Background WavePink WaveYellow Wave

SPRINGER NATURE HOLDINGS LIMITED (00046694)

SPRINGER NATURE HOLDINGS LIMITED (00046694) is an active UK company. incorporated on 31 January 1896. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. SPRINGER NATURE HOLDINGS LIMITED has been registered for 130 years. Current directors include INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth.

Company Number
00046694
Status
active
Type
ltd
Incorporated
31 January 1896
Age
130 years
Address
The Campus, London, N1 9XW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth
SIC Codes
58110, 58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGER NATURE HOLDINGS LIMITED

SPRINGER NATURE HOLDINGS LIMITED is an active company incorporated on 31 January 1896 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. SPRINGER NATURE HOLDINGS LIMITED was registered 130 years ago.(SIC: 58110, 58142)

Status

active

Active since 130 years ago

Company No

00046694

LTD Company

Age

130 Years

Incorporated 31 January 1896

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HM PUBLISHERS HOLDINGS LIMITED
From: 19 October 1995To: 31 May 2018
MACMILLAN LIMITED
From: 31 January 1896To: 19 October 1995
Contact
Address

The Campus 4 Crinan Street London, N1 9XW,

Previous Addresses

Brunel Road Houndmills Basingstoke Hampshire RG21 6XS
From: 31 January 1896To: 3 June 2016
Timeline

60 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Apr 15
Loan Secured
May 15
Director Left
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
New Owner
May 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NIVEN, Frances Julie

Active
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021

INCHCOOMBE, Steven Charles

Active
4 Crinan Street, LondonN1 9XW
Born November 1964
Director
Appointed 29 Apr 2016

JACOBS, Rachel Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 29 Jun 2012

FLEMING, Catherine Elinor

Resigned
Marlston Farm House, ThatchamRG18 9UU
Secretary
Appointed 16 Aug 1999
Resigned 29 Jun 2012

TROTMAN, Paul Stanley

Resigned
Goose Green, OvertonRG25 3DA
Secretary
Appointed N/A
Resigned 16 Aug 1999

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 29 Jun 2012
Resigned 30 Nov 2021

ASCHERMANN, Rolf Christian Wilhelm, Dr

Resigned
Kollwitz Strasse 16, BerlinFOREIGN
Born December 1959
Director
Appointed 11 Nov 2002
Resigned 28 Jan 2004

ASCHERMANN, Rolf Christian Wilhelm, Dr

Resigned
Widmaierstrasse 134, Germany
Born December 1959
Director
Appointed 04 Aug 1995
Resigned 01 May 1999

BARKER, Raymond

Resigned
1 Coombehurst Close, Hadley WoodEN4 0JU
Born August 1936
Director
Appointed N/A
Resigned 25 Sept 1995

BARNARD, Michael John

Resigned
Heronwood Soldridge Road, AltonGU34 5JF
Born May 1944
Director
Appointed 11 Sept 2001
Resigned 31 Dec 2006

BARNARD, Michael John

Resigned
Heronwood Soldridge Road, AltonGU34 5JF
Born May 1944
Director
Appointed N/A
Resigned 25 Sept 1995

BLAKE-ROBERTS, Philippa Frances

Resigned
Little Thursley, HaslemereGU27 1JX
Born October 1954
Director
Appointed 06 Jun 1995
Resigned 20 Jul 2000

BURNS, Iain Keatings

Resigned
Crow Clump Yaffle Road, WeybridgeKT13 0QF
Born April 1948
Director
Appointed N/A
Resigned 31 Dec 1995

BYAM SHAW, Nicholas Glencairn

Resigned
9 Kensington Park Gardens, LondonW11 3HB
Born March 1934
Director
Appointed N/A
Resigned 20 Aug 2007

CHARKIN, Richard Denis Paul

Resigned
3 Redcliffe Place, LondonSW10 9DB
Born June 1949
Director
Appointed 15 Mar 1999
Resigned 28 Sept 2007

CROMPTON, Andrew Gordon

Resigned
7 Braemar Avenue, LondonSW19 8AY
Born July 1968
Director
Appointed 18 Sept 2000
Resigned 13 Dec 2002

DRINKALL, Christopher John Julian

Resigned
39 Saltoun Road, LondonSW2 1EN
Born April 1964
Director
Appointed 05 Dec 2006
Resigned 01 Oct 2008

ELLIOTT, Giles Roderick Mcgregor

Resigned
Bells Yew Green, Tunbridge WellsTN3 9BD
Born February 1953
Director
Appointed 24 Sept 2013
Resigned 08 Sept 2015

ELLIOTT, Giles Roderick Mcgregor

Resigned
Barelands Farm, Tunbridge WellsTN3 9BD
Born February 1953
Director
Appointed 12 Sept 1996
Resigned 22 Oct 2001

FARRIES, William Hanson

Resigned
40 Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 05 Dec 2006
Resigned 18 Sept 2013

FARRIES, William Hanson

Resigned
40 Blandford Avenue, OxfordOX2 8DZ
Born April 1950
Director
Appointed 16 Jun 2003
Resigned 04 Dec 2006

FLEMING, Catherine Elinor

Resigned
Marlston Farm House, ThatchamRG18 9UU
Born May 1961
Director
Appointed 20 Dec 2007
Resigned 29 Jun 2012

FLEMING, Catherine Elinor

Resigned
Marlston Farm House, ThatchamRG18 9UU
Born May 1961
Director
Appointed 31 Aug 2000
Resigned 28 Sept 2007

GERCKENS, Pierre, Doctor

Resigned
Bockumer Strasse 171, 40489 Dusseldorf
Born July 1938
Director
Appointed 06 Jun 1995
Resigned 02 Nov 2001

GORDON WALKER, Alan

Resigned
2 Umbria Street, LondonSW15 5DP
Born May 1946
Director
Appointed N/A
Resigned 31 May 1994

GRABNER, Michael

Resigned
Hasenbergsteige 94, Stuttgart70197
Born August 1948
Director
Appointed 06 Jun 1995
Resigned 09 May 2007

GRISEBACH, Rolf Hans, Doctor

Resigned
121 Reade Street, UsaFOREIGN
Born April 1961
Director
Appointed 15 Mar 1999
Resigned 11 Mar 2004

GUTBROD, Jochen, Dr

Resigned
Spitzweggasse 6, Potsdam
Born November 1963
Director
Appointed 15 Sept 2003
Resigned 16 Jul 2012

GUTBROD, Jochen, Dr

Resigned
Gerokstrasse 39, StuttgartFOREIGN
Born November 1963
Director
Appointed 14 Feb 2003
Resigned 10 Sept 2003

HAMILTON, Michael

Resigned
23 Clarence Terrace, LondonNW1 4RD
Born June 1926
Director
Appointed N/A
Resigned 20 Jul 2000

HANLEY, John Joseph

Resigned
150 West 56th Street, New York10019
Born February 1939
Director
Appointed 06 Jun 1995
Resigned 16 Jan 1998

KNIGHT, Dominic John Gerard

Resigned
Rectory Road, StreatleyRG8 9LE
Born November 1954
Director
Appointed 18 Sept 2013
Resigned 29 Apr 2016

MACMILLAN, David Maurice Benjamin

Resigned
5 Stanley Crescent, LondonW11 2NB
Born March 1957
Director
Appointed 16 Jan 1998
Resigned 23 Oct 2001

MACMILLAN, David Maurice Benjamin

Resigned
5 Stanley Crescent, LondonW11 2NB
Born March 1957
Director
Appointed N/A
Resigned 25 Sept 1995

MAHLERT, Arno, Dr

Resigned
Melonenstrasse 20, Stuttgart70619
Born January 1947
Director
Appointed 06 Jun 1995
Resigned 10 Sept 2003

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 15 Jul 2021

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2021
Crinan Street, LondonN1 9XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

359

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
31 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Resolution
26 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288cChange of Particulars
Legacy
9 June 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
122122
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
169169
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
122122
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Statement Of Affairs
18 July 2007
SASA
Legacy
18 July 2007
88(2)R88(2)R
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
24 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
23 July 2004
169169
Legacy
30 June 2004
363aAnnual Return
Memorandum Articles
8 June 2004
MEM/ARTSMEM/ARTS
Legacy
8 June 2004
88(2)R88(2)R
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Memorandum Articles
8 June 2004
MEM/ARTSMEM/ARTS
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 October 2002
AAAnnual Accounts
Legacy
17 August 2002
244244
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 January 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
244244
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 2001
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
244244
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288cChange of Particulars
Resolution
17 August 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288cChange of Particulars
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
21 September 1999
244244
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363aAnnual Return
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 January 1999
AAAnnual Accounts
Legacy
2 October 1998
244244
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363aAnnual Return
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1998
AAAnnual Accounts
Legacy
7 October 1997
244244
Legacy
12 June 1997
363aAnnual Return
Legacy
12 June 1997
288cChange of Particulars
Legacy
12 June 1997
288cChange of Particulars
Legacy
12 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
13 October 1996
244244
Legacy
2 October 1996
288288
Legacy
17 September 1996
288288
Legacy
22 August 1996
88(2)R88(2)R
Legacy
21 August 1996
88(2)R88(2)R
Legacy
21 August 1996
88(2)R88(2)R
Legacy
25 May 1996
363aAnnual Return
Memorandum Articles
30 April 1996
MEM/ARTSMEM/ARTS
Legacy
15 April 1996
288288
Legacy
31 January 1996
288288
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
19 October 1995
88(2)R88(2)R
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
287Change of Registered Office
Certificate Change Of Name Company
18 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
19 September 1995
169169
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
88(2)R88(2)R
Legacy
27 July 1995
88(2)R88(2)R
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Resolution
21 June 1995
RESOLUTIONSResolutions
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Legacy
18 May 1995
363x363x
Resolution
12 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Legacy
23 November 1994
88(2)R88(2)R
Resolution
24 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
2 August 1994
363x363x
Legacy
14 July 1994
169169
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
122122
Legacy
23 June 1994
122122
Legacy
13 June 1994
288288
Legacy
7 June 1994
363x363x
Legacy
23 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 October 1993
AAAnnual Accounts
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
6 August 1993
169169
Legacy
15 July 1993
88(2)R88(2)R
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
8 July 1993
169169
Legacy
6 July 1993
288288
Legacy
28 June 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
88(2)R88(2)R
Legacy
11 January 1993
169169
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
29 October 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
27 October 1992
AAAnnual Accounts
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
1 October 1992
169169
Legacy
3 September 1992
88(2)R88(2)R
Legacy
29 August 1992
395Particulars of Mortgage or Charge
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
28 October 1991
88(2)R88(2)R
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
4 October 1991
169169
Legacy
28 June 1991
363b363b
Legacy
2 April 1991
169169
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 October 1990
AAAnnual Accounts
Resolution
8 October 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
169169
Legacy
11 September 1990
88(2)R88(2)R
Legacy
22 June 1990
363363
Legacy
15 June 1990
88(2)R88(2)R
Resolution
5 June 1990
RESOLUTIONSResolutions
Legacy
22 May 1990
169169
Memorandum Articles
14 May 1990
MEM/ARTSMEM/ARTS
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
10 April 1990
288288
Legacy
14 March 1990
288288
Legacy
28 February 1990
288288
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
7 February 1989
288288
Legacy
7 February 1989
288288
Legacy
15 June 1988
363363
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
8 July 1987
363363
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
24 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Accounts With Made Up Date
31 December 1985
AAAnnual Accounts
Accounts With Made Up Date
18 July 1984
AAAnnual Accounts
Accounts With Made Up Date
23 July 1983
AAAnnual Accounts
Accounts With Made Up Date
25 October 1976
AAAnnual Accounts
Certificate Change Of Name Company
18 December 1970
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 1963
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Legacy
30 January 1896
287Change of Registered Office