UKBizDB.co.uk

SPRINGER NATURE HOLDINGS LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Secretary30 November 2021Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director29 April 2016Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director29 June 2012Active
Marlston Farm House, Marlston Hermitage, Thatcham, RG18 9UU

Secretary16 August 1999Active
Goose Green, Southington, Overton, RG25 3DA

Secretary-Active
4, Crinan Street, London, United Kingdom, N1 9XW

Secretary29 June 2012Active
Kollwitz Strasse 16, 10405, Berlin, Germany, FOREIGN

Director11 November 2002Active
Widmaierstrasse 134, 70567 Stuttgart, Germany,

Director04 August 1995Active
1 Coombehurst Close, Cockfosters Road, Hadley Wood, EN4 0JU

Director-Active
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF

Director11 September 2001Active
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF

Director-Active
Little Thursley, Lion Lane, Haslemere, GU27 1JX

Director06 June 1995Active
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

Director15 March 1999Active
7 Braemar Avenue, London, SW19 8AY

Director18 September 2000Active
39 Saltoun Road, London, SW2 1EN

Director05 December 2006Active
Barelands Farm, Bells Yew Green, Tunbridge Wells, United Kingdom, TN3 9BD

Director24 September 2013Active
Barelands Farm, Bells Yew Green, Tunbridge Wells, TN3 9BD

Director12 September 1996Active
40 Blandford Avenue, Oxford, OX2 8DZ

Director05 December 2006Active
40 Blandford Avenue, Oxford, OX2 8DZ

Director16 June 2003Active
Marlston Farm House, Marlston Hermitage, Thatcham, RG18 9UU

Director20 December 2007Active
Marlston Farm House, Marlston Hermitage, Thatcham, RG18 9UU

Director31 August 2000Active
Bockumer Strasse 171, 40489 Dusseldorf,

Director06 June 1995Active
2 Umbria Street, London, SW15 5DP

Director-Active
Hasenbergsteige 94, Stuttgart, Germany, 70197

Director06 June 1995Active
121 Reade Street, Apartment Ph-M New York 10013, Usa, FOREIGN

Director15 March 1999Active
Spitzweggasse 6, Potsdam, Germany,

Director15 September 2003Active
Gerokstrasse 39, Stuttgart, Germany, FOREIGN

Director14 February 2003Active
23 Clarence Terrace, London, NW1 4RD

Director-Active
150 West 56th Street, Appt 5905, New York, Usa, 10019

Director06 June 1995Active
Ashdown House, Rectory Road, Streatley, United Kingdom, RG8 9LE

Director18 September 2013Active
5 Stanley Crescent, London, W11 2NB

Director16 January 1998Active
5 Stanley Crescent, London, W11 2NB

Director-Active
Melonenstrasse 20, Stuttgart, Germany, 70619

Director06 June 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Springer Nature Publishers Holdings Limited
Notified on:06 April 2016
Status:Active
Address:The Campus 4, Crinan Street, London, N1 9XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-05-10Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.