Canrak Books Limited LONDON


Founded in 1996, Canrak Books, classified under reg no. 03194381 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 18th October 2019 Canrak Books Limited is no longer carrying the name Karnac Books.

The firm has 4 directors, namely Nicholas P., Simon B. and Rupert H. and others. Of them, Simon B., Rupert H., Gareth W. have been with the company the longest, being appointed on 29 September 2017 and Nicholas P. has been with the company for the least time - from 28 September 2018. At the moment 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.

Canrak 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 03194381
Date of Incorporation Fri, 3rd May 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 04 August 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Simon B.

Position: Director

Appointed: 29 September 2017

Rupert H.

Position: Director

Appointed: 29 September 2017

Gareth W.

Position: Director

Appointed: 29 September 2017

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 04 August 2021

Julie W.

Position: Secretary

Appointed: 29 September 2017

Resigned: 31 December 2018

Glyn F.

Position: Director

Appointed: 29 September 2017

Resigned: 28 September 2018

Rachel R.

Position: Director

Appointed: 28 November 2011

Resigned: 29 September 2017

Yvonne M.

Position: Director

Appointed: 28 November 2011

Resigned: 29 September 2017

Peter E.

Position: Director

Appointed: 08 January 2001

Resigned: 22 May 2002

Graham S.

Position: Director

Appointed: 08 January 2001

Resigned: 04 April 2001

Robert M.

Position: Director

Appointed: 23 September 1999

Resigned: 29 September 2017

Oliver R.

Position: Director

Appointed: 08 May 1996

Resigned: 29 September 2017

Elizabeth H.

Position: Director

Appointed: 08 May 1996

Resigned: 08 January 2001

Oliver R.

Position: Secretary

Appointed: 08 May 1996

Resigned: 29 September 2017

Charles R.

Position: Director

Appointed: 08 May 1996

Resigned: 08 January 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1996

Resigned: 08 May 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 May 1996

Resigned: 08 May 1996

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Informa Uk Limited from London, United Kingdom. This PSC is categorised 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. Another one in the PSC register is Rachel R. This PSC owns 25-50% shares. Moving on, there is Oliver R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% 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 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel R.

Notified on 30 June 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Oliver R.

Notified on 30 June 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Company previous names

Karnac Books October 18, 2019
Rathbone Books May 18, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control 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