WILEY EUROPE INVESTMENT HOLDINGS LIMITED

WILEY EUROPE INVESTMENT HOLDINGS LIMITED

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

    Company NameWILEY EUROPE INVESTMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04272510
    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 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 AddressNo

    What were the previous names of WILEY EUROPE INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMI INVESTMENT, LIMITEDAug 29, 2001Aug 29, 2001
    HMI INVESTMENTS LIMITEDAug 17, 2001Aug 17, 2001

    What are the latest accounts for WILEY EUROPE INVESTMENT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for WILEY EUROPE INVESTMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for WILEY EUROPE INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2024

    183 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    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 pagesAD01

    Statement of capital following an allotment of shares on Nov 04, 2024

    • Capital: GBP 38,369,307
    3 pagesSH01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    216 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Jane Mcphee as a secretary on Jan 19, 2023

    1 pagesTM02

    Appointment of Lauryn Christine Coyle-Parsons as a secretary on Jan 19, 2023

    2 pagesAP03

    Full accounts made up to Apr 30, 2022

    146 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Philip Jeffrey Mac Kisray as a director on May 01, 2022

    1 pagesTM01

    Appointment of Mr Christopher Caridi as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mr Benjamin Noel Wardleworth as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of Ursula D'arcy as a director on Mar 04, 2022

    1 pagesTM01

    Termination of appointment of John Anthony Kritzmacher as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Apr 30, 2021

    145 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    138 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    132 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 26, 2019

    • Capital: GBP 37,554,207
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 26, 2019

    • Capital: GBP 38,369,207
    3 pagesSH01

    Cessation of John Wiley & Sons Uk 2 Llp as a person with significant control on Apr 26, 2019

    1 pagesPSC07

    Who are the officers of WILEY EUROPE INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COYLE-PARSONS, Lauryn Christine
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    Secretary
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    304496180001
    CARIDI, Christopher
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    Director
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    United StatesAmericanSvp & Corporate Controller293204880001
    JOHNSON, Rosamund Claire
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    Director
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    EnglandBritishDirector209993650001
    WARDLEWORTH, Benjamin Noel
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    Director
    8 Oldlands Way
    PO22 9NQ Bognor Regis
    New Era House
    West Sussex
    United Kingdom
    EnglandBritishDirector Of Taxation293199270001
    D'ARCY, Ursula
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    Secretary
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    IrishAssociate Director131930400001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Secretary
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    BritishCorporate Executive17013490001
    GARRARD, Ian Jeremy
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    Secretary
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    BritishFinance Director104766320001
    JOSHUA, Susan Mary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    Secretary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    BritishLawyer81607400001
    MCPHEE, Caroline Jane
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Secretary
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    166358750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Helen Julia
    17 Hillsboro Road
    PO21 2DX Bognor Regis
    West Sussex
    Director
    17 Hillsboro Road
    PO21 2DX Bognor Regis
    West Sussex
    BritishProduction Director77962920001
    COUSENS, Ellis Edward
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    UsaAmericanChairman125616810001
    D'ARCY, Ursula
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomIrishFinancial Director131930400001
    DAVIS, Michael Stephen
    6 Coastguard Cottages
    Old Coastguards
    PO22 7BJ Bognor Regis
    West Sussex
    Director
    6 Coastguard Cottages
    Old Coastguards
    PO22 7BJ Bognor Regis
    West Sussex
    United KingdomBritishPublisher69761560001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Director
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    EnglandBritishCh. Financial & Operations Off17013490001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Director
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    EnglandBritishCorporate Executive17013490001
    GARRARD, Ian Jeremy
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishCompany Director166356510001
    JARVIS, John Herbert, Dr
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    Director
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    United KingdomBritishPublishing Executive117662380001
    JARVIS, John Herbert, Dr
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    Director
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    United KingdomBritishCorporate Executive117662380001
    JOSHUA, Susan Mary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    Director
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    EnglandBritishCompany Lawyer81607400001
    KIRKWOOD, Ernest Frederick
    Ranworth
    Market Avenue
    PO19 1JT Chichester
    West Sussex
    Director
    Ranworth
    Market Avenue
    PO19 1JT Chichester
    West Sussex
    BritishE Business Development Directo77962860001
    KISRAY, Philip Jeffrey Mac
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishCompany Director116613330002
    KRITZMACHER, John Anthony
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United StatesAmericanCompany Director187646620001
    MORGAN, Clifford
    66 Basin Road
    PO19 8PU Chichester
    West Sussex
    Director
    66 Basin Road
    PO19 8PU Chichester
    West Sussex
    United KingdomBritishPlanning & Development Directo81711410002
    SMITH, Stephen Michael
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomBritishPublishing Executive104767170001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of WILEY EUROPE INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wiley International Llc
    River Street
    Hoboken 07030
    111
    United States
    Apr 26, 2019
    River Street
    Hoboken 07030
    111
    United States
    No
    Legal FormLimited Liability Corporation
    Legal AuthorityDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    Apr 06, 2016
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration NumberOc369139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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