HACHETTE UK (HOLDINGS) LIMITED

HACHETTE UK (HOLDINGS) LIMITED

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

    Company NameHACHETTE UK (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03701589
    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 HACHETTE UK (HOLDINGS) LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is HACHETTE UK (HOLDINGS) LIMITED located?

    Registered Office Address
    Carmelite House
    50 Victoria Embankment
    EC4Y 0DZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of HACHETTE UK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACHETTE LIVRE UK LIMITEDNov 01, 2004Nov 01, 2004
    HL 99 LIMITEDApr 26, 1999Apr 26, 1999
    IBIS (475) LIMITEDJan 26, 1999Jan 26, 1999

    What are the latest accounts for HACHETTE UK (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 HACHETTE UK (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for HACHETTE UK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Notification of Louis Hachette Group Sa as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Cessation of Vivendi Se as a person with significant control on Dec 01, 2023

    1 pagesPSC07

    Appointment of Mr Jean-Christophe Claude Olivier Françoise Marie Thiery De Bercegol Du Moulin as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Stéphanie Jean Ferran as a director on Oct 09, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Notification of Vivendi Se as a person with significant control on Dec 01, 2023

    2 pagesPSC02

    Statement of capital on Jun 18, 2024

    • Capital: GBP 157,617,001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mrs Stéphanie Jean Ferran as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Pierre Léon Raymond Leroy as a director on Mar 01, 2024

    1 pagesTM01

    Statement of capital on Jan 23, 2024

    • Capital: GBP 211,617,001
    6 pagesSH02

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Notification of Lagardère Sa as a person with significant control on Oct 05, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 05, 2023

    2 pagesPSC09

    Termination of appointment of Fabrice Bakhouche as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Who are the officers of HACHETTE UK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    French101089070001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrench101089070002
    SHELLEY, David Richard
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    EnglandBritish241083930001
    THIERY DE BERCEGOL DU MOULIN, Jean-Christophe Claude Olivier Françoise Marie
    Rue Jean Bleuzen
    92170 Vanves
    58
    France
    Director
    Rue Jean Bleuzen
    92170 Vanves
    58
    France
    FranceFrench329506450001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    BAKHOUCHE, Fabrice
    Rue Jean Bleuzen
    92170 Vanves
    58
    France
    Director
    Rue Jean Bleuzen
    92170 Vanves
    58
    France
    FranceFrench247719760001
    DUPOIZAT, Jean Paul
    6 Rue Jean De La Bruyere
    78000 Versailles
    France
    Director
    6 Rue Jean De La Bruyere
    78000 Versailles
    France
    French68675250001
    EDWARDS, Malcolm John
    144 Louise Road
    Birchgrove
    New South Wales 2041
    Australia
    Director
    144 Louise Road
    Birchgrove
    New South Wales 2041
    Australia
    British38114740003
    EDWARDS, Malcolm John
    198 Saint Albans Avenue
    W4 5JU London
    Director
    198 Saint Albans Avenue
    W4 5JU London
    EnglandBritish68306110001
    EVANS, Martin John
    Flat 3 42 Cranley Gardens
    SW7 3DE London
    Director
    Flat 3 42 Cranley Gardens
    SW7 3DE London
    British62854350003
    FERRAN, Stéphanie Jean
    92170
    Vanves
    58 Rue Jean Bleuzen
    France
    Director
    92170
    Vanves
    58 Rue Jean Bleuzen
    France
    FranceFrench320243640001
    FREEMAN, Derek Keith
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    Director
    The Plantation Village Road
    Bromham
    MK43 8LL Bedford
    Bedfordshire
    United KingdomBritish16386900001
    GOFF, Alison Nicola Fiona
    2 New Barn Farm Cottages
    Telston Lane
    TN14 5JZ Otford
    Kent
    Director
    2 New Barn Farm Cottages
    Telston Lane
    TN14 5JZ Otford
    Kent
    EnglandBritish297669770001
    HELY HUTCHINSON, Timothy Mark
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish35226300005
    JOHNSON, Marlene
    79 Wavendon Avenue
    W4 4NT London
    Director
    79 Wavendon Avenue
    W4 4NT London
    EnglandBritish35544340002
    LEROY, Pierre Léon Raymond
    Rue Jean Bleuzen
    92170 Vanves
    58 Hachette Livre
    France
    Director
    Rue Jean Bleuzen
    92170 Vanves
    58 Hachette Livre
    France
    FranceFrench122936920002
    LISIMACHIO, Jean Louis
    2 Avenue Emile Acollas
    75007 Paris
    France
    Director
    2 Avenue Emile Acollas
    75007 Paris
    France
    French63904690002
    MACKENZIE, Ursula Ann
    24 Edge Street
    W8 7PN London
    Director
    24 Edge Street
    W8 7PN London
    EnglandBritish112519130001
    NEILD, Martin John
    3 Leinster Square
    W2 4PL London
    Director
    3 Leinster Square
    W2 4PL London
    EnglandBritish36059010001
    NOURRY, Arnaud
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    FranceFrench91395180003
    ROCHE, Peter Charles Kenneth
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    Director
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    United KingdomBritish5584640002
    TAYLOR, Susan Elizabeth
    18 St James's Avenue
    TW12 1HH Hampton Hill
    Middx
    Director
    18 St James's Avenue
    TW12 1HH Hampton Hill
    Middx
    British116864490001
    WALTERS, Philip John Kedgerley
    31 Half Moon Lane
    Herne Hill
    SE24 9JX London
    Director
    31 Half Moon Lane
    Herne Hill
    SE24 9JX London
    EnglandBritish82145120002
    WASTIAUX, Marie-Claire
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    FranceFrench132086630001
    YOUNG, David John
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritish112897570002
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Who are the persons with significant control of HACHETTE UK (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Louis Hachette Group Sa
    Rue De Presbourg
    75116 Paris
    4
    France
    Dec 16, 2024
    Rue De Presbourg
    75116 Paris
    4
    France
    No
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Vivendi Se
    Avenue De Friedland
    75008 Paris
    42
    France
    Dec 01, 2023
    Avenue De Friedland
    75008 Paris
    42
    France
    Yes
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityEu Law
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lagardère Sa
    Rue De Presbourg
    75116
    Paris
    4
    France
    Oct 05, 2023
    Rue De Presbourg
    75116
    Paris
    4
    France
    No
    Legal FormLimited By Shares
    Country RegisteredFrance
    Legal AuthorityFrench Company Act
    Place RegisteredTrade And Companies Registry
    Registration Number320 366 446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for HACHETTE UK (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016Oct 05, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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