SPRINGER NATURE LIMITED

00785998
THE CAMPUS 4 CRINAN STREET LONDON UNITED KINGDOM N1 9XW

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 58 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 4 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 officers Termination of appointment of director (Helmut Ulrich Vest) 1 Buy now
04 Jan 2024 officers Appointment of director (Harsh Jegadeesan) 2 Buy now
15 Aug 2023 accounts Annual Accounts 65 Buy now
11 Jul 2023 officers Change of particulars for director (Ms Rachel Elizabeth Jacobs) 2 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 62 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 officers Change of particulars for director (Ms Rachel Elizabeth Jacobs) 2 Buy now
15 Dec 2021 officers Termination of appointment of director (Gabrielle Mary Williams Hamer) 1 Buy now
14 Dec 2021 officers Appointment of secretary (Frances Julie Niven) 2 Buy now
10 Dec 2021 officers Termination of appointment of secretary (Gabrielle Mary Williams Hamer) 1 Buy now
15 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2021 accounts Annual Accounts 62 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 mortgage Registration of a charge 16 Buy now
26 Feb 2021 mortgage Registration of a charge 14 Buy now
26 Feb 2021 mortgage Registration of a charge 58 Buy now
21 Jul 2020 accounts Annual Accounts 60 Buy now
13 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 mortgage Registration of a charge 44 Buy now
05 Nov 2019 mortgage Registration of a charge 15 Buy now
05 Nov 2019 mortgage Registration of a charge 16 Buy now
26 Jul 2019 accounts Annual Accounts 52 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2019 officers Termination of appointment of director (Tim John Britton) 1 Buy now
04 Dec 2018 mortgage Registration of a charge 14 Buy now
04 Dec 2018 mortgage Registration of a charge 16 Buy now
01 Aug 2018 officers Appointment of director (Gabrielle Mary Williams Hamer) 2 Buy now
06 Jul 2018 accounts Annual Accounts 52 Buy now
27 Jun 2018 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2018 change-of-name Change Of Name Notice 2 Buy now
31 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 officers Termination of appointment of director (Derk Johan Haank) 1 Buy now
07 Dec 2017 mortgage Registration of a charge 16 Buy now
06 Dec 2017 mortgage Registration of a charge 15 Buy now
19 Oct 2017 officers Appointment of director (Tim John Britton) 2 Buy now
19 Oct 2017 officers Appointment of director (Emma Jane Bourne) 2 Buy now
05 Jul 2017 accounts Annual Accounts 47 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jan 2017 officers Appointment of director (Dr Helmut Ulrich Vest) 2 Buy now
02 Nov 2016 officers Termination of appointment of director (Simon Peter Darlington Cramond) 1 Buy now
15 Aug 2016 mortgage Registration of a charge 17 Buy now
15 Aug 2016 mortgage Registration of a charge 15 Buy now
15 Jul 2016 accounts Annual Accounts 51 Buy now
06 Jun 2016 officers Change of particulars for director (Mr Simon Peter Darlington Cramond) 2 Buy now
03 Jun 2016 officers Change of particulars for director (Steven Charles Inchcoombe) 2 Buy now
03 Jun 2016 officers Change of particulars for director (Mrs Rachel Elizabeth Jacobs) 2 Buy now
03 Jun 2016 officers Change of particulars for director (Mr Derk Johan Haank) 2 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 officers Termination of appointment of director (Dominic John Gerard Knight) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Annette Christina Thomas) 1 Buy now
11 Mar 2016 annual-return Annual Return 9 Buy now
11 Mar 2016 officers Change of particulars for secretary (Gabrielle Mary Williams Hamer) 1 Buy now
24 Nov 2015 officers Appointment of director (Mr Derk Johan Haank) 2 Buy now
01 Jul 2015 mortgage Registration of a charge 57 Buy now
17 Jun 2015 officers Termination of appointment of director (Simon Jonathan Allen) 1 Buy now
16 Jun 2015 officers Termination of appointment of director (Kenneth James Michaels) 1 Buy now
29 May 2015 accounts Annual Accounts 47 Buy now
15 May 2015 resolution Resolution 34 Buy now
08 May 2015 mortgage Registration of a charge 27 Buy now
24 Mar 2015 officers Termination of appointment of director (Anthony David Forbes Watson) 1 Buy now
11 Mar 2015 annual-return Annual Return 11 Buy now
26 Sep 2014 accounts Annual Accounts 46 Buy now
31 Mar 2014 officers Termination of appointment of director (William Farries) 1 Buy now
21 Mar 2014 annual-return Annual Return 11 Buy now
18 Mar 2014 officers Appointment of director (Mr Simon Peter Darlington Cramond) 2 Buy now
30 Sep 2013 officers Appointment of director (Kenneth James Michaels) 2 Buy now
25 Sep 2013 accounts Annual Accounts 46 Buy now
03 Jul 2013 officers Termination of appointment of secretary (Martin Powter) 1 Buy now
30 May 2013 officers Appointment of director (Miss Rachel Elizabeth Jacobs) 2 Buy now
06 Mar 2013 annual-return Annual Return 9 Buy now
27 Feb 2013 officers Change of particulars for director (Dr Annette Christina Thomas) 2 Buy now
02 Oct 2012 accounts Annual Accounts 45 Buy now
19 Jul 2012 officers Appointment of secretary (Gabrielle Mary Williams Hamer) 3 Buy now
16 Jul 2012 officers Appointment of director (William Hanson Farries) 3 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Catherine Fleming) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (William Farries) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (Jonathan Wheeldon) 2 Buy now
14 May 2012 annual-return Annual Return 10 Buy now
26 Jan 2012 officers Change of particulars for director (Anthony David Forbes Watson) 3 Buy now
03 Oct 2011 accounts Annual Accounts 45 Buy now