INFORMA EVENTS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INFORMA EVENTS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00537204

Incorporation date

21/08/1954

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 21/08/1954)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon23/10/2025
Certificate of change of name
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
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 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 icon23/04/2025
Confirmation statement made on 2025-03-31 with no 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 Nicholas Michael Perkins as a director on 2025-02-01
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
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 icon05/04/2024
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 icon02/01/2024
Appointment of Mr Philip Owain Thomas as a director on 2024-01-02
dot icon02/01/2024
Termination of appointment of Duncan Anthony Painter as a director on 2024-01-02
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 icon10/07/2023
Resolutions
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon30/06/2023
Cancellation of shares. Statement of capital on 2023-06-28
dot icon28/06/2023
Statement by Directors
dot icon28/06/2023
Solvency Statement dated 28/06/23
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Statement of capital on 2023-06-28
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Solvency Statement dated 26/06/23
dot icon26/06/2023
Statement by Directors
dot icon26/06/2023
Statement of capital on 2023-06-26
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/06/2022
Change of details for Ascential Group 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 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 icon11/01/2021
Full accounts made up to 2019-12-31
dot icon19/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/01/2020
Satisfaction of charge 005372040004 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 icon07/10/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Satisfaction of charge 005372040004 in part
dot icon05/06/2017
Certificate of change of name
dot icon31/03/2017
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 icon12/10/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/03/2016
Registration of charge 005372040004, created on 2016-03-11
dot icon16/02/2016
Satisfaction of charge 005372040003 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 005372040003, created on 2015-05-20
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon29/04/2015
Satisfaction of charge 2 in full
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/03/2015
Part of the property or undertaking has been released and no longer forms part of charge 1
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 icon16/09/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
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 icon25/10/2012
Appointment of Susanna Freeman as a secretary
dot icon17/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon29/06/2012
Termination of appointment of Emily Gestetner as a director
dot icon25/06/2012
Appointment of John Keith Gulliver as a director
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Duncan Anthony Painter on 2012-04-02
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2012
Termination of appointment of Duncan Painter as a director
dot icon17/01/2012
Termination of appointment of Susanna Kempe as a director
dot icon04/01/2012
Termination of appointment of Colette Leong-Son as a director
dot icon04/01/2012
Termination of appointment of Malcolm Gough as a director
dot icon04/01/2012
Termination of appointment of Tracey Gray as a director
dot icon04/01/2012
Termination of appointment of Natasha Christie-Miller as a director
dot icon04/01/2012
Termination of appointment of Lara Salame Boro as a director
dot icon03/01/2012
Appointment of Mr Duncan Anthony Painter as a director
dot icon03/01/2012
Termination of appointment of Martyn Hindley as a director
dot icon03/01/2012
Termination of appointment of Rupert Keane as a director
dot icon28/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon11/10/2011
Appointment of Mr Duncan Anthony Painter as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Director's details changed for Mr Malcolm Howard Gough on 2011-08-10
dot icon10/08/2011
Director's details changed for Susanna Victoria Kempe on 2010-08-04
dot icon23/05/2011
Termination of appointment of David Gilbertson as a director
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/02/2011
Termination of appointment of Christopher Taylor as a director
dot icon04/11/2010
Auditor's resignation
dot icon04/11/2010
Resolutions
dot icon03/11/2010
Miscellaneous
dot icon20/10/2010
Resolutions
dot icon04/10/2010
Director's details changed for Martyn John Hindley on 2010-09-30
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Appointment of Lara Salame Boro as a director
dot icon16/08/2010
Appointment of Natasha Christie-Miller as a director
dot icon17/05/2010
Director's details changed for Tracey Marie Gray on 2010-05-14
dot icon13/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Malcolm Howard Gough on 2010-03-12
dot icon10/03/2010
Secretary's details changed for Ms Shanny Looi on 2010-03-01
dot icon10/03/2010
Director's details changed for Martyn John Hindley on 2010-03-01
dot icon09/03/2010
Director's details changed for Mr David Stuart Gilbertson on 2010-03-01
dot icon09/03/2010
Director's details changed for Mr Rupert Anthony Keane on 2010-03-09
dot icon09/03/2010
Director's details changed for Colette Leong-Son on 2010-03-01
dot icon09/03/2010
Director's details changed for Susanna Victoria Kempe on 2010-03-01
dot icon09/03/2010
Director's details changed for Mr Malcolm Howard Gough on 2010-03-01
dot icon09/03/2010
Director's details changed for Tracey Marie Gray on 2010-03-01
dot icon09/03/2010
Director's details changed for Emily Henrietta Gestetner on 2010-03-01
dot icon09/03/2010
Director's details changed for Christopher Nigel John Taylor on 2010-03-01
dot icon08/03/2010
Termination of appointment of Helen Frances Hay as a secretary
dot icon03/02/2010
Termination of appointment of Richard Baker as a director
dot icon11/01/2010
Appointment of Emily Henrietta Gestetner as a director
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon23/10/2009
Appointment of Helen Frances Hay as a secretary
dot icon05/10/2009
Termination of appointment of Simon Middelboe as a director
dot icon27/08/2009
Director appointed colette leong-son
dot icon01/06/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon05/05/2009
Appointment terminated director neil bradford
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon17/02/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon03/11/2008
Director appointed martyn john hindley
dot icon28/08/2008
Full accounts made up to 2008-03-31
dot icon20/08/2008
Director appointed susanna victoria kempe
dot icon23/07/2008
Appointment terminated director claire jenkinson
dot icon20/06/2008
Director's change of particulars / neil bradford / 20/06/2008
dot icon16/06/2008
Director's change of particulars / david gilbertson / 16/06/2008
dot icon06/06/2008
Appointment terminated secretary torugbene narebor
dot icon05/06/2008
Director appointed tracey marie gray
dot icon05/06/2008
Director appointed christopher nigel john taylor
dot icon03/06/2008
Director appointed mr neil richard john bradford
dot icon03/06/2008
Director appointed mr richard baker
dot icon03/06/2008
Director appointed mr rupert anthony keane
dot icon02/06/2008
Director appointed ms claire alice jenkinson
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2008
Secretary appointed shanny looi
dot icon19/05/2008
Certificate of change of name
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Resolutions
dot icon15/05/2008
Return made up to 02/05/08; full list of members
dot icon08/05/2008
Appointment terminated director nicholas morgan
dot icon08/05/2008
Appointment terminated director richard elliot
dot icon06/05/2008
Director's change of particulars / simon middelboe / 01/08/2007
dot icon30/04/2008
Appointment terminated director ian findlay
dot icon28/04/2008
Registered office changed on 28/04/2008 from, 40 bernard street, london, WC1N 1LW
dot icon15/04/2008
Appointment terminated director ian griffiths
dot icon31/03/2008
Director appointed david stuart gilbertson
dot icon31/03/2008
Appointment terminated director derek carter
dot icon03/01/2008
Secretary's particulars changed
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon08/10/2007
New secretary appointed
dot icon08/10/2007
Secretary resigned
dot icon29/06/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon08/05/2007
Return made up to 02/05/07; full list of members
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned
dot icon25/01/2007
New director appointed
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon31/07/2006
Registered office changed on 31/07/06 from: wentworth house, wentworth street, peterborough, PE1 1DS
dot icon08/05/2006
Return made up to 02/05/06; full list of members
dot icon31/01/2006
New director appointed
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon04/08/2005
New director appointed
dot icon27/05/2005
Return made up to 02/05/05; full list of members
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 02/05/04; full list of members
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 02/05/03; full list of members
dot icon28/03/2003
Director resigned
dot icon14/03/2003
Auditor's resignation
dot icon28/02/2003
Registered office changed on 28/02/03 from: 1 lincoln court, lincoln road, peterborough, PE1 2RF
dot icon02/12/2002
Secretary's particulars changed
dot icon07/11/2002
Full accounts made up to 2002-03-31
dot icon30/09/2002
Return made up to 02/05/02; full list of members
dot icon26/09/2002
Director's particulars changed
dot icon19/09/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon03/01/2002
New secretary appointed
dot icon02/01/2002
Secretary resigned
dot icon26/10/2001
Director resigned
dot icon05/10/2001
Full accounts made up to 2001-03-31
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon17/07/2001
Director resigned
dot icon02/05/2001
Return made up to 02/05/01; no change of members
dot icon19/04/2001
Director resigned
dot icon05/04/2001
Director's particulars changed
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon31/07/2000
Secretary's particulars changed
dot icon06/07/2000
Director's particulars changed
dot icon27/06/2000
Certificate of change of name
dot icon12/06/2000
New director appointed
dot icon09/05/2000
Return made up to 02/05/00; no change of members
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Director resigned
dot icon27/08/1999
Director's particulars changed
dot icon22/05/1999
Return made up to 02/05/99; full list of members
dot icon09/02/1999
New director appointed
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon28/10/1998
New director appointed
dot icon24/08/1998
Auditor's resignation
dot icon10/08/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon21/05/1998
Return made up to 02/05/98; full list of members
dot icon04/03/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon18/11/1997
Director resigned
dot icon15/09/1997
Return made up to 02/08/97; no change of members
dot icon16/07/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon11/04/1997
New director appointed
dot icon11/04/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon14/03/1997
Director resigned
dot icon20/02/1997
Director's particulars changed
dot icon27/01/1997
New director appointed
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 02/08/96; full list of members
dot icon04/06/1996
New director appointed
dot icon02/06/1996
New director appointed
dot icon03/05/1996
Resolutions
dot icon06/03/1996
Director resigned
dot icon02/03/1996
New director appointed
dot icon29/02/1996
Auditor's resignation
dot icon09/02/1996
Full accounts made up to 1995-04-01
dot icon12/01/1996
Director resigned
dot icon27/11/1995
Resolutions
dot icon24/10/1995
Director's particulars changed
dot icon07/09/1995
Resolutions
dot icon29/08/1995
Return made up to 02/08/95; full list of members
dot icon10/05/1995
Director resigned
dot icon19/04/1995
Director resigned
dot icon16/03/1995
New director appointed
dot icon05/02/1995
New director appointed
dot icon20/01/1995
Full accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon16/08/1994
Return made up to 02/08/94; full list of members
dot icon09/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon25/04/1994
Certificate of change of name
dot icon25/04/1994
New director appointed
dot icon03/02/1994
Full accounts made up to 1993-04-03
dot icon15/11/1993
Director's particulars changed
dot icon31/10/1993
Ad 14/10/93--------- £ si 11000000@1=11000000 £ ic 4000000/15000000
dot icon31/10/1993
Resolutions
dot icon31/10/1993
Resolutions
dot icon31/10/1993
Nc inc already adjusted 14/10/93
dot icon31/10/1993
Resolutions
dot icon11/10/1993
Resolutions
dot icon23/08/1993
Return made up to 02/08/93; full list of members
dot icon23/08/1993
Director's particulars changed
dot icon01/02/1993
Resolutions
dot icon31/01/1993
Full accounts made up to 1992-03-28
dot icon14/01/1993
Ad 31/12/92--------- £ si 3980000@1=3980000 £ ic 20000/4000000
dot icon14/01/1993
£ nc 20000/4000000 31/12/92
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon15/09/1992
Director's particulars changed
dot icon08/09/1992
Return made up to 02/08/92; full list of members
dot icon03/06/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon29/04/1992
Full accounts made up to 1991-03-30
dot icon29/04/1992
New director appointed
dot icon29/04/1992
New director appointed
dot icon23/10/1991
Secretary resigned
dot icon23/10/1991
New secretary appointed
dot icon02/10/1991
New director appointed
dot icon19/09/1991
Return made up to 02/08/91; full list of members
dot icon17/09/1991
Director resigned
dot icon28/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon04/10/1990
Resolutions
dot icon27/09/1990
Return made up to 02/08/90; full list of members
dot icon27/06/1990
Resolutions
dot icon22/03/1990
Accounts for a dormant company made up to 1987-04-04
dot icon20/03/1990
Accounts for a dormant company made up to 1989-04-01
dot icon13/09/1989
Return made up to 31/07/89; full list of members
dot icon23/01/1989
Registered office changed on 23/01/89 from: park house, 117 park road, peterborough, PE1 2TR
dot icon06/01/1989
New director appointed
dot icon24/11/1988
Return made up to 01/08/88; full list of members
dot icon14/09/1988
Certificate of change of name
dot icon28/07/1988
Registered office changed on 28/07/88 from: maclaren house, scarbrook road (19), croydon, surrey
dot icon30/06/1988
Secretary resigned;new secretary appointed
dot icon30/06/1988
Accounts made up to 1988-04-02
dot icon06/06/1988
Director resigned;new director appointed
dot icon05/05/1988
Secretary resigned;new secretary appointed
dot icon18/03/1988
Return made up to 06/08/87; full list of members
dot icon03/08/1987
Director resigned
dot icon11/05/1987
Director resigned;new director appointed
dot icon20/03/1987
Return made up to 30/07/86; full list of members
dot icon13/03/1987
Accounting reference date extended from 31/12 to 31/03
dot icon05/02/1987
Accounts for a dormant company made up to 1985-12-31
dot icon19/07/1986
Director's particulars changed
dot icon22/11/1954
Registered office changed
dot icon21/08/1954
Incorporation
dot icon21/08/1954
Miscellaneous

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
01/03/2027
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliot, Richard Emmerson
Director
10/01/2007 - 08/05/2008
228
Gradden, Amanda Jane
Director
02/01/2013 - 28/02/2025
114
Painter, Duncan Anthony
Director
22/12/2011 - 22/12/2011
92
Painter, Duncan Anthony
Director
10/10/2011 - 02/01/2024
92
Gestetner, Emily Henrietta
Director
08/01/2010 - 29/06/2012
87

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 UK HOLDINGS LIMITED

INFORMA EVENTS UK HOLDINGS LIMITED is an(a) Active company incorporated on 21/08/1954 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 UK HOLDINGS LIMITED?

toggle

INFORMA EVENTS UK HOLDINGS LIMITED is currently Active. It was registered on 21/08/1954 .

Where is INFORMA EVENTS UK HOLDINGS LIMITED located?

toggle

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

What does INFORMA EVENTS UK HOLDINGS LIMITED do?

toggle

INFORMA EVENTS UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INFORMA EVENTS UK HOLDINGS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.