London
WC2N 5JR
Director Name | Mr Henry Adam Udow |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chief Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Mr Adam David Christopher Westley |
---|---|
Status | Current |
Appointed | 15 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mrs Kumsal Bayazit Besson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 March 2015(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Sydney Sreet London SW3 6PX |
Secretary Name | Mr Alan William McCulloch |
---|---|
Status | Resigned |
Appointed | 23 March 2015(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Mr Simon John Pereira |
---|---|
Status | Resigned |
Appointed | 01 August 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600m at $1.5 | Reed Elsevier Inc 54.20% Preference |
---|---|
760.5m at £1 | Reed Elsevier (Holdings) LTD 45.80% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
27 September 2023 | Company name changed relx overseas holding LIMITED\certificate issued on 27/09/23
|
---|---|
20 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages) |
20 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
20 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 August 2023 | Company name changed relx overseas holdings LIMITED\certificate issued on 31/08/23
|
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
26 June 2023 | Change of details for Relx (Holdings) Limited as a person with significant control on 16 November 2018 (2 pages) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
11 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
11 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 September 2022 | Director's details changed for Mr Nicholas Lawrence Luff on 14 September 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 31 December 2021 (17 pages) |
16 November 2021 | Termination of appointment of Simon John Pereira as a secretary on 15 November 2021 (1 page) |
16 November 2021 | Appointment of Mr Adam David Christopher Westley as a secretary on 15 November 2021 (2 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
10 December 2019 | Solvency Statement dated 10/12/19 (1 page) |
10 December 2019 | Statement of capital on 10 December 2019
|
10 December 2019 | Resolutions
|
10 December 2019 | Statement by Directors (1 page) |
2 September 2019 | Termination of appointment of Alan William Mcculloch as a secretary on 30 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Simon John Pereira as a secretary on 1 August 2019 (2 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
22 November 2018 | Resolutions
|
16 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
16 November 2018 | Statement by Directors (1 page) |
16 November 2018 | Resolutions
|
16 November 2018 | Statement of capital on 16 November 2018
|
4 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 June 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 20 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 20 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 9 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Nicholas Lawrence Luff on 9 February 2017 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 September 2016 | Termination of appointment of Kumsal Bayazit Besson as a director on 15 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Kumsal Bayazit Besson as a director on 15 September 2016 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
7 April 2015 | Appointment of Mr Nicholas Lawrence Luff as a director on 23 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Nicholas Lawrence Luff as a director on 23 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Henry Adam Udow as a director on 23 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Kumsal Bayazit Besson as a director on 23 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Alan William Mcculloch as a secretary on 23 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Kumsal Bayazit Besson as a director on 23 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Alan William Mcculloch as a director on 23 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Alan William Mcculloch as a director on 23 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Henry Adam Udow as a director on 23 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Alan William Mcculloch as a secretary on 23 March 2015 (2 pages) |
13 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|