Advanced company searchLink opens in new window

RELX (HOLDINGS) LIMITED

Company number 05807690

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)
21 Sep 2016 TM01 Termination of appointment of Kumsal Bayazit Besson as a director on 15 September 2016
15 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 406,422.401
02 Nov 2015 CERTNM Company name changed reed elsevier (holdings) LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-11-02
02 Nov 2015 CONNOT Change of name notice
14 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 406,422.401
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 406,422.4012
22 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2014 SH20 Statement by Directors
16 Dec 2014 SH19 Statement of capital on 16 December 2014
  • GBP 406,422.4012
16 Dec 2014 CAP-SS Solvency Statement dated 15/12/14
16 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/12/2014
04 Dec 2014 TM01 Termination of appointment of Anne Janette Joseph as a director on 1 December 2014
03 Oct 2014 AP01 Appointment of Mr Nicholas Lawrence Luff as a director on 2 October 2014
08 Sep 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 406,422,400.8
19 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
08 Mar 2013 TM01 Termination of appointment of Paul Richardson as a director
21 Nov 2012 AP01 Appointment of Mrs Kumsal Bayazit Besson as a director
21 Nov 2012 TM01 Termination of appointment of Mark Armour as a director
24 Jul 2012 CH01 Director's details changed for Paul Richardson on 24 July 2012
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
03 Jul 2012 AP03 Appointment of Mr Alan William Mcculloch as a secretary