THE LANCET LIMITED

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

    Company NameTHE LANCET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01016593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LANCET LIMITED?

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

    Where is THE LANCET LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LANCET LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELSEVIER RESERVE LIMITEDOct 07, 1987Oct 07, 1987
    ELSEVIER APPLIED SCIENCE PUBLISHERS LIMITEDJan 01, 1984Jan 01, 1984
    APPLIED SCIENCE PUBLISHERS LIMITEDJul 05, 1971Jul 05, 1971

    What are the latest accounts for THE LANCET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE LANCET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Re Directors (No 1) Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Re Directors No 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 4,600,000
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 4,600,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 4,600,000
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Re Directors (No 1) Limited on Jul 12, 2012

    2 pagesCH02

    Secretary's details changed for Re Secretaries Limited on Jul 12, 2012

    2 pagesCH04

    Director's details changed for Re Directors No 2 Limited on Jul 12, 2012

    2 pagesCH02

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Who are the officers of THE LANCET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    BritishManaging Director17928860001
    BARRETT, Barbara
    27a Upper High Street
    OX9 3EX Thame
    Oxfordshire
    Director
    27a Upper High Street
    OX9 3EX Thame
    Oxfordshire
    BritishGlobal Publishing Dir58287730001
    BLAKE, Christopher
    85 Crown Road
    St Margarets
    TW1 3EX Twickenham
    Middlesex
    Director
    85 Crown Road
    St Margarets
    TW1 3EX Twickenham
    Middlesex
    BritishManaging Director55350870001
    BOSWOOD, Michael Gordon
    Eaglesfield Jack Straws Lane
    Headington
    OX3 0DN Oxford
    Director
    Eaglesfield Jack Straws Lane
    Headington
    OX3 0DN Oxford
    BritishCompany Director52182840001
    BRUGGINK, Herman
    Ravensweerdsweg 20
    7213 Dx Gorssel
    FOREIGN The Netherlands
    Director
    Ravensweerdsweg 20
    7213 Dx Gorssel
    FOREIGN The Netherlands
    DutchDirector43120890001
    BULLOCK, Stephen Robert
    Lower Saltonstall
    Wainstalls
    HX2 7TR Halifax
    West Yorkshire
    Director
    Lower Saltonstall
    Wainstalls
    HX2 7TR Halifax
    West Yorkshire
    EnglandBritishDirector26757720001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishGeneral Counsel/Company Secretary510780002
    DAVIES, Timothy Lloyd
    Henley House Summers Lane
    Hurtmore
    GU7 2RR Godalming
    Surrey
    Director
    Henley House Summers Lane
    Hurtmore
    GU7 2RR Godalming
    Surrey
    BritishCo Director14347030001
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritishChartered Secretary830710002
    GILBERTSON, David Stuart
    13 Heath Hurst Road
    NW3 2RU London
    Director
    13 Heath Hurst Road
    NW3 2RU London
    BritishPublisher10921820002
    MOON, Anna Farley
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    Director
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    United KingdomBritishPublishing57831040001
    NOORMAN, Geert
    Mr. Th. Heemskerklaan 13
    Amersfoort
    3818 KJ Amsterdam
    Holland
    Director
    Mr. Th. Heemskerklaan 13
    Amersfoort
    3818 KJ Amsterdam
    Holland
    DutchPublishing Director59378400001
    ROWBOTHAM, Brian William
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    Director
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    EnglandBritishPublishing Consultant2359760001
    VERHAGEN, Frank
    Old Stag And Hounds High Street
    OX7 3AU Ramsden
    Oxfordshire
    Director
    Old Stag And Hounds High Street
    OX7 3AU Ramsden
    Oxfordshire
    DutchFinance Director55350220001
    VINKEN, Pierre Jacques
    142 Bentvelsweg
    Aerdenhout 2111 Ee
    Netherlands
    Director
    142 Bentvelsweg
    Aerdenhout 2111 Ee
    Netherlands
    DutchCompany Director21285730001
    VISSCHER, Frans Herbert Jan
    Wassenaarseweg 2
    2333K Leiden
    The Netherlands
    Director
    Wassenaarseweg 2
    2333K Leiden
    The Netherlands
    DutchDirector49550910001
    VOLLENHOVEN, Louis Van
    Van Eeghenstraat 73
    1071 Ex Amsterdam
    The Netherlands
    Director
    Van Eeghenstraat 73
    1071 Ex Amsterdam
    The Netherlands
    DutchVice-Chairman Executive Board Elsemer32607050001
    WALTHAM, Mary
    184 Springdale Road
    Princeton
    Nj 08540
    Usa
    Director
    184 Springdale Road
    Princeton
    Nj 08540
    Usa
    BritishManaging Director/Pu94424940001
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritishChairman62476900001
    RE DIRECTORS (NO 1) LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number275161
    48459750008
    RE DIRECTORS NO 2 LIMITED
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number994939
    48459700008

    Who are the persons with significant control of THE LANCET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2746621
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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