UKBizDB.co.uk

SPRINGER NATURE (UK) LIMITED

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

This company is commonly known as Springer Nature (uk) Limited. The company was founded 60 years ago and was given the registration number 00785999. 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 (UK) LIMITED
Company Number:00785999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1963
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

Director13 September 2006Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director11 March 2014Active
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

Director05 February 2003Active
Widmaierstrasse 134, 70567 Stuttgart, Germany,

Director03 October 1995Active
1 Coombehurst Close, Cockfosters Road, Hadley Wood, EN4 0JU

Director25 September 1995Active
1 Coombehurst Close, Cockfosters Road, Hadley Wood, EN4 0JU

Director-Active
The Reach, Victoria Road, Milford On Sea, United Kingdom, SO41 0NL

Director02 October 2007Active
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF

Director25 September 1995Active
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF

Director-Active
Crow Clump Yaffle Road, St Georges Hill, Weybridge, KT13 0QF

Director25 September 1995Active
9 Kensington Park Gardens, London, W11 3HB

Director-Active
3 Redcliffe Place, London, SW10 9DB

Director01 January 1998Active
5 Rosehill Road, London, SW18 2NY

Director-Active
39 Saltoun Road, London, SW2 1EN

Director13 September 2006Active
Barelands Farm, Bells Yew Green, Tunbridge Wells, TN3 9BD

Director25 January 2000Active
40 Blandford Avenue, Oxford, OX2 8DZ

Director01 January 2007Active
40 Blandford Avenue, Oxford, OX2 8DZ

Director13 June 2003Active
The Granary, 27-31 High Street, Watlington, United Kingdom, OX49 5PZ

Director12 June 2008Active
Bockumer Strasse 171, 40489 Dusseldorf,

Director25 September 1995Active
191, Hudson Parade, Clareville, Nsw, Australia, 2107

Director01 October 1997Active
2 Umbria Street, London, SW15 5DP

Director-Active
Hasenbergsteige 94, Stuttgart, Germany, 70197

Director11 January 1996Active
Spitzweggasse 6, Potsdam, Germany,

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

Director14 February 2003Active
150 West 56th Street Apt 5905, New York, Usa, NY 10019

Director25 September 1995Active
Ashdown House Rectory Road, Streatley, RG8 9LE

Director07 November 2000Active
5 Stanley Crescent, London, W11 2NB

Director25 January 2000Active
5 Stanley Crescent, London, W11 2NB

Director25 September 1995Active
28 Cassland Road, London, E9 7AN

Director02 July 1996Active
Melonenstrasse 20, Stuttgart, Germany, 70619

Director25 September 1995Active
50 Central Park West, New York, Usa, 10023

Director25 September 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 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Campus, 4 Crinan Street, London, United Kingdom, 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 (7 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
2024-03-14Confirmation 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
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.