RELX PLC -


Company Profile Company Filings

Overview

RELX PLC is a Public Limited Company from and has the status: Active.
RELX PLC was incorporated 120 years ago on 28/05/1903 and has the registered number: 00077536. The accounts status is GROUP and accounts are next due on 30/06/2024.

RELX PLC -

This company is listed in the following categories:
58110 - Book publishing
58142 - Publishing of consumer and business journals and periodicals
58190 - Other publishing activities
58290 - Other software publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

1-3 STRAND
WC2N 5JR

This Company Originates in : United Kingdom
Previous trading names include:
REED ELSEVIER PLC (until 01/07/2015)

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR RICHARD COX Feb 1961 British Director 2023-04-20 CURRENT
MR HENRY ADAM UDOW Secretary 2011-07-26 CURRENT
MR ERIK ENGSTROM Jun 1963 Swedish Director 2004-08-23 CURRENT
JUNE YEE FELIX Nov 1956 American Director 2020-10-15 CURRENT
MS CHARLOTTE MARY HOGG Aug 1970 British,American Director 2019-12-16 CURRENT
MR NICHOLAS LAWRENCE LUFF Mar 1967 British Director 2014-09-01 CURRENT
ROBERT JAMES MACLEOD May 1964 British Director 2016-04-21 CURRENT
ANDREW JOHN SUKAWATY Jun 1955 American Director 2019-04-25 CURRENT
MARIKE VAN LIER LELS Oct 1959 Dutch Director 2015-07-21 CURRENT
PAUL ASHTON WALKER May 1957 British Director 2021-03-01 CURRENT
MS SUZANNE WOOD Feb 1960 American Director 2017-09-26 CURRENT
SIR CHRISTOPHER LEWINTON Jan 1932 British Director RESIGNED
JOHANNES HENRICUS MARIA HOMMEN Apr 1943 Dutch Director 2005-04-27 UNTIL 2009-04-21 RESIGNED
PATRICK JOHN TIERNEY Oct 1945 Amercian Director 2003-04-08 UNTIL 2008-02-01 RESIGNED
MR ANDREW PROZES Jan 1946 Canadian Director 2000-08-07 UNTIL 2010-12-31 RESIGNED
MR NIGEL JOHN STAPLETON Nov 1946 British Director RESIGNED
STEVEN PERRICK Jan 1949 Dutch Director 1999-04-15 UNTIL 2003-04-08 RESIGNED
MR DUNCAN JOHN PALMER Oct 1965 British And American Director 2012-09-25 UNTIL 2014-09-24 RESIGNED
ROELOF JOHANNUS NELISSEN Apr 1931 Dutch Director 1999-04-16 UNTIL 2003-04-08 RESIGNED
MS CAROL GEIGER MILLS Jun 1953 American Director 2016-04-21 UNTIL 2019-04-25 RESIGNED
JOHN BENEDICT MELLON Nov 1940 British Director RESIGNED
IAN LESLIE MAURICE THOMAS May 1937 British Director RESIGNED
ROBERT KRAKOFF May 1935 Us Director RESIGNED
IAN ALEXANDER NOBLE IRVINE Jul 1936 British Director RESIGNED
MR ROBERT BRAM POLET Jul 1955 Dutch Director 2007-04-17 UNTIL 2016-04-21 RESIGNED
DR ROLF WILHELM HEINRICH STOMBERG Apr 1940 German Director 1999-01-01 UNTIL 2008-04-23 RESIGNED
MR WILLOUGHBY MARK ST JOHN RADCLIFFE Apr 1946 British Secretary 1995-08-18 UNTIL 2001-02-05 RESIGNED
STEPHEN JOHN COWDEN Jul 1952 British Secretary 2001-02-05 UNTIL 2011-07-26 RESIGNED
KAREN RICHARDSON British Secretary RESIGNED
RICHARD GORDON BAKER Jul 1944 British Secretary 1993-10-01 UNTIL 1995-08-18 RESIGNED
GERARD VAN DE AAST Jul 1957 Dutch Director 2000-12-06 UNTIL 2008-12-15 RESIGNED
MR ADRIAN HENNAH Nov 1957 British Director 2011-04-20 UNTIL 2020-04-23 RESIGNED
WOLFHART GUNNAR HAUSER Dec 1949 German Director 2013-04-25 UNTIL 2023-04-20 RESIGNED
JOHN FRANKLIN BROCK May 1948 American Director 1999-04-15 UNTIL 2005-04-27 RESIGNED
HERMAN BRUGGINK Jul 1946 Dutch Director 1995-04-19 UNTIL 1997-04-16 RESIGNED
SIR CRISPIN HENRY LAMERT DAVIS Mar 1949 Director 1999-09-01 UNTIL 2009-03-20 RESIGNED
SIR PETER JOHN DAVIS Dec 1941 British Director RESIGNED
MR MARK WYNNE ELLIOTT May 1949 American Director 2003-04-08 UNTIL 2013-04-25 RESIGNED
SIR ANTHONY ARMITAGE GREENER May 1940 British Director RESIGNED
DERK HAANK Apr 1953 Dutch Director 1999-11-15 UNTIL 2003-06-18 RESIGNED
MR ANTHONY JOHN HABGOOD Nov 1946 British Director 2009-06-01 UNTIL 2021-03-01 RESIGNED
RICHARD STOCKWELL BODMAN Apr 1938 American Director 1996-05-08 UNTIL 1999-04-15 RESIGNED
MR MARK HENRY ARMOUR Jul 1954 British Director 1996-07-01 UNTIL 2012-12-31 RESIGNED
LORD PAUL BERTRAND WOLFGANG HAMLYN Feb 1926 British Director RESIGNED
MS LISA ANN HOOK Feb 1958 American Director 2006-04-18 UNTIL 2016-04-21 RESIGNED
IAN RICHARD SMITH Jan 1954 British Director 2009-01-01 UNTIL 2009-11-11 RESIGNED
LORD COLIN SHARMAN OF REDLYNCH Feb 1943 British Director 2002-01-01 UNTIL 2011-04-20 RESIGNED
MR DAVID EDWARD REID Feb 1947 British Director 2003-04-08 UNTIL 2013-04-25 RESIGNED
LINDA SZABAT SANFORD Jan 1953 American Director 2012-12-04 UNTIL 2022-04-21 RESIGNED
MORRIS TABAKSBLAT Sep 1937 Dutch Director 1999-04-15 UNTIL 2005-04-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITBREAD GROUP PLC PORZ AVENUE DUNSTABLE Active GROUP 55100 - Hotels and similar accommodation
GRAND METROPOLITAN LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BUNZL PUBLIC LIMITED COMPANY LONDON Active GROUP 70100 - Activities of head offices
GUINNESS LIMITED LONDON UNITED KINGDOM Active SMALL 11060 - Manufacture of malt
SPRINGER-VERLAG LONDON LIMITED LONDON UNITED KINGDOM Active FULL 58110 - Book publishing
ELSEVIER LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
BAKKAVOR LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
E.ON UK PLC COVENTRY Active FULL 35110 - Production of electricity
RELX GROUP PLC Active FULL 70100 - Activities of head offices
SOLE REALISATION COMPANY PLC LONDON Dissolved... GROUP 64301 - Activities of investment trusts
THE MARKETING COUNCIL MAIDENHEAD Active DORMANT 99999 - Dormant Company
POWERGEN LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
FORMPART (PDL) LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
LD TRAINING LIMITED SOUTHAMPTON ... SMALL 85410 - Post-secondary non-tertiary education
FORMPART (PDX) LIMITED Dissolved... DORMANT 58190 - Other publishing activities
WHITBREAD PLC PORZ AVENUE DUNSTABLE Active GROUP 70100 - Activities of head offices
MARKS AND SPENCER GROUP P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
MHC UK LIMITED OLDHAM ENGLAND Active FULL 70100 - Activities of head offices
OLD BAILEY 2005 LLP LONDON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REED ELSEVIER PENSION TRUSTEE LIMITED Active DORMANT 74990 - Non-trading company
RELX GROUP PLC Active FULL 70100 - Activities of head offices
RELX (UK) LIMITED Active FULL 70100 - Activities of head offices
REV VENTURE PARTNERS LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RELX (HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RELX (INVESTMENTS) PLC Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RELX OVERSEAS HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RELX FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
REV GP (UK) LLP LONDON Active DORMANT None Supplied