2012 | Appointment of John Goudie as a secretary (3 pages) |
6 August 2012 | Appointment of John Goudie as a secretary (3 pages) |
2 August 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
2 August 2012 | Termination of appointment of Victoria Rankmore as a director (2 pages) |
2 August 2012 | Termination of appointment of Victoria Rankmore as a director (2 pages) |
2 August 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
2 August 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
2 August 2012 | Appointment of Ian Price as a director (3 pages) |
2 August 2012 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
2 August 2012 | Appointment of Ian Price as a director (3 pages) |
2 August 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2 August 2012 (2 pages) |
19 July 2012 | Change of name notice (2 pages) |
19 July 2012 | Company name changed alnery no. 3043 LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed alnery no. 3043 LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Change of name notice (2 pages) |
29 June 2012 | Incorporation (23 pages) |
29 June 2012 | Incorporation (23 pages) |