UKBizDB.co.uk

ELSEVIER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elsevier Limited. The company was founded 38 years ago and was given the registration number 01982084. The firm's registered office is in KIDLINGTON. You can find them at The Boulevard, Langford Lane, Kidlington, Oxford. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ELSEVIER LIMITED
Company Number:01982084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Boulevard, Langford Lane, Kidlington, Oxford, OX5 1GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Strand, London, United Kingdom, WC2N 5JR

Corporate Secretary16 November 2016Active
125, London Wall, London, United Kingdom, EC2Y 5AS

Director15 February 2019Active
The Boulevard, Langford Lane, Kidlington, Oxford, United Kingdom, OX5 1GB

Director16 September 2020Active
The Boulevard, Langford Lane, Kidlington, United Kingdom, OX5 1GB

Director12 May 2014Active
Little Coopers Coopers Hill, Eversley, Basingstoke, RG27 0QA

Secretary-Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary31 July 1992Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
32, Jamestown Road, London, United Kingdom, NW1 7BY

Director01 December 2009Active
27a Upper High Street, Thame, OX9 3EX

Director01 April 1998Active
85 Crown Road, St Margarets, Twickenham, TW1 3EX

Director01 April 1997Active
Eaglesfield Jack Straws Lane, Headington, Oxford, OX3 0DN

Director-Active
The Boulevard Langford Lane, Kidlington, United Kingdom, OX5 1GB

Director22 May 2018Active
Henley House Summers Lane, Hurtmore, Godalming, GU7 2RR

Director-Active
Sara Burgerhartstraat 25, Amsterdam, The Netherlands, FOREIGN

Director01 September 2004Active
5 Holly Park Road, London, N11 3HA

Director17 June 2003Active
Pasplein 6, Doetinchem, Netherlands,

Director12 April 1999Active
The Boaters, Park View Road, Woldingham, Caterham, CR3 7DN

Director01 December 1998Active
Valeriusstraat 130, 1075ge, Amsterdam, Holland,

Director14 April 2004Active
Wagenweg 240, Haarlew 2012np, Netherlands,

Director-Active
Physical Sciences - Stm Journals, Elsevier, The Boulevard, Langford Lane, Kidlington, Oxford, United Kingdom, OX15 1GB

Director30 November 2011Active
The Boulevard, Langford Lane, Kidlington, United Kingdom, OX5 1GB

Director30 March 2006Active
The Boulevard, Langford Lane, Kidlington, OX5 1GB

Director15 February 2010Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director24 October 2016Active
5 Five Mile Drive, Oxford, OX2 8HT

Director30 March 2006Active
5 Five Mile Drive, Oxford, OX2 8HT

Director01 April 1998Active
Kerkhofweg 1, Wehl, The Netherlands,

Director11 April 2003Active
Packway, Hosey Hill, Westerham, TN16 1TA

Director13 March 2009Active
26 Chancellor Grove, West Dulwich, London, SE21 8EG

Director01 January 1999Active
32 Fairacres Road, Oxford, OX4 1TF

Director26 September 1995Active
Halverhoogt, 25 Lomboklaan, De Leersum, Netherlands,

Director08 December 1994Active
The Boulevard, Langford Lane, Kidlington, United Kingdom, OX5 1GB

Director22 March 2016Active
Vermeerlaan 8, 3723 En Bilthoven, The Netherlands,

Director01 January 2005Active
34 Forge End, St Albans, AL2 3EQ

Director22 January 2001Active
Old Stag And Hounds High Street, Ramsden, OX7 3AU

Director26 September 1995Active
Wassenaarseweg 2, Leiden, The Netherlands, 2333K

Director19 September 1996Active

People with Significant Control

Relx (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Relx (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Resolution

Resolution.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.