INFORMA EVENTS AMERICA HOLDINGS LIMITED

INFORMA EVENTS AMERICA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINFORMA EVENTS AMERICA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00100991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INFORMA EVENTS AMERICA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCENTIAL AMERICA HOLDINGS LIMITEDMay 11, 2023May 11, 2023
    WORTH GLOBAL STYLE NETWORK LIMITEDApr 27, 2021Apr 27, 2021
    ASCENTIAL AMERICA (HOLDINGS) LIMITEDJun 02, 2017Jun 02, 2017
    EMAP AMERICA (HOLDINGS) LIMITEDDec 14, 1998Dec 14, 1998
    APPLIED PROPERTY RESEARCH LIMITEDMar 06, 1996Mar 06, 1996
    WINDPRESS LIMITEDApr 16, 1992Apr 16, 1992
    NORTH LONDON NEWS LIMITEDJan 05, 1909Jan 05, 1909

    What are the latest accounts for INFORMA EVENTS AMERICA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INFORMA EVENTS AMERICA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for INFORMA EVENTS AMERICA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with updates

    4 pagesCS01

    Change of details for Ascential Group Limited as a person with significant control on Oct 23, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed ascential america holdings LIMITED\certificate issued on 23/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2025

    RES15

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    8 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Philip Owain Thomas as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Amanda Jane Gradden as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Naomi Howden as a secretary on Feb 01, 2025

    1 pagesTM02

    Appointment of Informa Cosec Limited as a secretary on Feb 01, 2025

    2 pagesAP04

    Appointment of Mr Owen Richard O'hagan as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Mr Nicholas Michael Perkins as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Mr Simon Robert Bane as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Louise Meads as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Change of details for Ascential Group Limited as a person with significant control on Mar 25, 2024

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Philip Owain Thomas as a director on Jan 02, 2024

    2 pagesAP01

    Termination of appointment of Duncan Anthony Painter as a director on Jan 02, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Certificate of change of name

    Company name changed worth global style network LIMITED\certificate issued on 11/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2023

    RES15

    Who are the officers of INFORMA EVENTS AMERICA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFORMA COSEC LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03849195
    279172060001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish180051020003
    O'HAGAN, Owen Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish332357970001
    PERKINS, Nicholas Michael
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish66598870001
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Secretary
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    British40591070002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173152860001
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    HOWDEN, Naomi
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Secretary
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    288968180001
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    MEADS, Louise
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Secretary
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    224385770001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    RAY, Richard Bardrick
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    Secretary
    9 Meadenvale
    Oxney Road
    PE1 5PN Peterborough
    Cambridgeshire
    British47986390001
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    British76483990001
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritish124888590001
    COLE, Christopher Michael
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    Director
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    United KingdomBritish133510510001
    ELLIOT, Richard Emmerson
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    Director
    Cherry Trees
    Main Street
    PE9 3PA Wilsthorpe
    Lincolnshire
    British40591070002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GRADDEN, Amanda Jane
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Director
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    EnglandBritish77425910003
    GRIGSON, David John
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    Director
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    British71511500001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    HUGHES, Gary William
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    Director
    64 Crown Road North
    Dowanhill
    G12 9HW Glasgow
    UkBritish72256160002
    INNIS, Christopher
    Peakirk House 16 Pegas Road
    Peakirk
    PE6 7NB Peterborough
    Cambridgeshire
    Director
    Peakirk House 16 Pegas Road
    Peakirk
    PE6 7NB Peterborough
    Cambridgeshire
    Australian59903360002
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    British56438160001
    MOLONEY, Thomas Charles
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    United KingdomBritish15672060004
    PAINTER, Duncan Anthony
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    Director
    Kingsway
    WC2B 6UF London
    33
    United Kingdom
    EnglandBritish132649960001
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritish61837750001
    RAYMOND, Anthony Harry
    Holly Lodge
    Kentsford Road
    LA11 7BB Grange Over Sands
    Cumbria
    Director
    Holly Lodge
    Kentsford Road
    LA11 7BB Grange Over Sands
    Cumbria
    British38717780002
    STRONG, Peter Michael
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    Director
    268 Unthank Road
    NR2 2AJ Norwich
    Norfolk
    United KingdomBritish52045300002

    Who are the persons with significant control of INFORMA EVENTS AMERICA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number435820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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