Relx (Uk) Limited

  • Active
  • Incorporated on 11 Sep 1992

Reg Address: 1-3 Strand, London WC2N 5JR

Previous Names:
Reed Elsevier (Uk) Limited - 2 Nov 2015
Reed Elsevier (Uk) Limited - 1 Jan 1993
Reed International (Uk) Limited - 14 Oct 1992
Copydeal Limited - 11 Sep 1992

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Relx (Uk) Limited" is a ltd and located in 1-3 Strand, London WC2N 5JR. Relx (Uk) Limited is currently in active status and it was incorporated on 11 Sep 1992 (32 years 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Relx (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adam David Christopher Westley Secretary 15 Nov 2021 - Active
2 Simon John Pereira Secretary 1 Aug 2019 - Resigned
15 Nov 2021
3 Simon John Pereira Secretary 1 Aug 2019 - Active
4 Nicholas Lawrence Luff Director 2 Oct 2014 British Active
5 Kumsal Bayazit Besson Director 19 Nov 2012 Turkish Resigned
15 Sep 2016
6 Alan William Mcculloch Secretary 26 Jun 2012 - Resigned
30 Aug 2019
7 Henry Adam Udow Director 21 Dec 2011 British Active
8 Simon Colin Mitchley Secretary 21 Dec 2011 - Resigned
30 Jun 2012
9 Stephen John Cowden Secretary 31 Mar 2011 - Resigned
21 Dec 2011
10 Paul Richardson Director 23 Oct 2003 British Resigned
1 Mar 2013
11 Stephen John Cowden Director 5 Feb 2001 British Resigned
21 Dec 2011
12 Mark Henry Armour Director 30 Jun 2000 British Resigned
19 Nov 2012
13 Willoughby Mark St John Radcliffe Director 30 Jun 2000 - Resigned
30 Mar 2001
14 Crispen Henry Davis Director 1 Sep 1999 British Resigned
30 Jun 2000
15 Trevor Arthur Jenkins Director 19 Jul 1999 British Resigned
23 Oct 2003
16 Richard Howard Mark Yates Director 19 Jul 1999 British Resigned
28 Apr 2000
17 Anne Janette Joseph Director 19 Jul 1999 - Resigned
1 Dec 2014
18 Nigel John Stapleton Director 30 Apr 1999 British Resigned
30 Sep 1999
19 Gavin Anthony Howe Director 26 Nov 1998 British Resigned
30 Jun 2000
20 Paul Virik Director 2 Mar 1998 British Resigned
30 Jun 2000
21 Christopher John Blake Director 4 Jun 1997 British Resigned
15 Oct 1998
22 Stephen John Stout Director 1 Nov 1996 British Resigned
30 Jun 2000
23 Stephen John Stout Director 1 Nov 1996 British Resigned
30 Jun 2000
24 John Nicholas Philbin Director 23 Sep 1996 British Resigned
30 Jun 2000
25 Anne Janette Joseph Secretary 7 Aug 1996 - Resigned
12 Aug 1996
26 Alexander Beresford Grant Director 13 Jun 1996 British Resigned
30 Nov 1996
27 Ian Alexander Noble Irvine Director 9 Apr 1996 British Resigned
2 Jul 1996
28 Keith Jones Director 1 Jan 1996 British Resigned
30 Jun 2000
29 Michael Anthony Hope Director 1 Jan 1996 British Resigned
5 Feb 1998
30 Michael Matthew Director 1 Jan 1996 British Resigned
19 Jan 1998
31 Michael John Rusbridge Director 1 Jan 1996 British Resigned
30 Jun 2000
32 Anthony Sheen Director 1 Jan 1996 British Resigned
31 Mar 1999
33 William Peter Shepherd Director 1 Jan 1996 British Resigned
31 Dec 1998
34 Michael Gordon Boswood Director 1 Jan 1996 British Resigned
30 Sep 1996
35 David Lewis Summers Director 1 Jan 1996 British Resigned
1 Jan 1997
36 Mark Henry Armour Director 18 Sep 1995 British Resigned
23 Sep 1996
37 Herman Spruijt Director 17 Aug 1995 Dutch Resigned
25 Jan 1999
38 George Robert Neville Cusworth Director 7 Aug 1995 British Resigned
30 Apr 1999
39 Herman Bruggink Director 19 Apr 1995 Dutch Resigned
9 Apr 1996
40 John Benedict Mellon Director 27 Jun 1994 British Resigned
30 Apr 1999
41 Leslie Dixon Secretary 1 Oct 1993 British Resigned
31 Mar 2011
42 Karen Richardson Secretary 1 Jan 1993 - Resigned
1 Oct 1993
43 Pierre Johan Jacques Gerard Vinken Director 1 Jan 1993 Dutch Resigned
19 Apr 1995
44 Peter John Davis Director 12 Oct 1992 British Resigned
27 Jun 1994
45 Nigel John Stapleton Director 18 Sep 1992 British Resigned
7 Aug 1995
46 Leslie Dixon Secretary 18 Sep 1992 British Resigned
31 Dec 1992
47 Richard Gordon Baker Director 18 Sep 1992 British Resigned
31 Dec 1992
48 John Crossley Thompson Director 18 Sep 1992 British Resigned
12 Oct 1992
49 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 11 Sep 1992 - Resigned
15 Sep 1992
50 INSTANT COMPANIES LIMITED Corporate Nominee Director 11 Sep 1992 - Resigned
15 Sep 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Relx (Holdings) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Relx (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 14 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 26 Jun 2023 Download PDF
3 Accounts - Full 14 Jun 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 20 Sep 2022 Download PDF
5 Accounts - Full 12 Jul 2022 Download PDF
6 Confirmation Statement - No Updates 27 Jun 2022 Download PDF
3 Pages
7 Accounts - Full 17 Jul 2021 Download PDF
8 Confirmation Statement - No Updates 22 Jun 2021 Download PDF
9 Accounts - Full 22 Jul 2020 Download PDF
37 Pages
10 Confirmation Statement - Updates 15 Jun 2020 Download PDF
4 Pages
11 Accounts - Full 19 Nov 2019 Download PDF
36 Pages
12 Officers - Termination Secretary Company With Name Termination Date 2 Sep 2019 Download PDF
1 Pages
13 Officers - Appoint Person Secretary Company With Name Date 5 Aug 2019 Download PDF
2 Pages
14 Confirmation Statement - Updates 18 Jun 2019 Download PDF
4 Pages
15 Accounts - Full 6 Oct 2018 Download PDF
36 Pages
16 Confirmation Statement - Updates 15 Jun 2018 Download PDF
4 Pages
17 Accounts - Full 2 Oct 2017 Download PDF
34 Pages
18 Officers - Change Person Director Company With Change Date 21 Jun 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 16 Jun 2017 Download PDF
5 Pages
20 Officers - Change Person Director Company With Change Date 10 Feb 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
22 Accounts - Full 15 Aug 2016 Download PDF
41 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2016 Download PDF
6 Pages
24 Change Of Name - Certificate Company 2 Nov 2015 Download PDF
3 Pages
25 Change Of Name - Notice 2 Nov 2015 Download PDF
2 Pages
26 Accounts - Full 16 Jul 2015 Download PDF
31 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
6 Pages
28 Officers - Termination Director Company With Name Termination Date 4 Dec 2014 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Oct 2014 Download PDF
2 Pages
30 Accounts - Full 23 Sep 2014 Download PDF
29 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 10 Jul 2014 Download PDF
6 Pages
32 Accounts - Full 19 Jul 2013 Download PDF
28 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2013 Download PDF
6 Pages
34 Officers - Termination Director Company With Name 8 Mar 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 22 Nov 2012 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 21 Nov 2012 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 24 Aug 2012 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 24 Aug 2012 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 24 Aug 2012 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 24 Jul 2012 Download PDF
3 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2012 Download PDF
7 Pages
42 Officers - Termination Secretary Company With Name 3 Jul 2012 Download PDF
1 Pages
43 Officers - Appoint Person Secretary Company With Name 26 Jun 2012 Download PDF
2 Pages
44 Accounts - Full 14 Jun 2012 Download PDF
29 Pages
45 Officers - Termination Director Company With Name 13 Jan 2012 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 13 Jan 2012 Download PDF
2 Pages
47 Officers - Appoint Person Secretary Company With Name 13 Jan 2012 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name 13 Jan 2012 Download PDF
1 Pages
49 Accounts - Full 26 Sep 2011 Download PDF
29 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2011 Download PDF
7 Pages
51 Officers - Termination Secretary Company With Name 1 Apr 2011 Download PDF
1 Pages
52 Officers - Appoint Person Secretary Company With Name 1 Apr 2011 Download PDF
2 Pages
53 Accounts - Full 9 Aug 2010 Download PDF
25 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2010 Download PDF
7 Pages
55 Officers - Change Person Director Company With Change Date 26 Jul 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 24 Jul 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 24 Jul 2010 Download PDF
2 Pages
58 Accounts - Full 7 Oct 2009 Download PDF
26 Pages
59 Annual Return - Legacy 21 Jul 2009 Download PDF
4 Pages
60 Officers - Legacy 17 Nov 2008 Download PDF
1 Pages
61 Officers - Legacy 17 Nov 2008 Download PDF
2 Pages
62 Accounts - Full 31 Oct 2008 Download PDF
25 Pages
63 Annual Return - Legacy 17 Jul 2008 Download PDF
4 Pages
64 Accounts - Full 31 Oct 2007 Download PDF
24 Pages
65 Annual Return - Legacy 17 Jul 2007 Download PDF
3 Pages
66 Accounts - Full 12 Jul 2006 Download PDF
21 Pages
67 Annual Return - Legacy 10 Jul 2006 Download PDF
3 Pages
68 Accounts - Full 2 Nov 2005 Download PDF
19 Pages
69 Officers - Legacy 19 Jul 2005 Download PDF
1 Pages
70 Annual Return - Legacy 19 Jul 2005 Download PDF
3 Pages
71 Accounts - Full 6 Jan 2005 Download PDF
20 Pages
72 Accounts - Legacy 21 Oct 2004 Download PDF
1 Pages
73 Officers - Legacy 26 Jul 2004 Download PDF
1 Pages
74 Annual Return - Legacy 15 Jul 2004 Download PDF
6 Pages
75 Address - Legacy 20 Jan 2004 Download PDF
1 Pages
76 Officers - Legacy 11 Nov 2003 Download PDF
1 Pages
77 Officers - Legacy 11 Nov 2003 Download PDF
2 Pages
78 Officers - Legacy 25 Oct 2003 Download PDF
1 Pages
79 Accounts - Full 14 Aug 2003 Download PDF
20 Pages
80 Annual Return - Legacy 25 Jul 2003 Download PDF
6 Pages
81 Accounts - Full 29 Oct 2002 Download PDF
20 Pages
82 Annual Return - Legacy 10 Aug 2002 Download PDF
5 Pages
83 Accounts - Full 25 Oct 2001 Download PDF
19 Pages
84 Annual Return - Legacy 23 Jul 2001 Download PDF
5 Pages
85 Officers - Legacy 16 May 2001 Download PDF
1 Pages
86 Officers - Legacy 26 Feb 2001 Download PDF
2 Pages
87 Accounts - Full 26 Oct 2000 Download PDF
19 Pages
88 Annual Return - Legacy 18 Aug 2000 Download PDF
9 Pages
89 Officers - Legacy 31 Jul 2000 Download PDF
2 Pages
90 Officers - Legacy 31 Jul 2000 Download PDF
2 Pages
91 Officers - Legacy 28 Jul 2000 Download PDF
1 Pages
92 Officers - Legacy 28 Jul 2000 Download PDF
1 Pages
93 Officers - Legacy 28 Jul 2000 Download PDF
1 Pages
94 Officers - Legacy 28 Jul 2000 Download PDF
1 Pages
95 Officers - Legacy 28 Jul 2000 Download PDF
1 Pages
96 Officers - Legacy 28 Jul 2000 Download PDF
1 Pages
97 Officers - Legacy 28 Jul 2000 Download PDF
1 Pages
98 Officers - Legacy 9 May 2000 Download PDF
1 Pages
99 Accounts - Full 2 Nov 1999 Download PDF
22 Pages
100 Officers - Legacy 5 Oct 1999 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bradfield Brett Holdings Limited
Mutual People: Henry Adam Udow
Liquidation
2 Prean Holdings Limited
Mutual People: Henry Adam Udow
Liquidation
3 Information Handling Limited
Mutual People: Henry Adam Udow
Liquidation
4 Re Directors (No.1) Limited
Mutual People: Henry Adam Udow
Liquidation
5 Re Directors (No.2) Limited
Mutual People: Henry Adam Udow
Liquidation
6 Better All Round Ltd
Mutual People: Henry Adam Udow
Active
7 Elsevier Life Sciences Ip Limited
Mutual People: Henry Adam Udow
dissolved
8 Mondelez Uk Holdings & Services Limited
Mutual People: Henry Adam Udow
Active
9 Reed Elsevier (Uig) Limited
Mutual People: Henry Adam Udow
Active - Proposal To Strike Off
10 Lnrs Data Services Holdings Limited
Mutual People: Henry Adam Udow
Active
11 Re Secretaries Limited
Mutual People: Henry Adam Udow
Active
12 Re (Eps) Limited
Mutual People: Henry Adam Udow
Active - Proposal To Strike Off
13 Re (Hpl) Limited
Mutual People: Henry Adam Udow
Active
14 Re (Rcb) Limited
Mutual People: Henry Adam Udow
Active
15 Relx (Investments) Plc
Mutual People: Henry Adam Udow , Nicholas Lawrence Luff
Active
16 Relx Finance Limited
Mutual People: Henry Adam Udow , Nicholas Lawrence Luff
Active
17 Relx Group Plc
Mutual People: Henry Adam Udow , Nicholas Lawrence Luff
Active
18 Relx Overseas Holdings Limited
Mutual People: Henry Adam Udow , Nicholas Lawrence Luff
Active
19 Re (Rpc) Limited
Mutual People: Henry Adam Udow
Active - Proposal To Strike Off
20 Rev Venture Partners Limited
Mutual People: Henry Adam Udow , Nicholas Lawrence Luff
Active
21 Reed Nominees Limited
Mutual People: Henry Adam Udow
Active
22 Relx (Holdings) Limited
Mutual People: Henry Adam Udow , Nicholas Lawrence Luff
Active
23 Relx Plc
Mutual People: Nicholas Lawrence Luff
Active