TAYLOR & FRANCIS BOOKS LIMITED

TAYLOR & FRANCIS BOOKS LIMITED

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

    Company NameTAYLOR & FRANCIS BOOKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03215483
    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 TAYLOR & FRANCIS BOOKS LIMITED?

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

    Where is TAYLOR & FRANCIS BOOKS LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYLOR & FRANCIS BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROUTLEDGE LIMITEDJun 25, 1996Jun 25, 1996
    ROUTLEDGE BOOKS LIMITEDJun 18, 1996Jun 18, 1996

    What are the latest accounts for TAYLOR & FRANCIS BOOKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 TAYLOR & FRANCIS BOOKS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for TAYLOR & FRANCIS BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Notification of Informa Uk Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Cessation of Routledge Books Limited as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    254 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rupert John Joseph Hopley as a secretary on Dec 31, 2021

    1 pagesTM02

    Appointment of Informa Cosec Limited as a secretary on Dec 31, 2021

    2 pagesAP04

    Who are the officers of TAYLOR & FRANCIS BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFORMA COSEC LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3849195
    279172060001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    EnglandBritish180051020003
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish115999260003
    PERKINS, Nicholas Michael
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish66598870001
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish131115190002
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Secretary
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    British99515780001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    253925430001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160714640001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    ROPEK, Andrew George
    27 Manor Lane
    SE13 5QW Lewisham
    London
    Secretary
    27 Manor Lane
    SE13 5QW Lewisham
    London
    British110471040001
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Secretary
    24 Webster Road
    SE16 4DF London
    American64473410003
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    British139159370002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    CHESHER, Christoph Eric Norbert
    Little Hollow Middle Lane
    Balscote
    OX15 6JP Banbury
    Oxfordshire
    Director
    Little Hollow Middle Lane
    Balscote
    OX15 6JP Banbury
    Oxfordshire
    British53365800001
    CONIBEAR, Jonathan James Garnham
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    Director
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    United KingdomBritish258970950001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    FRANKLIN, Simon
    1 Tebbutts Yard
    Earls Barton
    NN6 0JN Northampton
    Northamptonshire
    Director
    1 Tebbutts Yard
    Earls Barton
    NN6 0JN Northampton
    Northamptonshire
    British59158030003
    FULLELOVE, Glyn William
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritish73026210001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    GOTHARD, Charles Nicholas Cockerell
    8 Hadyn Park Road
    W12 9AG London
    Director
    8 Hadyn Park Road
    W12 9AG London
    British48237400001
    HILL, Antony David
    18 Eastern Road
    N2 9LD London
    Director
    18 Eastern Road
    N2 9LD London
    EnglandBritish172940420003
    HORTON, Roger Graham
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    Director
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    EnglandBritish56485660003
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    JONES, Colin Howard
    25 Mccatharn Road
    Lebanon
    Nj 08833
    Usa
    Director
    25 Mccatharn Road
    Lebanon
    Nj 08833
    Usa
    Us59158060002
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    KIERNAN, Robert
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    Director
    Westwood
    Burnt Oak Lane Waldron
    TN21 0NY Heathfield
    Sussex
    British82170680001
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    MUSSENDEN, Sarah Elizabeth
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    Director
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    United KingdomBritish200324110001
    NEAL, Stephen Bryan
    5 Acer Avenue
    TN2 5JQ Tunbridge Wells
    Kent
    Director
    5 Acer Avenue
    TN2 5JQ Tunbridge Wells
    Kent
    British23978960001
    PRICE, Janice Dorothy
    47 Sisters Avenue
    SW11 5SR London
    Director
    47 Sisters Avenue
    SW11 5SR London
    British59157980001
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    SEHMER, Charles James
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    British4857280001
    SELVEY, Anthony Rochford
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    Director
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    British6037980001
    SELVEY, Anthony Rochford
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    Director
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    British6037980001

    Who are the persons with significant control of TAYLOR & FRANCIS BOOKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Dec 12, 2023
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01072954
    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.
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03177762
    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