TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED
Overview
| Company Name | TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03674840 |
| 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 TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED?
- Other publishing activities (58190) / Information and communication
Where is TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALTERALLIED LIMITED | Nov 26, 1998 | Nov 26, 1998 |
What are the latest accounts for TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ian Stuart Jones on Nov 25, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 01, 2025 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ian Stuart Jones on Nov 30, 2023 | 2 pages | CH01 | ||
Appointment of Ian Stuart Jones as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gareth Richard Wright as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 254 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 21 pages | AA | ||
legacy | 264 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022 | 2 pages | CH01 | ||
Who are the officers of TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
| BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc | England | British | 180051020003 | |||||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 115999260003 | |||||||||
| JONES, Ian Stuart | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | Singapore | British | 316004560003 | |||||||||
| PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 66598870001 | |||||||||
| FOYE, Anthony Martin | Secretary | Lynwood White Lane RG26 5TN Hannington Hampshire | British | 99515780001 | ||||||||||
| HOPLEY, Rupert John Joseph | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 253925500001 | |||||||||||
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160714880001 | |||||||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||||||
| SEHMER, Charles James | Secretary | 9 St Omer Road GU1 2DA Guildford Surrey | British | 4857280001 | ||||||||||
| THOMASSON, Jeffrey Scott | Secretary | 24 Webster Road SE16 4DF London | American | 64473410003 | ||||||||||
| WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||||||
| CONIBEAR, Jonathan James Garnham | Director | The Grange Mill Street OX5 2SY Islip Oxon | United Kingdom | British | 258970950001 | |||||||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||||||
| FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | 73026210001 | |||||||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||||||
| HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | 56485660003 | |||||||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||||||
| MUSSENDEN, Sarah Elizabeth | Director | WD3 6EU Rickmansworth Woodside House Hertfordshire United Kingdom | United Kingdom | British | 200324110001 | |||||||||
| NEAL, Stephen Bryan | Director | 5 Acer Avenue TN2 5JQ Tunbridge Wells Kent | British | 23978960001 | ||||||||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||||||
| SEHMER, Charles James | Director | 9 St Omer Road GU1 2DA Guildford Surrey | British | 4857280001 | ||||||||||
| SELVEY, Anthony Rochford | Director | 14 Monterey Close DA5 2BX Bexley Kent | British | 6037980001 | ||||||||||
| SMITH, David John | Director | 10 South Close RG40 2DJ Wokingham Berkshire | England | British | 81852060001 | |||||||||
| THOMASSON, Jeffrey Scott | Director | 24 Webster Road SE16 4DF London | England | American | 64473410003 | |||||||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430003 | |||||||||
| WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 131115190002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TAYLOR & FRANCIS PUBLISHING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Informa Uk Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 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