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.
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 | : |
|
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 | 13 September 2006 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 11 March 2014 | 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 | 05 February 2003 | Active |
Widmaierstrasse 134, 70567 Stuttgart, Germany, | Director | 03 October 1995 | Active |
1 Coombehurst Close, Cockfosters Road, Hadley Wood, EN4 0JU | Director | 25 September 1995 | Active |
1 Coombehurst Close, Cockfosters Road, Hadley Wood, EN4 0JU | Director | - | Active |
The Reach, Victoria Road, Milford On Sea, United Kingdom, SO41 0NL | Director | 02 October 2007 | Active |
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF | Director | 25 September 1995 | Active |
Heronwood Soldridge Road, Medstead, Alton, GU34 5JF | Director | - | Active |
Crow Clump Yaffle Road, St Georges Hill, Weybridge, KT13 0QF | Director | 25 September 1995 | Active |
9 Kensington Park Gardens, London, W11 3HB | Director | - | Active |
3 Redcliffe Place, London, SW10 9DB | Director | 01 January 1998 | Active |
5 Rosehill Road, London, SW18 2NY | Director | - | Active |
39 Saltoun Road, London, SW2 1EN | Director | 13 September 2006 | Active |
Barelands Farm, Bells Yew Green, Tunbridge Wells, TN3 9BD | Director | 25 January 2000 | Active |
40 Blandford Avenue, Oxford, OX2 8DZ | Director | 01 January 2007 | Active |
40 Blandford Avenue, Oxford, OX2 8DZ | Director | 13 June 2003 | Active |
The Granary, 27-31 High Street, Watlington, United Kingdom, OX49 5PZ | Director | 12 June 2008 | Active |
Bockumer Strasse 171, 40489 Dusseldorf, | Director | 25 September 1995 | Active |
191, Hudson Parade, Clareville, Nsw, Australia, 2107 | Director | 01 October 1997 | Active |
2 Umbria Street, London, SW15 5DP | Director | - | Active |
Hasenbergsteige 94, Stuttgart, Germany, 70197 | Director | 11 January 1996 | Active |
Spitzweggasse 6, Potsdam, Germany, | Director | 15 September 2003 | Active |
Gerokstrasse 39, Stuttgart, Germany, FOREIGN | Director | 14 February 2003 | Active |
150 West 56th Street Apt 5905, New York, Usa, NY 10019 | Director | 25 September 1995 | Active |
Ashdown House Rectory Road, Streatley, RG8 9LE | Director | 07 November 2000 | Active |
5 Stanley Crescent, London, W11 2NB | Director | 25 January 2000 | Active |
5 Stanley Crescent, London, W11 2NB | Director | 25 September 1995 | Active |
28 Cassland Road, London, E9 7AN | Director | 02 July 1996 | Active |
Melonenstrasse 20, Stuttgart, Germany, 70619 | Director | 25 September 1995 | Active |
50 Central Park West, New York, Usa, 10023 | Director | 25 September 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 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 | : |
|
Date | Category | Description | |
---|---|---|---|
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 |
2021-12-14 | Officers | Appoint person secretary company with name date. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.