SPRINGER NATURE LIMITED
Overview
| Company Name | SPRINGER NATURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00785998 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPRINGER NATURE LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is SPRINGER NATURE LIMITED located?
| Registered Office Address | The Campus 4 Crinan Street N1 9XW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPRINGER NATURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACMILLAN PUBLISHERS LIMITED | Jul 20, 1993 | Jul 20, 1993 |
| MACMILLAN PUBLISHERS (U.K.) LIMITED | Apr 02, 1982 | Apr 02, 1982 |
| MACMILLAN JOURNALS LIMITED | Dec 24, 1963 | Dec 24, 1963 |
What are the latest accounts for SPRINGER NATURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPRINGER NATURE LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for SPRINGER NATURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Harsh Jegadeesan on Oct 06, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 63 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Jane Bourne as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 58 pages | AA | ||
Satisfaction of charge 007859980014 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980004 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980010 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980012 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980013 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980009 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980002 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980011 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980001 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980005 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980006 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980003 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980007 in full | 4 pages | MR04 | ||
Satisfaction of charge 007859980008 in full | 4 pages | MR04 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helmut Ulrich Vest as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Harsh Jegadeesan as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 65 pages | AA | ||
Director's details changed for Ms Rachel Elizabeth Jacobs on Jun 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of SPRINGER NATURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIVEN, Frances Julie | Secretary | 4 Crinan Street N1 9XW London The Campus United Kingdom | 290536690001 | |||||||
| INCHCOOMBE, Steven Charles | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | England | British | 66210960002 | |||||
| JACOBS, Rachel Elizabeth | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | United Kingdom | British | 92334500006 | |||||
| JEGADEESAN, Harshavardhan | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | Germany | German | 317692710002 | |||||
| FLEMING, Catherine Elinor | Secretary | Marlston Farm House Marlston Hermitage RG18 9UU Thatcham Berkshire | British | 57034510002 | ||||||
| POWTER, Martin Edward | Secretary | 13 Stocker Close RG21 3HY Basingstoke Hampshire | British | 10086410001 | ||||||
| TROTMAN, Paul Stanley | Secretary | Goose Green Southington RG25 3DA Overton Hampshire | British | 10086430001 | ||||||
| WILLIAMS HAMER, Gabrielle Mary | Secretary | Crinan Street N1 9XW London 4 United Kingdom | British | 170762930001 | ||||||
| ALLEN, Simon Jonathan, Managing Director | Director | Houndmills RG21 6XS Basingstoke Brunel Road Hants United Kingdom | United Kingdom | American | 85362210001 | |||||
| BARKER, Raymond | Director | 1 Coombehurst Close Cockfosters Road EN4 0JU Hadley Wood Hertfordshire | British | 10299370001 | ||||||
| BARNARD, Michael John | Director | Heronwood Soldridge Road Medstead GU34 5JF Alton Hampshire | British | 14238540001 | ||||||
| BOURNE, Emma Jane | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | 279918770001 | |||||
| BRITTON, Tim John | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | United Kingdom | British | 194948420001 | |||||
| BURNS, Iain Keatings | Director | Crow Clump Yaffle Road St Georges Hill KT13 0QF Weybridge Surrey | England | British | 34589310001 | |||||
| BYAM SHAW, Nicholas Glencairn | Director | 9 Kensington Park Gardens W11 3HB London | England | British | 10092250001 | |||||
| CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | 22140670002 | |||||
| CRAMOND, Simon Peter Darlington | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | United Kingdom | British | 186017880001 | |||||
| DAVIES, Brian John | Director | 5 Rosehill Road SW18 2NY London | British | 11350900002 | ||||||
| DRINKALL, Christopher John Julian | Director | 39 Saltoun Road SW2 1EN London | England | British | 76437030001 | |||||
| FARRIES, William Hanson | Director | Blandford Avenue OX2 8DZ Oxford 40 Oxfordshire United Kingdom | United Kingdom | British | 202220004 | |||||
| FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | 202220004 | |||||
| FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | 202220004 | |||||
| FORBES WATSON, Anthony David | Director | 27-31 High Street OX49 5PZ Watlington The Granary Oxfordshire United Kingdom | England | British | 4859680011 | |||||
| GORDON WALKER, Alan | Director | 2 Umbria Street SW15 5DP London | England | British | 10440720002 | |||||
| HAANK, Derk Johan | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | The Netherlands | Dutch | 202924450001 | |||||
| KNIGHT, Dominic John Gerard | Director | Ashdown House Rectory Road RG8 9LE Streatley Berkshire | England | British | 10302170002 | |||||
| MACMILLAN, David Maurice Benjamin | Director | 5 Stanley Crescent W11 2NB London | England | English | 46508970002 | |||||
| MAHAFFY, Sarah Georgiana | Director | 28 Cassland Road E9 7AN London | British | 59125840001 | ||||||
| MICHAELS, Kenneth James | Director | Crinan Street N1 9XW London 4 United Kingdom | United States | American | 181519120001 | |||||
| NATHAN, Richard Abraham | Director | Flat 83 Exchange Building 132 Commercial Street E1 6NQ London | England | British | 87934000001 | |||||
| NATHAN, Richard Abraham | Director | Flat 83 Exchange Building 132 Commercial Street E1 6NQ London | England | British | 87934000001 | |||||
| NATHAN, Richard Abraham | Director | Flat 83 Exchange Building 132 Commercial Street E1 6NQ London | England | British | 87934000001 | |||||
| NORTH, David John | Director | 11 Squirrel Chase Fields End HP1 2TL Hemel Hempstead Hertfordshire | Uk | British | 41937650001 | |||||
| PATERSON, Christopher John | Director | Sarum House Mead Lane RG8 8NA Upper Basildon Berkshire | United Kingdom | British | 10302180001 | |||||
| PECK, Nicholas David | Director | 8 Heathside Close Moor Park HA6 2EQ Northwood Middlesex | United Kingdom | British | 120546910001 |
Who are the persons with significant control of SPRINGER NATURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Christiane Schoeller | Mar 06, 2020 | 70184 Stuttgart Gansheidestrasse 26 Germany | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Stefan Von Holtzbrinck | Apr 06, 2016 | 70184 Stuttgart Gaensheidestrasse 26 Germany Germany | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| Springer Nature (Uk) Limited | Apr 06, 2016 | 4 Crinian Street N1 9XW London The Campus London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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