HACHETTE UK (HOLDINGS) LIMITED
LONDON HACHETTE LIVRE UK LIMITED HL 99 LIMITED IBIS (475) LIMITED

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 03701589
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David John Young as a director on 15 December 2015. The most likely internet sites of HACHETTE UK (HOLDINGS) LIMITED are www.hachetteukholdings.co.uk, and www.hachette-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hachette Uk Holdings Limited is a Private Limited Company. The company registration number is 03701589. Hachette Uk Holdings Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of Hachette Uk Holdings Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. HELY HUTCHINSON, Timothy Mark is a Director of the company. NOURRY, Arnaud is a Director of the company. WASTIAUX, Marie-Claire is a Director of the company. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director DUPOIZAT, Jean Paul has been resigned. Director EDWARDS, Malcolm John has been resigned. Director EDWARDS, Malcolm has been resigned. Director EVANS, Martin John has been resigned. Director FREEMAN, Derek Keith has been resigned. Director GOFF, Alison has been resigned. Director JOHNSON, Marlene has been resigned. Director LISIMACHIO, Jean Louis has been resigned. Director MACKENZIE, Ursula Ann has been resigned. Director NEILD, Martin John has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director TAYLOR, Susan Elizabeth has been resigned. Director WALTERS, Philip John Kedgerley has been resigned. Director YOUNG, David John has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 14 April 1999

Director
DE CACQUERAY, Pierre
Appointed Date: 14 April 1999
62 years old

Director
HELY HUTCHINSON, Timothy Mark
Appointed Date: 25 September 2004
71 years old

Director
NOURRY, Arnaud
Appointed Date: 22 July 2003
64 years old

Director
WASTIAUX, Marie-Claire
Appointed Date: 18 July 2008
69 years old

Resigned Directors

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 14 April 1999
Appointed Date: 26 January 1999

Director
DUPOIZAT, Jean Paul
Resigned: 02 May 2008
Appointed Date: 12 October 1999
73 years old

Director
EDWARDS, Malcolm John
Resigned: 13 June 2007
Appointed Date: 01 April 2006
74 years old

Director
EDWARDS, Malcolm
Resigned: 13 June 2007
Appointed Date: 16 March 2005
75 years old

Director
EVANS, Martin John
Resigned: 13 June 2007
Appointed Date: 01 April 2006
80 years old

Director
FREEMAN, Derek Keith
Resigned: 29 July 2005
Appointed Date: 16 March 2005
82 years old

Director
GOFF, Alison
Resigned: 13 June 2007
Appointed Date: 21 June 2005
63 years old

Director
JOHNSON, Marlene
Resigned: 13 June 2007
Appointed Date: 03 March 2006
76 years old

Director
LISIMACHIO, Jean Louis
Resigned: 25 June 2003
Appointed Date: 14 April 1999
80 years old

Director
MACKENZIE, Ursula Ann
Resigned: 13 June 2007
Appointed Date: 20 April 2006
73 years old

Director
NEILD, Martin John
Resigned: 13 June 2007
Appointed Date: 16 March 2005
70 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 June 2013
Appointed Date: 25 September 2004
78 years old

Director
TAYLOR, Susan Elizabeth
Resigned: 13 June 2007
Appointed Date: 19 September 2006
68 years old

Director
WALTERS, Philip John Kedgerley
Resigned: 13 June 2007
Appointed Date: 16 March 2005
71 years old

Director
YOUNG, David John
Resigned: 15 December 2015
Appointed Date: 20 April 2006
74 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 14 April 1999
Appointed Date: 26 January 1999

HACHETTE UK (HOLDINGS) LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Termination of appointment of David John Young as a director on 15 December 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 251,617,001

20 Oct 2015
Director's details changed for Marie-Claire Wastiaux on 15 October 2015
...
... and 115 more events
01 May 1999
Registered office changed on 01/05/99 from: 2 serjeants inn london EC4Y 1LT
01 May 1999
Secretary resigned
01 May 1999
Director resigned
23 Apr 1999
Company name changed ibis (475) LIMITED\certificate issued on 26/04/99
26 Jan 1999
Incorporation