PROQUEST EUROPEAN HOLDINGS LIMITED
Overview
Company Name | PROQUEST EUROPEAN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08520686 |
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 PROQUEST EUROPEAN HOLDINGS LIMITED?
- Other publishing activities (58190) / Information and communication
Where is PROQUEST EUROPEAN HOLDINGS LIMITED located?
Registered Office Address | The Quorum Barnwell Road CB5 8SW Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROQUEST EUROPEAN HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PROQUEST UK HOLDINGS I LIMITED | May 08, 2013 | May 08, 2013 |
What are the latest accounts for PROQUEST EUROPEAN HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PROQUEST EUROPEAN HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for PROQUEST EUROPEAN HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Camelot Uk Bidco Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Proquest Llc as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Justin Paul Jonathan Allen as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Leslie Reeves as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 21, 2022
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Termination of appointment of Patrick Michael Randall as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 085206860002, created on Apr 14, 2022 | 18 pages | MR01 | ||||||||||
Registration of charge 085206860003, created on Apr 14, 2022 | 18 pages | MR01 | ||||||||||
Registration of charge 085206860001, created on Apr 14, 2022 | 18 pages | MR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Appointment of Mr Andrew Graham Wright as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Martin Leslie Reeves as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Larisa Avner Trainor as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of PROQUEST EUROPEAN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Justin Paul Jonathan | Secretary | Barnwell Road CB5 8SW Cambridge The Quorum | 325704700001 | |||||||
ALLEN, Justin Paul Jonathan | Director | Barnwell Road CB5 8SW Cambridge The Quorum United Kingdom | England | British | Director | 115587750002 | ||||
WRIGHT, Andrew Graham | Director | 70 St. Mary Axe EC3A 8BE London C/O Clarivate United Kingdom | England | British | Director, Vp Treasury | 238493580001 | ||||
REEVES, Martin Leslie | Secretary | 70 St. Mary Axe EC3A 8BE London C/O Clarivate United Kingdom | 294698480001 | |||||||
RANDALL, Patrick Michael | Director | Barnwell Road CB5 8SW Cambridge The Quorum United Kingdom | United States | American | Director | 120373410001 | ||||
TRAINOR, Larisa Avner | Director | Barnwell Road CB5 8SW Cambridge The Quorum United Kingdom | United States | American | Director | 140962620001 |
Who are the persons with significant control of PROQUEST EUROPEAN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Proquest Llc | May 08, 2017 | E. Eisenhower Parkway Ann Arbor 789 Michigan 48106 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Camelot Uk Bidco Limited | Apr 06, 2016 | St. Mary Axe EC3A 8BE London 70 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