INFORMA EVENTS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

INFORMA EVENTS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07814172

Incorporation date

18/10/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon23/10/2025
Change of details for Ascential Group Limited as a person with significant control on 2025-10-23
dot icon22/10/2025
Certificate of change of name
dot icon22/10/2025
Registered office address changed from 2nd Floor 81-87 High Holborn London WC1V 6DF England to 5 Howick Place London SW1P 1WG on 2025-10-22
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon28/02/2025
Termination of appointment of Philip Owain Thomas as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Amanda Jane Gradden as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Rupert John Joseph Hopley as a director on 2025-02-28
dot icon14/02/2025
Appointment of Mr Owen Richard O'hagan as a director on 2025-02-01
dot icon14/02/2025
Appointment of Mr Matthieu Pierre Felix Comard as a director on 2025-02-01
dot icon14/02/2025
Appointment of Informa Cosec Limited as a secretary on 2025-02-01
dot icon14/02/2025
Termination of appointment of Naomi Howden as a secretary on 2025-02-01
dot icon09/10/2024
Appointment of Mr Rupert John Joseph Hopley as a director on 2024-10-09
dot icon09/10/2024
Appointment of Mr Nicholas Michael Perkins as a director on 2024-10-09
dot icon09/10/2024
Appointment of Mr Simon Robert Bane as a director on 2024-10-09
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Louise Meads as a secretary on 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon03/04/2024
Change of details for Ascential Group Limited as a person with significant control on 2024-03-25
dot icon25/03/2024
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor 81-87 High Holborn London WC1V 6DF on 2024-03-25
dot icon01/03/2024
Full accounts made up to 2022-12-31
dot icon03/01/2024
Appointment of Mr Philip Owain Thomas as a director on 2024-01-02
dot icon03/01/2024
Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02
dot icon04/12/2023
Notification of Ascential Group Limited as a person with significant control on 2023-11-27
dot icon04/12/2023
Cessation of Ascential Uk Holdings Limited as a person with significant control on 2023-11-27
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/10/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Change of details for Ascential Uk Holdings Limited as a person with significant control on 2022-06-28
dot icon16/06/2022
Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 2022-06-16
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/10/2021
Appointment of Naomi Howden as a secretary on 2021-10-20
dot icon20/10/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Termination of appointment of Shanny Looi as a secretary on 2021-08-17
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Termination of appointment of Patrick David Walker as a director on 2020-10-12
dot icon13/10/2020
Termination of appointment of Philip Owain Thomas as a director on 2020-10-12
dot icon13/10/2020
Termination of appointment of Jennifer Victoria Hildreth as a director on 2020-10-12
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon20/01/2020
Satisfaction of charge 078141720003 in full
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/04/2018
Change of details for Emap Limited as a person with significant control on 2017-06-05
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of John Keith Gulliver as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr. Patrick David Walker as a director on 2017-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/02/2017
Appointment of Louise Meads as a secretary on 2017-02-06
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon17/10/2016
Certificate of change of name
dot icon26/09/2016
Appointment of John Keith Gulliver as a director on 2016-09-26
dot icon02/09/2016
Termination of appointment of Malcolm Howard Gough as a director on 2016-08-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/03/2016
Registration of charge 078141720003, created on 2016-03-11
dot icon16/02/2016
Satisfaction of charge 078141720002 in full
dot icon14/12/2015
Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 2015-12-14
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Registration of charge 078141720002, created on 2015-05-20
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/03/2015
Appointment of Jennifer Victoria Hildreth as a director on 2015-03-02
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Susanna Freeman as a secretary
dot icon24/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Statement of capital following an allotment of shares on 2012-11-01
dot icon04/01/2013
Appointment of Ms Amanda Jane Gradden as a director
dot icon02/01/2013
Termination of appointment of John Gulliver as a director
dot icon01/11/2012
Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 2012-11-01
dot icon01/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon01/11/2012
Appointment of Philip Owain Thomas as a director
dot icon24/10/2012
Appointment of Susanna Elizabeth Genevieve Freeman as a secretary
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2012
Appointment of John Keith Gulliver as a director
dot icon21/06/2012
Resolutions
dot icon18/06/2012
Appointment of Malcolm Howard Gough as a director
dot icon15/06/2012
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon15/06/2012
Termination of appointment of Ruth Bracken as a director
dot icon15/06/2012
Termination of appointment of Travers Smith Limited as a director
dot icon15/06/2012
Appointment of Mr Duncan Anthony Painter as a director
dot icon15/06/2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon15/06/2012
Appointment of Shanny Looi as a secretary
dot icon15/06/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon15/06/2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2012-06-15
dot icon29/03/2012
Certificate of change of name
dot icon29/03/2012
Change of name notice
dot icon23/02/2012
Certificate of change of name
dot icon23/02/2012
Change of name notice
dot icon18/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
02/01/2013 - 28/02/2025
114
Painter, Duncan Anthony
Director
15/06/2012 - 02/01/2024
93
Bane, Simon Robert
Director
09/10/2024 - Present
144
Perkins, Nicholas Michael
Director
09/10/2024 - Present
158
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
18/10/2011 - 15/06/2012
737

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFORMA EVENTS (EUROPE) LIMITED

INFORMA EVENTS (EUROPE) LIMITED is an(a) Active company incorporated on 18/10/2011 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFORMA EVENTS (EUROPE) LIMITED?

toggle

INFORMA EVENTS (EUROPE) LIMITED is currently Active. It was registered on 18/10/2011 .

Where is INFORMA EVENTS (EUROPE) LIMITED located?

toggle

INFORMA EVENTS (EUROPE) LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does INFORMA EVENTS (EUROPE) LIMITED do?

toggle

INFORMA EVENTS (EUROPE) LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for INFORMA EVENTS (EUROPE) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.