Taylor & Francis Publishing Services Limited LONDON


Taylor & Francis Publishing Services started in year 1998 as Private Limited Company with registration number 03674840. The Taylor & Francis Publishing Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 5 Howick Place. Postal code: SW1P 1WG. Since December 1, 1998 Taylor & Francis Publishing Services Limited is no longer carrying the name Alterallied.

The company has 4 directors, namely Ian J., Nicholas P. and Simon B. and others. Of them, Rupert H. has been with the company the longest, being appointed on 1 November 2011 and Ian J. has been with the company for the least time - from 14 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Taylor & Francis Publishing Services Limited Address / Contact

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

Company Information / Profile

Registration Number 03674840
Date of Incorporation Thu, 26th Nov 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 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 Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Ian J.

Position: Director

Appointed: 14 November 2023

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 04 August 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

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 04 August 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

Gareth W.

Position: Director

Appointed: 31 March 2010

Resigned: 14 November 2023

Mark K.

Position: Director

Appointed: 20 November 2009

Resigned: 31 March 2011

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 15 November 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: 07 October 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

Stephen N.

Position: Director

Appointed: 31 December 1999

Resigned: 31 October 2001

Anthony F.

Position: Secretary

Appointed: 06 January 1999

Resigned: 31 October 2001

Charles S.

Position: Director

Appointed: 01 December 1998

Resigned: 06 April 1999

Anthony S.

Position: Director

Appointed: 01 December 1998

Resigned: 06 April 2002

Charles S.

Position: Secretary

Appointed: 01 December 1998

Resigned: 06 April 1999

Anthony F.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2007

Roger H.

Position: Director

Appointed: 01 December 1998

Resigned: 30 June 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1998

Resigned: 01 December 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 November 1998

Resigned: 01 December 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Informa Uk Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

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 1072954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alterallied December 1, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
Free Download (254 pages)

Company search

Advertisements