INFORMA EVENTS FINANCING LIMITED

Register to unlock more data on OkredoRegister

INFORMA EVENTS FINANCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09938180

Incorporation date

06/01/2016

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 06/01/2016)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon23/10/2025
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 icon22/10/2025
Change of details for Ascential Limited as a person with significant control on 2025-10-22
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/04/2025
Change of details for Ascential Plc as a person with significant control on 2024-10-09
dot icon23/04/2025
Confirmation statement made on 2025-04-01 with updates
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 Philip Owain Thomas as a director on 2025-02-28
dot icon14/02/2025
Appointment of Mr Simon Robert Bane as a director on 2025-02-01
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 Nicholas Michael Perkins as a director on 2025-02-01
dot icon14/02/2025
Termination of appointment of Naomi Howden as a secretary on 2025-02-01
dot icon14/02/2025
Appointment of Informa Cosec Limited as a secretary on 2025-02-01
dot icon29/07/2024
Accounts for a small company made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Louise Meads as a secretary on 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon03/04/2024
Change of details for Ascential Plc 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 icon02/01/2024
Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02
dot icon02/01/2024
Appointment of Mr Philip Owain Thomas as a director on 2024-01-02
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/08/2023
Resolutions
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Solvency Statement dated 18/08/23
dot icon21/08/2023
Statement by Directors
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/11/2022
Director's details changed for Ms Amanda Jane Gradden on 2022-11-15
dot icon15/11/2022
Director's details changed for Mr Duncan Anthony Painter on 2022-11-15
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/09/2022
Satisfaction of charge 099381800001 in full
dot icon28/06/2022
Change of details for Ascential Plc as a person with significant control on 2022-06-28
dot icon16/06/2022
Registered office address changed from , the Prow 1 Wilder Walk, London, 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 icon10/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-23
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon15/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/10/2021
Appointment of Naomi Howden as a secretary on 2021-10-20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
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 icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
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 icon08/06/2016
Statement of capital on 2016-06-08
dot icon08/06/2016
Certificate of cancellation of share premium account
dot icon08/06/2016
Reduction of iss capital and minute (oc)
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/03/2016
Registration of charge 099381800001, created on 2016-03-11
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon06/01/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon06/01/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradden, Amanda Jane
Director
06/01/2016 - 28/02/2025
114
Painter, Duncan Anthony
Director
06/01/2016 - 02/01/2024
93
Bane, Simon Robert
Director
01/02/2025 - Present
144
Perkins, Nicholas Michael
Director
01/02/2025 - Present
158
Thomas, Philip Owain
Director
02/01/2024 - 28/02/2025
20

Persons with Significant Control

1
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 FINANCING LIMITED

INFORMA EVENTS FINANCING LIMITED is an(a) Active company incorporated on 06/01/2016 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 4 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 FINANCING LIMITED?

toggle

INFORMA EVENTS FINANCING LIMITED is currently Active. It was registered on 06/01/2016 .

Where is INFORMA EVENTS FINANCING LIMITED located?

toggle

INFORMA EVENTS FINANCING LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does INFORMA EVENTS FINANCING LIMITED do?

toggle

INFORMA EVENTS FINANCING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for INFORMA EVENTS FINANCING LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with updates.