Relx (UK) Limited


Relx (UK) started in year 1992 as Private Limited Company with registration number 02746621. The Relx (UK) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Charing Cross at 1-3 Strand. Postal code: WC2N 5JR. Since Monday 2nd November 2015 Relx (UK) Limited is no longer carrying the name Reed Elsevier (UK).

Currently there are 2 directors in the the company, namely Nicholas L. and Henry U.. In addition one secretary - Adam W. - is with the firm. Currently 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.

Relx (UK) Limited Address / Contact

Office Address 1-3 Strand
Office Address2 London
Town Charing Cross
Post code WC2N 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02746621
Date of Incorporation Fri, 11th Sep 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Adam W.

Position: Secretary

Appointed: 15 November 2021

Nicholas L.

Position: Director

Appointed: 02 October 2014

Henry U.

Position: Director

Appointed: 21 December 2011

Simon P.

Position: Secretary

Appointed: 01 August 2019

Resigned: 15 November 2021

Kumsal B.

Position: Director

Appointed: 19 November 2012

Resigned: 15 September 2016

Alan M.

Position: Secretary

Appointed: 26 June 2012

Resigned: 30 August 2019

Simon M.

Position: Secretary

Appointed: 21 December 2011

Resigned: 30 June 2012

Stephen C.

Position: Secretary

Appointed: 31 March 2011

Resigned: 21 December 2011

Paul R.

Position: Director

Appointed: 23 October 2003

Resigned: 01 March 2013

Stephen C.

Position: Director

Appointed: 05 February 2001

Resigned: 21 December 2011

Mark A.

Position: Director

Appointed: 30 June 2000

Resigned: 19 November 2012

Willoughby R.

Position: Director

Appointed: 30 June 2000

Resigned: 30 March 2001

Crispen D.

Position: Director

Appointed: 01 September 1999

Resigned: 30 June 2000

Richard Y.

Position: Director

Appointed: 19 July 1999

Resigned: 28 April 2000

Anne J.

Position: Director

Appointed: 19 July 1999

Resigned: 01 December 2014

Trevor J.

Position: Director

Appointed: 19 July 1999

Resigned: 23 October 2003

Nigel S.

Position: Director

Appointed: 30 April 1999

Resigned: 30 September 1999

Gavin H.

Position: Director

Appointed: 26 November 1998

Resigned: 30 June 2000

Paul V.

Position: Director

Appointed: 02 March 1998

Resigned: 30 June 2000

Christopher B.

Position: Director

Appointed: 04 June 1997

Resigned: 15 October 1998

Stephen S.

Position: Director

Appointed: 01 November 1996

Resigned: 30 June 2000

John P.

Position: Director

Appointed: 23 September 1996

Resigned: 30 June 2000

Anne J.

Position: Secretary

Appointed: 07 August 1996

Resigned: 12 August 1996

Alexander G.

Position: Director

Appointed: 13 June 1996

Resigned: 30 November 1996

Ian I.

Position: Director

Appointed: 09 April 1996

Resigned: 02 July 1996

Michael B.

Position: Director

Appointed: 01 January 1996

Resigned: 30 September 1996

Michael R.

Position: Director

Appointed: 01 January 1996

Resigned: 30 June 2000

Michael H.

Position: Director

Appointed: 01 January 1996

Resigned: 05 February 1998

Keith J.

Position: Director

Appointed: 01 January 1996

Resigned: 30 June 2000

Michael M.

Position: Director

Appointed: 01 January 1996

Resigned: 19 January 1998

William S.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 1998

Anthony S.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 1999

David S.

Position: Director

Appointed: 01 January 1996

Resigned: 01 January 1997

Mark A.

Position: Director

Appointed: 18 September 1995

Resigned: 23 September 1996

Herman S.

Position: Director

Appointed: 17 August 1995

Resigned: 25 January 1999

George C.

Position: Director

Appointed: 07 August 1995

Resigned: 30 April 1999

Herman B.

Position: Director

Appointed: 19 April 1995

Resigned: 09 April 1996

John M.

Position: Director

Appointed: 27 June 1994

Resigned: 30 April 1999

Leslie D.

Position: Secretary

Appointed: 01 October 1993

Resigned: 31 March 2011

Karen R.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 October 1993

Pierre V.

Position: Director

Appointed: 01 January 1993

Resigned: 19 April 1995

Peter D.

Position: Director

Appointed: 12 October 1992

Resigned: 27 June 1994

Leslie D.

Position: Secretary

Appointed: 18 September 1992

Resigned: 31 December 1992

John T.

Position: Director

Appointed: 18 September 1992

Resigned: 12 October 1992

Nigel S.

Position: Director

Appointed: 18 September 1992

Resigned: 07 August 1995

Richard B.

Position: Director

Appointed: 18 September 1992

Resigned: 31 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 1992

Resigned: 15 September 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1992

Resigned: 15 September 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Relx (Holdings) 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.

Relx (Holdings) Limited

1-3 Strand, London, WC2N 5JR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5807690
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

Reed Elsevier (UK) November 2, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, June 2023
Free Download (37 pages)

Company search

Advertisements