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.
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 | : |
|
Registered Address | : | The Boulevard, Langford Lane, Kidlington, Oxford, OX5 1GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Strand, London, United Kingdom, WC2N 5JR | Corporate Secretary | 16 November 2016 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AS | Director | 15 February 2019 | Active |
The Boulevard, Langford Lane, Kidlington, Oxford, United Kingdom, OX5 1GB | Director | 16 September 2020 | Active |
The Boulevard, Langford Lane, Kidlington, United Kingdom, OX5 1GB | Director | 12 May 2014 | Active |
Little Coopers Coopers Hill, Eversley, Basingstoke, RG27 0QA | Secretary | - | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 31 July 1992 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
32, Jamestown Road, London, United Kingdom, NW1 7BY | Director | 01 December 2009 | Active |
27a Upper High Street, Thame, OX9 3EX | Director | 01 April 1998 | Active |
85 Crown Road, St Margarets, Twickenham, TW1 3EX | Director | 01 April 1997 | Active |
Eaglesfield Jack Straws Lane, Headington, Oxford, OX3 0DN | Director | - | Active |
The Boulevard Langford Lane, Kidlington, United Kingdom, OX5 1GB | Director | 22 May 2018 | Active |
Henley House Summers Lane, Hurtmore, Godalming, GU7 2RR | Director | - | Active |
Sara Burgerhartstraat 25, Amsterdam, The Netherlands, FOREIGN | Director | 01 September 2004 | Active |
5 Holly Park Road, London, N11 3HA | Director | 17 June 2003 | Active |
Pasplein 6, Doetinchem, Netherlands, | Director | 12 April 1999 | Active |
The Boaters, Park View Road, Woldingham, Caterham, CR3 7DN | Director | 01 December 1998 | Active |
Valeriusstraat 130, 1075ge, Amsterdam, Holland, | Director | 14 April 2004 | Active |
Wagenweg 240, Haarlew 2012np, Netherlands, | Director | - | Active |
Physical Sciences - Stm Journals, Elsevier, The Boulevard, Langford Lane, Kidlington, Oxford, United Kingdom, OX15 1GB | Director | 30 November 2011 | Active |
The Boulevard, Langford Lane, Kidlington, United Kingdom, OX5 1GB | Director | 30 March 2006 | Active |
The Boulevard, Langford Lane, Kidlington, OX5 1GB | Director | 15 February 2010 | Active |
1-3, Strand, London, United Kingdom, WC2N 5JR | Director | 24 October 2016 | Active |
5 Five Mile Drive, Oxford, OX2 8HT | Director | 30 March 2006 | Active |
5 Five Mile Drive, Oxford, OX2 8HT | Director | 01 April 1998 | Active |
Kerkhofweg 1, Wehl, The Netherlands, | Director | 11 April 2003 | Active |
Packway, Hosey Hill, Westerham, TN16 1TA | Director | 13 March 2009 | Active |
26 Chancellor Grove, West Dulwich, London, SE21 8EG | Director | 01 January 1999 | Active |
32 Fairacres Road, Oxford, OX4 1TF | Director | 26 September 1995 | Active |
Halverhoogt, 25 Lomboklaan, De Leersum, Netherlands, | Director | 08 December 1994 | Active |
The Boulevard, Langford Lane, Kidlington, United Kingdom, OX5 1GB | Director | 22 March 2016 | Active |
Vermeerlaan 8, 3723 En Bilthoven, The Netherlands, | Director | 01 January 2005 | Active |
34 Forge End, St Albans, AL2 3EQ | Director | 22 January 2001 | Active |
Old Stag And Hounds High Street, Ramsden, OX7 3AU | Director | 26 September 1995 | Active |
Wassenaarseweg 2, Leiden, The Netherlands, 2333K | Director | 19 September 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Resolution | Resolution. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.