SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED
LONDON WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED ADIS INTERNATIONAL LIMITED

Hellopages » Greater London » Islington » N1 9XW

Company number 01619236
Status Active
Incorporation Date 2 March 1982
Company Type Private Limited Company
Address THE CAMPUS, 4 CRINAN STREET, LONDON, UNITED KINGDOM, N1 9XW
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Director's details changed for Mr. Martin Peter Mos on 28 February 2017; Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED are www.springersciencebusinessmediauk.co.uk, and www.springer-science-business-media-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven 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.Springer Science Business Media Uk Limited is a Private Limited Company. The company registration number is 01619236. Springer Science Business Media Uk Limited has been working since 02 March 1982. The present status of the company is Active. The registered address of Springer Science Business Media Uk Limited is The Campus 4 Crinan Street London United Kingdom N1 9xw. . WILLIAMS HAMER, Gabrielle Mary is a Secretary of the company. HAANK, Derk Johan is a Director of the company. INCHCOOMBE, Steven Charles is a Director of the company. JACOBS, Rachel Elizabeth is a Director of the company. MOS, Martin Peter is a Director of the company. VEST, Helmut Ulrich is a Director of the company. Secretary FREEBODY, Roger Anthony has been resigned. Secretary GOUDIE, John has been resigned. Secretary RIMINGTON, Stephen Brian has been resigned. Secretary SOMOGYI, Jenefer Caroline has been resigned. Secretary ZIMAN, Norman Julian has been resigned. Director AVERY, Graeme Seton has been resigned. Director AVERY, Nigel Seton has been resigned. Director BEATTIE, Alex has been resigned. Director CAMPBELL, Stephen Irvine has been resigned. Director EADE, Rachel has been resigned. Director EDWARDS, Jenny Lou has been resigned. Director FREEBODY, Roger Anthony has been resigned. Director GEORGE, Peter Lutz has been resigned. Director GONZALEZ, John Peter has been resigned. Director HEALY, Kevin Nigel has been resigned. Director HEALY, Kevin Nigel has been resigned. Director OZONGAN, Catherine Mary has been resigned. Director PRINCE, Rachel has been resigned. Director ROBERTS, John has been resigned. Director SANDHU, Tajinder Singh has been resigned. Director SMITH, Philip Ronald has been resigned. Director SOMOGYI, Jenefer Caroline has been resigned. Director VAUGHAN, Michael Anthony has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WILLIAMS HAMER, Gabrielle Mary
Appointed Date: 08 April 2016

Director
HAANK, Derk Johan
Appointed Date: 23 December 2011
72 years old

Director
INCHCOOMBE, Steven Charles
Appointed Date: 12 May 2016
60 years old

Director
JACOBS, Rachel Elizabeth
Appointed Date: 08 April 2016
49 years old

Director
MOS, Martin Peter
Appointed Date: 23 December 2011
63 years old

Director
VEST, Helmut Ulrich
Appointed Date: 23 December 2011
61 years old

Resigned Directors

Secretary
FREEBODY, Roger Anthony
Resigned: 01 July 1997

Secretary
GOUDIE, John
Resigned: 19 March 2012
Appointed Date: 30 September 2010

Secretary
RIMINGTON, Stephen Brian
Resigned: 30 April 2015
Appointed Date: 19 March 2012

Secretary
SOMOGYI, Jenefer Caroline
Resigned: 03 November 1997
Appointed Date: 01 July 1997

Secretary
ZIMAN, Norman Julian
Resigned: 30 September 2010
Appointed Date: 03 November 1997

Director
AVERY, Graeme Seton
Resigned: 29 August 1997
84 years old

Director
AVERY, Nigel Seton
Resigned: 16 November 1995
Appointed Date: 06 August 1994
58 years old

Director
BEATTIE, Alex
Resigned: 09 March 2016
Appointed Date: 31 March 2009
48 years old

Director
CAMPBELL, Stephen Irvine
Resigned: 28 August 1995
74 years old

Director
EADE, Rachel
Resigned: 23 December 2011
Appointed Date: 15 September 2010
50 years old

Director
EDWARDS, Jenny Lou
Resigned: 31 March 2009
Appointed Date: 06 December 2000
61 years old

Director
FREEBODY, Roger Anthony
Resigned: 26 September 1994
87 years old

Director
GEORGE, Peter Lutz
Resigned: 01 February 2006
Appointed Date: 02 November 2000
64 years old

Director
GONZALEZ, John Peter
Resigned: 22 December 2000
Appointed Date: 24 January 1994
69 years old

Director
HEALY, Kevin Nigel
Resigned: 23 December 2011
Appointed Date: 28 February 2007
79 years old

Director
HEALY, Kevin Nigel
Resigned: 07 October 2004
Appointed Date: 02 November 1998
79 years old

Director
OZONGAN, Catherine Mary
Resigned: 21 August 2006
Appointed Date: 07 October 2004
56 years old

Director
PRINCE, Rachel
Resigned: 31 January 2014
Appointed Date: 31 March 2009
46 years old

Director
ROBERTS, John
Resigned: 23 December 2011
Appointed Date: 01 February 2006
62 years old

Director
SANDHU, Tajinder Singh
Resigned: 30 September 2010
Appointed Date: 31 March 2009
57 years old

Director
SMITH, Philip Ronald
Resigned: 21 March 2002
Appointed Date: 28 August 1995
71 years old

Director
SOMOGYI, Jenefer Caroline
Resigned: 28 August 1998
Appointed Date: 01 July 1997
63 years old

Director
VAUGHAN, Michael Anthony
Resigned: 31 July 2010
Appointed Date: 31 March 2009
49 years old

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%

Springer Healthcare Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Events

28 Feb 2017
Director's details changed for Mr. Martin Peter Mos on 28 February 2017
03 Feb 2017
Registered office address changed from 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017
10 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Jun 2016
Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016
...
... and 162 more events
13 Jan 1987
New secretary appointed;director resigned

20 Apr 1982
Company name changed\certificate issued on 20/04/82
25 Mar 1982
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Mar 1982
Alter mem and arts
02 Mar 1982
Incorporation

SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Charges

18 June 1991
Debenture
Delivered: 28 June 1991
Status: Satisfied on 5 September 1997
Persons entitled: Westpac Banking Corportaionas Trustee for the Benefit of the Secured Creditors (As Defined)
Description: Fixed and floating charges over the undertaking and all…