Company NameRELX Overseas Holdings Limited
DirectorsNicholas Lawrence Luff and Henry Adam Udow
Company StatusActive
Company Number09489059
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)
Previous NamesRELX Overseas Holdings Limited and RELX Overseas Holding Limited

Business Activity

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

Directors

Director NameMr Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(1 week, 3 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(1 week, 3 days after company formation)
Appointment Duration9 years, 1 month
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Adam David Christopher Westley
StatusCurrent
Appointed15 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMrs Kumsal Bayazit Besson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed23 March 2015(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sydney Sreet
London
SW3 6PX
Secretary NameMr Alan William McCulloch
StatusResigned
Appointed23 March 2015(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Simon John Pereira
StatusResigned
Appointed01 August 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR

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

600m at $1.5Reed Elsevier Inc
54.20%
Preference
760.5m at £1Reed Elsevier (Holdings) LTD
45.80%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 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 September 2023Company name changed relx overseas holding LIMITED\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-25
(3 pages)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
31 August 2023Company name changed relx overseas holdings LIMITED\certificate issued on 31/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
(3 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
26 June 2023Change of details for Relx (Holdings) Limited as a person with significant control on 16 November 2018 (2 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
11 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
11 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
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)
5 April 2022Full accounts made up to 31 December 2021 (17 pages)
16 November 2021Termination of appointment of Simon John Pereira as a secretary on 15 November 2021 (1 page)
16 November 2021Appointment of Mr Adam David Christopher Westley as a secretary on 15 November 2021 (2 pages)
25 June 2021Full accounts made up to 31 December 2020 (17 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
25 June 2020Full accounts made up to 31 December 2019 (16 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 December 2019Solvency Statement dated 10/12/19 (1 page)
10 December 2019Statement of capital on 10 December 2019
  • GBP 560,505,002.00
(5 pages)
10 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 10/12/2019
(2 pages)
10 December 2019Statement by Directors (1 page)
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)
31 July 2019Full accounts made up to 31 December 2018 (17 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
10 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 560,505,002
(8 pages)
22 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 November 2018Solvency Statement dated 15/11/18 (1 page)
16 November 2018Statement by Directors (1 page)
16 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2018Statement of capital on 16 November 2018
  • GBP 560,505,001
(5 pages)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
26 July 2017Full accounts made up to 31 December 2016 (17 pages)
26 July 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)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 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)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 760,505,001
  • USD 900,000,000
(7 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 760,505,001
  • USD 900,000,000
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 760,505,001
  • USD 900,000,000
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 760,505,001
  • USD 900,000,000
(7 pages)
29 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 760,505,001
  • USD 900,000,000
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 760,505,001
  • USD 900,000,000
(4 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
27 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 April 2015Appointment of Mr Nicholas Lawrence Luff as a director on 23 March 2015 (2 pages)
7 April 2015Appointment of Mr Nicholas Lawrence Luff as a director on 23 March 2015 (2 pages)
2 April 2015Appointment of Mr Henry Adam Udow as a director on 23 March 2015 (2 pages)
2 April 2015Appointment of Mrs Kumsal Bayazit Besson as a director on 23 March 2015 (2 pages)
2 April 2015Appointment of Mr Alan William Mcculloch as a secretary on 23 March 2015 (2 pages)
2 April 2015Appointment of Mrs Kumsal Bayazit Besson as a director on 23 March 2015 (2 pages)
2 April 2015Termination of appointment of Alan William Mcculloch as a director on 23 March 2015 (1 page)
2 April 2015Termination of appointment of Alan William Mcculloch as a director on 23 March 2015 (1 page)
2 April 2015Appointment of Mr Henry Adam Udow as a director on 23 March 2015 (2 pages)
2 April 2015Appointment of Mr Alan William Mcculloch as a secretary on 23 March 2015 (2 pages)
13 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(31 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
(31 pages)