ECONOMIST NEWSPAPER LIMITED(THE)

Hellopages » Greater London » Wandsworth » SW1A 1HG

Company number 00236383
Status Active
Incorporation Date 14 January 1929
Company Type Private Limited Company
Address 25 ST JAMES'S STREET, LONDON, SW1A 1HG
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58130 - Publishing of newspapers, 58142 - Publishing of consumer and business journals and periodicals, 58190 - Other publishing activities
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Group of companies' accounts made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES13 ‐ Section 643 19/07/2016 . The most likely internet sites of ECONOMIST NEWSPAPER LIMITED(THE) are www.economistnewspaper.co.uk, and www.economist-newspaper.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. Economist Newspaper Limited The is a Private Limited Company. The company registration number is 00236383. Economist Newspaper Limited The has been working since 14 January 1929. The present status of the company is Active. The registered address of Economist Newspaper Limited The is 25 St James S Street London Sw1a 1hg. . GRUT, Oscar Kolya Meisen is a Secretary of the company. BELL, David Charles Maurice, Sir is a Director of the company. ELKANN, John is a Director of the company. FORESTER DE ROTHSCHILD, Lynn is a Director of the company. HEYWOOD, Suzanne Elizabeth, Lady is a Director of the company. HOBERMAN, Brent Shawzin is a Director of the company. JOWELL, Tessa Jane Helen Douglas, The Right Honorable Baroness is a Director of the company. KARP, Alexander, Dr is a Director of the company. MINTON BEDDOES, Susan is a Director of the company. PENNANT-REA, Rupert Lascelles is a Director of the company. ROBERTSON, Simon Manwaring, Sir is a Director of the company. STIBBS, Christopher John is a Director of the company. Secretary ABESSER, Susan Jane has been resigned. Secretary BRESNAN, Patrick Richard has been resigned. Secretary WALES, Anthony Edward has been resigned. Director ALEXANDER, Helen has been resigned. Director BAIN, George Sayers, Professor Sir has been resigned. Director BARLOW, Frank has been resigned. Director CADBURY, Dominic, Sir has been resigned. Director EMMOTT, William John has been resigned. Director FAIRHEAD, Rona Alison has been resigned. Director GARDINER, John Anthony has been resigned. Director GARDINER, John Anthony has been resigned. Director GIBBINGS, Peter Walter, Sir has been resigned. Director GORDON, David Sorrell has been resigned. Director HALE, John Hampton has been resigned. Director HANGER, David Jonathon has been resigned. Director HARVEY-JONES, John Henry, Sir has been resigned. Director HOFFMAN, Philip Joseph has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director MALIK, Kiran Bir Singh has been resigned. Director MENGEL, Philip R has been resigned. Director MICKLETHWAIT, Richard John has been resigned. Director MORRIS, Nigel William has been resigned. Director MOSER, Claus, Lord has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director RASHBASS, Andrew has been resigned. Director RIDDING, John Joseph has been resigned. Director SCARDINO, Marjorie Morris, Dame has been resigned. Director SCHMIDT, Eric has been resigned. Director STEVENSON OF CODDENHAM, Henry Dennistoun, The Lord has been resigned. Director SWANSON, Luke has been resigned. Director TAYLOR, Christopher has been resigned. Director VINKEN, Pierre Jacques has been resigned. Director WAGENER, Jeremy Rupert Sinclair has been resigned. Director WILSON, Robert Peter, Sir has been resigned. Director WOOD, Peter John has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
GRUT, Oscar Kolya Meisen
Appointed Date: 01 July 2002

Director
BELL, David Charles Maurice, Sir
Appointed Date: 01 August 2005
79 years old

Director
ELKANN, John
Appointed Date: 17 July 2009
49 years old

Director
FORESTER DE ROTHSCHILD, Lynn
Appointed Date: 22 October 2002
71 years old

Director
HEYWOOD, Suzanne Elizabeth, Lady
Appointed Date: 16 October 2015
56 years old

Director
HOBERMAN, Brent Shawzin
Appointed Date: 01 January 2016
56 years old

Director
JOWELL, Tessa Jane Helen Douglas, The Right Honorable Baroness
Appointed Date: 17 November 2015
78 years old

Director
KARP, Alexander, Dr
Appointed Date: 01 February 2016
57 years old

Director
MINTON BEDDOES, Susan
Appointed Date: 09 February 2015
58 years old

Director
PENNANT-REA, Rupert Lascelles
Appointed Date: 22 August 2006
77 years old

Director
ROBERTSON, Simon Manwaring, Sir
Appointed Date: 28 July 2005
84 years old

Director
STIBBS, Christopher John
Appointed Date: 26 July 2005
61 years old

Resigned Directors

Secretary
ABESSER, Susan Jane
Resigned: 01 July 2002
Appointed Date: 04 July 2000

Secretary
BRESNAN, Patrick Richard
Resigned: 31 December 1994

Secretary
WALES, Anthony Edward
Resigned: 04 July 2000
Appointed Date: 01 January 1995

Director
ALEXANDER, Helen
Resigned: 15 July 2008
Appointed Date: 01 January 1997
68 years old

Director
BAIN, George Sayers, Professor Sir
Resigned: 18 December 2001
Appointed Date: 18 December 1992
86 years old

Director
BARLOW, Frank
Resigned: 16 February 1999
95 years old

Director
CADBURY, Dominic, Sir
Resigned: 11 July 2003
85 years old

Director
EMMOTT, William John
Resigned: 31 March 2006
Appointed Date: 11 May 1993
69 years old

Director
FAIRHEAD, Rona Alison
Resigned: 14 July 2014
Appointed Date: 07 July 2005
64 years old

Director
GARDINER, John Anthony
Resigned: 19 July 2010
Appointed Date: 08 August 2006
89 years old

Director
GARDINER, John Anthony
Resigned: 07 August 2006
Appointed Date: 17 April 1998
89 years old

Director
GIBBINGS, Peter Walter, Sir
Resigned: 08 June 1999
96 years old

Director
GORDON, David Sorrell
Resigned: 09 May 1993
84 years old

Director
HALE, John Hampton
Resigned: 31 December 1994
101 years old

Director
HANGER, David Jonathon
Resigned: 31 March 2005
Appointed Date: 22 November 1996
80 years old

Director
HARVEY-JONES, John Henry, Sir
Resigned: 12 July 1994
101 years old

Director
HOFFMAN, Philip Joseph
Resigned: 16 October 2015
Appointed Date: 22 July 2014
67 years old

Director
JOLL, James Anthony Boyd
Resigned: 02 October 1999
Appointed Date: 03 October 1995
88 years old

Director
MALIK, Kiran Bir Singh
Resigned: 12 July 2005
Appointed Date: 21 July 1997
74 years old

Director
MENGEL, Philip R
Resigned: 21 January 2014
Appointed Date: 27 July 1999
80 years old

Director
MICKLETHWAIT, Richard John
Resigned: 30 January 2015
Appointed Date: 23 May 2006
63 years old

Director
MORRIS, Nigel William
Resigned: 19 July 2010
Appointed Date: 28 May 2004
67 years old

Director
MOSER, Claus, Lord
Resigned: 13 July 1993
102 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 31 March 1993
77 years old

Director
RASHBASS, Andrew
Resigned: 18 July 2013
Appointed Date: 16 July 2008
60 years old

Director
RIDDING, John Joseph
Resigned: 16 October 2015
Appointed Date: 12 February 2014
60 years old

Director
SCARDINO, Marjorie Morris, Dame
Resigned: 31 December 1996
Appointed Date: 05 April 1993
78 years old

Director
SCHMIDT, Eric
Resigned: 15 October 2015
Appointed Date: 28 October 2013
70 years old

Director
STEVENSON OF CODDENHAM, Henry Dennistoun, The Lord
Resigned: 21 July 2011
Appointed Date: 09 July 1998
80 years old

Director
SWANSON, Luke
Resigned: 16 October 2015
Appointed Date: 22 July 2011
56 years old

Director
TAYLOR, Christopher
Resigned: 31 December 1996
Appointed Date: 09 October 1995
84 years old

Director
VINKEN, Pierre Jacques
Resigned: 21 September 1992
97 years old

Director
WAGENER, Jeremy Rupert Sinclair
Resigned: 30 June 1995
87 years old

Director
WILSON, Robert Peter, Sir
Resigned: 16 July 2009
Appointed Date: 01 May 2002
82 years old

Director
WOOD, Peter John
Resigned: 30 March 2004
Appointed Date: 01 July 1998
78 years old

Persons With Significant Control

Exor S. P. A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECONOMIST NEWSPAPER LIMITED(THE) Events

27 Sep 2016
Confirmation statement made on 14 August 2016 with updates
17 Sep 2016
Group of companies' accounts made up to 31 March 2016
26 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 643 19/07/2016

21 Jul 2016
Statement by Directors
21 Jul 2016
Statement of capital on 21 July 2016
  • GBP 1,260,005

...
... and 227 more events
12 May 1975
Annual return made up to 05/08/74
31 Mar 1975
Accounts made up to 31 March 1975
31 Jul 1973
Alter mem and arts
11 Mar 1973
Articles of association
14 Jan 1929
Incorporation