HOLTZBRINCK INVESTMENT HOLDINGS LIMITED
LONDON MACMILLAN DIGITAL EDUCATION LIMITED

Hellopages » Greater London » Islington » N1 9XW
Company number 07861988
Status Active
Incorporation Date 28 November 2011
Company Type Private Limited Company
Address THE CAMPUS, 4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016. The most likely internet sites of HOLTZBRINCK INVESTMENT HOLDINGS LIMITED are www.holtzbrinckinvestmentholdings.co.uk, and www.holtzbrinck-investment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holtzbrinck Investment Holdings Limited is a Private Limited Company. The company registration number is 07861988. Holtzbrinck Investment Holdings Limited has been working since 28 November 2011. The present status of the company is Active. The registered address of Holtzbrinck Investment Holdings Limited is The Campus 4 Crinan Street London United Kingdom N1 9xw. . WILLIAMS HAMER, Gabrielle Mary is a Secretary of the company. BRADING-MILES, Malcolm is a Director of the company. CRAMOND, Simon Peter Darlington is a Director of the company. OEI, Julian is a Director of the company. SCHUNK, Markus Wilhelm is a Director of the company. TREADWAY, Jonathan Clifford is a Director of the company. Secretary KNIGHT, Emma Jane has been resigned. Secretary LANGLEY, Gordon Paul has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director FARRIES, William Hanson has been resigned. Director FLEMING, Catherine Elinor has been resigned. Director JACOBS, Rachel Elizabeth has been resigned. Director PECK, Sebastian Alexander has been resigned. Director POWTER, Martin Edward has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS HAMER, Gabrielle Mary
Appointed Date: 13 February 2015

Director
BRADING-MILES, Malcolm
Appointed Date: 09 October 2015
50 years old

Director
CRAMOND, Simon Peter Darlington
Appointed Date: 07 March 2014
70 years old

Director
OEI, Julian
Appointed Date: 24 July 2015
53 years old

Director
SCHUNK, Markus Wilhelm
Appointed Date: 18 January 2016
50 years old

Director
TREADWAY, Jonathan Clifford
Appointed Date: 09 October 2015
46 years old

Resigned Directors

Secretary
KNIGHT, Emma Jane
Resigned: 28 August 2012
Appointed Date: 28 November 2011

Secretary
LANGLEY, Gordon Paul
Resigned: 13 February 2015
Appointed Date: 28 August 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 28 November 2011
Appointed Date: 28 November 2011

Director
BURSBY, Richard Michael
Resigned: 28 November 2011
Appointed Date: 28 November 2011
58 years old

Director
FARRIES, William Hanson
Resigned: 31 March 2014
Appointed Date: 28 November 2011
75 years old

Director
FLEMING, Catherine Elinor
Resigned: 29 June 2012
Appointed Date: 28 November 2011
64 years old

Director
JACOBS, Rachel Elizabeth
Resigned: 09 October 2015
Appointed Date: 29 June 2012
50 years old

Director
PECK, Sebastian Alexander
Resigned: 09 October 2015
Appointed Date: 17 January 2013
49 years old

Director
POWTER, Martin Edward
Resigned: 29 June 2013
Appointed Date: 28 November 2011
75 years old

Director
HUNTSMOOR LIMITED
Resigned: 28 November 2011
Appointed Date: 28 November 2011

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 28 November 2011
Appointed Date: 28 November 2011

Persons With Significant Control

Dr Stefan Von Holtzbrinck
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christiane Schoeller
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Holtzbrinck Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLTZBRINCK INVESTMENT HOLDINGS LIMITED Events

16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016
03 Jun 2016
Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016
11 Mar 2016
Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016
...
... and 37 more events
14 Dec 2011
Appointment of Emma Jane Knight as a secretary
14 Dec 2011
Appointment of William Hanson Farries as a director
14 Dec 2011
Appointment of Martin Edward Powter as a director
14 Dec 2011
Appointment of Catherine Elinor Fleming as a director
28 Nov 2011
Incorporation