INFORMA EVENTS AMERICA HOLDINGS LIMITED
Overview
| Company Name | INFORMA EVENTS AMERICA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00100991 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFORMA EVENTS AMERICA HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INFORMA EVENTS AMERICA HOLDINGS LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFORMA EVENTS AMERICA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASCENTIAL AMERICA HOLDINGS LIMITED | May 11, 2023 | May 11, 2023 |
| WORTH GLOBAL STYLE NETWORK LIMITED | Apr 27, 2021 | Apr 27, 2021 |
| ASCENTIAL AMERICA (HOLDINGS) LIMITED | Jun 02, 2017 | Jun 02, 2017 |
| EMAP AMERICA (HOLDINGS) LIMITED | Dec 14, 1998 | Dec 14, 1998 |
| APPLIED PROPERTY RESEARCH LIMITED | Mar 06, 1996 | Mar 06, 1996 |
| WINDPRESS LIMITED | Apr 16, 1992 | Apr 16, 1992 |
| NORTH LONDON NEWS LIMITED | Jan 05, 1909 | Jan 05, 1909 |
What are the latest accounts for INFORMA EVENTS AMERICA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INFORMA EVENTS AMERICA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for INFORMA EVENTS AMERICA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ascential Group Limited as a person with significant control on Oct 23, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed ascential america holdings LIMITED\certificate issued on 23/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 2nd Floor, 81-87 High Holborn London WC1V 6DF England to 5 Howick Place London SW1P 1WG on Oct 22, 2025 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Owain Thomas as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amanda Jane Gradden as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Naomi Howden as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Informa Cosec Limited as a secretary on Feb 01, 2025 | 2 pages | AP04 | ||||||||||
Appointment of Mr Owen Richard O'hagan as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Michael Perkins as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Robert Bane as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Meads as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Ascential Group Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on Mar 25, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Mr Philip Owain Thomas as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Anthony Painter as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed worth global style network LIMITED\certificate issued on 11/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of INFORMA EVENTS AMERICA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
| BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 180051020003 | |||||||||
| O'HAGAN, Owen Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 332357970001 | |||||||||
| PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 66598870001 | |||||||||
| ELLIOT, Richard Emmerson | Secretary | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | 40591070002 | ||||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173152860001 | |||||||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||||||
| HAY, Helen Frances | Secretary | The Old Stable Yard Castle Yard Place MK43 7BB Odell Bedfordshire | British | 120089650001 | ||||||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||||||
| HOWDEN, Naomi | Secretary | 81-87 High Holborn WC1V 6DF London 2nd Floor, England | 288968180001 | |||||||||||
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||||||
| MEADS, Louise | Secretary | 81-87 High Holborn WC1V 6DF London 2nd Floor, England | 224385770001 | |||||||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||||||
| RAY, Richard Bardrick | Secretary | 9 Meadenvale Oxney Road PE1 5PN Peterborough Cambridgeshire | British | 47986390001 | ||||||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||||||
| BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | 76483990001 | ||||||||||
| BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | 124888590001 | |||||||||
| COLE, Christopher Michael | Director | Lucas Avenue HA2 9JU Harrow 30 Middlesex England | United Kingdom | British | 133510510001 | |||||||||
| ELLIOT, Richard Emmerson | Director | Cherry Trees Main Street PE9 3PA Wilsthorpe Lincolnshire | British | 40591070002 | ||||||||||
| ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||||||
| GRADDEN, Amanda Jane | Director | 81-87 High Holborn WC1V 6DF London 2nd Floor, England | England | British | 77425910003 | |||||||||
| GRIGSON, David John | Director | Bainton Farmhouse Tallington Road, Bainton PE9 3AF Stamford Lincolnshire | British | 71511500001 | ||||||||||
| GULLIVER, John Keith | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | 170112360001 | |||||||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||||||
| HUGHES, Gary William | Director | 64 Crown Road North Dowanhill G12 9HW Glasgow | Uk | British | 72256160002 | |||||||||
| INNIS, Christopher | Director | Peakirk House 16 Pegas Road Peakirk PE6 7NB Peterborough Cambridgeshire | Australian | 59903360002 | ||||||||||
| LAVELLI, John Stephen | Director | 2 Nathans Close AL6 9QB Welwyn Hertfordshire | British | 56438160001 | ||||||||||
| MOLONEY, Thomas Charles | Director | 20 Queen Elizabeths Walk N16 0HX London | United Kingdom | British | 15672060004 | |||||||||
| PAINTER, Duncan Anthony | Director | Kingsway WC2B 6UF London 33 United Kingdom | England | British | 132649960001 | |||||||||
| PHILLIPS, Alison Barbara | Director | The Gatehouse 1 Rhymers Gate Wyton PE17 2JR Huntingdon | Uk | British | 61837750001 | |||||||||
| RAYMOND, Anthony Harry | Director | Holly Lodge Kentsford Road LA11 7BB Grange Over Sands Cumbria | British | 38717780002 | ||||||||||
| STRONG, Peter Michael | Director | 268 Unthank Road NR2 2AJ Norwich Norfolk | United Kingdom | British | 52045300002 |
Who are the persons with significant control of INFORMA EVENTS AMERICA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Informa Events Group Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0