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 | |
---|---|---|---|---|
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 | ||
Full accounts made up to Dec 31, 2021 | 62 pages | AA | ||
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 | Executive Director | 66210960002 | ||||
JACOBS, Rachel Elizabeth | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | United Kingdom | British | Lawyer | 92334500006 | ||||
JEGADEESAN, Harsh | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | Germany | German | None | 317692710001 | ||||
FLEMING, Catherine Elinor | Secretary | Marlston Farm House Marlston Hermitage RG18 9UU Thatcham Berkshire | British | Company Secretary | 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 | Publisher | 85362210001 | ||||
BARKER, Raymond | Director | 1 Coombehurst Close Cockfosters Road EN4 0JU Hadley Wood Hertfordshire | British | Publisher | 10299370001 | |||||
BARNARD, Michael John | Director | Heronwood Soldridge Road Medstead GU34 5JF Alton Hampshire | British | Publishing Executive | 14238540001 | |||||
BOURNE, Emma Jane | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | Publisher | 279918770001 | ||||
BRITTON, Tim John | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | United Kingdom | British | Managing Director | 194948420001 | ||||
BURNS, Iain Keatings | Director | Crow Clump Yaffle Road St Georges Hill KT13 0QF Weybridge Surrey | England | British | Accountant | 34589310001 | ||||
BYAM SHAW, Nicholas Glencairn | Director | 9 Kensington Park Gardens W11 3HB London | England | British | Publisher | 10092250001 | ||||
CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | Publishing Executive | 22140670002 | ||||
CRAMOND, Simon Peter Darlington | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | United Kingdom | British | Company Director | 186017880001 | ||||
DAVIES, Brian John | Director | 5 Rosehill Road SW18 2NY London | British | Publisher | 11350900002 | |||||
DRINKALL, Christopher John Julian | Director | 39 Saltoun Road SW2 1EN London | England | British | Company Director | 76437030001 | ||||
FARRIES, William Hanson | Director | Blandford Avenue OX2 8DZ Oxford 40 Oxfordshire United Kingdom | United Kingdom | British | Accountant | 202220004 | ||||
FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | Accountant | 202220004 | ||||
FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | Accountant | 202220004 | ||||
FORBES WATSON, Anthony David | Director | 27-31 High Street OX49 5PZ Watlington The Granary Oxfordshire United Kingdom | England | British | Director | 4859680011 | ||||
GORDON WALKER, Alan | Director | 2 Umbria Street SW15 5DP London | England | British | Publisher | 10440720002 | ||||
HAANK, Derk Johan | Director | 4 Crinan Street N1 9XW London The Campus United Kingdom | The Netherlands | Dutch | Ceo | 202924450001 | ||||
KNIGHT, Dominic John Gerard | Director | Ashdown House Rectory Road RG8 9LE Streatley Berkshire | England | British | Publisher | 10302170002 | ||||
MACMILLAN, David Maurice Benjamin | Director | 5 Stanley Crescent W11 2NB London | England | English | Publishing Executive | 46508970002 | ||||
MAHAFFY, Sarah Georgiana | Director | 28 Cassland Road E9 7AN London | British | Publisher | 59125840001 | |||||
MICHAELS, Kenneth James | Director | Crinan Street N1 9XW London 4 United Kingdom | United States | American | Chief Global Operating Officer | 181519120001 | ||||
NATHAN, Richard Abraham | Director | Flat 83 Exchange Building 132 Commercial Street E1 6NQ London | England | British | Strategy Director | 87934000001 | ||||
NATHAN, Richard Abraham | Director | Flat 83 Exchange Building 132 Commercial Street E1 6NQ London | England | British | Strategy Director | 87934000001 | ||||
NATHAN, Richard Abraham | Director | Flat 83 Exchange Building 132 Commercial Street E1 6NQ London | England | British | Strategy Director | 87934000001 | ||||
NORTH, David John | Director | 11 Squirrel Chase Fields End HP1 2TL Hemel Hempstead Hertfordshire | Uk | British | Publisher | 41937650001 | ||||
PATERSON, Christopher John | Director | Sarum House Mead Lane RG8 8NA Upper Basildon Berkshire | United Kingdom | British | Publisher | 10302180001 | ||||
PECK, Nicholas David | Director | 8 Heathside Close Moor Park HA6 2EQ Northwood Middlesex | United Kingdom | British | Financial Executive | 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