SPRINGER NATURE (UK) LIMITED

SPRINGER NATURE (UK) LIMITED

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

    Company NameSPRINGER NATURE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00785999
    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 (UK) LIMITED?

    • Book publishing (58110) / Information and communication
    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is SPRINGER NATURE (UK) 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 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACMILLAN LIMITEDOct 19, 1995Oct 19, 1995
    MACMILLAN PUBLISHERS HOLDINGS LIMITEDJul 20, 1993Jul 20, 1993
    MACMILLAN PUBLISHERS LIMITEDDec 24, 1963Dec 24, 1963

    What are the latest accounts for SPRINGER NATURE (UK) 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 (UK) 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 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Satisfaction of charge 007859990009 in full

    4 pagesMR04

    Satisfaction of charge 007859990006 in full

    4 pagesMR04

    Satisfaction of charge 007859990007 in full

    4 pagesMR04

    Satisfaction of charge 007859990001 in full

    4 pagesMR04

    Satisfaction of charge 007859990005 in full

    4 pagesMR04

    Satisfaction of charge 007859990003 in full

    4 pagesMR04

    Satisfaction of charge 007859990013 in full

    4 pagesMR04

    Satisfaction of charge 007859990002 in full

    4 pagesMR04

    Satisfaction of charge 007859990004 in full

    4 pagesMR04

    Satisfaction of charge 007859990012 in full

    4 pagesMR04

    Satisfaction of charge 007859990014 in full

    4 pagesMR04

    Satisfaction of charge 007859990008 in full

    4 pagesMR04

    Satisfaction of charge 007859990010 in full

    4 pagesMR04

    Satisfaction of charge 007859990011 in full

    4 pagesMR04

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 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

    31 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Rachel Elizabeth Jacobs on Jan 25, 2022

    2 pagesCH01

    Termination of appointment of Gabrielle Mary Williams Hamer as a director on Nov 30, 2021

    1 pagesTM01

    Who are the officers of SPRINGER NATURE (UK) 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
    290536590001
    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
    FLEMING, Catherine Elinor
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    Secretary
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    BritishCompany Secretary57034510002
    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
    British170648710001
    ASCHERMANN, Rolf Christian Wilhelm, Dr
    Kollwitz Strasse 16
    10405
    FOREIGN Berlin
    Germany
    Director
    Kollwitz Strasse 16
    10405
    FOREIGN Berlin
    Germany
    GermanLawyer85827800001
    ASCHERMANN, Rolf Christian Wilhelm, Dr
    Widmaierstrasse 134
    70567 Stuttgart
    Germany
    Director
    Widmaierstrasse 134
    70567 Stuttgart
    Germany
    GermanDirector45010130001
    BARKER, Raymond
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    Director
    1 Coombehurst Close
    Cockfosters Road
    EN4 0JU Hadley Wood
    Hertfordshire
    BritishPublisher10299370001
    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
    Victoria Road
    SO41 0NL Milford On Sea
    The Reach
    United Kingdom
    Director
    Victoria Road
    SO41 0NL Milford On Sea
    The Reach
    United Kingdom
    BritishPublishing Executive14238540004
    BARNARD, Michael John
    Heronwood Soldridge Road
    Medstead
    GU34 5JF Alton
    Hampshire
    Director
    Heronwood Soldridge Road
    Medstead
    GU34 5JF Alton
    Hampshire
    BritishPublishing Executive14238540001
    BARNARD, Michael John
    Heronwood Soldridge Road
    Medstead
    GU34 5JF Alton
    Hampshire
    Director
    Heronwood Soldridge Road
    Medstead
    GU34 5JF Alton
    Hampshire
    BritishPublishing Executive14238540001
    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
    EnglandBritishPublisher34589310001
    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
    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
    ELLIOTT, Giles Roderick Mcgregor
    Barelands Farm
    Bells Yew Green
    TN3 9BD Tunbridge Wells
    Kent
    Director
    Barelands Farm
    Bells Yew Green
    TN3 9BD Tunbridge Wells
    Kent
    EnglandBritishMerchant Banker48150230001
    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
    GERCKENS, Pierre, Doctor
    Bockumer Strasse 171
    40489 Dusseldorf
    Germany
    Director
    Bockumer Strasse 171
    40489 Dusseldorf
    Germany
    GermanDirector42789960002
    GIBB, Ross Douglas
    Hudson Parade
    Clareville
    2107 Nsw
    191
    Australia
    Director
    Hudson Parade
    Clareville
    2107 Nsw
    191
    Australia
    AustralianManaging Director55310930002
    GORDON WALKER, Alan
    2 Umbria Street
    SW15 5DP London
    Director
    2 Umbria Street
    SW15 5DP London
    EnglandBritishPublisher10440720002
    GRABNER, Michael
    Hasenbergsteige 94
    70197 Stuttgart
    Germany
    Director
    Hasenbergsteige 94
    70197 Stuttgart
    Germany
    AustrianManager43843570001
    GUTBROD, Jochen, Dr
    Spitzweggasse 6
    Potsdam
    D-14482
    Germany
    Director
    Spitzweggasse 6
    Potsdam
    D-14482
    Germany
    GermanySwissChief Financial Officer223776580001
    GUTBROD, Jochen, Dr
    Gerokstrasse 39
    FOREIGN Stuttgart
    70184
    Germany
    Director
    Gerokstrasse 39
    FOREIGN Stuttgart
    70184
    Germany
    SwissChief Financial Officer87801880001
    HANLEY, John Joseph
    150 West 56th Street Apt 5905
    NY 10019 New York
    Usa
    Director
    150 West 56th Street Apt 5905
    NY 10019 New York
    Usa
    AmericanPublisher44999030001
    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
    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
    MAHLERT, Arno, Dr
    Melonenstrasse 20
    70619 Stuttgart
    Germany
    Director
    Melonenstrasse 20
    70619 Stuttgart
    Germany
    GermanyGermanManager141915500001
    MCCORMACK, Thomas Joseph
    50 Central Park West
    10023 New York
    Usa
    Director
    50 Central Park West
    10023 New York
    Usa
    AmericanPublisher44999320001

    Who are the persons with significant control of SPRINGER NATURE (UK) 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 Crinan Street
    N1 9XW London
    The Campus
    London
    United Kingdom
    Apr 06, 2016
    4 Crinan Street
    N1 9XW London
    The Campus
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number46694
    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