Background WavePink WaveYellow Wave

SPRINGER-VERLAG LONDON LIMITED (01738860)

SPRINGER-VERLAG LONDON LIMITED (01738860) is an active UK company. incorporated on 12 July 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. SPRINGER-VERLAG LONDON LIMITED has been registered for 42 years. Current directors include INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth, JEGADEESAN, Harshavardhan.

Company Number
01738860
Status
active
Type
ltd
Incorporated
12 July 1983
Age
42 years
Address
The Campus, London, N1 9XW
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth, JEGADEESAN, Harshavardhan
SIC Codes
58110, 58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGER-VERLAG LONDON LIMITED

SPRINGER-VERLAG LONDON LIMITED is an active company incorporated on 12 July 1983 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-VERLAG LONDON LIMITED was registered 42 years ago.(SIC: 58110, 58141)

Status

active

Active since 42 years ago

Company No

01738860

LTD Company

Age

42 Years

Incorporated 12 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 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 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SPRINGER-VERLAG (LONDON) LIMITED
From: 12 July 1983To: 1 September 1983
Contact
Address

The Campus 4 Crinan Street London, N1 9XW,

Previous Addresses

C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB
From: 31 May 2011To: 3 February 2017
236 Gray's Inn Road London WC1X 8HL
From: 12 July 1983To: 31 May 2011
Timeline

31 key events • 2010 - 2024

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

Officers

25

4 Active
21 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 12 May 2016

JACOBS, Rachel Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 03 Mar 2016

JEGADEESAN, Harshavardhan

Active
4 Crinan Street, LondonN1 9XW
Born November 1980
Director
Appointed 01 Jan 2024

BUNNING, Gabrielle Ann

Resigned
147 Queens Road, LondonSW19 8NS
Secretary
Appointed 01 Oct 2004
Resigned 30 Oct 2009

GRAHAM, Gerald Ralph, Dr

Resigned
186 Willifield Way, LondonNW11 6YA
Secretary
Appointed N/A
Resigned 30 Jun 1993

RAINSFORD, Alistair James

Resigned
29 Cowper Road, CambridgeCB1 3SL
Secretary
Appointed N/A
Resigned 25 Apr 1991

RIMINGTON, Stephen Brian

Resigned
Gray's Inn Road, LondonWC1X 8HB
Secretary
Appointed 01 Nov 2009
Resigned 30 Apr 2015

WATSON, John Richard

Resigned
78 Cavalier Road, BasingstokeRG24 7ES
Secretary
Appointed 30 Jun 1993
Resigned 30 Sept 2004

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 03 Mar 2016
Resigned 30 Nov 2021

FORD, Beverley

Resigned
45 Shore Road, ChichesterPO20 8DY
Born September 1953
Director
Appointed 07 Jun 2005
Resigned 02 Jul 2010

GEBAUER, Rudiger

Resigned
1155 Bridge Pointe Lane, New York
Born September 1951
Director
Appointed 30 Jun 1999
Resigned 31 Jul 2007

GOETZE, Heinz, Dr

Resigned
Tiergartenstr 17, D-6900 Heidelberg
Born August 1912
Director
Appointed N/A
Resigned 30 Jun 1993

GOTZE, Dietrich

Resigned
Heidelberger Platz 3, D-1000 Berlin 33
Born September 1941
Director
Appointed N/A
Resigned 01 Mar 2004

GRAHAM, Gerald Ralph, Dr

Resigned
186 Willifield Way, LondonNW11 6YA
Born June 1918
Director
Appointed N/A
Resigned 30 Jun 1993

HAANK, Derk

Resigned
4 Crinan Street, LondonN1 9XW
Born April 1953
Director
Appointed 20 Apr 2004
Resigned 31 Dec 2017

HENDRIKS, Petrus Wilhelmus Johannes

Resigned
Schapendrift 5, 3941 Bj Doorn
Born August 1960
Director
Appointed 20 Apr 2004
Resigned 03 Mar 2016

MICHALETZ, Claus

Resigned
Heidelberger Platz 3, D-1000 Berlin 33
Born December 1933
Director
Appointed N/A
Resigned 30 Jun 1999

PORHANSL, Peter

Resigned
Heidelberger Platz 3, D-1000 Berlin 33
Born June 1948
Director
Appointed N/A
Resigned 30 Jun 1993

RIMINGTON, Stephen Brian

Resigned
Lingfield Avenue, KingstonKT1 2TL
Born August 1964
Director
Appointed 01 Jul 2009
Resigned 30 Apr 2015

SPERLING, Margita Ursula

Resigned
Rauenthaler Str 4, WilmersdorfFOREIGN
Born January 1945
Director
Appointed 08 Feb 2002
Resigned 30 Jun 2004

SPRINGER, Konrad F, Dr

Resigned
Tiergartenstr 17, D-6900 Heidelberg
Born September 1925
Director
Appointed N/A
Resigned 30 Jun 1993

VEST, Ulrich, Dr

Resigned
4 Crinan Street, LondonN1 9XW
Born November 1963
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2023

WATSON, John Richard

Resigned
78 Cavalier Road, BasingstokeRG24 7ES
Born September 1944
Director
Appointed 12 Aug 1992
Resigned 30 Sept 2004

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Born September 1958
Director
Appointed 23 Jul 2018
Resigned 30 Nov 2021

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
4 Crinian 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

189

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
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
9 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
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
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
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
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 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
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
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 Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Resolution
1 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Auditors Resignation Company
3 February 2011
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Resolution
4 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363aAnnual Return
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
19 July 2003
363aAnnual Return
Legacy
19 July 2003
353353
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
363aAnnual Return
Legacy
13 November 2000
363aAnnual Return
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
25 October 2000
225Change of Accounting Reference Date
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
363(288)363(288)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
29 September 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
363(288)363(288)
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
25 October 1991
288288
Legacy
25 October 1991
363b363b
Legacy
1 August 1991
363aAnnual Return
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Legacy
5 March 1991
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
27 March 1990
88(2)R88(2)R
Legacy
27 March 1990
123Notice of Increase in Nominal Capital
Resolution
27 March 1990
RESOLUTIONSResolutions
Resolution
27 March 1990
RESOLUTIONSResolutions
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
16 November 1987
287Change of Registered Office
Resolution
17 August 1987
RESOLUTIONSResolutions
Memorandum Articles
27 July 1987
MEM/ARTSMEM/ARTS
Legacy
21 July 1987
288288
Legacy
16 April 1987
363363
Legacy
31 March 1987
288288
Legacy
19 February 1987
288288
Legacy
17 February 1987
GAZ(U)GAZ(U)
Resolution
30 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
10 November 1986
288288
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 September 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 July 1983
MISCMISC