RELX GROUP PLC -


Company Profile Company Filings

Overview

RELX GROUP PLC is a Public Limited Company from and has the status: Active.
RELX GROUP PLC was incorporated 31 years ago on 11/09/1992 and has the registered number: 02746616. The accounts status is FULL and accounts are next due on 30/06/2024.

RELX GROUP PLC -

This company is listed in the following categories:
70100 - Activities of head offices

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 GROUP PLC (until 25/02/2015)

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 ADAM DAVID CHRISTOPHER WESTLEY Secretary 2021-11-15 CURRENT
MR NICHOLAS LAWRENCE LUFF Mar 1967 British Director 2014-09-01 CURRENT
MR HENRY ADAM UDOW Apr 1957 British Director 2018-09-08 CURRENT
STEVEN PERRICK Jan 1949 Dutch Director 1998-07-01 UNTIL 2003-04-09 RESIGNED
MR ANDREW PROZES Jan 1946 Canadian Director 2000-08-07 UNTIL 2010-12-31 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 1993-01-01 UNTIL 1998-07-01 RESIGNED
ROELOF JOHANNUS NELISSEN Apr 1931 Dutch Director 1999-04-06 UNTIL 2003-04-09 RESIGNED
MR ROBERT BRAM POLET Jul 1955 Dutch Director 2007-04-18 UNTIL 2016-04-21 RESIGNED
JOHN BENEDICT MELLON Nov 1940 British Director 1993-01-01 UNTIL 1999-04-30 RESIGNED
ROBERT JAMES MACLEOD May 1964 British Director 2016-04-21 UNTIL 2018-09-08 RESIGNED
SIR CHRISTOPHER LEWINTON Jan 1932 British Director 1993-01-01 UNTIL 1999-04-15 RESIGNED
ONNO LAMAN TRIP May 1946 Dutch Director 1997-09-15 UNTIL 2000-06-30 RESIGNED
ROBERT KRAKOFF May 1935 Us Director 1993-01-01 UNTIL 1996-06-30 RESIGNED
JAMES JOHN FRANCIS KELS Apr 1933 Dutch Director 1993-01-01 UNTIL 1995-04-19 RESIGNED
IAN ALEXANDER NOBLE IRVINE Jul 1936 British Director 1992-10-12 UNTIL 1996-07-02 RESIGNED
MS CAROL GEIGER MILLS Jun 1953 American Director 2016-04-21 UNTIL 2018-09-08 RESIGNED
RICHARD GORDON BAKER Jul 1944 British Secretary 1993-10-01 UNTIL 1995-04-19 RESIGNED
STEPHEN JOHN COWDEN Jul 1952 British Secretary 2001-02-05 UNTIL 2011-07-26 RESIGNED
LESLIE DIXON Aug 1951 British Secretary 1992-09-18 UNTIL 1992-12-31 RESIGNED
MS LISA ANN HOOK Feb 1958 American Director 2006-04-19 UNTIL 2016-04-21 RESIGNED
MR WILLOUGHBY MARK ST JOHN RADCLIFFE Apr 1946 British Secretary 1995-08-18 UNTIL 2001-02-05 RESIGNED
MR SIMON JOHN PEREIRA Secretary 2019-08-01 UNTIL 2021-11-15 RESIGNED
KAREN RICHARDSON British Secretary 1992-12-31 UNTIL 1993-10-01 RESIGNED
MR HENRY ADAM UDOW Secretary 2011-07-26 UNTIL 2018-09-08 RESIGNED
MR ALAN WILLIAM MCCULLOCH Secretary 2018-09-08 UNTIL 2019-08-30 RESIGNED
RICHARD STOCKWELL BODMAN Apr 1938 American Director 1996-05-08 UNTIL 1999-04-15 RESIGNED
LORD COLIN SHARMAN OF REDLYNCH Feb 1943 British Director 2002-01-01 UNTIL 2011-04-20 RESIGNED
LORD PAUL BERTRAND WOLFGANG HAMLYN Feb 1926 British Director 1993-01-01 UNTIL 1998-04-29 RESIGNED
MR ANTHONY JOHN HABGOOD Nov 1946 British Director 2009-06-01 UNTIL 2018-09-08 RESIGNED
SIR ANTHONY ARMITAGE GREENER May 1940 British Director 1993-01-01 UNTIL 1998-12-31 RESIGNED
MR ERIK ENGSTROM Jun 1963 Swedish Director 2004-08-23 UNTIL 2018-09-08 RESIGNED
MR MARK WYNNE ELLIOTT May 1949 American Director 2003-04-09 UNTIL 2013-04-25 RESIGNED
SIR PETER JOHN DAVIS Dec 1941 British Director 1992-10-12 UNTIL 1994-06-27 RESIGNED
SIR CRISPIN HENRY LAMERT DAVIS Mar 1949 Director 1999-09-01 UNTIL 2009-03-20 RESIGNED
WOLFHART GUNNAR HAUSER Dec 1949 German Director 2013-04-25 UNTIL 2018-09-08 RESIGNED
MR GEORGE ROBERT NEVILLE CUSWORTH Oct 1938 British Director 1995-04-19 UNTIL 1999-04-30 RESIGNED
JOHN FRANKLIN BROCK May 1948 American Director 1999-04-15 UNTIL 2005-04-27 RESIGNED
JOHANNES HENRICUS MARIA HOMMEN Apr 1943 Dutch Director 2005-04-27 UNTIL 2009-04-22 RESIGNED
RICHARD GORDON BAKER Jul 1944 British Director 1992-09-18 UNTIL 1992-12-31 RESIGNED
CORNELIS BASTIAAN ALBERTI Dec 1936 Dutch Director 1993-01-01 UNTIL 1996-12-05 RESIGNED
HUIBERT NICOLAAS APPEL Apr 1922 Dutch Director 1993-01-01 UNTIL 1995-04-19 RESIGNED
MR MARK HENRY ARMOUR Jul 1954 British Director 1996-07-02 UNTIL 2012-12-31 RESIGNED
HERMAN BRUGGINK Jul 1946 Dutch Director 1993-01-01 UNTIL 1999-09-30 RESIGNED
MR ADRIAN HENNAH Nov 1957 British Director 2011-04-20 UNTIL 2018-09-08 RESIGNED
DERK HAANK Apr 1953 Dutch Director 1999-11-15 UNTIL 2003-06-18 RESIGNED
ALBERT SCHUITEMAKER Aug 1925 Dutch Director 1993-01-01 UNTIL 1997-04-16 RESIGNED
LINDA SZABAT SANFORD Jan 1953 American Director 2012-12-04 UNTIL 2018-09-08 RESIGNED
MR DAVID EDWARD REID Feb 1947 British Director 2003-04-09 UNTIL 2013-04-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-09-11 UNTIL 1992-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Relx Plc 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
YOUNG & CO'S BREWERY PLC WANDSWORTH Active GROUP 55100 - Hotels and similar accommodation
RELX PLC Active GROUP 58110 - Book publishing
KPMG NOMINEES NO 2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
KPMG SECRETARIAL NO 2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CONRAN OCTOPUS LIMITED LONDON Dissolved... MICRO ENTITY 58110 - Book publishing
LE GAVROCHE LIMITED LONDON Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BIBENDUM RESTAURANT LIMITED LONDON Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
BRANDCHART LIMITED EASTLEIGH UNITED KINGDOM Dissolved... FULL 96090 - Other service activities n.e.c.
THE LIBERAL DEMOCRATS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
NAL COMMUNICATIONS LIMITED ST IVES ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
KPMG NO 1 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ROBIN A TECHNOLOGY REALISATIONS PLC BIRMINGHAM Dissolved... FULL 62020 - Information technology consultancy activities
KPMG AUDIT PLC LONDON Active FULL 70229 - Management consultancy activities other than financial management
KPMG HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
KPMG UNITED KINGDOM PLC LONDON Active FULL 70229 - Management consultancy activities other than financial management
G4S HOLDINGS 102 (UK) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GYNAECOLOGY CANCER RESEARCH FUND LONDON ENGLAND Active GROUP 86900 - Other human health activities
G4S LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
THE GOOD GOVERNANCE GROUP FOUNDATION WADEBRIDGE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LNRS DATA SERVICES HOLDINGS LIMITED Active DORMANT 70100 - Activities of head offices
RELX PLC Active GROUP 58110 - Book publishing
RE (HPL) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
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 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