PENGUIN RANDOM HOUSE LIMITED

PENGUIN RANDOM HOUSE LIMITED

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

    Company NamePENGUIN RANDOM HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00734421
    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 PENGUIN RANDOM HOUSE LIMITED?

    • Book publishing (58110) / Information and communication

    Where is PENGUIN RANDOM HOUSE LIMITED located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PENGUIN RANDOM HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENGUIN PUBLISHING COMPANY LIMITED(THE)Sep 05, 1962Sep 05, 1962

    What are the latest accounts for PENGUIN RANDOM HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PENGUIN RANDOM HOUSE LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for PENGUIN RANDOM HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Nov 04, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Termination of appointment of Robert Raymond Grant as a director on Sep 16, 2024

    1 pagesTM01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Feb 26, 2021 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on May 20, 2020

    1 pagesAD01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mr Robert Raymond Grant as a director on Apr 01, 2020

    2 pagesAP01

    Appointment of Mr Mark William Gardiner as a director on Apr 01, 2020

    2 pagesAP01

    Appointment of Mr Thomas Daryl Weldon as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Coram Williams as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Gail Rebuck as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of Thomas Hermann Rabe as a director on Apr 01, 2020

    1 pagesTM01

    Termination of appointment of James Johnston as a director on Apr 01, 2020

    1 pagesTM01

    Who are the officers of PENGUIN RANDOM HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    214666930001
    GARDINER, Mark William
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishFinance Director64976680004
    WELDON, Thomas Daryl
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishPublisher52623480003
    ENGLE, Cecily Julia
    Blenheim Terrace
    NW8 0EJ London
    55
    Secretary
    Blenheim Terrace
    NW8 0EJ London
    55
    British47963860002
    PEACOCK, Helena Caroline
    28 Lancaster Grove
    NW3 4PB London
    Secretary
    28 Lancaster Grove
    NW3 4PB London
    BritishSolicitor24230120001
    WILLIAMS, Nigel John
    Oaklands Foxley Lane
    Binfield
    RG12 5EE Bracknell
    Berkshire
    Secretary
    Oaklands Foxley Lane
    Binfield
    RG12 5EE Bracknell
    Berkshire
    British8013200001
    ALBERTI-PEREZ, Milena
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    UsaAmericanFinance Director199021830002
    ATTENBOROUGH, Elizabeth Margaret
    70 Palewell Park
    East Sheen
    SW14 8JH London
    Director
    70 Palewell Park
    East Sheen
    SW14 8JH London
    BritishPublisher8220750001
    BRENNAN, Suzanne Margaret
    23 Savernake Road
    Hampstead
    NW3 2JT London
    Director
    23 Savernake Road
    Hampstead
    NW3 2JT London
    EnglandBritishFinance Director73463420001
    BROWN, Marvin
    1600 Parker Avenue
    Apt-Ye
    FOREIGN Fort Lee
    New Jersey 07024
    Usa
    Director
    1600 Parker Avenue
    Apt-Ye
    FOREIGN Fort Lee
    New Jersey 07024
    Usa
    AmericanPublisher26389540001
    CARSON, Peter Thomas Staheyeff
    4 Royal Crescent
    W11 4SL London
    Director
    4 Royal Crescent
    W11 4SL London
    United KingdomBritishPublisher8013210001
    CLARKE, Roger Grenville Quinton
    Whitebeam
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Director
    Whitebeam
    Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    BritishAccountant63850730001
    DOHLE, Markus Franz-Joseph
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesGermanChief Executive Officer131238990002
    FALLON, John Joseph
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritishPublisher90210140001
    FIELD, Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritishManaging Director26389550004
    FLOYER, Sally Margaret Doris
    17 Stile Hall Gardens
    Chiswick
    W4 3BS London
    Director
    17 Stile Hall Gardens
    Chiswick
    W4 3BS London
    United KingdomBritishPublisher7589930001
    FORBES WATSON, Anthony David
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    BritishPublisher4859680010
    GLOVER, Trevor David
    15 Lebanon Gardens
    SW18 1RQ London
    Director
    15 Lebanon Gardens
    SW18 1RQ London
    BritishManaging Director Uk Group8053550001
    GOTZ, Thomas Andreas, Dr
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    GermanyGermanGeneral Counsel156021110001
    GRANT, Robert Raymond
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    Director
    Vauxhall Bridge Road
    SW1V 2SA London
    20
    England
    EnglandBritishChartered Accountant80444820001
    HARTMANN, Judith
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    GermanyGermanExecutive180207270001
    HESSE, Thomas, Dr
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    GermanyGermanExecutive180476650001
    HIRSCH, Bernd
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    GermanyGermanFinance Director84477860001
    HOFFMAN, Philip Joseph
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United States Of AmericaAmericanMedia Executive101563300001
    HOFFMAN, Philip Joseph
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United States Of AmericaAmericanLawyer101563300001
    HOLTZ, Alex
    299 Bow Drive
    11788 Hauppauge
    New York
    Usa
    Director
    299 Bow Drive
    11788 Hauppauge
    New York
    Usa
    AmericanDirector47033910001
    JOHNSTON, James
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United StatesAmericanFinance Director250890160001
    LANDERS, Brian James
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    Director
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    United KingdomBritishFinance Director90246320001
    LYNTON, Michael
    48 West 70th Street
    New York
    10023
    Usa
    Director
    48 West 70th Street
    New York
    10023
    Usa
    BritishPublisher72640720001
    MAKINSON, John Crowther
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    EnglandBritishFinance Director8712280003
    MAYER, Peter Michael
    26 Stratford Road
    W8 6QD London
    Director
    26 Stratford Road
    W8 6QD London
    AmericanChief Executive27813580001
    MOORE, John Frances
    376 Ocean Avenue
    FOREIGN Marble Head
    Ma 01945
    Usa
    Director
    376 Ocean Avenue
    FOREIGN Marble Head
    Ma 01945
    Usa
    CanadianManager-Usa26389570001
    PARR, Steven Raymond
    11 Gordon Court
    Barrie
    FOREIGN Ontario
    Canada L4n 7a4
    Director
    11 Gordon Court
    Barrie
    FOREIGN Ontario
    Canada L4n 7a4
    CanadianCompany Director45264270001
    POWER, Charles Richard
    17 Cumberland Street
    SW1V 4LS London
    Director
    17 Cumberland Street
    SW1V 4LS London
    BritishFinance Director66012240002
    RABE, Thomas Hermann
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    GermanyGermanChief Executive Officer180303380001

    Who are the persons with significant control of PENGUIN RANDOM HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number8561316
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Fleet Place
    EC4M 7WS London
    1
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3185285
    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.

    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