UKBizDB.co.uk

PROQUEST UK HOLDINGS LTD

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

This company is commonly known as Proquest Uk Holdings Ltd. The company was founded 56 years ago and was given the registration number 00934268. The firm's registered office is in CAMBRIDGE. You can find them at The Quorum, Barnwell Road, Cambridge, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PROQUEST UK HOLDINGS LTD
Company Number:00934268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:The Quorum, Barnwell Road, Cambridge, CB5 8SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clarivate, 70 St. Mary Axe, London, United Kingdom, EC3A 8BE

Secretary01 April 2022Active
24, Lofthouse Way, Longstanton, Cambridge, England, CB24 3FD

Director01 January 2007Active
C/O Clarivate, 70 St. Mary Axe, London, United Kingdom, EC3A 8BE

Director01 April 2022Active
73 Coxs End, Over, Cambridge, CB4 5TY

Secretary01 January 2007Active
8805 Grant Street, Bethesda, United States,

Secretary26 February 2007Active
5142 Colonial Court, Ann Arbor, Usa,

Secretary29 September 2000Active
Church Cottage Carmans Lane, Compton, Winchester, SO21 2AR

Secretary-Active
26 Belgrave Road, London, SW1V 1RG

Secretary15 November 1998Active
3992 Holden Road, Ann Arbor Mi, Usa,

Director11 November 2002Active
West Lodge, The Priory, Burnham, SL1 7LR

Director-Active
8805 Grant Street, Bethesda, United States,

Director26 February 2007Active
5142 Colonial Court, Ann Arbor, Usa,

Director18 April 2001Active
Silbury 50 Shinfield Road, Reading, RG2 7BW

Director01 January 2005Active
789, East Eisenhower Parkway, Ann Arbor, United States,

Director20 October 2009Active
5128 Westpath Way, Bethesda,

Director26 February 2007Active
Church Cottage Carmans Lane, Compton, Winchester, SO21 2AR

Director30 October 1992Active
Tithe Farmhouse, Hitcham Lane, Burnham, SL1 7DP

Director30 April 1996Active
The Crowsnest Rectory Lane, Kingston Bagpuize, Abingdon, OX13 5AT

Director13 November 1998Active
1 Morton Square, Loft 4b East, New York, Usa,

Director26 February 2007Active

People with Significant Control

Proquest European Holdings Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:The Quorum, The Quorum, Cambridge, England, CB5 8SW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2022-04-11Officers

Appoint person secretary company with name date.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-21Change of constitution

Statement of companys objects.

Download
2022-03-21Resolution

Resolution.

Download
2022-03-21Incorporation

Memorandum articles.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.