REED ELSEVIER (UIG) LIMITED
Overview
Company Name | REED ELSEVIER (UIG) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01713659 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REED ELSEVIER (UIG) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REED ELSEVIER (UIG) LIMITED located?
Registered Office Address | 1-3 Strand London WC2N 5JR |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REED ELSEVIER (UIG) LIMITED?
Company Name | From | Until |
---|---|---|
UTELL INTERNATIONAL GROUP LIMITED | Mar 10, 1989 | Mar 10, 1989 |
UTELL INTERNATIONAL LIMITED | Jan 28, 1987 | Jan 28, 1987 |
UTELL LIMITED | May 19, 1983 | May 19, 1983 |
APPLEBROWN LIMITED | Apr 11, 1983 | Apr 11, 1983 |
What are the latest accounts for REED ELSEVIER (UIG) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REED ELSEVIER (UIG) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 28, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Appointment of Mr Simon John Pereira as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Re Directors No 2 Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Re Directors (No 1) Limited as a director on Nov 29, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Who are the officers of REED ELSEVIER (UIG) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RE SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London | 1327670012 | |||||||
PEREIRA, Simon John | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Solicitor | 261149560001 | ||||
UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chief Legal Officer | 125126820001 | ||||
GREGORY-JONES, Dennis Edgar | Secretary | 1 Green Walk BN25 4LY Seaford East Sussex | British | 5491090001 | ||||||
BACCARELLA, Angelo | Director | 5 Manor Farm Church End MK44 3PX Willington Bedfordshire | Italian | Financial Director | 89086990001 | |||||
BLASEBY, Heather Mary | Director | 48 Rivermead KT8 9AZ East Molesey Surrey | England | British | Company Director | 5491130003 | ||||
COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | General Counsel/Company Secretary | 510780002 | |||||
DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | Chartered Secretary | 830710002 | ||||
EDIS, Michael | Director | Raffles Rigg Shenstone Hill Gravel Path HP4 2PA Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 54552010001 | ||||
FRANKS, George Matthew Grindall | Director | 13 Dewhurst Road W14 0ET London | British | Company Director | 5491110001 | |||||
HOPE, Michael Anthony | Director | Fenn Farm Great Henny CO10 7NN Sudbury Suffolk | Uk | British | Company Director | 31269540008 | ||||
MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chartered Secretary | 170986900001 | ||||
MISUNAS, Kathleen | Director | 1601 Crockett Circle Irving Texas 75038 Usa | Us Citizen | Director | 50380640002 | |||||
NATHAN, Martin Joseph | Director | 1 Midway AL3 4BD St Albans Hertfordshire | British | Company Director | 2998640002 | |||||
THOMAS, Ian Leslie Maurice | Director | 435 East 65th Street Apt 15d New York Ny 10021 Usa | British | Company Director | 60462400001 | |||||
TILLIN, Anthony Michael | Director | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain | British | Company Director | 103789270001 | |||||
RE DIRECTORS (NO 1) LIMITED | Director | 1-3 Strand WC2N 5JR London | 48459750008 | |||||||
RE DIRECTORS NO 2 LIMITED | Director | 1-3 Strand WC2N 5JR London | 48459700008 |
Who are the persons with significant control of REED ELSEVIER (UIG) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REED ELSEVIER (UIG) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed | Created On May 27, 1983 Delivered On Jun 08, 1983 | Satisfied | Amount secured £250,000 13% debenture stock 1988 and all other monies due or to become due from the company to the chargee. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 27, 1983 Delivered On Jun 07, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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