PAN MACMILLAN LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

PAN MACMILLAN LIMITED is a Private Limited Company from BASINGSTOKE UNITED KINGDOM and has the status: Active.
PAN MACMILLAN LIMITED was incorporated 41 years ago on 12/07/1982 and has the registered number: 01650381. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PAN MACMILLAN LIMITED - BASINGSTOKE

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

CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK
BASINGSTOKE
HAMPSHIRE
RG24 8YJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LARA MARIANNE ELIZABETH BORLENGHI Jan 1973 British Director 2021-10-11 CURRENT
FRANCES JULIE NIVEN Secretary 2021-11-30 CURRENT
MR LYNDON KEITH BRANFIELD Nov 1971 British Director 2021-10-11 CURRENT
ADRIAN RICHARD SOAR Mar 1941 British Director 1995-04-19 UNTIL 1996-07-01 RESIGNED
CATHERINE ANNE WILSON Apr 1964 British Director 2003-11-03 UNTIL 2004-07-16 RESIGNED
ADRIAN RICHARD SOAR Mar 1941 British Director 1999-04-06 UNTIL 2001-03-01 RESIGNED
FELICITY RUBINSTEIN Jul 1958 British Director RESIGNED
CHRISTOPHER PETER GIBSON Nov 1952 British Director 1993-08-01 UNTIL 2009-02-27 RESIGNED
MS MARIA REJT Mar 1959 British Director 1995-11-01 UNTIL 1996-09-29 RESIGNED
MARTIN EDWARD POWTER Sep 1950 British Director 2011-08-11 UNTIL 2013-06-29 RESIGNED
JONATHAN PETER RILEY Jan 1960 British Director 1995-11-01 UNTIL 1997-07-31 RESIGNED
MR IAN JAMES METCALFE Nov 1956 British Director RESIGNED
DAVID JOHN NORTH Jul 1959 British Director 2004-07-16 UNTIL 2008-04-11 RESIGNED
THE HON DAVID MAURICE BENJAMIN MACMILLAN Mar 1957 British Director 1993-07-01 UNTIL 1995-04-19 RESIGNED
MS ANNIE LAPAZ Mar 1959 British Director 2016-11-01 UNTIL 2020-03-31 RESIGNED
MARK JEFFERSON Jul 1966 British Director 1994-12-19 UNTIL 1995-07-14 RESIGNED
RACHEL JACOBS Dec 1975 British Director 2013-06-27 UNTIL 2016-11-01 RESIGNED
DAVID JOHN NORTH Jul 1953 British Director 1993-06-28 UNTIL 1996-08-31 RESIGNED
MRS GABRIELLE MARY WILLIAMS HAMER Secretary 2015-02-13 UNTIL 2021-11-30 RESIGNED
MARTIN EDWARD POWTER Sep 1950 British Secretary RESIGNED
GORDON PAUL LANGLEY Secretary 2013-02-08 UNTIL 2015-02-13 RESIGNED
NICHOLAS GLENCAIRN BYAM SHAW Mar 1934 British Director RESIGNED
MRS CATHERINE ELINOR FLEMING May 1961 British Director 2011-08-11 UNTIL 2012-06-29 RESIGNED
WILLIAM HANSON FARRIES Apr 1950 British Director 2011-08-11 UNTIL 2014-03-31 RESIGNED
GEOFFREY MARK DUFFIELD Feb 1958 British Director 2003-11-03 UNTIL 2019-08-02 RESIGNED
MR BRIAN JOHN DAVIES Oct 1950 British Director RESIGNED
MR SIMON PETER DARLINGTON CRAMOND Feb 1956 British Director 2014-03-07 UNTIL 2021-10-11 RESIGNED
MR RICHARD DENIS PAUL CHARKIN Jun 1949 British Director 2003-06-12 UNTIL 2007-09-28 RESIGNED
MINNA NELL FRY May 1965 British Director 1995-07-21 UNTIL 1999-06-30 RESIGNED
MR IAN STEWART CHAPMAN Jan 1955 British Director RESIGNED
FIONA CARPENTER Oct 1956 British Director 1995-08-08 UNTIL 2010-03-31 RESIGNED
MR PETER QUENTIN STRAUS Sep 1960 British Director 1993-08-02 UNTIL 1996-12-31 RESIGNED
MR IAIN KEATINGS BURNS Apr 1948 British Director 1993-04-20 UNTIL 1995-12-31 RESIGNED
MR DAVID BLEASDALE Oct 1947 British Director RESIGNED
SUZANNE CATHERINE BABONEAU Jun 1958 British Director 1994-12-01 UNTIL 1999-06-03 RESIGNED
MR WILLIAM O'MALLEY ARMSTRONG Nov 1938 British Director RESIGNED
MR IAN STEWART CHAPMAN Jan 1955 British Director 1995-04-19 UNTIL 1999-12-31 RESIGNED
ROSS DOUGLAS GIBB Aug 1958 Australian Director RESIGNED
ANTHONY DAVID FORBES WATSON Sep 1954 British Director 2008-06-12 UNTIL 2022-03-30 RESIGNED
MR ALAN GORDON WALKER May 1946 British Director RESIGNED
VIVIENNE ELIZABETH WORDLEY Apr 1955 British Director 1993-07-01 UNTIL 1994-12-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Stefan Von Holtzbrinck 2016-04-06 - 2021-07-20 5/1963 Stuttgart   Germany Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Christiane Schoeller 2016-04-06 - 2021-07-20 6/1968 Stuttgart   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Macmillan Publishers International Limited 2016-04-06 Basingstoke   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURTON DAILY MAIL LTD THATCHAM Dissolved... DORMANT 58130 - Publishing of newspapers
BRAY MARINA LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
A.A. INSURANCE SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
AA FINANCIAL SERVICES LIMITED BASINGSTOKE Active FULL 64999 - Financial intermediation not elsewhere classified
W. & G. FOYLE LIMITED LONDON ENGLAND Active FULL 47610 - Retail sale of books in specialised stores
HAWBURYTHORN ONE LIMITED THATCHAM Dissolved... DORMANT 99999 - Dormant Company
AA GARAGE SERVICES LIMITED GUILDFORD Dissolved... FULL 74990 - Non-trading company
AA SIGNS LIMITED BASINGSTOKE Dissolved... DORMANT 74990 - Non-trading company
BRIXHAM YACHT HARBOUR LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BEDFORDSHIRE ON SUNDAY LIMITED THATCHAM Dissolved... DORMANT 58130 - Publishing of newspapers
BOXTREE LIMITED HAMPSHIRE Dissolved... DORMANT 58110 - Book publishing
AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED BASINGSTOKE Dissolved... DORMANT 99999 - Dormant Company
ACORN MAGAZINES LIMITED THATCHAM Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
CAMBRIDGE NEWSPAPERS LIMITED CAMBRIDGE UNITED KINGDOM Dissolved... DORMANT 58130 - Publishing of newspapers
BOOKPLACE LIMITED LONDON Dissolved... DORMANT 47610 - Retail sale of books in specialised stores
ARCHAEOLINK CAMBRIDGE ENGLAND Dissolved... 85600 - Educational support services
FANZA LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
BUCKINGHAM LITERARY FESTIVAL CIC BICESTER ENGLAND Active MICRO ENTITY 90010 - Performing arts
PUXLEY PROPERTIES LIMITED TOWCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAN BOOKS LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
S. WEINER LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 99999 - Dormant Company
PAN BOOKSHOPS LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 47620 - Retail sale of newspapers and stationery in specialised stores
MDL SUBSCRIPTIONS LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MACMILLAN DIRECT LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MACMILLAN PUBLISHERS INTERNATIONAL LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 58110 - Book publishing
GILL AND MACMILLAN (UK) LIMITED BASINGSTOKE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
HOLTZBRINCK INVESTMENT LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 99999 - Dormant Company
HOLTZBRINCK PUBLISHING INVESTMENTS LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 74990 - Non-trading company