PENGUIN RANDOM HOUSE LIMITED
PENGUIN PUBLISHING COMPANY LIMITED(THE)

Hellopages » Greater London » Westminster » WC2R 0RL

Company number 00734421
Status Active
Incorporation Date 5 September 1962
Company Type Private Limited Company
Address 80 STRAND, LONDON, WC2R 0RL
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Statement of capital following an allotment of shares on 20 December 2016 GBP 75,200,000 ; Appointment of Mr Philip Hoffman as a director on 1 January 2017. The most likely internet sites of PENGUIN RANDOM HOUSE LIMITED are www.penguinrandomhouse.co.uk, and www.penguin-random-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penguin Random House Limited is a Private Limited Company. The company registration number is 00734421. Penguin Random House Limited has been working since 05 September 1962. The present status of the company is Active. The registered address of Penguin Random House Limited is 80 Strand London Wc2r 0rl. . MARTIN, Sinead Mary is a Secretary of the company. ALBERTI-PEREZ, Milena is a Director of the company. DOHLE, Markus Franz-Joseph is a Director of the company. FALLON, John Joseph is a Director of the company. GOTZ, Thomas Andreas, Dr is a Director of the company. HIRSCH, Bernd is a Director of the company. HOFFMAN, Philip Joseph is a Director of the company. RABE, Thomas Hermann is a Director of the company. REBUCK, Gail is a Director of the company. ROMAN, Emmanuel is a Director of the company. WILLIAMS, Coram is a Director of the company. ZALAZNICK, Lauren Jane is a Director of the company. Secretary ENGLE, Cecily Julia has been resigned. Secretary PEACOCK, Helena Caroline has been resigned. Secretary WILLIAMS, Nigel John has been resigned. Director ATTENBOROUGH, Elizabeth Margaret has been resigned. Director BRENNAN, Suzanne Margaret has been resigned. Director BROWN, Marvin has been resigned. Director CARSON, Peter Thomas Staheyeff has been resigned. Director CLARKE, Roger Grenville Quinton has been resigned. Director FIELD, Peter has been resigned. Director FLOYER, Sally Margaret Doris has been resigned. Director FORBES WATSON, Anthony David has been resigned. Director GLOVER, Trevor David has been resigned. Director HARTMANN, Judith has been resigned. Director HESSE, Thomas, Dr has been resigned. Director HOFFMAN, Philip Joseph has been resigned. Director HOLTZ, Alex has been resigned. Director LANDERS, Brian James has been resigned. Director LYNTON, Michael has been resigned. Director MAKINSON, John Crowther has been resigned. Director MAYER, Peter Michael has been resigned. Director MOORE, John Frances has been resigned. Director PARR, Steven Raymond has been resigned. Director POWER, Charles Richard has been resigned. Director ROLFE, John Henry has been resigned. Director SMITH, Derek Armand has been resigned. Director WAN, David Andrew has been resigned. Director WEBSTER, John Walter has been resigned. Director WELDON, Thomas Daryl has been resigned. Director WILLIAMS, Coram has been resigned. Director WULF, Bettina has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MARTIN, Sinead Mary
Appointed Date: 15 September 2016

Director
ALBERTI-PEREZ, Milena
Appointed Date: 01 July 2015
52 years old

Director
DOHLE, Markus Franz-Joseph
Appointed Date: 01 July 2013
57 years old

Director
FALLON, John Joseph
Appointed Date: 01 July 2013
63 years old

Director
GOTZ, Thomas Andreas, Dr
Appointed Date: 01 January 2014
54 years old

Director
HIRSCH, Bernd
Appointed Date: 01 April 2016
55 years old

Director
HOFFMAN, Philip Joseph
Appointed Date: 01 January 2017
67 years old

Director
RABE, Thomas Hermann
Appointed Date: 01 July 2013
60 years old

Director
REBUCK, Gail
Appointed Date: 01 July 2013
73 years old

Director
ROMAN, Emmanuel
Appointed Date: 01 October 2015
62 years old

Director
WILLIAMS, Coram
Appointed Date: 14 September 2016
51 years old

Director
ZALAZNICK, Lauren Jane
Appointed Date: 23 May 2014
62 years old

Resigned Directors

Secretary
ENGLE, Cecily Julia
Resigned: 28 July 2000
Appointed Date: 24 November 1995

Secretary
PEACOCK, Helena Caroline
Resigned: 30 June 2016
Appointed Date: 28 July 2000

Secretary
WILLIAMS, Nigel John
Resigned: 24 November 1995

Director
ATTENBOROUGH, Elizabeth Margaret
Resigned: 15 September 1995
73 years old

Director
BRENNAN, Suzanne Margaret
Resigned: 01 July 2013
Appointed Date: 06 July 2009
56 years old

Director
BROWN, Marvin
Resigned: 01 April 1997
90 years old

Director
CARSON, Peter Thomas Staheyeff
Resigned: 31 December 1997
86 years old

Director
CLARKE, Roger Grenville Quinton
Resigned: 31 January 1999
Appointed Date: 18 January 1996
70 years old

Director
FIELD, Peter
Resigned: 31 December 2012
79 years old

Director
FLOYER, Sally Margaret Doris
Resigned: 31 March 2008
Appointed Date: 18 January 1996
80 years old

Director
FORBES WATSON, Anthony David
Resigned: 28 February 2005
Appointed Date: 09 May 1996
71 years old

Director
GLOVER, Trevor David
Resigned: 24 November 1995
85 years old

Director
HARTMANN, Judith
Resigned: 10 January 2015
Appointed Date: 01 July 2013
56 years old

Director
HESSE, Thomas, Dr
Resigned: 31 December 2013
Appointed Date: 01 July 2013
58 years old

Director
HOFFMAN, Philip Joseph
Resigned: 14 September 2016
Appointed Date: 01 July 2013
67 years old

Director
HOLTZ, Alex
Resigned: 01 March 1997
Appointed Date: 18 January 1996
87 years old

Director
LANDERS, Brian James
Resigned: 31 July 2009
Appointed Date: 20 May 2003
76 years old

Director
LYNTON, Michael
Resigned: 31 January 2000
Appointed Date: 17 September 1996
65 years old

Director
MAKINSON, John Crowther
Resigned: 31 December 2016
Appointed Date: 01 June 2002
70 years old

Director
MAYER, Peter Michael
Resigned: 31 December 1996
89 years old

Director
MOORE, John Frances
Resigned: 08 June 1995
88 years old

Director
PARR, Steven Raymond
Resigned: 30 December 1996
Appointed Date: 20 September 1995
66 years old

Director
POWER, Charles Richard
Resigned: 28 February 2003
Appointed Date: 28 July 2000
61 years old

Director
ROLFE, John Henry
Resigned: 01 August 1997
87 years old

Director
SMITH, Derek Armand
Resigned: 29 July 1996
Appointed Date: 08 June 1995
72 years old

Director
WAN, David Andrew
Resigned: 31 May 2002
Appointed Date: 01 February 2000
71 years old

Director
WEBSTER, John Walter
Resigned: 19 January 1996
89 years old

Director
WELDON, Thomas Daryl
Resigned: 01 July 2013
Appointed Date: 31 December 2010
62 years old

Director
WILLIAMS, Coram
Resigned: 30 June 2015
Appointed Date: 01 July 2013
51 years old

Director
WULF, Bettina
Resigned: 31 March 2016
Appointed Date: 11 January 2015
63 years old

Persons With Significant Control

Bertelsmann Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Pearson Prh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENGUIN RANDOM HOUSE LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Feb 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 75,200,000

11 Jan 2017
Appointment of Mr Philip Hoffman as a director on 1 January 2017
04 Jan 2017
Termination of appointment of John Crowther Makinson as a director on 31 December 2016
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 169 more events
20 Jun 1981
Accounts made up to 31 December 1980
20 Jun 1975
Company name changed\certificate issued on 20/06/75
07 Mar 1973
Memorandum and Articles of Association
20 Feb 1968
Company name changed\certificate issued on 20/02/68
05 Sep 1962
Certificate of incorporation