Active
Company Information for RELX GROUP PLC
1-3 STRAND, LONDON, WC2N 5JR,
|
Company Registration Number
02746616
Public Limited Company
Active |
Company Name | ||
---|---|---|
RELX GROUP PLC | ||
Legal Registered Office | ||
1-3 STRAND LONDON WC2N 5JR Other companies in WC2N | ||
Previous Names | ||
|
Company Number | 02746616 | |
---|---|---|
Company ID Number | 02746616 | |
Date formed | 1992-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-07-05 16:52:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY ADAM UDOW |
||
ERIK ENGSTROM |
||
ANTHONY JOHN HABGOOD |
||
WOLFHART GUNNAR HAUSER |
||
ADRIAN HENNAH |
||
NICHOLAS LAWRENCE LUFF |
||
ROBERT JAMES MACLEOD |
||
CAROL GEIGER MILLS |
||
LINDA SZABAT SANFORD |
||
BEN VAN DER VEER |
||
MARIKE VAN LIER LELS |
||
SUZANNE WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA ANN HOOK |
Director | ||
MARK WYNNE ELLIOTT |
Director | ||
MARK HENRY ARMOUR |
Director | ||
STEPHEN JOHN COWDEN |
Company Secretary | ||
JOHANNES HENRICUS MARIA HOMMEN |
Director | ||
CRISPIN HENRY LAMERT DAVIS |
Director | ||
JOHN FRANKLIN BROCK |
Director | ||
DERK HAANK |
Director | ||
WILLOUGHBY MARK ST JOHN RADCLIFFE |
Company Secretary | ||
HERMAN BRUGGINK |
Director | ||
GEORGE ROBERT NEVILLE CUSWORTH |
Director | ||
RICHARD STOCKWELL BODMAN |
Director | ||
ANTHONY ARMITAGE GREENER |
Director | ||
PAUL BERTRAND WOLFGANG HAMLYN |
Director | ||
CORNELIS BASTIAAN ALBERTI |
Director | ||
RICHARD GORDON BAKER |
Company Secretary | ||
HUIBERT NICOLAAS APPEL |
Director | ||
PETER JOHN DAVIS |
Director | ||
KAREN DIANA RICHARDSON |
Company Secretary | ||
LESLIE DIXON |
Company Secretary | ||
RICHARD GORDON BAKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH & NEPHEW PLC | Director | 2015-01-01 | CURRENT | 1937-02-17 | Active | |
RELX PLC | Director | 2004-08-23 | CURRENT | 1903-05-28 | Active | |
RELX PLC | Director | 2009-06-01 | CURRENT | 1903-05-28 | Active | |
RELX PLC | Director | 2013-04-25 | CURRENT | 1903-05-28 | Active | |
RELX PLC | Director | 2011-04-20 | CURRENT | 1903-05-28 | Active | |
RELX OVERSEAS HOLDINGS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-13 | Active | |
REV VENTURE PARTNERS LIMITED | Director | 2014-10-02 | CURRENT | 2001-06-01 | Active | |
RELX (UK) LIMITED | Director | 2014-10-02 | CURRENT | 1992-09-11 | Active | |
RELX (HOLDINGS) LIMITED | Director | 2014-10-02 | CURRENT | 2006-05-05 | Active | |
RELX (INVESTMENTS) PLC | Director | 2014-10-02 | CURRENT | 2006-05-09 | Active | |
RELX PLC | Director | 2014-09-01 | CURRENT | 1903-05-28 | Active | |
RELX PLC | Director | 2016-04-21 | CURRENT | 1903-05-28 | Active | |
JOHNSON MATTHEY AMERICA HOLDINGS LIMITED | Director | 2009-09-07 | CURRENT | 1998-10-01 | Dissolved 2014-07-22 | |
JOHNSON MATTHEY PLC | Director | 2009-06-22 | CURRENT | 1891-04-11 | Active | |
RELX PLC | Director | 2016-04-21 | CURRENT | 1903-05-28 | Active | |
RELX PLC | Director | 2012-12-04 | CURRENT | 1903-05-28 | Active | |
RELX PLC | Director | 2015-07-21 | CURRENT | 1903-05-28 | Active | |
RELX PLC | Director | 2017-09-26 | CURRENT | 1903-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CH01 | Director's details changed for Mr Nicholas Lawrence Luff on 2022-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP03 | Appointment of Mr Adam David Christopher Westley as company secretary on 2021-11-15 | |
TM02 | Termination of appointment of Simon John Pereira on 2021-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 02/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Alan William Mcculloch on 2019-08-30 | |
AP03 | Appointment of Mr Simon John Pereira as company secretary on 2019-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Relx Plc as a person with significant control on 2018-09-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA SZABAT SANFORD | |
AP03 | Appointment of Mr Alan William Mcculloch as company secretary on 2018-09-08 | |
AP01 | DIRECTOR APPOINTED MR HENRY ADAM UDOW | |
TM02 | Termination of appointment of Henry Adam Udow on 2018-09-08 | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Anthony John Habgood on 2018-01-01 | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE WOOD | |
CH01 | Director's details changed for Mr Nicholas Lawrence Luff on 2017-06-20 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WOLFHART GUNNAR HAUSER / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WOLFHART GUNNAR HAUSER / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LAWRENCE LUFF / 09/02/2017 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 97102 | |
AR01 | 14/06/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MS CAROL GEIGER MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA HOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT POLET | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES MACLEOD | |
AR01 | 28/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WOLFHART GUNNAR HAUSER / 21/07/2015 | |
AP01 | DIRECTOR APPOINTED MARIKE VAN LIER LELS | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 100000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/06/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
SH06 | 25/02/15 STATEMENT OF CAPITAL GBP 99996 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 24/02/2015 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 25/02/15 STATEMENT OF CAPITAL GBP 99998 | |
SH01 | 25/02/15 STATEMENT OF CAPITAL GBP 99996 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/02/2015 | |
RES15 | CHANGE OF NAME 24/02/2015 | |
CERTNM | COMPANY NAME CHANGED REED ELSEVIER GROUP PLC CERTIFICATE ISSUED ON 25/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PALMER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 136770 | |
AR01 | 28/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRAM POLET / 01/05/2014 | |
AR01 | 28/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED WOLFHART GUNNAR HAUSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ARMOUR | |
AP01 | DIRECTOR APPOINTED LINDA SZABAT SANFORD | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN PALMER | |
AR01 | 28/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HENNAH / 29/06/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP03 | |
MISC | AMENDING FORM 288A ANTHONY HABGOOD | |
AR01 | 28/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN COWDEN | |
AP03 | SECRETARY APPOINTED MR HANK ADAM UDOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHARMAN OF REDLYNCH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN HENNAH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLET / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYNNE ELLIOTT / 10/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PROZES | |
SH01 | 09/06/10 STATEMENT OF CAPITAL GBP 136770 | |
AR01 | 28/06/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYNNE ELLIOTT / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD COLIN SHARMAN OF REDLYNCH / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANN HOOK / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANN HOOK / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PROZES / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REID / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REID / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REID / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD COLIN SHARMAN OF REDLYNCH / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD COLIN SHARMAN OF REDLYNCH / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYNNE ELLIOTT / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PROZES / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HABGOOD / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COWDEN / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ANN HOOK / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYNNE ELLIOTT / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN VAN DER VEER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLET / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK ENGSTROM / 29/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY ARMOUR / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY ARMOUR / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HABGOOD / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HABGOOD / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD REID / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN HOOK / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WYNNE ELLIOT / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLET / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN VAN DER VEER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PROZES / 29/10/2009 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO805378 | Reed Elsevier Group PLC | UNITED KINGDOM |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RELX GROUP PLC are:
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. |