Background WavePink WaveYellow Wave

PROQUEST EUROPEAN HOLDINGS LIMITED (08520686)

PROQUEST EUROPEAN HOLDINGS LIMITED (08520686) is an active UK company. incorporated on 8 May 2013. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other publishing activities. PROQUEST EUROPEAN HOLDINGS LIMITED has been registered for 12 years.

Company Number
08520686
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
The Quorum, Cambridge, CB5 8SW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROQUEST EUROPEAN HOLDINGS LIMITED

PROQUEST EUROPEAN HOLDINGS LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PROQUEST EUROPEAN HOLDINGS LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08520686

LTD Company

Age

12 Years

Incorporated 8 May 2013

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 29 September 2025 (6 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

PROQUEST UK HOLDINGS I LIMITED
From: 8 May 2013To: 21 June 2013
Contact
Address

The Quorum Barnwell Road Cambridge, CB5 8SW,

Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Funding Round
Jun 17
Funding Round
Sept 17
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Dec 22
Capital Update
Dec 22
Owner Exit
Jul 25
Loan Cleared
Feb 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Resolution
21 December 2022
RESOLUTIONSResolutions
Legacy
21 December 2022
CAP-SSCAP-SS
Legacy
21 December 2022
SH20SH20
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Memorandum Articles
21 March 2022
MAMA
Resolution
21 March 2022
RESOLUTIONSResolutions
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Auditors Resignation Company
3 December 2018
AUDAUD
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Certificate Change Of Name Company
21 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Incorporation Company
8 May 2013
NEWINCIncorporation