Background WavePink WaveYellow Wave

RELX (UK) LIMITED (02746621)

RELX (UK) LIMITED (02746621) is an active UK company. incorporated on 11 September 1992. with registered office in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RELX (UK) LIMITED has been registered for 33 years. Current directors include LUFF, Nicholas Lawrence, UDOW, Henry Adam.

Company Number
02746621
Status
active
Type
ltd
Incorporated
11 September 1992
Age
33 years
Address
1-3 Strand, WC2N 5JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LUFF, Nicholas Lawrence, UDOW, Henry Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELX (UK) LIMITED

RELX (UK) LIMITED is an active company incorporated on 11 September 1992 with the registered office located in 1-3 Strand. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RELX (UK) LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02746621

LTD Company

Age

33 Years

Incorporated 11 September 1992

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 31 July 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

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

REED ELSEVIER (UK) LIMITED
From: 1 January 1993To: 2 November 2015
REED INTERNATIONAL (UK) LIMITED
From: 14 October 1992To: 1 January 1993
COPYDEAL LIMITED
From: 11 September 1992To: 14 October 1992
Contact
Address

1-3 Strand London , WC2N 5JR,

Timeline

9 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Sept 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WESTLEY, Adam David Christopher

Active
Strand, LondonWC2N 5JR
Secretary
Appointed 15 Nov 2021

LUFF, Nicholas Lawrence

Active
Strand, LondonWC2N 5JR
Born March 1967
Director
Appointed 02 Oct 2014

UDOW, Henry Adam

Active
Strand, LondonWC2N 5JR
Born April 1957
Director
Appointed 21 Dec 2011

COWDEN, Stephen John

Resigned
Strand, LondonWC2N 5JR
Secretary
Appointed 31 Mar 2011
Resigned 21 Dec 2011

DIXON, Leslie

Resigned
Belmont House, MaidstoneME18 5JE
Secretary
Appointed 01 Oct 1993
Resigned 31 Mar 2011

DIXON, Leslie

Resigned
Belmont House, MaidstoneME18 5JE
Secretary
Appointed 18 Sept 1992
Resigned 31 Dec 1992

JOSEPH, Anne Janette

Resigned
68 Hillway, LondonN6 6DP
Secretary
Appointed 07 Aug 1996
Resigned 12 Aug 1996

MCCULLOCH, Alan William

Resigned
Strand, LondonWC2N 5JR
Secretary
Appointed 26 Jun 2012
Resigned 30 Aug 2019

MITCHLEY, Simon Colin

Resigned
Strand, LondonWC2N 5JR
Secretary
Appointed 21 Dec 2011
Resigned 30 Jun 2012

PEREIRA, Simon John

Resigned
Strand, LondonWC2N 5JR
Secretary
Appointed 01 Aug 2019
Resigned 15 Nov 2021

RICHARDSON, Karen Diana

Resigned
Lakeview, LondonSW19 7AF
Secretary
Appointed 01 Jan 1993
Resigned 01 Oct 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 1992
Resigned 15 Sept 1992

ARMOUR, Mark Henry

Resigned
1-3 StrandWC2N 5JR
Born July 1954
Director
Appointed 30 Jun 2000
Resigned 19 Nov 2012

ARMOUR, Mark Henry

Resigned
48 Bellamy Street, LondonSW12 8BU
Born July 1954
Director
Appointed 18 Sept 1995
Resigned 23 Sept 1996

BAKER, Richard Gordon

Resigned
Highbank House 19 The Street, LeatherheadKT24 6BA
Born July 1944
Director
Appointed 18 Sept 1992
Resigned 31 Dec 1992

BESSON, Kumsal Bayazit

Resigned
Strand, LondonWC2N 5JR
Born August 1974
Director
Appointed 19 Nov 2012
Resigned 15 Sept 2016

BLAKE, Christopher

Resigned
85 Crown Road, TwickenhamTW1 3EX
Born March 1960
Director
Appointed 04 Jun 1997
Resigned 15 Oct 1998

BOSWOOD, Michael Gordon

Resigned
Eaglesfield Jack Straws Lane, OxfordOX3 0DN
Born August 1950
Director
Appointed 01 Jan 1996
Resigned 30 Sept 1996

BRUGGINK, Herman

Resigned
Ravensweerdsweg 20, The NetherlandsFOREIGN
Born July 1946
Director
Appointed 19 Apr 1995
Resigned 09 Apr 1996

COWDEN, Stephen John

Resigned
13 Weybridge Park, WeybridgeKT13 8SL
Born July 1952
Director
Appointed 05 Feb 2001
Resigned 21 Dec 2011

CUSWORTH, George Robert Neville

Resigned
85 Albert Road, RichmondTW9 3BL
Born October 1938
Director
Appointed 07 Aug 1995
Resigned 30 Apr 1999

DAVIS, Crispen Henry, Sir

Resigned
Hills End, SunningdaleSL5 0JD
Born March 1949
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2000

DAVIS, Peter John, Sir

Resigned
20 Chester Row, LondonSW1W 9JH
Born December 1941
Director
Appointed 12 Oct 1992
Resigned 27 Jun 1994

GRANT, Alexander Beresford

Resigned
Flat 3, KensingtonW8 7BJ
Born April 1955
Director
Appointed 13 Jun 1996
Resigned 30 Nov 1996

HOPE, Michael Anthony

Resigned
Fenn Farm, SudburyCO10 7NN
Born December 1949
Director
Appointed 01 Jan 1996
Resigned 05 Feb 1998

HOWE, Gavin Anthony

Resigned
10 Cumberlands, KenleyCR8 5DX
Born April 1954
Director
Appointed 26 Nov 1998
Resigned 30 Jun 2000

IRVINE, Ian Alexander Noble

Resigned
14 Tregunter Road, LondonSW10 9LR
Born July 1936
Director
Appointed 09 Apr 1996
Resigned 02 Jul 1996

JENKINS, Trevor Arthur

Resigned
Melrose, GuildfordGU4 8AL
Born August 1959
Director
Appointed 19 Jul 1999
Resigned 23 Oct 2003

JONES, Keith

Resigned
6 Beechwood Close, WeybridgeKT13 9TA
Born July 1956
Director
Appointed 01 Jan 1996
Resigned 30 Jun 2000

JOSEPH, Anne Janette

Resigned
1-3 StrandWC2N 5JR
Born October 1953
Director
Appointed 19 Jul 1999
Resigned 01 Dec 2014

MATTHEW, Michael

Resigned
Rodwell Manor, South PethertonTA13 5HA
Born March 1948
Director
Appointed 01 Jan 1996
Resigned 19 Jan 1998

MELLON, John Benedict

Resigned
Apartment 40 Dundee Court, LondonE1 9YG
Born November 1940
Director
Appointed 27 Jun 1994
Resigned 30 Apr 1999

PHILBIN, John Nicholas

Resigned
30 Airedale Avenue, LondonW4 2NW
Born March 1950
Director
Appointed 23 Sept 1996
Resigned 30 Jun 2000

RADCLIFFE, Willoughby Mark St John

Resigned
14 The Orchard, LondonW4 1JX
Born April 1946
Director
Appointed 30 Jun 2000
Resigned 30 Mar 2001

RICHARDSON, Paul

Resigned
1-3 StrandWC2N 5JR
Born January 1960
Director
Appointed 23 Oct 2003
Resigned 01 Mar 2013

Persons with significant control

1

Strand, LondonWC2N 5JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
21 October 2004
244244
Legacy
26 July 2004
288cChange of Particulars
Legacy
15 July 2004
363aAnnual Return
Legacy
20 January 2004
287Change of Registered Office
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363aAnnual Return
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363aAnnual Return
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363aAnnual Return
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363aAnnual Return
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Legacy
28 July 1997
288cChange of Particulars
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
287Change of Registered Office
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
288cChange of Particulars
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Legacy
25 September 1996
288288
Legacy
19 August 1996
288288
Legacy
18 August 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
23 June 1996
288288
Legacy
7 May 1996
288288
Legacy
26 April 1996
288288
Legacy
14 March 1996
288288
Legacy
13 February 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
25 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
12 September 1995
288288
Legacy
6 September 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
27 July 1995
363x363x
Legacy
6 June 1995
287Change of Registered Office
Legacy
10 May 1995
288288
Legacy
25 April 1995
288288
Memorandum Articles
8 January 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
5 January 1995
MEM/ARTSMEM/ARTS
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
23 December 1994
MEM/ARTSMEM/ARTS
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
25 July 1994
363x363x
Legacy
5 July 1994
288288
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
16 December 1993
88(2)R88(2)R
Legacy
11 October 1993
288288
Legacy
29 July 1993
363x363x
Legacy
28 April 1993
224224
Statement Of Affairs
14 April 1993
SASA
Legacy
14 April 1993
88(2)O88(2)O
Legacy
14 February 1993
288288
Legacy
26 January 1993
88(2)R88(2)R
Legacy
24 January 1993
288288
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
123Notice of Increase in Nominal Capital
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1992
287Change of Registered Office
Legacy
13 November 1992
88(2)P88(2)P
Legacy
10 November 1992
123Notice of Increase in Nominal Capital
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Certificate Change Of Name Company
14 October 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 October 1992
MEM/ARTSMEM/ARTS
Legacy
7 October 1992
287Change of Registered Office
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Resolution
30 September 1992
RESOLUTIONSResolutions
Incorporation Company
11 September 1992
NEWINCIncorporation