Macmillan Subscriptions Limited LONDON


Macmillan Subscriptions started in year 1990 as Private Limited Company with registration number 02519455. The Macmillan Subscriptions company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at The Campus. Postal code: N1 9XW. Since Mon, 7th Feb 1994 Macmillan Subscriptions Limited is no longer carrying the name Transend.

There is a single director in the firm at the moment - Rachel J., appointed on 27 June 2013. In addition, a secretary was appointed - Frances N., appointed on 30 November 2021. 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.

Macmillan Subscriptions Limited Address / Contact

Office Address The Campus
Office Address2 4 Crinan Street
Town London
Post code N1 9XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02519455
Date of Incorporation Fri, 6th Jul 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Frances N.

Position: Secretary

Appointed: 30 November 2021

Rachel J.

Position: Director

Appointed: 27 June 2013

Gabrielle W.

Position: Director

Appointed: 23 July 2018

Resigned: 30 November 2021

Gabrielle W.

Position: Secretary

Appointed: 13 February 2015

Resigned: 30 November 2021

Simon C.

Position: Director

Appointed: 07 March 2014

Resigned: 01 November 2016

Gordon L.

Position: Secretary

Appointed: 08 February 2013

Resigned: 13 February 2015

William F.

Position: Director

Appointed: 08 April 2010

Resigned: 31 March 2014

Catherine F.

Position: Director

Appointed: 30 October 2007

Resigned: 29 June 2012

Martin P.

Position: Director

Appointed: 30 October 2007

Resigned: 29 June 2013

Richard H.

Position: Director

Appointed: 01 May 1994

Resigned: 31 March 2010

John B.

Position: Director

Appointed: 01 May 1994

Resigned: 15 November 1997

David S.

Position: Director

Appointed: 01 May 1994

Resigned: 15 November 1997

Raymond B.

Position: Director

Appointed: 01 May 1994

Resigned: 31 December 1999

Raymond F.

Position: Director

Appointed: 01 January 1993

Resigned: 01 May 1994

Martin P.

Position: Secretary

Appointed: 06 July 1991

Resigned: 08 February 2013

Harold B.

Position: Director

Appointed: 06 July 1991

Resigned: 02 November 1992

Michael B.

Position: Director

Appointed: 06 July 1991

Resigned: 01 May 1994

Martin E.

Position: Director

Appointed: 06 July 1991

Resigned: 31 August 1992

David L.

Position: Director

Appointed: 06 July 1991

Resigned: 31 December 1993

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Springer Nature (Uk) Limited from London, United Kingdom. The abovementioned PSC is categorised 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. The second entity in the PSC register is Christiane S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stefan V., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Springer Nature (Uk) Limited

The Campus 4 Crinan Street, London, London, N1 9XW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 785999
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christiane S.

Notified on 6 March 2020
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefan V.

Notified on 6 April 2016
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Transend February 7, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements