This company is commonly known as Springer Science + Business Media Uk Limited. The company was founded 42 years ago and was given the registration number 01619236. 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 SCIENCE + BUSINESS MEDIA UK LIMITED |
---|---|---|
Company Number | : | 01619236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1982 |
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 | 01 January 2024 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 12 May 2016 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 08 April 2016 | Active |
Maes Brith Cottage, Tyr Eddol, Corwen, | Secretary | - | Active |
6th, Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Secretary | 30 September 2010 | Active |
236, Gray's Inn Road, London, England, WC1X 8HB | Secretary | 19 March 2012 | Active |
Pen Y Felin Bach, Cynwyd, LL21 0LN | Secretary | 01 July 1997 | Active |
4, Crinan Street, London, United Kingdom, N1 9XW | Secretary | 08 April 2016 | Active |
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX | Secretary | 03 November 1997 | Active |
60 Sharon Road, Browns Bay Auckland 10, New Zealand, | Director | - | Active |
60 Sharon Road, Browns Bay, New Zealand, 10 | Director | 06 August 1994 | Active |
The Gables, Tarporley Road, Whitchurch, SY13 1LW | Director | 31 March 2009 | Active |
9 Barrow Hall Farm, Village Road Great Barrow, Chester, CH3 7JH | Director | - | Active |
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR | Director | 15 September 2010 | Active |
20 Bradford Street, Handbridge, Chester, CH4 7DF | Director | 06 December 2000 | Active |
Maes Brith Cottage, Tyr Eddol, Corwen, | Director | - | Active |
5 Greenway, Weston Favell, Northampton, NN3 3BW | Director | 02 November 2000 | Active |
8 Dukes Wharf, Preston Brook, Runcorn, WA7 3AE | Director | 24 January 1994 | Active |
6th, Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 23 December 2011 | Active |
Kolossi, Pen-Y Palmant Road, Minera, LL11 3YW | Director | 28 February 2007 | Active |
Kolossi, Pen-Y Palmant Road, Minera, LL11 3YW | Director | 02 November 1998 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 23 December 2011 | Active |
16 Moseley Road, Spital, Wirral, CH63 9NT | Director | 07 October 2004 | Active |
Everleigh House, Tilstock, Whitchurch, SY13 3JL | Director | 31 March 2009 | Active |
24 Kingsley Green, Frodsham, WA6 6YA | Director | 01 February 2006 | Active |
143a Trysull Road, Wolverhampton, WV3 7JG | Director | 31 March 2009 | Active |
25 Isis Close, Congleton, CW12 3RT | Director | 28 August 1995 | Active |
Pen Y Felin Bach, Cynwyd, LL21 0LN | Director | 01 July 1997 | Active |
23, Harebell Close, Huntington, Chester, CH3 6RT | Director | 31 March 2009 | Active |
6th, Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 23 December 2011 | Active |
4, Crinan Street, London, England, N1 9XW | Director | 23 July 2018 | 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 Healthcare Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 236, Gray's Inn Road, London, United Kingdom, WC1X 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | 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 |
2022-09-22 | Officers | Termination director company with name termination date. | 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 |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.