This company is commonly known as Springer-verlag London Limited. The company was founded 40 years ago and was given the registration number 01738860. 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-VERLAG LONDON LIMITED |
---|---|---|
Company Number | : | 01738860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 1983 |
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 | 12 May 2016 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 03 March 2016 | 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 | 01 July 2009 | Active |
147 Queens Road, Wimbledon, London, SW19 8NS | Secretary | 01 October 2004 | Active |
186 Willifield Way, Hampstead Garden Suburb, London, NW11 6YA | Secretary | - | Active |
29 Cowper Road, Cambridge, CB1 3SL | Secretary | - | Active |
236, Gray's Inn Road, London, United Kingdom, WC1X 8HB | Secretary | 01 November 2009 | Active |
78 Cavalier Road, Old Basing, Basingstoke, RG24 7ES | Secretary | 30 June 1993 | Active |
4, Crinan Street, London, United Kingdom, N1 9XW | Secretary | 03 March 2016 | Active |
45 Shore Road, East Wittering, Chichester, PO20 8DY | Director | 07 June 2005 | Active |
1155 Bridge Pointe Lane, Yorktown Heights, New York, Usa, | Director | 30 June 1999 | Active |
Tiergartenstr 17, D-6900 Heidelberg, Germany, | Director | - | Active |
Heidelberger Platz 3, D-1000 Berlin 33, Germany, | Director | - | Active |
186 Willifield Way, Hampstead Garden Suburb, London, NW11 6YA | Director | - | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 20 April 2004 | Active |
Schapendrift 5, 3941 Bj Doorn, Netherlands, | Director | 20 April 2004 | Active |
Heidelberger Platz 3, D-1000 Berlin 33, Germany, | Director | - | Active |
Heidelberger Platz 3, D-1000 Berlin 33, Germany, | Director | - | Active |
71, Lingfield Avenue, Kingston, United Kingdom, KT1 2TL | Director | 01 July 2009 | Active |
Rauenthaler Str 4, Wilmersdorf, Germany, FOREIGN | Director | 08 February 2002 | Active |
Tiergartenstr 17, D-6900 Heidelberg, Germany, | Director | - | Active |
78 Cavalier Road, Old Basing, Basingstoke, RG24 7ES | Director | 12 August 1992 | 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 | : |
|
Stampdew Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Campus, 4 Crinian Street, London, United Kingdom, N1 9XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Termination director company. | Download |
2024-01-04 | Officers | Appoint person director company with name 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 |
2022-07-19 | 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 |
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 |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.