RELX PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRELX PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00077536
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RELX PLC?

    • Book publishing (58110) / Information and communication
    • Publishing of consumer and business journals and periodicals (58142) / Information and communication
    • Other publishing activities (58190) / Information and communication
    • Other software publishing (58290) / Information and communication

    Where is RELX PLC located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of RELX PLC?

    Previous Company Names
    Company NameFromUntil
    REED ELSEVIER PLCApr 19, 2002Apr 19, 2002
    REED INTERNATIONAL P.L.C.May 28, 1903May 28, 1903

    What are the latest accounts for RELX PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RELX PLC?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for RELX PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 30, 2025

    • Capital: GBP 27,189,492,140
    4 pagesSH01

    Statement of capital on Dec 04, 2025

    • Capital: GBP 263,953,191.77
    4 pagesSH05

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 46,081,532.105571
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 271,882,252.04
    4 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,661,157.263039
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,750,157.903579
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,839,158.110931
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,925,195.745551
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,994,054.876843
    4 pagesSH03

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 271,825,166.02
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2025

    • Capital: GBP 271,812,446.27
    4 pagesSH01

    Director's details changed for Mrs June Yee Felix on Sep 14, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 271,797,341.53
    4 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,579,508.342043
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,730,973.248223
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,853,912.435811
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,988,980.743003
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,110,177.070871
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,263,883.436159
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,418,953.188479
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 53,575,426.036731
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 271,731,842.53
    4 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,053,811.456287
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 02, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,238,879.188815
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 02, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 52,430,009.676195
    4 pagesSH03

    Who are the officers of RELX PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    161878910001
    COX, Alistair Richard
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    United KingdomBritish308641510001
    ENGSTROM, Erik
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    EnglandSwedish100146250002
    FELIX, June Yee
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United StatesAmerican200884330002
    HALFORD, Andrew Nigel
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    United KingdomBritish335394280001
    HOGG, Charlotte Mary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish,American233664850004
    LUFF, Nicholas Lawrence
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish190866500001
    SUKAWATY, Andrew John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United StatesAmerican258131490001
    TETTEROO, Bianca Elisabeth Maria
    1-3 Strand
    London
    WC2N 5JR
    Director
    1-3 Strand
    London
    WC2N 5JR
    NetherlandsDutch327080180002
    WALKER, Paul Ashton
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    EnglandBritish19807800003
    WOOD, Suzanne
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United StatesAmerican170649810003
    BAKER, Richard Gordon
    Highbank House 19 The Street
    West Horsley
    KT24 6BA Leatherhead
    Surrey
    Secretary
    Highbank House 19 The Street
    West Horsley
    KT24 6BA Leatherhead
    Surrey
    British63744750001
    COWDEN, Stephen John
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    Secretary
    13 Weybridge Park
    KT13 8SL Weybridge
    Mareeba Lodge
    Surrey
    United Kingdom
    British510780002
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Secretary
    14 The Orchard
    Bedford Park
    W4 1JX London
    British32447610001
    RICHARDSON, Karen Diana
    Lakeview
    53 Woodside
    SW19 7AF London
    Secretary
    Lakeview
    53 Woodside
    SW19 7AF London
    British38091040001
    ARMOUR, Mark Henry
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish58001830003
    BODMAN, Richard Stockwell
    4930 Loughboro Road
    Washington
    Dc 20016
    Usa
    Director
    4930 Loughboro Road
    Washington
    Dc 20016
    Usa
    American47997010001
    BROCK, John Franklin
    Jesus Eiklaan 119
    B-3080 Tervuren
    Belgium
    Director
    Jesus Eiklaan 119
    B-3080 Tervuren
    Belgium
    American46194530003
    BRUGGINK, Herman
    Ravensweerdsweg 20
    7213 Dx Gorssel
    FOREIGN The Netherlands
    Director
    Ravensweerdsweg 20
    7213 Dx Gorssel
    FOREIGN The Netherlands
    Dutch43120890001
    DAVIS, Crispin Henry Lamert, Sir
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    British141318830002
    DAVIS, Peter John, Sir
    20 Chester Row
    SW1W 9JH London
    Director
    20 Chester Row
    SW1W 9JH London
    British11848680002
    ELLIOT, Mark Wynne
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    UsaAmerican90417400008
    GREENER, Anthony Armitage, Sir
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    Director
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    United KingdomBritish52841020001
    HAANK, Derk
    Pasplein 6
    Doetinchem
    7001 Gc
    Netherlands
    Director
    Pasplein 6
    Doetinchem
    7001 Gc
    Netherlands
    NetherlandsDutch141928080001
    HABGOOD, Anthony John, Sir
    Strand
    WC2N 5JR London
    1-3
    England
    Director
    Strand
    WC2N 5JR London
    1-3
    England
    United KingdomBritish28340960009
    HAMLYN, Paul Bertrand Wolfgang, Lord
    64 Old Church Street
    Chelsea
    SW3 6EP London
    Director
    64 Old Church Street
    Chelsea
    SW3 6EP London
    British1968440001
    HAUSER, Wolfhart Gunnar
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    GermanyGerman178073150004
    HENNAH, Adrian
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish159774620001
    HOMMEN, Johannes Henricus Maria
    Hondsbergselaan 14
    5062 Js Oisterwijk
    The Netherlands
    Director
    Hondsbergselaan 14
    5062 Js Oisterwijk
    The Netherlands
    Dutch104893940001
    HOOK, Lisa Ann
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United StatesAmerican113503930003
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    KRAKOFF, Robert
    257 Commonwealth Avenue 5
    Boston
    02116 Massachusetts
    Usa
    Director
    257 Commonwealth Avenue 5
    Boston
    02116 Massachusetts
    Usa
    Us50889450001
    LEWINTON, Christopher, Sir
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    Director
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    EnglandBritish15298750001
    MACLEOD, Robert James
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish90186680002
    MELLON, John Benedict
    Apartment 40 Dundee Court
    73 Wapping High Street
    E1 9YG London
    Director
    Apartment 40 Dundee Court
    73 Wapping High Street
    E1 9YG London
    British35523050003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0