UKBizDB.co.uk

REED ELSEVIER (UIG) LIMITED

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

This company is commonly known as Reed Elsevier (uig) Limited. The company was founded 41 years ago and was given the registration number 01713659. The firm's registered office is in . You can find them at 1-3 Strand, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REED ELSEVIER (UIG) LIMITED
Company Number:01713659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 April 1983
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1-3 Strand, London, WC2N 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary10 December 1997Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director01 August 2019Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director21 December 2011Active
1 Green Walk, Seaford, BN25 4LY

Secretary-Active
5 Manor Farm, Church End, Willington, MK44 3PX

Director-Active
48 Rivermead, East Molesey, KT8 9AZ

Director-Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director31 March 2011Active
Belmont House, Tonbridge Road, Mereworth, Maidstone, United Kingdom, ME18 5JE

Director15 September 2010Active
Raffles Rigg Shenstone Hill, Gravel Path, Berkhamsted, HP4 2PA

Director-Active
13 Dewhurst Road, London, W14 0ET

Director-Active
Fenn Farm, Great Henny, Sudbury, CO10 7NN

Director-Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director27 July 2012Active
1601 Crockett Circle, Irving, Texas 75038, Usa,

Director21 October 1996Active
1 Midway, St Albans, AL3 4BD

Director-Active
435 East 65th Street, Apt 15d, New York, Usa,

Director-Active
Las Palomas De Son Roig, Apartado De Correos 10, 07184 Caliva, Spain,

Director-Active
1-3 Strand, London, WC2N 5JR

Corporate Director11 February 1998Active
1-3 Strand, London, WC2N 5JR

Corporate Director11 February 1998Active

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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-10Dissolution

Dissolution application strike off company.

Download
2020-08-28Capital

Legacy.

Download
2020-08-28Capital

Capital statement capital company with date currency figure.

Download
2020-08-28Insolvency

Legacy.

Download
2020-08-28Resolution

Resolution.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type dormant.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type dormant.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.