RELX (UK) LIMITED
Overview
Company Name | RELX (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02746621 |
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 RELX (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RELX (UK) LIMITED located?
Registered Office Address | 1-3 Strand London WC2N 5JR |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELX (UK) LIMITED?
Company Name | From | Until |
---|---|---|
REED ELSEVIER (UK) LIMITED | Jan 01, 1993 | Jan 01, 1993 |
REED INTERNATIONAL (UK) LIMITED | Oct 14, 1992 | Oct 14, 1992 |
COPYDEAL LIMITED | Sep 11, 1992 | Sep 11, 1992 |
What are the latest accounts for RELX (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RELX (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2025 |
---|---|
Next Confirmation Statement Due | Jun 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2024 |
Overdue | No |
What are the latest filings for RELX (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Director's details changed for Mr Nicholas Lawrence Luff on Sep 14, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam David Christopher Westley as a secretary on Nov 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of Simon John Pereira as a secretary on Nov 15, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Termination of appointment of Alan William Mcculloch as a secretary on Aug 30, 2019 | 1 pages | TM02 | ||
Appointment of Mr Simon John Pereira as a secretary on Aug 01, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 36 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 34 pages | AA | ||
Director's details changed for Mr Nicholas Lawrence Luff on Jun 20, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nicholas Lawrence Luff on Feb 09, 2017 | 2 pages | CH01 | ||
Termination of appointment of Kumsal Bayazit Besson as a director on Sep 15, 2016 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 41 pages | AA | ||
Who are the officers of RELX (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WESTLEY, Adam David Christopher | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 289551330001 | |||||||
LUFF, Nicholas Lawrence | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Company Director | 190866500001 | ||||
UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | Chief Legal Officer | 125126820001 | ||||
COWDEN, Stephen John | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 159037620001 | |||||||
DIXON, Leslie | Secretary | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | British | 830710002 | ||||||
DIXON, Leslie | Secretary | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | British | 830710002 | ||||||
JOSEPH, Anne Janette | Secretary | 68 Hillway N6 6DP London | British | 60285460001 | ||||||
MCCULLOCH, Alan William | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 170176480001 | |||||||
MITCHLEY, Simon Colin | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 165889040001 | |||||||
PEREIRA, Simon John | Secretary | Strand WC2N 5JR London 1-3 United Kingdom | 261153050001 | |||||||
RICHARDSON, Karen Diana | Secretary | Lakeview 53 Woodside SW19 7AF London | British | 38091040001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMOUR, Mark Henry | Director | 1-3 Strand London WC2N 5JR | United Kingdom | British | Chief Financial Officer | 58001830003 | ||||
ARMOUR, Mark Henry | Director | 48 Bellamy Street SW12 8BU London | British | Deputy Chief Financial Officer | 58001830001 | |||||
BAKER, Richard Gordon | Director | Highbank House 19 The Street West Horsley KT24 6BA Leatherhead Surrey | British | Director Of Corporate Services | 63744750001 | |||||
BESSON, Kumsal Bayazit | Director | Strand WC2N 5JR London 1-3 Great Britain | England | Turkish | Chief Strategy Officer | 173831820001 | ||||
BLAKE, Christopher | Director | 85 Crown Road St Margarets TW1 3EX Twickenham Middlesex | British | Publisher | 55350870001 | |||||
BOSWOOD, Michael Gordon | Director | Eaglesfield Jack Straws Lane Headington OX3 0DN Oxford | British | Publisher | 52182840001 | |||||
BRUGGINK, Herman | Director | Ravensweerdsweg 20 7213 Dx Gorssel FOREIGN The Netherlands | Dutch | Director | 43120890001 | |||||
COWDEN, Stephen John | Director | 13 Weybridge Park KT13 8SL Weybridge Mareeba Lodge Surrey United Kingdom | British | General Counsel | 510780002 | |||||
CUSWORTH, George Robert Neville | Director | 85 Albert Road TW9 3BL Richmond Surrey | British | Director/Chief Executive | 4700910002 | |||||
DAVIS, Crispen Henry, Sir | Director | Hills End Titlarks Hill SL5 0JD Sunningdale Berkshire | British | Chief Executive Officer | 141954150001 | |||||
DAVIS, Peter John, Sir | Director | 20 Chester Row SW1W 9JH London | British | Chairman & Chief Executive | 11848680002 | |||||
GRANT, Alexander Beresford | Director | Flat 3 5 Stafford Terrace W8 7BJ Kensington London | British | Director | 42238890001 | |||||
HOPE, Michael Anthony | Director | Fenn Farm Great Henny CO10 7NN Sudbury Suffolk | Uk | British | Company Director | 31269540008 | ||||
HOWE, Gavin Anthony | Director | 10 Cumberlands CR8 5DX Kenley Surrey | British | Company Director | 32964550001 | |||||
IRVINE, Ian Alexander Noble | Director | 14 Tregunter Road SW10 9LR London | British | Director | 53758680001 | |||||
JENKINS, Trevor Arthur | Director | Melrose 18 Tilehouse Road GU4 8AL Guildford Surrey | British | Director Of Business Planning | 65629570002 | |||||
JONES, Keith | Director | 6 Beechwood Close KT13 9TA Weybridge Surrey | British | Director | 48897800001 | |||||
JOSEPH, Anne Janette | Director | 1-3 Strand London WC2N 5JR | England | British | Lawyer | 60285460001 | ||||
MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | Director | 40092920001 | |||||
MELLON, John Benedict | Director | Apartment 40 Dundee Court 73 Wapping High Street E1 9YG London | British | Director | 35523050003 | |||||
PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | Commercial Director | 3098280001 | |||||
RADCLIFFE, Willoughby Mark St John | Director | 14 The Orchard Bedford Park W4 1JX London | England | British | Company Secretary | 32447610001 | ||||
RICHARDSON, Paul | Director | 1-3 Strand London WC2N 5JR | England | British | Accountant | 93730120002 |
Who are the persons with significant control of RELX (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Relx (Holdings) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 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