Get an alert when ELSEVIER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-28 (in 1mo)

Last made up 2025-06-14

Watchouts

None on the register

Cash

£623K

-48.9% vs 2023

Net assets

£781M

-5.1% vs 2023

Employees

1,731

+4.7% vs 2023

Profit before tax

£341M

+1.7% vs 2023

Name history

Renamed 6 times since incorporation

  1. ELSEVIER LIMITED 2003-01-02 → present
  2. ELSEVIER SCIENCE LIMITED 1994-01-04 → 2003-01-02
  3. PERGAMON PRESS LIMITED 1989-07-31 → 1994-01-04
  4. MAXWELL PERGAMON MACMILLAN PLC 1989-04-28 → 1989-07-31
  5. PERGAMON PRESS PLC 1988-05-19 → 1989-04-28
  6. PERGAMON JOURNALS LIMITED 1986-03-05 → 1988-05-19
  7. GALAGAN LIMITED 1986-01-24 → 1986-03-05

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £812,721,000£842,482,000
Operating profit £297,229,000£284,576,000
Profit before tax £335,777,000£341,475,000
Net profit £257,006,000£273,649,000
Cash £1,220,000£623,000
Total assets less current liabilities £823,625,000£782,569,000
Net assets £823,044,000£780,681,000
Equity £823,044,000£780,681,000
Average employees 1,6531,731
Wages £139,034,000£151,837,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 36.6%33.8%
Net margin 31.6%32.5%
Return on capital employed 36.1%36.4%
Gearing (liabilities / total assets) 40.8%42.5%
Current ratio 1.68x1.53x
Interest cover 2153.83x1589.81x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors of Elsevier Limited, having made appropriate enquiries, considered that adequate resources exist for the Company to continue in operational existence for a period of 12 months from the date of signing these financial statements, primarily based on the letter of support received from RELX Group plc.”

Group structure

  1. ELSEVIER LIMITED · parent
    1. AGRM Solutions CV 33% · Netherlands · Partnership
    2. SciBite Ltd 100% · United Kingdom · Ordinary

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 31 resigned

Name Role Appointed Born Nationality
RE SECRETARIES LIMITED Corporate Secretary 2016-11-16
BESSON, Kumsal Bayazit Director 2019-02-15 Aug 1974 Turkish
CASSAR, Edward Mark Director 2020-09-16 Mar 1971 British
WHAYMAN, Stuart Mark Director 2014-05-12 Apr 1973 British
Show 31 resigned officers
Name Role Appointed Resigned
OLDALE, John Keith Secretary 1992-07-31
MAWLAW SECRETARIES LIMITED Corporate Secretary 1992-07-31 2010-10-29
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2010-10-29 2016-11-16
BAKER, Nicholas John Director 2009-12-01 2011-11-30
BARRETT, Barbara Director 1998-04-01 2006-04-11
BLAKE, Christopher Director 1997-04-01 1998-10-15
BOSWOOD, Michael Gordon Director 1996-09-19
CRESPI, Laura Claire Director 2018-05-22 2020-10-31
DAVIES, Timothy Lloyd Director 1995-04-28
ENGSTROM, Erik Nils Director 2004-09-01 2009-12-01
GIBSON, Christopher Alan Director 2003-06-17 2006-03-30
HAANK, Derk Director 1999-04-12 2003-06-18
HOWE, Gavin Anthony Director 1998-12-01 2006-03-30
JONGEJAN, Arie Director 2004-04-14 2004-12-31
KELS, James John Francis Director 1995-04-28
KITSON, Ruth Anne Director 2011-11-30 2023-08-02
LOMAS, David Anthony Director 2006-03-30 2014-05-12
MILES, Paul Michael Director 2010-02-15 2016-03-22
MOBED, Rohinton Director 2016-10-24 2019-02-15
MOON, Anna Farley Director 2006-03-30 2009-04-02
MOON, Anna Farley Director 1998-04-01 2006-03-30
MOS, Martin Peter Director 2003-04-11 2003-06-18
MUNRO, Robert Kenneth Campbell Director 2009-03-13 2014-09-22
NEWBY, Jonathan Paul Director 1999-01-01 2000-05-05
SHEPHERD, Peter Thomas, Doctor Director 1995-09-26 1996-06-20
SPRUIJT, Herman Director 1994-12-08 1999-04-12
THOMPSON, Simon Director 2016-03-22 2018-05-22
VAN CAMPENHOUT, Hermanus Marius Paul Director 2005-01-01 2009-12-01
VAUGHAN, Dominic Giles Director 2001-01-22 2006-03-30
VERHAGEN, Frank Director 1995-09-26 1998-04-01
VISSCHER, Frans Herbert Jan Director 1996-09-19 1997-06-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Relx (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-04-28
Relx (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 252 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-10-11 RESOLUTIONS Resolution
Date Type Category Description
2026-04-21 CH01 officers Change person director company with change date PDF
2026-04-21 CH01 officers Change person director company with change date PDF
2025-08-29 AA accounts Accounts with accounts type full
2025-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-15 AA accounts Accounts with accounts type full
2024-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-11 RESOLUTIONS resolution Resolution
2023-10-06 AD01 address Change registered office address company with date old address new address PDF
2023-08-11 TM01 officers Termination director company with name termination date PDF
2023-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-12 AA accounts Accounts with accounts type full
2022-07-01 AA accounts Accounts with accounts type full
2022-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-28 AA accounts Accounts with accounts type full
2021-06-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-10 CH01 officers Change person director company with change date PDF
2020-11-06 AA accounts Accounts with accounts type full
2020-11-02 TM01 officers Termination director company with name termination date PDF
2020-09-17 AP01 officers Appoint person director company with name date PDF
2020-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page