Background WavePink WaveYellow Wave

WILEY EUROPE INVESTMENT HOLDINGS LIMITED (04272510)

WILEY EUROPE INVESTMENT HOLDINGS LIMITED (04272510) is an active UK company. incorporated on 17 August 2001. with registered office in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILEY EUROPE INVESTMENT HOLDINGS LIMITED has been registered for 24 years. Current directors include CARIDI, Christopher, SCHLIESING, Karl William, WARDLEWORTH, Benjamin Noel.

Company Number
04272510
Status
active
Type
ltd
Incorporated
17 August 2001
Age
24 years
Address
New Era House, Bognor Regis, PO22 9NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARIDI, Christopher, SCHLIESING, Karl William, WARDLEWORTH, Benjamin Noel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILEY EUROPE INVESTMENT HOLDINGS LIMITED

WILEY EUROPE INVESTMENT HOLDINGS LIMITED is an active company incorporated on 17 August 2001 with the registered office located in Bognor Regis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILEY EUROPE INVESTMENT HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04272510

LTD Company

Age

24 Years

Incorporated 17 August 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

HMI INVESTMENT, LIMITED
From: 29 August 2001To: 17 June 2002
HMI INVESTMENTS LIMITED
From: 17 August 2001To: 29 August 2001
Contact
Address

New Era House 8 Oldlands Way Bognor Regis, PO22 9NQ,

Previous Addresses

The Atrium Southern Gate Chichester West Sussex PO19 8SQ
From: 17 August 2001To: 11 November 2024
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Capital Update
Apr 10
Capital Update
Mar 11
Capital Update
Apr 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Capital Update
Apr 13
Funding Round
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Capital Update
Apr 15
Funding Round
May 15
Capital Update
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Feb 17
Funding Round
Apr 19
Funding Round
May 19
Owner Exit
May 19
Funding Round
May 19
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Funding Round
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
16
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

COYLE-PARSONS, Lauryn Christine

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Secretary
Appointed 19 Jan 2023

CARIDI, Christopher

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born June 1966
Director
Appointed 04 Mar 2022

SCHLIESING, Karl William

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born May 1972
Director
Appointed 15 Aug 2025

WARDLEWORTH, Benjamin Noel

Active
8 Oldlands Way, Bognor RegisPO22 9NQ
Born November 1974
Director
Appointed 04 Mar 2022

D'ARCY, Ursula

Resigned
The Laurels Union Lane, SouthamptonSO32 3QP
Secretary
Appointed 24 Jul 2007
Resigned 01 Jul 2008

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Secretary
Appointed 17 Aug 2001
Resigned 16 Dec 2005

GARRARD, Ian Jeremy

Resigned
East House, ChichesterPO18 0HU
Secretary
Appointed 16 Dec 2005
Resigned 23 Jul 2007

JOSHUA, Susan Mary

Resigned
3 Willowbed Drive, ChichesterPO19 8HX
Secretary
Appointed 01 Jul 2008
Resigned 31 Jan 2012

MCPHEE, Caroline Jane

Resigned
The Atrium, ChichesterPO19 8SQ
Secretary
Appointed 01 Feb 2012
Resigned 19 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 2001
Resigned 17 Aug 2001

BAILEY, Helen Julia

Resigned
17 Hillsboro Road, Bognor RegisPO21 2DX
Born June 1956
Director
Appointed 10 Sept 2001
Resigned 04 Dec 2006

COUSENS, Ellis Edward

Resigned
The Atrium, ChichesterPO19 8SQ
Born February 1952
Director
Appointed 17 Aug 2001
Resigned 16 Jun 2014

D'ARCY, Ursula

Resigned
The Atrium, ChichesterPO19 8SQ
Born April 1970
Director
Appointed 01 Jul 2008
Resigned 04 Mar 2022

DAVIS, Michael Stephen

Resigned
6 Coastguard Cottages, Bognor RegisPO22 7BJ
Born November 1958
Director
Appointed 16 Apr 2002
Resigned 19 Apr 2002

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Born May 1953
Director
Appointed 04 Dec 2006
Resigned 31 Jan 2012

DICKS, Christopher Joseph

Resigned
The Cobb 107 Manor Way, Bognor RegisPO21 4HU
Born May 1953
Director
Appointed 17 Aug 2001
Resigned 10 Sept 2001

GARRARD, Ian Jeremy

Resigned
The Atrium, ChichesterPO19 8SQ
Born April 1962
Director
Appointed 01 Feb 2012
Resigned 30 Jun 2016

JARVIS, John Herbert, Dr

Resigned
Chilgrove Barn, ChichesterPO18 9HX
Born May 1947
Director
Appointed 18 Dec 2006
Resigned 31 May 2008

JARVIS, John Herbert, Dr

Resigned
Chilgrove Barn, ChichesterPO18 9HX
Born May 1947
Director
Appointed 17 Aug 2001
Resigned 10 Sept 2001

JOHNSON, Rosamund Claire

Resigned
8 Oldlands Way, Bognor RegisPO22 9NQ
Born December 1961
Director
Appointed 01 Jul 2016
Resigned 15 Aug 2025

JOSHUA, Susan Mary

Resigned
3 Willowbed Drive, ChichesterPO19 8HX
Born June 1960
Director
Appointed 16 Apr 2002
Resigned 19 Apr 2002

KIRKWOOD, Ernest Frederick

Resigned
Ranworth, ChichesterPO19 1JT
Born December 1951
Director
Appointed 10 Sept 2001
Resigned 04 Dec 2006

KISRAY, Philip Jeffrey Mac

Resigned
The Atrium, ChichesterPO19 8SQ
Born November 1960
Director
Appointed 01 May 2009
Resigned 01 May 2022

KRITZMACHER, John Anthony

Resigned
The Atrium, ChichesterPO19 8SQ
Born November 1960
Director
Appointed 16 Jun 2014
Resigned 31 Dec 2021

MORGAN, Clifford

Resigned
66 Basin Road, ChichesterPO19 8PU
Born November 1951
Director
Appointed 10 Sept 2001
Resigned 04 Dec 2006

SMITH, Stephen Michael

Resigned
The Atrium, ChichesterPO19 8SQ
Born September 1954
Director
Appointed 04 Dec 2006
Resigned 13 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Aug 2001
Resigned 17 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Wiley International Llc

Active
River Street, Hoboken 07030

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2019
Southern Gate, ChichesterPO19 8SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Resolution
28 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 April 2016
SH19Statement of Capital
Legacy
27 April 2016
SH20SH20
Legacy
27 April 2016
CAP-SSCAP-SS
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 April 2015
SH19Statement of Capital
Legacy
22 April 2015
SH20SH20
Legacy
22 April 2015
CAP-SSCAP-SS
Resolution
22 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Legacy
29 April 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 April 2013
SH19Statement of Capital
Legacy
29 April 2013
CAP-SSCAP-SS
Resolution
29 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
4 May 2011
RESOLUTIONSResolutions
Legacy
7 April 2011
SH20SH20
Legacy
7 April 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
7 April 2011
SH19Statement of Capital
Resolution
7 April 2011
RESOLUTIONSResolutions
Legacy
25 March 2011
SH20SH20
Legacy
25 March 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 March 2011
SH19Statement of Capital
Resolution
25 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 April 2010
SH19Statement of Capital
Legacy
31 March 2010
SH20SH20
Legacy
31 March 2010
CAP-SSCAP-SS
Resolution
31 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
16 June 2009
SH20SH20
Miscellaneous
16 June 2009
MISCMISC
Legacy
16 June 2009
CAP-SSCAP-SS
Memorandum Articles
16 June 2009
MEM/ARTSMEM/ARTS
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Resolution
17 February 2007
RESOLUTIONSResolutions
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
6 February 2007
123Notice of Increase in Nominal Capital
Legacy
6 February 2007
123Notice of Increase in Nominal Capital
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Group
2 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
19 September 2002
287Change of Registered Office
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
8 October 2001
88(2)R88(2)R
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
88(2)R88(2)R
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Resolution
14 September 2001
RESOLUTIONSResolutions
Legacy
14 September 2001
123Notice of Increase in Nominal Capital
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2001
NEWINCIncorporation