UKBizDB.co.uk

SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED

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

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.

Company Information

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:
  • 58110 - Book publishing

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

Director01 January 2024Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director12 May 2016Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director08 April 2016Active
Maes Brith Cottage, Tyr Eddol, Corwen,

Secretary-Active
6th, Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Secretary30 September 2010Active
236, Gray's Inn Road, London, England, WC1X 8HB

Secretary19 March 2012Active
Pen Y Felin Bach, Cynwyd, LL21 0LN

Secretary01 July 1997Active
4, Crinan Street, London, United Kingdom, N1 9XW

Secretary08 April 2016Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Secretary03 November 1997Active
60 Sharon Road, Browns Bay Auckland 10, New Zealand,

Director-Active
60 Sharon Road, Browns Bay, New Zealand, 10

Director06 August 1994Active
The Gables, Tarporley Road, Whitchurch, SY13 1LW

Director31 March 2009Active
9 Barrow Hall Farm, Village Road Great Barrow, Chester, CH3 7JH

Director-Active
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

Director15 September 2010Active
20 Bradford Street, Handbridge, Chester, CH4 7DF

Director06 December 2000Active
Maes Brith Cottage, Tyr Eddol, Corwen,

Director-Active
5 Greenway, Weston Favell, Northampton, NN3 3BW

Director02 November 2000Active
8 Dukes Wharf, Preston Brook, Runcorn, WA7 3AE

Director24 January 1994Active
6th, Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director23 December 2011Active
Kolossi, Pen-Y Palmant Road, Minera, LL11 3YW

Director28 February 2007Active
Kolossi, Pen-Y Palmant Road, Minera, LL11 3YW

Director02 November 1998Active
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW

Director23 December 2011Active
16 Moseley Road, Spital, Wirral, CH63 9NT

Director07 October 2004Active
Everleigh House, Tilstock, Whitchurch, SY13 3JL

Director31 March 2009Active
24 Kingsley Green, Frodsham, WA6 6YA

Director01 February 2006Active
143a Trysull Road, Wolverhampton, WV3 7JG

Director31 March 2009Active
25 Isis Close, Congleton, CW12 3RT

Director28 August 1995Active
Pen Y Felin Bach, Cynwyd, LL21 0LN

Director01 July 1997Active
23, Harebell Close, Huntington, Chester, CH3 6RT

Director31 March 2009Active
6th, Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB

Director23 December 2011Active
4, Crinan Street, London, England, N1 9XW

Director23 July 2018Active

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 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:
  • 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
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

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
2022-09-22Officers

Termination director company with name termination date.

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
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type full.

Download
2018-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.