ELSEVIER LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

06/10/236 October 2023 Registered office address changed from The Boulevard Langford Lane Kidlington Oxford OX5 1GB to 125 London Wall London EC2Y 5AS on 2023-10-06

View Document

11/08/2311 August 2023 Termination of appointment of Ruth Anne Kitson as a director on 2023-08-02

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/06/2312 June 2023 Full accounts made up to 2022-12-31

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROHINTON MOBED

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS KUMSAL BAYAZIT BESSON

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED LAURA CLAIRE CRESPI

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

16/11/1616 November 2016 CORPORATE SECRETARY APPOINTED RE SECRETARIES LIMITED

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ROHINTON MOBED

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANNE KITSON / 01/06/2016

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR SIMON THOMPSON

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

20/11/1520 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED STUART MARK WHAYMAN

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LOMAS / 27/09/2013

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY LOMAS / 18/09/2013

View Document

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

06/07/126 July 2012 DIRECTOR APPOINTED RUTH ANNE KITSON

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/11/1025 November 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

25/11/1025 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR HERMANUS VAN CAMPENHOUT

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERIK ENGSTROM

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR PAUL MICHAEL MILES

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN BAKER

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ANNA MOON

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ROBERT KENNETH CAMPBELL MUNRO

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS MAWLAW SECRETARIES LIMITED LOGGED FORM

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/032 January 2003 COMPANY NAME CHANGED ELSEVIER SCIENCE LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/9427 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: HEADINGTON HILL HALL OXFORD OX3 0BW

View Document

04/01/944 January 1994 COMPANY NAME CHANGED PERGAMON PRESS LIMITED CERTIFICATE ISSUED ON 04/01/94

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 S386 DISP APP AUDS 07/12/92

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 SECRETARY RESIGNED

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9231 July 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

16/03/9216 March 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/03/9216 March 1992 REREGISTRATION PLC-PRI 13/02/92

View Document

16/03/9216 March 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/03/9216 March 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 CONSO 13/02/92

View Document

27/02/9227 February 1992 CONSOLIDATION S/S 13/02/92

View Document

27/02/9227 February 1992 £ NC 10000002/19000000 13/02/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 SECRETARY RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/10/893 October 1989 ANNUAL ACCOUNTS MADE UP DATE 31/03/89

View Document

01/08/891 August 1989 COMPANY NAME CHANGED MAXWELL PERGAMON MACMILLAN PLC CERTIFICATE ISSUED ON 31/07/89

View Document

02/05/892 May 1989 COMPANY NAME CHANGED PERGAMON PRESS PLC CERTIFICATE ISSUED ON 28/04/89

View Document

08/03/898 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/01/8910 January 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/8819 May 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/8819 May 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/05/8819 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/8819 May 1988 BALANCE SHEET

View Document

19/05/8819 May 1988 AUDITORS' STATEMENT

View Document

19/05/8819 May 1988 AUDITORS' REPORT

View Document

19/05/8819 May 1988 REREGISTRATION PRI-PLC 120588

View Document

19/05/8819 May 1988 SPECIAL 120588

View Document

19/05/8819 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/02/885 February 1988 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED

View Document

20/05/8620 May 1986 NEW DIRECTOR APPOINTED

View Document

10/03/8610 March 1986 REGISTERED OFFICE CHANGED

View Document

05/03/865 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/86

View Document

24/01/8624 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8624 January 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company