About

Registered Number: 01619236
Date of Incorporation: 02/03/1982 (42 years ago)
Company Status: Active
Registered Address: The Campus, 4 Crinan Street, London, N1 9XW,

 

Founded in 1982, Springer Science + Business Media Uk Ltd are based in London, it's status at Companies House is "Active". There are 22 directors listed as Williams Hamer, Gabrielle Mary, Mos, Martin Peter, Vest, Helmut Ulrich, Goudie, John, Rimington, Stephen Brian, Avery, Graeme Seton, Avery, Nigel Seton, Beattie, Alex, Campbell, Stephen Irvine, Eade, Rachel, Edwards, Jenny Lou, Freebody, Roger Anthony, George, Peter Lutz, Gonzalez, John Peter, Haank, Derk Johan, Ozongan, Catherine Mary, Prince, Rachel, Roberts, John, Sandhu, Tajinder Singh, Smith, Philip Ronald, Somogyi, Jenefer Caroline, Vaughan, Michael Anthony for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOS, Martin Peter 23 December 2011 - 1
VEST, Helmut Ulrich 23 December 2011 - 1
AVERY, Graeme Seton N/A 29 August 1997 1
AVERY, Nigel Seton 06 August 1994 16 November 1995 1
BEATTIE, Alex 31 March 2009 09 March 2016 1
CAMPBELL, Stephen Irvine N/A 28 August 1995 1
EADE, Rachel 15 September 2010 23 December 2011 1
EDWARDS, Jenny Lou 06 December 2000 31 March 2009 1
FREEBODY, Roger Anthony N/A 26 September 1994 1
GEORGE, Peter Lutz 02 November 2000 01 February 2006 1
GONZALEZ, John Peter 24 January 1994 22 December 2000 1
HAANK, Derk Johan 23 December 2011 31 December 2017 1
OZONGAN, Catherine Mary 07 October 2004 21 August 2006 1
PRINCE, Rachel 31 March 2009 31 January 2014 1
ROBERTS, John 01 February 2006 23 December 2011 1
SANDHU, Tajinder Singh 31 March 2009 30 September 2010 1
SMITH, Philip Ronald 28 August 1995 21 March 2002 1
SOMOGYI, Jenefer Caroline 01 July 1997 28 August 1998 1
VAUGHAN, Michael Anthony 31 March 2009 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS HAMER, Gabrielle Mary 08 April 2016 - 1
GOUDIE, John 30 September 2010 19 March 2012 1
RIMINGTON, Stephen Brian 19 March 2012 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
PSC01 - N/A 13 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 18 July 2017
CH01 - Change of particulars for director 28 February 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 04 October 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AP01 - Appointment of director 12 May 2016
AP03 - Appointment of secretary 12 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 03 July 2015
TM02 - Termination of appointment of secretary 02 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 01 October 2012
TM02 - Termination of appointment of secretary 03 April 2012
AP03 - Appointment of secretary 03 April 2012
AUD - Auditor's letter of resignation 06 March 2012
AD01 - Change of registered office address 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
CERTNM - Change of name certificate 18 January 2012
CONNOT - N/A 18 January 2012
SH01 - Return of Allotment of shares 08 January 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 November 2010
AP03 - Appointment of secretary 01 November 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 21 September 2010
AA - Annual Accounts 20 August 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 11 December 2008
MEM/ARTS - N/A 10 April 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 11 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
CERTNM - Change of name certificate 01 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 08 April 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
363a - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 23 January 2004
363a - Annual Return 08 January 2004
RESOLUTIONS - N/A 22 September 2003
MEM/ARTS - N/A 22 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 29 June 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
363a - Annual Return 18 October 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 29 January 2000
288a - Notice of appointment of directors or secretaries 18 November 1998
363a - Annual Return 05 October 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
AA - Annual Accounts 17 July 1998
287 - Change in situation or address of Registered Office 22 June 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
225 - Change of Accounting Reference Date 07 November 1997
363s - Annual Return 02 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 27 February 1996
288 - N/A 21 November 1995
363s - Annual Return 22 September 1995
288 - N/A 25 August 1995
AA - Annual Accounts 23 August 1995
288 - N/A 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 December 1994
287 - Change in situation or address of Registered Office 16 December 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 23 September 1992
AA - Annual Accounts 07 October 1991
363b - Annual Return 07 October 1991
RESOLUTIONS - N/A 16 August 1991
395 - Particulars of a mortgage or charge 28 June 1991
288 - N/A 27 June 1991
RESOLUTIONS - N/A 18 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 1991
288 - N/A 04 June 1991
288 - N/A 09 April 1991
288 - N/A 20 March 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1991
123 - Notice of increase in nominal capital 02 January 1991
CERTNM - Change of name certificate 11 April 1990
CERTNM - Change of name certificate 11 April 1990
287 - Change in situation or address of Registered Office 29 March 1990
363 - Annual Return 19 October 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 05 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1988
MEM/ARTS - N/A 17 February 1988
CERTNM - Change of name certificate 04 December 1987
CERTNM - Change of name certificate 04 December 1987
287 - Change in situation or address of Registered Office 04 November 1987
288 - N/A 04 November 1987
AA - Annual Accounts 23 October 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
363 - Annual Return 13 January 1987
288 - N/A 13 January 1987
CERTNM - Change of name certificate 20 April 1982
RESOLUTIONS - N/A 25 March 1982
MISC - Miscellaneous document 23 March 1982
NEWINC - New incorporation documents 02 March 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.