TAYLOR & FRANCIS GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

TAYLOR & FRANCIS GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
TAYLOR & FRANCIS GROUP LIMITED was incorporated 35 years ago on 27/07/1988 and has the registered number: 02280993. The accounts status is DORMANT and accounts are next due on 30/09/2024.

TAYLOR & FRANCIS GROUP LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 HOWICK PLACE
LONDON
SW1P 1WG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON ROBERT BANE Oct 1971 British Director 2015-11-01 CURRENT
INFORMA COSEC LIMITED Corporate Secretary 2021-12-31 CURRENT
MR RUPERT JOHN JOSEPH HOPLEY Mar 1969 British Director 2011-11-01 CURRENT
MR NICHOLAS MICHAEL PERKINS Sep 1969 British Director 2018-09-28 CURRENT
MR GARETH RICHARD WRIGHT Jul 1972 British Director 2010-03-31 CURRENT
KEVIN KEOHANE Feb 1923 British Director RESIGNED
PETER STEPHEN RIGBY Jul 1955 British Director 2007-10-22 UNTIL 2013-12-31 RESIGNED
STEPHEN BRYAN NEAL Jan 1945 British Director 1990-07-01 UNTIL 2001-10-31 RESIGNED
MRS SARAH ELIZABETH MUSSENDEN Oct 1965 British Director 2015-11-01 UNTIL 2016-05-12 RESIGNED
ANTHONY ROCHFORD SELVEY May 1944 British Director 1988-07-27 UNTIL 2002-04-06 RESIGNED
ANGUS JOHN MACDONALD Aug 1940 British Director 1998-01-01 UNTIL 1998-08-03 RESIGNED
ROBERT KIERNAN May 1940 British Director 1998-11-30 UNTIL 2004-03-01 RESIGNED
MR MARK HENRY KERSWELL Jun 1967 British Director 2009-11-20 UNTIL 2011-03-31 RESIGNED
JEFFREY SCOTT THOMASSON Nov 1963 Director 2004-11-08 UNTIL 2007-10-22 RESIGNED
KEVIN KEOHANE Feb 1923 British Director 1993-05-01 UNTIL 1996-03-14 RESIGNED
PROF SIR DAVID JAMES WALLACE Oct 1945 British Director 2000-04-13 UNTIL 2004-05-10 RESIGNED
MR DEREK MAPP May 1950 British Director 1998-01-01 UNTIL 2004-05-10 RESIGNED
MISS JULIE LOUISE WOOLLARD British Secretary 2008-02-04 UNTIL 2018-12-31 RESIGNED
JEFFREY SCOTT THOMASSON Nov 1963 Secretary 2002-12-11 UNTIL 2007-01-24 RESIGNED
SONIA ANNA RICHMOND British Secretary 2007-01-24 UNTIL 2008-02-04 RESIGNED
RUPERT JOHN JOSEPH HOPLEY Secretary 2018-12-31 UNTIL 2021-12-31 RESIGNED
EMILY LOUISE MARTIN Secretary 2011-06-01 UNTIL 2014-02-07 RESIGNED
MR ANTHONY MARTIN FOYE Jul 1962 British Secretary RESIGNED
STEPHEN ALVIN BANISTER Oct 1918 British Director RESIGNED
GLYN WILLIAM FULLELOVE Apr 1961 British Director 2015-11-01 UNTIL 2018-09-28 RESIGNED
MRS ELNORA FERGUSON Jun 1929 British Director RESIGNED
SIR DONALD GORDON CRUICKSHANK Sep 1942 British Director 2004-01-14 UNTIL 2004-05-10 RESIGNED
JOHNATHAM JAMES GARNHAM CONIBEAR Oct 1951 British Director 2001-11-01 UNTIL 2004-07-30 RESIGNED
PROFESSOR BRYAN RANDALL COLES Jun 1926 British Director RESIGNED
MR DAVID STUART GILBERTSON Sep 1956 British Director 2007-10-22 UNTIL 2008-03-20 RESIGNED
JOHN WILLIAM BURTON Jan 1965 British Director 2006-11-03 UNTIL 2011-08-31 RESIGNED
PROFESSOR HAROLD BAUM Nov 1930 British Director RESIGNED
ROGER GRAHAM HORTON Jun 1957 British Director 1994-10-21 UNTIL 2017-06-30 RESIGNED
DR DAVID JOHN BANISTER Jul 1950 British Director RESIGNED
NICHOLAS MARK BERWIN Feb 1958 British Director 2001-03-12 UNTIL 2004-05-10 RESIGNED
MR DAVID STUART GILBERTSON Sep 1956 British Director 2007-10-22 UNTIL 2008-07-31 RESIGNED
MR ANTHONY MARTIN FOYE Jul 1962 British Director 1994-06-24 UNTIL 2008-07-31 RESIGNED
RACHEL JACOBS Dec 1975 British Director 2010-05-27 UNTIL 2011-09-16 RESIGNED
MR ADAM CHRISTOPHER WALKER Sep 1967 British Director 2008-03-28 UNTIL 2013-12-31 RESIGNED
DAVID JOHN SMITH Oct 1949 British Director 2002-04-08 UNTIL 2005-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Informa Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAWKER SIDDELEY MANAGEMENT LIMITED TELFORD ENGLAND Active DORMANT 70100 - Activities of head offices
GLOL POWDERS LIMITED TELFORD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BTR INDUSTRIES LIMITED TELFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
T & F CANRAK BOOKS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 58110 - Book publishing
IHS MARKIT AGRIBUSINESS UK LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
AFTERHURST LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47620 - Retail sale of newspapers and stationery in specialised stores
CHUBB INTERNATIONAL LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ACT SIGMEX LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
INFORMA CONNECT LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
IBC (TEN) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
IBC INFORMA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
ASHGATE PUBLISHING LIMITED LONDON UNITED KINGDOM Dissolved... FULL 58110 - Book publishing
CHUBB GROUP PROPERTIES LIMITED STAINES UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
DATAMONITOR LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
IBC (TWELVE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
IBC FOURTEEN LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BVO LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
COGENT OA LIMITED LONDON Dissolved... DORMANT 58190 - Other publishing activities
BRICK SHOWS LIMITED LONDON Dissolved... FULL 93290 - Other amusement and recreation activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFTERHURST LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 47620 - Retail sale of newspapers and stationery in specialised stores
ABI BUILDING DATA LTD. LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TARSUS AM SHOWS LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
ORSTED RENESCIENCE NORTHWICH LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ORSTED RENESCIENCE NORTHWICH O&M LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TU-AUTOMOTIVE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
FUTURUM MEDIA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82301 - Activities of exhibition and fair organisers
TU-AUTOMOTIVE HOLDINGS LIMITED LONDON Active DORMANT 64205 - Activities of financial services holding companies
ORSTED ICENI ESS (UK) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ORSTED OYSTER HYDROGEN LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.