WILEY EUROPE INVESTMENT HOLDINGS LIMITED
Overview
Company Name | WILEY EUROPE INVESTMENT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04272510 |
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 WILEY EUROPE INVESTMENT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WILEY EUROPE INVESTMENT HOLDINGS LIMITED located?
Registered Office Address | New Era House 8 Oldlands Way PO22 9NQ Bognor Regis West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILEY EUROPE INVESTMENT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HMI INVESTMENT, LIMITED | Aug 29, 2001 | Aug 29, 2001 |
HMI INVESTMENTS LIMITED | Aug 17, 2001 | Aug 17, 2001 |
What are the latest accounts for WILEY EUROPE INVESTMENT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WILEY EUROPE INVESTMENT HOLDINGS 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 WILEY EUROPE INVESTMENT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Apr 30, 2024 | 183 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on Nov 11, 2024 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2024
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2023 | 216 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Caroline Jane Mcphee as a secretary on Jan 19, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Lauryn Christine Coyle-Parsons as a secretary on Jan 19, 2023 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Apr 30, 2022 | 146 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Philip Jeffrey Mac Kisray as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Caridi as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Benjamin Noel Wardleworth as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ursula D'arcy as a director on Mar 04, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Anthony Kritzmacher as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2021 | 145 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2020 | 138 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2019 | 132 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2019
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2019
| 3 pages | SH01 | ||||||||||||||
Cessation of John Wiley & Sons Uk 2 Llp as a person with significant control on Apr 26, 2019 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of WILEY EUROPE INVESTMENT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COYLE-PARSONS, Lauryn Christine | Secretary | 8 Oldlands Way PO22 9NQ Bognor Regis New Era House West Sussex United Kingdom | 304496180001 | |||||||
CARIDI, Christopher | Director | 8 Oldlands Way PO22 9NQ Bognor Regis New Era House West Sussex United Kingdom | United States | American | Svp & Corporate Controller | 293204880001 | ||||
JOHNSON, Rosamund Claire | Director | 8 Oldlands Way PO22 9NQ Bognor Regis New Era House West Sussex United Kingdom | England | British | Director | 209993650001 | ||||
WARDLEWORTH, Benjamin Noel | Director | 8 Oldlands Way PO22 9NQ Bognor Regis New Era House West Sussex United Kingdom | England | British | Director Of Taxation | 293199270001 | ||||
D'ARCY, Ursula | Secretary | The Laurels Union Lane Droxford SO32 3QP Southampton 1 Hants | Irish | Associate Director | 131930400001 | |||||
DICKS, Christopher Joseph | Secretary | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | British | Corporate Executive | 17013490001 | |||||
GARRARD, Ian Jeremy | Secretary | East House Charlton PO18 0HU Chichester West Sussex | British | Finance Director | 104766320001 | |||||
JOSHUA, Susan Mary | Secretary | 3 Willowbed Drive PO19 8HX Chichester West Sussex | British | Lawyer | 81607400001 | |||||
MCPHEE, Caroline Jane | Secretary | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | 166358750001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAILEY, Helen Julia | Director | 17 Hillsboro Road PO21 2DX Bognor Regis West Sussex | British | Production Director | 77962920001 | |||||
COUSENS, Ellis Edward | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | Usa | American | Chairman | 125616810001 | ||||
D'ARCY, Ursula | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | Irish | Financial Director | 131930400001 | ||||
DAVIS, Michael Stephen | Director | 6 Coastguard Cottages Old Coastguards PO22 7BJ Bognor Regis West Sussex | United Kingdom | British | Publisher | 69761560001 | ||||
DICKS, Christopher Joseph | Director | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | England | British | Ch. Financial & Operations Off | 17013490001 | ||||
DICKS, Christopher Joseph | Director | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | England | British | Corporate Executive | 17013490001 | ||||
GARRARD, Ian Jeremy | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | Company Director | 166356510001 | ||||
JARVIS, John Herbert, Dr | Director | Chilgrove Barn High Street, Chilgrove PO18 9HX Chichester West Sussex | United Kingdom | British | Publishing Executive | 117662380001 | ||||
JARVIS, John Herbert, Dr | Director | Chilgrove Barn High Street, Chilgrove PO18 9HX Chichester West Sussex | United Kingdom | British | Corporate Executive | 117662380001 | ||||
JOSHUA, Susan Mary | Director | 3 Willowbed Drive PO19 8HX Chichester West Sussex | England | British | Company Lawyer | 81607400001 | ||||
KIRKWOOD, Ernest Frederick | Director | Ranworth Market Avenue PO19 1JT Chichester West Sussex | British | E Business Development Directo | 77962860001 | |||||
KISRAY, Philip Jeffrey Mac | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | Company Director | 116613330002 | ||||
KRITZMACHER, John Anthony | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United States | American | Company Director | 187646620001 | ||||
MORGAN, Clifford | Director | 66 Basin Road PO19 8PU Chichester West Sussex | United Kingdom | British | Planning & Development Directo | 81711410002 | ||||
SMITH, Stephen Michael | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | British | Publishing Executive | 104767170001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WILEY EUROPE INVESTMENT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wiley International Llc | Apr 26, 2019 | River Street Hoboken 07030 111 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Wiley & Sons Uk 2 Llp | Apr 06, 2016 | Southern Gate PO19 8SQ Chichester The Atrium West Sussex England | Yes | ||||||||||
| |||||||||||||
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