Advanced company searchLink opens in new window

SPRINGER NATURE HOLDINGS LIMITED

Company number 00046694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2017 MR01 Registration of charge 000466940013, created on 30 November 2017
06 Jul 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
16 Aug 2016 MR01 Registration of charge 000466940012, created on 15 August 2016
15 Aug 2016 MR01 Registration of charge 000466940010, created on 15 August 2016
15 Aug 2016 MR01 Registration of charge 000466940011, created on 15 August 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 CH01 Director's details changed for Steven Charles Inchcoombe on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016
03 Jun 2016 AD01 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
03 May 2016 TM01 Termination of appointment of Jens Herbert Schwanewedel as a director on 1 May 2016
29 Apr 2016 AP01 Appointment of Steven Charles Inchcoombe as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Dominic John Gerard Knight as a director on 29 April 2016
14 Apr 2016 TM01 Termination of appointment of Annette Christina Thomas as a director on 9 March 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 772,376
11 Mar 2016 CH03 Secretary's details changed for Gabrielle Mary Williams Hamer on 11 March 2016
08 Sep 2015 TM01 Termination of appointment of Giles Roderick Mcgregor Elliott as a director on 8 September 2015
13 Jul 2015 MR01 Registration of charge 000466940009, created on 26 June 2015
01 Jul 2015 MR01 Registration of charge 000466940007, created on 26 June 2015
01 Jul 2015 MR01 Registration of charge 000466940008, created on 26 June 2015
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
16 Jun 2015 TM01 Termination of appointment of Kenneth James Michaels as a director on 12 June 2015
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2015 MR01 Registration of charge 000466940006, created on 5 May 2015
21 Apr 2015 TM01 Termination of appointment of Andrew Weber as a director on 21 April 2015