Taylor & Francis Books Limited LONDON


Founded in 1996, Taylor & Francis Books, classified under reg no. 03215483 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for 28 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 5th Mar 1999 Taylor & Francis Books Limited is no longer carrying the name Routledge.

The firm has 4 directors, namely Nicholas P., Simon B. and Rupert H. and others. Of them, Gareth W. has been with the company the longest, being appointed on 31 March 2010 and Nicholas P. has been with the company for the least time - from 28 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taylor & Francis Books Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03215483
Date of Incorporation Tue, 18th Jun 1996
Industry Book publishing
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 31 December 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Simon B.

Position: Director

Appointed: 01 November 2015

Rupert H.

Position: Director

Appointed: 01 November 2011

Gareth W.

Position: Director

Appointed: 31 March 2010

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 December 2021

Sarah M.

Position: Director

Appointed: 01 November 2015

Resigned: 12 May 2016

Glyn F.

Position: Director

Appointed: 01 November 2015

Resigned: 28 September 2018

Emily M.

Position: Secretary

Appointed: 01 June 2011

Resigned: 07 February 2014

Rachel J.

Position: Director

Appointed: 27 May 2010

Resigned: 16 September 2011

Mark K.

Position: Director

Appointed: 20 November 2009

Resigned: 31 March 2011

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 31 December 2013

Julie W.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 December 2018

David G.

Position: Director

Appointed: 22 October 2007

Resigned: 20 March 2008

Peter R.

Position: Director

Appointed: 22 October 2007

Resigned: 31 December 2013

Sonia R.

Position: Secretary

Appointed: 24 January 2007

Resigned: 04 February 2008

John B.

Position: Director

Appointed: 03 November 2006

Resigned: 31 August 2011

David S.

Position: Director

Appointed: 08 April 2002

Resigned: 09 March 2005

Jonathan C.

Position: Director

Appointed: 08 April 2002

Resigned: 30 July 2004

Jeffrey T.

Position: Director

Appointed: 31 October 2001

Resigned: 22 October 2007

Jeffrey T.

Position: Secretary

Appointed: 31 October 2001

Resigned: 24 January 2007

Anthony S.

Position: Director

Appointed: 30 December 1999

Resigned: 06 April 2002

Stephen N.

Position: Director

Appointed: 05 May 1999

Resigned: 31 October 2001

Roger H.

Position: Director

Appointed: 05 May 1999

Resigned: 30 June 2017

Anthony F.

Position: Secretary

Appointed: 30 November 1998

Resigned: 31 October 2001

Anthony S.

Position: Director

Appointed: 30 November 1998

Resigned: 05 May 1999

Anthony F.

Position: Director

Appointed: 30 November 1998

Resigned: 31 December 2007

Colin J.

Position: Director

Appointed: 26 June 1998

Resigned: 30 April 1999

Peter S.

Position: Director

Appointed: 26 June 1998

Resigned: 05 May 1999

Christoph C.

Position: Director

Appointed: 26 June 1998

Resigned: 30 April 1999

Simon F.

Position: Director

Appointed: 26 June 1998

Resigned: 30 April 1999

Janice P.

Position: Director

Appointed: 26 June 1998

Resigned: 25 November 1998

Anthony S.

Position: Director

Appointed: 26 June 1998

Resigned: 30 April 1999

Antony H.

Position: Director

Appointed: 19 June 1997

Resigned: 05 May 1999

Charles S.

Position: Director

Appointed: 18 June 1997

Resigned: 06 April 1999

David T.

Position: Director

Appointed: 28 June 1996

Resigned: 26 May 1999

Andrew R.

Position: Secretary

Appointed: 28 June 1996

Resigned: 30 November 1998

Robert K.

Position: Director

Appointed: 22 June 1996

Resigned: 30 November 1998

Brian L.

Position: Director

Appointed: 19 June 1996

Resigned: 18 June 1997

Charles G.

Position: Director

Appointed: 18 June 1996

Resigned: 19 June 1996

Bibi A.

Position: Secretary

Appointed: 18 June 1996

Resigned: 28 June 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Informa Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Routledge Books Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Informa Uk Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01072954
Notified on 12 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Routledge Books Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03177762
Notified on 6 April 2016
Ceased on 12 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Routledge March 5, 1999
Routledge Books June 25, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
Free Download (254 pages)

Company search

Advertisements