RE (EPS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRE (EPS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00352611
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RE (EPS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RE (EPS) LIMITED located?

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

    What were the previous names of RE (EPS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMPART (EPS) LIMITEDSep 20, 2010Sep 20, 2010
    ELSEVIER PUBLISHERS LIMITEDJan 02, 2003Jan 02, 2003
    ELSEVIER SCIENCE PUBLISHERS LIMITEDMay 26, 1988May 26, 1988
    ELSEVIER APPLIED SCIENCE PUBLISHERS LIMITEDOct 07, 1987Oct 07, 1987
    ELSEVIER PUBLISHING COMPANY LIMITEDMay 03, 1939May 03, 1939

    What are the latest accounts for RE (EPS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for RE (EPS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 13, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam David Christopher Westley on Nov 15, 2021

    2 pagesCH01

    Appointment of Mr Adam David Christopher Westley as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Simon John Pereira as a director on Nov 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2020

    RES15

    Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Appointment of Mr Simon John Pereira as a director on Aug 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Who are the officers of RE (EPS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    1327670012
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    WESTLEY, Adam David Christopher
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary289551450002
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Secretary
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishGeneral Counsel/Company Secretary510780002
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritishChartered Secretary830710002
    HOWE, Gavin Anthony
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    BritishCompany Director32964550003
    KAUFLIN-SCANLAN, Brian Doughty
    67 Constantine Road
    NW1 9UY London
    Director
    67 Constantine Road
    NW1 9UY London
    UsaManaging Director39768610002
    KELS, James John Francis
    Wagenweg 240
    Haarlew 2012np
    Netherlands
    Director
    Wagenweg 240
    Haarlew 2012np
    Netherlands
    DutchCompany Director21285720001
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    MOON, Anna Farley
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    Director
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    United KingdomBritishPublishing57831040001
    PEREIRA, Simon John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishSolicitor261149560001
    SPRUIJT, Herman
    Halverhoogt
    25 Lomboklaan
    De Leersum
    3956
    Netherlands
    Director
    Halverhoogt
    25 Lomboklaan
    De Leersum
    3956
    Netherlands
    DutchVice Chairman Ceo41842960001
    RE DIRECTORS (NO 1) LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459750008
    RE DIRECTORS NO 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459700008

    Who are the persons with significant control of RE (EPS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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