This company is commonly known as Springer Nature Holdings Limited. The company was founded 128 years ago and was given the registration number 00046694. The firm's registered office is in LONDON. You can find them at The Campus, 4 Crinan Street, London, . This company's SIC code is 58110 - Book publishing.
Name | : | SPRINGER NATURE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00046694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1896 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Secretary | 30 November 2021 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 29 April 2016 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 29 June 2012 | Active |
Marlston Farm House, Marlston Hermitage, Thatcham, RG18 9UU | Secretary | 16 August 1999 | Active |
Goose Green, Southington, Overton, RG25 3DA | Secretary | - | Active |
4, Crinan Street, London, United Kingdom, N1 9XW | Secretary | 29 June 2012 | Active |
Kollwitz Strasse 16, 10405, Berlin, Germany, FOREIGN | Director | 11 November 2002 | Active |
Widmaierstrasse 134, 70567 Stuttgart, Germany, | Director | 04 August 1995 | Active |
1 Coombehurst Close, Cockfosters Road, Hadley Wood, EN4 0JU | Director | - | Active |
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF | Director | 11 September 2001 | Active |
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF | Director | - | Active |
Little Thursley, Lion Lane, Haslemere, GU27 1JX | Director | 06 June 1995 | Active |
Crow Clump Yaffle Road, St Georges Hill, Weybridge, KT13 0QF | Director | - | Active |
9 Kensington Park Gardens, London, W11 3HB | Director | - | Active |
3 Redcliffe Place, London, SW10 9DB | Director | 15 March 1999 | Active |
7 Braemar Avenue, London, SW19 8AY | Director | 18 September 2000 | Active |
39 Saltoun Road, London, SW2 1EN | Director | 05 December 2006 | Active |
Barelands Farm, Bells Yew Green, Tunbridge Wells, United Kingdom, TN3 9BD | Director | 24 September 2013 | Active |
Barelands Farm, Bells Yew Green, Tunbridge Wells, TN3 9BD | Director | 12 September 1996 | Active |
40 Blandford Avenue, Oxford, OX2 8DZ | Director | 05 December 2006 | Active |
40 Blandford Avenue, Oxford, OX2 8DZ | Director | 16 June 2003 | Active |
Marlston Farm House, Marlston Hermitage, Thatcham, RG18 9UU | Director | 20 December 2007 | Active |
Marlston Farm House, Marlston Hermitage, Thatcham, RG18 9UU | Director | 31 August 2000 | Active |
Bockumer Strasse 171, 40489 Dusseldorf, | Director | 06 June 1995 | Active |
2 Umbria Street, London, SW15 5DP | Director | - | Active |
Hasenbergsteige 94, Stuttgart, Germany, 70197 | Director | 06 June 1995 | Active |
121 Reade Street, Apartment Ph-M New York 10013, Usa, FOREIGN | Director | 15 March 1999 | Active |
Spitzweggasse 6, Potsdam, Germany, | Director | 15 September 2003 | Active |
Gerokstrasse 39, Stuttgart, Germany, FOREIGN | Director | 14 February 2003 | Active |
23 Clarence Terrace, London, NW1 4RD | Director | - | Active |
150 West 56th Street, Appt 5905, New York, Usa, 10019 | Director | 06 June 1995 | Active |
Ashdown House, Rectory Road, Streatley, United Kingdom, RG8 9LE | Director | 18 September 2013 | Active |
5 Stanley Crescent, London, W11 2NB | Director | 16 January 1998 | Active |
5 Stanley Crescent, London, W11 2NB | Director | - | Active |
Melonenstrasse 20, Stuttgart, Germany, 70619 | Director | 06 June 1995 | Active |
Mrs Christiane Schoeller | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Gansheidestrasse 26, Stuttgart, Germany, 70184 |
Nature of control | : |
|
Dr Stefan Von Holtzbrinck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Gaensheidestrasse 26, 70184, Stuttgart, Germany, |
Nature of control | : |
|
Springer Nature Publishers Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | The Campus 4, Crinan Street, London, N1 9XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.