LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC

Register to unlock more data on OkredoRegister

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03604485

Incorporation date

27/07/1998

Size

Full

Contacts

Registered address

Registered address

Excel London Management Office Warehouse K, One Western Gateway, London E16 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon10/04/2026
Satisfaction of charge 036044850007 in full
dot icon10/04/2026
Satisfaction of charge 036044850008 in full
dot icon02/04/2026
Registration of charge 036044850010, created on 2026-04-01
dot icon11/02/2026
Director's details changed for Mr Ahmad Shaker Mohamed Abed Rabbo on 2026-02-11
dot icon02/02/2026
Director's details changed for Humaid Matar Al Dhaheri on 2026-02-02
dot icon16/12/2025
Registration of charge 036044850009, created on 2025-12-09
dot icon15/09/2025
Termination of appointment of Matti Kivekas as a director on 2025-09-03
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon24/06/2025
Full accounts made up to 2024-12-31
dot icon31/10/2024
Registration of charge 036044850008, created on 2024-10-28
dot icon22/08/2024
Satisfaction of charge 3 in full
dot icon06/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon19/06/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of Roque Manuel Solabarrieta as a director on 2024-04-03
dot icon09/04/2024
Appointment of Mr Lindsay David Hawkins as a director on 2024-04-03
dot icon09/04/2024
Appointment of Mr Ahmad Shaker Mohamed Abed Rabbo as a director on 2024-04-03
dot icon07/11/2023
Satisfaction of charge 036044850006 in full
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Appointment of Mr Matti Kivekas as a director on 2023-06-13
dot icon23/03/2023
Termination of appointment of Kevin Leslie Murphy as a director on 2023-03-01
dot icon22/03/2023
Termination of appointment of Michael James Henderson as a director on 2023-03-01
dot icon22/03/2023
Termination of appointment of Steven John Norris as a director on 2023-03-01
dot icon22/03/2023
Termination of appointment of Hamad Hareb Salem Khalifa Al Muhairi as a director on 2023-03-01
dot icon22/03/2023
Termination of appointment of Khalifa Yahweel Mohamed Al Qubaisi as a director on 2023-03-01
dot icon22/08/2022
Registration of charge 036044850007, created on 2022-08-15
dot icon08/08/2022
Registration of charge 036044850006, created on 2022-08-08
dot icon04/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Registration of charge 036044850005, created on 2021-12-22
dot icon23/12/2021
Satisfaction of charge 4 in full
dot icon07/10/2021
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Excel London Management Office Warehouse K One Western Gateway London E16 1XL on 2021-10-07
dot icon02/08/2021
Director's details changed for Mr Jeremy Paul Esmond Rees on 2020-02-01
dot icon02/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Appointment of Mr Roque Manuel Solabarrieta as a director on 2021-06-07
dot icon17/06/2021
Termination of appointment of Majid Sultan Mohamed Sultan Al Mail as a director on 2021-06-07
dot icon31/03/2021
Termination of appointment of Salah Saleh Salem Al Jaeedi as a director on 2021-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/03/2020
Full accounts made up to 2019-12-31
dot icon20/02/2020
Director's details changed for Mr Khalifa Yahweel Mohamed Al Qubaisi on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Majid Sultan Mohamed Sultan Al Mail on 2020-02-20
dot icon26/11/2019
Director's details changed for Mr Hamad Hareb Salem Khalifa Al Muhairi on 2019-11-25
dot icon26/11/2019
Appointment of Mr Hamad Hareb Salem Khalifa Al Muhairi as a director on 2019-11-11
dot icon25/11/2019
Director's details changed for Mr Khalifa Yahweel Mohamed Al Qubaisi on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Jeremy Paul Esmond Rees on 2019-11-25
dot icon25/11/2019
Director's details changed for Mr Majid Sultan Mohamed Sultan Al Mail on 2019-11-25
dot icon25/11/2019
Appointment of Mr Jeremy Paul Esmond Rees as a director on 2019-11-11
dot icon25/11/2019
Appointment of Mr Khalifa Yahweel Mohamed Al Qubaisi as a director on 2019-11-11
dot icon25/11/2019
Appointment of Mr Majid Sultan Mohamed Sultan Al Mail as a director on 2019-11-11
dot icon25/11/2019
Termination of appointment of Yousef Al Shaibi Khamis Al Sheryani as a director on 2019-11-11
dot icon25/11/2019
Termination of appointment of Omniyat Mohammed Jasim Al Hajeri as a director on 2019-11-11
dot icon25/11/2019
Termination of appointment of Ali Murshed Ali Murshed Al Marar as a director on 2019-11-11
dot icon25/11/2019
Termination of appointment of Hareb Mubarak Abdulla Mohammed Al Muhairi as a director on 2019-11-11
dot icon25/11/2019
Termination of appointment of Mohamed Najem Mohamed Al Qubaisi as a director on 2019-11-11
dot icon25/11/2019
Termination of appointment of Saif Saeed Ahmed Saeed Ghobash as a director on 2019-11-11
dot icon05/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon01/08/2019
Director's details changed for H.E. Saif Saeed Ahmed Saeed Ghobash on 2019-07-26
dot icon30/07/2019
Director's details changed for Dr. Yousef Al Shaibi Khamis Al Sheryani on 2019-07-26
dot icon30/07/2019
Director's details changed for Mr Ali Murshed Ali Murshed Al Marar on 2019-07-26
dot icon30/07/2019
Director's details changed for Dr. Omniyat Mohammed Jasim Al Hajeri on 2019-07-26
dot icon30/07/2019
Director's details changed for Mr Hareb Mubarak Abdulla Mohammed Al Muhairi on 2019-07-26
dot icon30/07/2019
Director's details changed for Mr Mohamed Najem Mohamed Al Qubaisi on 2019-07-26
dot icon30/07/2019
Director's details changed for Mr Salah Saleh Salem Al Jaeedi on 2019-07-26
dot icon30/07/2019
Director's details changed for Mr Steven John Norris on 2019-07-26
dot icon30/07/2019
Director's details changed for Humaid Matar Al Dhaheri on 2019-07-26
dot icon30/07/2019
Director's details changed for Michael James Henderson on 2019-07-26
dot icon30/07/2019
Director's details changed for Mr Kevin Leslie Murphy on 2019-07-26
dot icon30/07/2019
Director's details changed for Lord Thomas Jeremy King on 2019-07-26
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Termination of appointment of Philip Dowson as a director on 2017-11-24
dot icon04/12/2017
Termination of appointment of David Pegler as a director on 2017-11-24
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Appointment of Mr Ali Murshed Ali Murshed Al Marar as a director on 2016-11-28
dot icon02/12/2016
Appointment of Dr. Yousef Al Shaiba Khamis Al Sheryani as a director on 2016-11-28
dot icon02/12/2016
Appointment of Dr. Omniyat Mohammed Jasim Al Hajeri as a director on 2016-11-28
dot icon02/12/2016
Appointment of Mr Hareb Mubarak Abdulla Mohammed Al Muhairi as a director on 2016-11-28
dot icon02/12/2016
Appointment of H.E. Saif Saeed Ahmed Saeed Ghobash as a director on 2016-11-28
dot icon02/12/2016
Appointment of Mr Mohamed Najem Mohamed Al Qubaisi as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Matar Hamdan Sultan Hamdan Al Ameri as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Khalifa Nasser Al Mansoori as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Saif Mohamed Ali Al Khait Al Hajeri as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Jasem Mohamed Sultan Al Darmaki as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Mubarak Hamad Al Muhairi as a director on 2016-11-28
dot icon02/12/2016
Termination of appointment of Ali Saeed Bin Harmal Al Dhaheri as a director on 2016-11-28
dot icon01/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon12/04/2016
Full accounts made up to 2015-12-31
dot icon21/09/2015
Director's details changed for Mr Steven John Norris on 2015-09-21
dot icon25/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon25/08/2015
Secretary's details changed for Mr Simon Price on 2015-07-27
dot icon24/08/2015
Director's details changed for Mr Khalifa Nasser Al Mansoori on 2015-07-27
dot icon24/08/2015
Director's details changed for Humaid Matar Al Dhaheri on 2015-07-27
dot icon24/08/2015
Director's details changed for Saif Mohamed Ali Al Khait Al Hajeri on 2015-07-27
dot icon24/08/2015
Director's details changed for Matar Hamdan Sultan Hamdan Al Ameri on 2015-07-27
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Auditor's resignation
dot icon09/07/2015
Auditor's resignation
dot icon20/10/2014
Termination of appointment of Pieter Idenburg as a director on 2014-07-24
dot icon08/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Appointment of Mr Salah Saleh Salem Al Jaeedi as a director
dot icon01/10/2013
Appointment of H.E. Jasem Mohamed Sultan Al Darmaki as a director
dot icon01/10/2013
Appointment of Mr Steven John Norris as a director
dot icon09/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Mr Philip Dowson as a director
dot icon07/03/2013
Appointment of Mr David Pegler as a director
dot icon31/12/2012
Termination of appointment of Thomas Arculus as a director
dot icon03/10/2012
Appointment of Mr Pieter Idenburg as a director
dot icon03/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Director's details changed for Kevin Murphy on 2012-06-14
dot icon20/06/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 2012-06-20
dot icon23/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon23/08/2011
Director's details changed for Mr Khalifa Nasser Al Mansoori on 2011-07-27
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Appointment of Mr Simon Price as a secretary
dot icon02/06/2011
Appointment of Mr Khalifa Nasser Al Mansoori as a director
dot icon27/05/2011
Termination of appointment of Simon Hodges as a secretary
dot icon13/05/2011
Termination of appointment of Ralph Shipley as a director
dot icon13/05/2011
Termination of appointment of Simon Horgan as a director
dot icon16/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon16/08/2010
Director's details changed for Michael James Henderson on 2010-07-27
dot icon16/08/2010
Director's details changed for Simon Horgan on 2010-07-27
dot icon16/08/2010
Director's details changed for Ralph Shipley on 2010-07-27
dot icon16/08/2010
Director's details changed for Saif Mohamed Ali Al Khait Al Hajeri on 2010-07-27
dot icon16/08/2010
Director's details changed for Mubarak Hamad Al Muhairi on 2010-07-27
dot icon16/08/2010
Director's details changed for Matar Hamdan Sultan Hamdan Al Ameri on 2010-07-27
dot icon16/08/2010
Director's details changed for Ali Saeed Bin Harmal Al Dhaheri on 2010-07-27
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Director's details changed for Ralph Shipley on 2010-03-15
dot icon03/06/2010
Director's details changed for Kevin Murphy on 2010-03-15
dot icon03/06/2010
Director's details changed for Lord King on 2010-03-15
dot icon03/06/2010
Director's details changed for Simon Horgan on 2010-03-15
dot icon03/06/2010
Director's details changed for Michael James Henderson on 2010-03-15
dot icon03/06/2010
Director's details changed for Mubarak Hamad Al Muhairi on 2010-03-15
dot icon03/06/2010
Director's details changed for Saif Mohamed Ali Al Khait Al Hajeri on 2010-03-15
dot icon03/06/2010
Director's details changed for Humaid Matar Al Dhaheri on 2010-03-15
dot icon03/06/2010
Director's details changed for Ali Saeed Bin Harmal Al Dhaheri on 2010-03-15
dot icon03/06/2010
Director's details changed for Matar Hamdan Sultan Hamdan Al Ameri on 2010-03-15
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2010
Director's details changed for Sir Thomas David Guy Arculus on 2010-03-15
dot icon15/02/2010
Appointment of Simon Hodges as a secretary
dot icon15/02/2010
Termination of appointment of T&H Secretarial Services Limited as a secretary
dot icon26/08/2009
Return made up to 27/07/09; full list of members
dot icon28/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/03/2009
Director appointed matar hamdan sultan hamdan al ameri
dot icon24/03/2009
Director appointed saif mohamed ali al khait al hajeri
dot icon04/02/2009
Appointment terminated director ahmad al mazrouie
dot icon20/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Resolutions
dot icon17/11/2008
Return made up to 27/07/08; full list of members; amend
dot icon09/10/2008
Auditor's resignation
dot icon10/09/2008
Director appointed thomas david guy arculus
dot icon09/09/2008
Director appointed kevin murphy
dot icon09/09/2008
Resolutions
dot icon29/08/2008
Group of companies' accounts made up to 2008-01-31
dot icon27/08/2008
Return made up to 27/07/08; full list of members
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2008
Director appointed ralph shipley
dot icon12/06/2008
Director appointed michael james henderson
dot icon12/06/2008
Director appointed mubarak al muhairi
dot icon12/06/2008
Director appointed humaid matar al dhaheri
dot icon12/06/2008
Director appointed simon horgan
dot icon12/06/2008
Director appointed ahmad humaid al mazrouie
dot icon12/06/2008
Director appointed ali saeed bin harmal al dhaheri
dot icon12/06/2008
Appointment terminated director william buchan
dot icon12/06/2008
Appointment terminated director chee chan
dot icon12/06/2008
Appointment terminated director alan cole
dot icon12/06/2008
Appointment terminated director augustus marshall
dot icon12/06/2008
Appointment terminated director mohamad merican
dot icon12/06/2008
Appointment terminated director david shipley
dot icon12/06/2008
Appointment terminated secretary john barber
dot icon12/06/2008
Secretary appointed t&h secretarial services LIMITED
dot icon12/06/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon12/06/2008
Registered office changed on 12/06/2008 from 115 park street london W1Y 4DY
dot icon03/06/2008
Memorandum and Articles of Association
dot icon03/06/2008
Resolutions
dot icon21/04/2008
Director's change of particulars / augustus marshall / 01/04/2008
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Appointment terminated director philip dowson
dot icon18/03/2008
Director appointed philip dowson
dot icon05/02/2008
Director resigned
dot icon22/01/2008
Director's particulars changed
dot icon27/12/2007
Memorandum and Articles of Association
dot icon27/12/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon24/08/2007
Return made up to 27/07/07; full list of members
dot icon04/05/2007
Group of companies' accounts made up to 2007-01-31
dot icon18/08/2006
Return made up to 27/07/06; full list of members
dot icon02/05/2006
Group of companies' accounts made up to 2006-01-31
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon25/10/2005
Director resigned
dot icon22/08/2005
Return made up to 27/07/05; full list of members
dot icon26/04/2005
Group of companies' accounts made up to 2005-01-31
dot icon19/04/2005
Ad 31/03/05--------- £ si [email protected]=4196 £ ic 187908/192104
dot icon05/01/2005
Nc inc already adjusted 21/12/04
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon03/08/2004
Return made up to 27/07/04; full list of members
dot icon26/07/2004
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon13/03/2004
Group of companies' accounts made up to 2003-11-30
dot icon09/01/2004
Auditor's resignation
dot icon04/08/2003
Return made up to 27/07/03; full list of members
dot icon18/04/2003
New director appointed
dot icon16/04/2003
Group of companies' accounts made up to 2002-11-30
dot icon02/04/2003
Statement of affairs
dot icon02/04/2003
Ad 24/01/03--------- £ si [email protected]=5191 £ ic 154527/159718
dot icon07/03/2003
New director appointed
dot icon26/02/2003
Ad 24/01/03--------- £ si [email protected]=7753 £ ic 146774/154527
dot icon26/02/2003
Ad 24/01/03--------- £ si 90008@1=90008 £ ic 56766/146774
dot icon26/02/2003
Ad 24/01/03--------- £ si 2490@1=2490 £ ic 54276/56766
dot icon25/02/2003
Ad 24/01/03--------- £ si [email protected]=284 £ ic 53992/54276
dot icon29/01/2003
S-div 16/12/02
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon06/01/2003
Miscellaneous
dot icon31/12/2002
Director resigned
dot icon20/12/2002
Prospectus
dot icon18/12/2002
£ nc 168994/187908 16/12/02
dot icon18/12/2002
Ad 16/12/02--------- £ si 37494@1=37494 £ ic 16498/53992
dot icon18/12/2002
£ nc 131500/168994 16/12/02
dot icon17/12/2002
Certificate of re-registration from Private to Public Limited Company
dot icon17/12/2002
Declaration on reregistration from private to PLC
dot icon17/12/2002
Application for reregistration from private to PLC
dot icon17/12/2002
Auditor's statement
dot icon17/12/2002
Auditor's report
dot icon17/12/2002
Balance Sheet
dot icon17/12/2002
Re-registration of Memorandum and Articles
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon16/12/2002
Director resigned
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon04/09/2002
Group of companies' accounts made up to 2001-11-30
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon06/08/2002
Return made up to 27/07/02; full list of members
dot icon06/08/2002
Director resigned
dot icon17/07/2002
Memorandum and Articles of Association
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon01/03/2002
Director resigned
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon06/12/2001
Director resigned
dot icon27/11/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon24/10/2001
Director resigned
dot icon06/08/2001
Return made up to 27/07/01; full list of members
dot icon05/07/2001
Return made up to 27/07/00; full list of members; amend
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon27/06/2001
Ad 30/05/01--------- £ si 2498@1=2498 £ ic 13983/16481
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
£ nc 14000/19000 03/05/01
dot icon06/06/2001
Ad 30/05/01--------- £ si 130@1=130 £ ic 13853/13983
dot icon25/05/2001
Full group accounts made up to 2000-11-30
dot icon11/05/2001
New director appointed
dot icon04/08/2000
Return made up to 27/07/00; no change of members
dot icon22/02/2000
Full group accounts made up to 1999-11-30
dot icon19/01/2000
Ad 10/01/00--------- £ si 17@1=17 £ ic 13853/13870
dot icon19/01/2000
Ad 09/12/99--------- £ si 17@1=17 £ ic 13836/13853
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
Ad 09/11/99--------- £ si 17@1=17 £ ic 13819/13836
dot icon09/12/1999
Ad 09/10/99--------- £ si 17@1=17 £ ic 13802/13819
dot icon08/10/1999
Full group accounts made up to 1999-04-30
dot icon07/10/1999
Ad 09/09/99--------- £ si 17@1=17 £ ic 13785/13802
dot icon07/10/1999
Ad 09/08/99--------- £ si 17@1=17 £ ic 13768/13785
dot icon07/10/1999
Accounting reference date shortened from 29/04/00 to 30/11/99
dot icon02/09/1999
Return made up to 27/07/99; full list of members
dot icon10/08/1999
New director appointed
dot icon28/07/1999
Ad 09/04/99--------- £ si 3716@1=3716 £ ic 10052/13768
dot icon20/07/1999
Ad 09/07/99--------- £ si 17@1=17 £ ic 13752/13769
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Ad 09/05/99-09/06/99 £ si 34@1=34 £ ic 13718/13752
dot icon18/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon10/05/1999
Ad 09/04/99--------- £ si 3717@1=3717 £ ic 10001/13718
dot icon30/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Accounting reference date shortened from 30/04/99 to 29/04/99
dot icon01/04/1999
Ad 05/03/99--------- £ si 1@1=1 £ ic 10000/10001
dot icon18/03/1999
Ad 17/02/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Conve 17/02/99
dot icon09/03/1999
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon19/02/1999
Certificate of change of name
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
£ nc 1000/14000 27/07/98
dot icon10/09/1998
Registered office changed on 10/09/98 from: 60 tabernacle street london EC2A 4NB
dot icon10/09/1998
Secretary resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
New secretary appointed
dot icon10/09/1998
New director appointed
dot icon27/07/1998
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
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Steven John
Director
01/09/2013 - 01/03/2023
57
Murphy, Kevin Leslie
Director
05/09/2008 - 01/03/2023
19
Rees, Jeremy Paul Esmond
Director
11/11/2019 - Present
27
Al Dhaheri, Humaid Matar
Director
02/05/2008 - Present
20
Henderson, Michael James
Director
02/05/2008 - 01/03/2023
1

Persons with Significant Control

0

No PSC data available.

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 LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC is an(a) Active company incorporated on 27/07/1998 with the registered office located at Excel London Management Office Warehouse K, One Western Gateway, London E16 1XL. 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 LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC?

toggle

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC is currently Active. It was registered on 27/07/1998 .

Where is LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC located?

toggle

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC is registered at Excel London Management Office Warehouse K, One Western Gateway, London E16 1XL.

What does LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC do?

toggle

LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC?

toggle

The latest filing was on 10/04/2026: Satisfaction of charge 036044850007 in full.