Company NameRELX Finance Limited
Company StatusActive
Company Number10837437
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameSuzanne Michelle Perry
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Adam David Christopher Westley
StatusCurrent
Appointed15 November 2021(4 years, 4 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
Appointed27 June 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Alan William McCulloch
StatusResigned
Appointed10 July 2017(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMr Simon John Pereira
StatusResigned
Appointed01 August 2019(2 years, 1 month 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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

25 June 2020Full accounts made up to 31 December 2019 (18 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a secretary on 30 August 2019 (1 page)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Simon John Pereira as a secretary on 1 August 2019 (2 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
4 February 2019Appointment of Mr Nicholas Lawrence Luff as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Suzanne Michelle Perry as a director on 31 January 2019 (2 pages)
10 September 2018Statement of capital on 10 September 2018
  • USD 10,001
(3 pages)
10 September 2018Resolutions
  • RES13 ‐ Reduction of share premium account. 10/09/2018
(2 pages)
10 September 2018Solvency Statement dated 10/09/18 (1 page)
10 September 2018Statement by Directors (1 page)
15 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
8 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • USD 10,001
(3 pages)
12 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
12 July 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
12 July 2017Appointment of Mr Alan William Mcculloch as a secretary on 10 July 2017 (2 pages)
12 July 2017Appointment of Mr Alan William Mcculloch as a secretary on 10 July 2017 (2 pages)
27 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-27
  • USD 1
(24 pages)
27 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-27
  • USD 1
(24 pages)