SPRINGER NATURE LIMITED

SPRINGER NATURE LIMITED

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

    Company NameSPRINGER NATURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00785998
    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 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 AddressNo

    What were the previous names of SPRINGER NATURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACMILLAN PUBLISHERS LIMITEDJul 20, 1993Jul 20, 1993
    MACMILLAN PUBLISHERS (U.K.) LIMITEDApr 02, 1982Apr 02, 1982
    MACMILLAN JOURNALS LIMITEDDec 24, 1963Dec 24, 1963

    What are the latest accounts for SPRINGER NATURE LIMITED?

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

    What is the status of the latest confirmation statement for SPRINGER NATURE LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for SPRINGER NATURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    63 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Emma Jane Bourne as a director on Nov 08, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    58 pagesAA

    Satisfaction of charge 007859980014 in full

    4 pagesMR04

    Satisfaction of charge 007859980004 in full

    4 pagesMR04

    Satisfaction of charge 007859980010 in full

    4 pagesMR04

    Satisfaction of charge 007859980012 in full

    4 pagesMR04

    Satisfaction of charge 007859980013 in full

    4 pagesMR04

    Satisfaction of charge 007859980009 in full

    4 pagesMR04

    Satisfaction of charge 007859980002 in full

    4 pagesMR04

    Satisfaction of charge 007859980011 in full

    4 pagesMR04

    Satisfaction of charge 007859980001 in full

    4 pagesMR04

    Satisfaction of charge 007859980005 in full

    4 pagesMR04

    Satisfaction of charge 007859980006 in full

    4 pagesMR04

    Satisfaction of charge 007859980003 in full

    4 pagesMR04

    Satisfaction of charge 007859980007 in full

    4 pagesMR04

    Satisfaction of charge 007859980008 in full

    4 pagesMR04

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Helmut Ulrich Vest as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Harsh Jegadeesan as a director on Jan 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    65 pagesAA

    Director's details changed for Ms Rachel Elizabeth Jacobs on Jun 02, 2023

    2 pagesCH01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    62 pagesAA

    Who are the officers of SPRINGER NATURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIVEN, Frances Julie
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Secretary
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    290536690001
    INCHCOOMBE, Steven Charles
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Director
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    EnglandBritishExecutive Director66210960002
    JACOBS, Rachel Elizabeth
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Director
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    United KingdomBritishLawyer92334500006
    JEGADEESAN, Harsh
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Director
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    GermanyGermanNone317692710001
    FLEMING, Catherine Elinor
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    Secretary
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    BritishCompany Secretary57034510002
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    British10086410001
    TROTMAN, Paul Stanley
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    Secretary
    Goose Green
    Southington
    RG25 3DA Overton
    Hampshire
    British10086430001
    WILLIAMS HAMER, Gabrielle Mary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Secretary
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    British170762930001
    ALLEN, Simon Jonathan, Managing Director
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hants
    United Kingdom
    Director
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hants
    United Kingdom
    United KingdomAmericanPublisher85362210001
    BARKER, Raymond
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    Director
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    BritishPublisher10299370001
    BARNARD, Michael John
    Heronwood Soldridge Road
    Medstead
    GU34 5JF Alton
    Hampshire
    Director
    Heronwood Soldridge Road
    Medstead
    GU34 5JF Alton
    Hampshire
    BritishPublishing Executive14238540001
    BOURNE, Emma Jane
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishPublisher279918770001
    BRITTON, Tim John
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Director
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    United KingdomBritishManaging Director194948420001
    BURNS, Iain Keatings
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    Director
    Crow Clump Yaffle Road
    St Georges Hill
    KT13 0QF Weybridge
    Surrey
    EnglandBritishAccountant34589310001
    BYAM SHAW, Nicholas Glencairn
    9 Kensington Park Gardens
    W11 3HB London
    Director
    9 Kensington Park Gardens
    W11 3HB London
    EnglandBritishPublisher10092250001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritishPublishing Executive22140670002
    CRAMOND, Simon Peter Darlington
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Director
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    United KingdomBritishCompany Director186017880001
    DAVIES, Brian John
    5 Rosehill Road
    SW18 2NY London
    Director
    5 Rosehill Road
    SW18 2NY London
    BritishPublisher11350900002
    DRINKALL, Christopher John Julian
    39 Saltoun Road
    SW2 1EN London
    Director
    39 Saltoun Road
    SW2 1EN London
    EnglandBritishCompany Director76437030001
    FARRIES, William Hanson
    Blandford Avenue
    OX2 8DZ Oxford
    40
    Oxfordshire
    United Kingdom
    Director
    Blandford Avenue
    OX2 8DZ Oxford
    40
    Oxfordshire
    United Kingdom
    United KingdomBritishAccountant202220004
    FARRIES, William Hanson
    40 Blandford Avenue
    OX2 8DZ Oxford
    Director
    40 Blandford Avenue
    OX2 8DZ Oxford
    United KingdomBritishAccountant202220004
    FARRIES, William Hanson
    40 Blandford Avenue
    OX2 8DZ Oxford
    Director
    40 Blandford Avenue
    OX2 8DZ Oxford
    United KingdomBritishAccountant202220004
    FORBES WATSON, Anthony David
    27-31 High Street
    OX49 5PZ Watlington
    The Granary
    Oxfordshire
    United Kingdom
    Director
    27-31 High Street
    OX49 5PZ Watlington
    The Granary
    Oxfordshire
    United Kingdom
    EnglandBritishDirector4859680011
    GORDON WALKER, Alan
    2 Umbria Street
    SW15 5DP London
    Director
    2 Umbria Street
    SW15 5DP London
    EnglandBritishPublisher10440720002
    HAANK, Derk Johan
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    Director
    4 Crinan Street
    N1 9XW London
    The Campus
    United Kingdom
    The NetherlandsDutchCeo202924450001
    KNIGHT, Dominic John Gerard
    Ashdown House Rectory Road
    RG8 9LE Streatley
    Berkshire
    Director
    Ashdown House Rectory Road
    RG8 9LE Streatley
    Berkshire
    EnglandBritishPublisher10302170002
    MACMILLAN, David Maurice Benjamin
    5 Stanley Crescent
    W11 2NB London
    Director
    5 Stanley Crescent
    W11 2NB London
    EnglandEnglishPublishing Executive46508970002
    MAHAFFY, Sarah Georgiana
    28 Cassland Road
    E9 7AN London
    Director
    28 Cassland Road
    E9 7AN London
    BritishPublisher59125840001
    MICHAELS, Kenneth James
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United StatesAmericanChief Global Operating Officer181519120001
    NATHAN, Richard Abraham
    Flat 83 Exchange Building
    132 Commercial Street
    E1 6NQ London
    Director
    Flat 83 Exchange Building
    132 Commercial Street
    E1 6NQ London
    EnglandBritishStrategy Director87934000001
    NATHAN, Richard Abraham
    Flat 83 Exchange Building
    132 Commercial Street
    E1 6NQ London
    Director
    Flat 83 Exchange Building
    132 Commercial Street
    E1 6NQ London
    EnglandBritishStrategy Director87934000001
    NATHAN, Richard Abraham
    Flat 83 Exchange Building
    132 Commercial Street
    E1 6NQ London
    Director
    Flat 83 Exchange Building
    132 Commercial Street
    E1 6NQ London
    EnglandBritishStrategy Director87934000001
    NORTH, David John
    11 Squirrel Chase
    Fields End
    HP1 2TL Hemel Hempstead
    Hertfordshire
    Director
    11 Squirrel Chase
    Fields End
    HP1 2TL Hemel Hempstead
    Hertfordshire
    UkBritishPublisher41937650001
    PATERSON, Christopher John
    Sarum House
    Mead Lane
    RG8 8NA Upper Basildon
    Berkshire
    Director
    Sarum House
    Mead Lane
    RG8 8NA Upper Basildon
    Berkshire
    United KingdomBritishPublisher10302180001
    PECK, Nicholas David
    8 Heathside Close
    Moor Park
    HA6 2EQ Northwood
    Middlesex
    Director
    8 Heathside Close
    Moor Park
    HA6 2EQ Northwood
    Middlesex
    United KingdomBritishFinancial Executive120546910001

    Who are the persons with significant control of SPRINGER NATURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christiane Schoeller
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Mar 06, 2020
    70184 Stuttgart
    Gansheidestrasse 26
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    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.
    Dr Stefan Von Holtzbrinck
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Apr 06, 2016
    70184
    Stuttgart
    Gaensheidestrasse 26
    Germany
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    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.
    4 Crinian Street
    N1 9XW London
    The Campus
    London
    United Kingdom
    Apr 06, 2016
    4 Crinian Street
    N1 9XW London
    The Campus
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number785999
    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