Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED
Company Information for

SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED

THE CAMPUS, 4 CRINAN STREET, LONDON, N1 9XW,
Company Registration Number
01619236
Private Limited Company
Active

Company Overview

About Springer Science + Business Media Uk Ltd
SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED was founded on 1982-03-02 and has its registered office in London. The organisation's status is listed as "Active". Springer Science + Business Media Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED
 
Legal Registered Office
THE CAMPUS
4 CRINAN STREET
LONDON
N1 9XW
Other companies in WC1X
 
Previous Names
WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED18/01/2012
ADIS INTERNATIONAL LIMITED01/03/2006
Filing Information
Company Number 01619236
Company ID Number 01619236
Date formed 1982-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 2016-04-08
STEVEN CHARLES INCHCOOMBE
Director 2016-05-12
RACHEL ELIZABETH JACOBS
Director 2016-04-08
MARTIN PETER MOS
Director 2011-12-23
HELMUT ULRICH VEST
Director 2011-12-23
GABRIELLE MARY WILLIAMS HAMER
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DERK JOHAN HAANK
Director 2011-12-23 2017-12-31
ALEX BEATTIE
Director 2009-03-31 2016-03-09
STEPHEN BRIAN RIMINGTON
Company Secretary 2012-03-19 2015-04-30
RACHEL PRINCE
Director 2009-03-31 2014-01-31
JOHN GOUDIE
Company Secretary 2010-09-30 2012-03-19
RACHEL EADE
Director 2010-09-15 2011-12-23
KEVIN NIGEL HEALY
Director 2007-02-28 2011-12-23
JOHN ROBERTS
Director 2006-02-01 2011-12-23
NORMAN JULIAN ZIMAN
Company Secretary 1997-11-03 2010-09-30
TAJINDER SINGH SANDHU
Director 2009-03-31 2010-09-30
MICHAEL ANTHONY VAUGHAN
Director 2009-03-31 2010-07-31
JENNY LOU EDWARDS
Director 2000-12-06 2009-03-31
CATHERINE MARY OZONGAN
Director 2004-10-07 2006-08-21
PETER LUTZ GEORGE
Director 2000-11-02 2006-02-01
KEVIN NIGEL HEALY
Director 1998-11-02 2004-10-07
PHILIP RONALD SMITH
Director 1995-08-28 2002-03-21
JOHN PETER GONZALEZ
Director 1994-01-24 2000-12-22
JENEFER CAROLINE SOMOGYI
Director 1997-07-01 1998-08-28
JENEFER CAROLINE SOMOGYI
Company Secretary 1997-07-01 1997-11-03
GRAEME SETON AVERY
Director 1991-09-25 1997-08-29
ROGER ANTHONY FREEBODY
Company Secretary 1991-06-08 1997-07-01
NIGEL SETON AVERY
Director 1994-08-06 1995-11-16
STEPHEN IRVINE CAMPBELL
Director 1991-09-25 1995-08-28
ROGER ANTHONY FREEBODY
Director 1991-06-08 1994-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE ONE LIMITED Director 2016-12-22 CURRENT 2016-12-15 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE TWO LIMITED Director 2016-12-22 CURRENT 2016-12-15 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE LIVFE LIMITED Director 2016-05-12 CURRENT 2009-03-27 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE SPRINGER HEALTHCARE LTD. Director 2016-05-12 CURRENT 2006-12-19 Active
STEVEN CHARLES INCHCOOMBE SPRINGER-VERLAG LONDON LIMITED Director 2016-05-12 CURRENT 1983-07-12 Active
STEVEN CHARLES INCHCOOMBE CURRENT SCIENCE LIMITED Director 2016-04-29 CURRENT 1997-09-29 Dissolved 2017-06-27
STEVEN CHARLES INCHCOOMBE GENOME BIOLOGY LIMITED Director 2016-04-29 CURRENT 1999-03-24 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE PUBLISHERS HOLDINGS LIMITED Director 2016-04-29 CURRENT 1995-04-10 Active
STEVEN CHARLES INCHCOOMBE STAMPDEW LIMITED Director 2016-04-29 CURRENT 2003-03-02 Active
STEVEN CHARLES INCHCOOMBE MACMILLAN EDUCATION LIMITED Director 2016-04-29 CURRENT 1983-09-23 Active
STEVEN CHARLES INCHCOOMBE CURRENT CONTROLLED TRIALS LIMITED Director 2016-04-29 CURRENT 1997-01-13 Active
STEVEN CHARLES INCHCOOMBE BIOMED CENTRAL LIMITED Director 2016-04-29 CURRENT 1998-12-08 Active
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE HOLDINGS LIMITED Director 2016-04-29 CURRENT 1896-01-31 Active
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE (UK) LIMITED Director 2006-09-13 CURRENT 1963-12-24 Active
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE LIMITED Director 2006-09-08 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED Director 2018-06-12 CURRENT 2011-12-07 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE ONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE TWO LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER HEALTHCARE LTD. Director 2016-04-08 CURRENT 2006-12-19 Active
RACHEL ELIZABETH JACOBS LIVFE LIMITED Director 2016-03-03 CURRENT 2009-03-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS CURRENT SCIENCE LIMITED Director 2016-03-03 CURRENT 1997-09-29 Dissolved 2017-06-27
RACHEL ELIZABETH JACOBS GENOME BIOLOGY LIMITED Director 2016-03-03 CURRENT 1999-03-24 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS STAMPDEW LIMITED Director 2016-03-03 CURRENT 2003-03-02 Active
RACHEL ELIZABETH JACOBS CURRENT CONTROLLED TRIALS LIMITED Director 2016-03-03 CURRENT 1997-01-13 Active
RACHEL ELIZABETH JACOBS BIOMED CENTRAL LIMITED Director 2016-03-03 CURRENT 1998-12-08 Active
RACHEL ELIZABETH JACOBS SPRINGER-VERLAG LONDON LIMITED Director 2016-03-03 CURRENT 1983-07-12 Active
RACHEL ELIZABETH JACOBS HMT NO. 1 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS HMT NO. 2 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS CRW PUBLISHING LIMITED Director 2015-02-27 CURRENT 2003-02-05 Dissolved 2017-05-23
RACHEL ELIZABETH JACOBS MACMILLAN DISTRIBUTION LIMITED Director 2014-03-28 CURRENT 1979-12-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE (UK) LIMITED Director 2014-03-11 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE PUBLISHERS HOLDINGS LIMITED Director 2013-11-28 CURRENT 1995-04-10 Active
RACHEL ELIZABETH JACOBS PICADOR PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1982-07-12 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS NATURE LTD Director 2013-06-27 CURRENT 1964-09-24 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS MACMILLAN INFORMATION SYSTEMS LIMITED Director 2013-06-27 CURRENT 1979-12-27 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS BOXTREE LIMITED Director 2013-06-27 CURRENT 1986-04-17 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN (OXFORD) LIMITED Director 2013-06-27 CURRENT 1995-01-20 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN ELT LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS LIMITED Director 2013-06-27 CURRENT 1984-06-11 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NPG PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1915-06-24 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS SIDGWICK & JACKSON,LIMITED Director 2013-06-27 CURRENT 1908-11-02 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS UNIVERSAL DEBT COLLECTIONS LIMITED Director 2013-06-27 CURRENT 1994-11-22 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS KINGFISHER PUBLICATIONS LIMITED Director 2013-06-27 CURRENT 1977-02-25 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN PRESS LIMITED Director 2013-06-27 CURRENT 1970-11-09 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS PALGRAVE PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1923-04-18 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NATURE PUBLISHING GROUP LIMITED Director 2013-06-27 CURRENT 1990-03-05 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1990-07-06 Active
RACHEL ELIZABETH JACOBS MACMILLAN MAGAZINES LIMITED Director 2013-06-27 CURRENT 1968-09-27 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE LIMITED Director 2013-05-30 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS MACMILLAN (SLP) GENERAL PARTNER LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
RACHEL ELIZABETH JACOBS MACMILLAN DIRECTORS LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN REPRESENTATIVES LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-06-29 CURRENT 1983-09-23 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE HOLDINGS LIMITED Director 2012-06-29 CURRENT 1896-01-31 Active
RACHEL ELIZABETH JACOBS REPSEV 1 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS REPSEV 2 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-02-20 CURRENT 1979-06-05 Dissolved 2014-12-30
GABRIELLE MARY WILLIAMS HAMER MACMILLAN EDUCATION LIMITED Director 2018-07-23 CURRENT 1983-09-23 Active
GABRIELLE MARY WILLIAMS HAMER MACMILLAN SUBSCRIPTIONS LIMITED Director 2018-07-23 CURRENT 1990-07-06 Active
GABRIELLE MARY WILLIAMS HAMER CURRENT CONTROLLED TRIALS LIMITED Director 2018-07-23 CURRENT 1997-01-13 Active
GABRIELLE MARY WILLIAMS HAMER BIOMED CENTRAL LIMITED Director 2018-07-23 CURRENT 1998-12-08 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE HOLDINGS LIMITED Director 2018-07-23 CURRENT 1896-01-31 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE LIMITED Director 2018-07-23 CURRENT 1963-12-24 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE (UK) LIMITED Director 2018-07-23 CURRENT 1963-12-24 Active
GABRIELLE MARY WILLIAMS HAMER MACMILLAN MAGAZINES LIMITED Director 2018-07-23 CURRENT 1968-09-27 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER-VERLAG LONDON LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
GABRIELLE MARY WILLIAMS HAMER ELIBRIS LIMITED Director 2006-04-01 CURRENT 1998-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR HELMUT ULRICH VEST
2024-01-04DIRECTOR APPOINTED ALEXANDRA ELISABETH DAMBECK
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11Director's details changed for Ms Rachel Elizabeth Jacobs on 2023-06-02
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER MOS
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-01-26Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25
2022-01-26CH01Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25
2021-12-15APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY WILLIAMS HAMER
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY WILLIAMS HAMER
2021-12-14Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-14AP03Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-10TM02Termination of appointment of Gabrielle Mary Williams Hamer on 2021-11-30
2021-07-15PSC07CESSATION OF CHRISTIANE SCHOELLER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE SCHOELLER
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED GABRIELLE MARY WILLIAMS HAMER
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DERK JOHAN HAANK
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 111
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28CH01Director's details changed for Mr. Martin Peter Mos on 2017-02-28
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM 6th Floor 236 Gray's Inn Road London WC1X 8HB
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 111
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH JACOBS / 03/06/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES INCHCOOMBE / 03/06/2016
2016-05-12AP01DIRECTOR APPOINTED STEVEN CHARLES INCHCOOMBE
2016-04-12AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH JACOBS
2016-04-12AP03Appointment of Mrs Gabrielle Mary Williams Hamer as company secretary on 2016-04-08
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BEATTIE
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 111
2015-10-14AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM02Termination of appointment of Stephen Brian Rimington on 2015-04-30
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 111
2014-10-31AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PRINCE
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 111
2013-11-13AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0125/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN GOUDIE
2012-04-03AP03SECRETARY APPOINTED MR. STEPHEN BRIAN RIMINGTON
2012-03-06AUDAUDITOR'S RESIGNATION
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR
2012-01-26AP01DIRECTOR APPOINTED MR. DERK JOHAN HAANK
2012-01-26AP01DIRECTOR APPOINTED MR. HELMUT ULRICH VEST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HEALY
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL EADE
2012-01-25AP01DIRECTOR APPOINTED MR. MARTIN PETER MOS
2012-01-18RES15CHANGE OF NAME 19/12/2011
2012-01-18CERTNMCOMPANY NAME CHANGED WOLTERS KLUWER HEALTH PHARMA SOLUTIONS (EUROPE) LIMITED CERTIFICATE ISSUED ON 18/01/12
2012-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-08SH0123/12/11 STATEMENT OF CAPITAL GBP 111
2011-11-11AR0125/09/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0125/09/10 FULL LIST
2010-11-01AP03SECRETARY APPOINTED MR JOHN GOUDIE
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 25/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PRINCE / 25/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIGEL HEALY / 25/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BEATTIE / 25/09/2010
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TAJINDER SANDHU
2010-09-21AP01DIRECTOR APPOINTED RACHEL EADE
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUGHAN
2009-11-09AR0125/09/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JENNY EDWARDS
2009-04-03288aDIRECTOR APPOINTED TAJINDER SANDHU
2009-03-31288aDIRECTOR APPOINTED ALEX BEATTIE
2009-03-31288aDIRECTOR APPOINTED RACHEL PRINCE
2009-03-31288aDIRECTOR APPOINTED MICHAEL VAUGHAN
2008-12-30363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-23363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-03-01CERTNMCOMPANY NAME CHANGED ADIS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/03/06
2006-02-13288bDIRECTOR RESIGNED
2005-12-07363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-15363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CRONER HOUSE 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-06-18 Satisfied WESTPAC BANKING CORPORTAIONAS TRUSTEE FOR THE BENEFIT OF THE SECURED CREDITORS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED
Trademarks
We have not found any records of SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.