INFORMA MARKETS (UK) LIMITED

INFORMA MARKETS (UK) LIMITED

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

    Company NameINFORMA MARKETS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00370721
    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 MARKETS (UK) LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is INFORMA MARKETS (UK) LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INFORMA MARKETS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UBM (UK) LIMITEDNov 27, 2014Nov 27, 2014
    UBM INFORMATION LIMITEDDec 01, 2008Dec 01, 2008
    CMP INFORMATION LIMITEDMar 01, 2004Mar 01, 2004
    BARBOUR INDEX LIMITEDJun 27, 2002Jun 27, 2002
    BARBOUR INDEX PUBLIC LIMITED COMPANYNov 19, 1941Nov 19, 1941

    What are the latest accounts for INFORMA MARKETS (UK) 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 MARKETS (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2027
    Next Confirmation Statement DueApr 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2026
    OverdueNo

    What are the latest filings for INFORMA MARKETS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2026 with no updates

    3 pagesCS01

    Notification of Informa Group Holdings Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    49 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    48 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 22, 2024 with updates

    5 pagesCS01

    Change of details for Ubmg Holdings as a person with significant control on Aug 01, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    47 pagesAA

    legacy

    254 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital following an allotment of shares on Aug 01, 2023

    • Capital: GBP 117,289,826
    3 pagesSH01

    Confirmation statement made on May 01, 2023 with updates

    3 pagesCS01

    Director's details changed for Crosswall Nominees Limited on May 12, 2023

    1 pagesCH02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    45 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Simon Robert Bane as a director on Sep 28, 2022

    2 pagesAP01

    Who are the officers of INFORMA MARKETS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number950209
    992770004
    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
    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
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number950209
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1219152
    48157320003
    COOPER, Scott
    The Brew House School Lane
    Cookham
    SL6 9QN Maidenhead
    Berkshire
    Secretary
    The Brew House School Lane
    Cookham
    SL6 9QN Maidenhead
    Berkshire
    British64610590002
    JORDAN, James Richard
    26 Leyland House
    E14 0BT London
    Secretary
    26 Leyland House
    E14 0BT London
    British17486890001
    LEE, Douglas Norfolk
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Secretary
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    British175702450001
    MARGARITELLI, Massimiliano
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    Secretary
    185a Chelmsford Road
    CM15 8SA Shenfield
    Essex
    British52979040001
    ADRIAN, Carl Sheldon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish134006860001
    BARBOUR, Patrick Frank
    35 Grove Park Road
    Chiswick
    W4 3RU London
    Director
    35 Grove Park Road
    Chiswick
    W4 3RU London
    United KingdomBritish8530720001
    BARRATT, Trevor Stanley
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    Director
    Albans Farmhouse
    Romford Road Pembury
    TN2 4BB Tunbridge Wells
    Kent
    United KingdomBritish125332500001
    BARRICK, Adrian David
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    Director
    1 Normanhurst Road
    Streatham Hill
    SW2 3TA London
    UkBritish101774740001
    BATES, Peter John
    1 Rutland Street
    SW7 1EJ London
    Director
    1 Rutland Street
    SW7 1EJ London
    British30563640002
    BECKER, Frederick Evan
    Garden Flat
    4 Lyndhurst Road Hampstead
    NW3 5PX London
    Director
    Garden Flat
    4 Lyndhurst Road Hampstead
    NW3 5PX London
    EnglandBritish176808930001
    BIBBY, Roger Gordon
    Merrowdown 7 Copperkins Grove
    Chesham Bois
    HP6 5QD Amersham
    Buckinghamshire
    Director
    Merrowdown 7 Copperkins Grove
    Chesham Bois
    HP6 5QD Amersham
    Buckinghamshire
    EnglandBritish18012280001
    CARTER, Ruth Juliet
    2 Old Pastures
    Knowl Green Belchamp St Paul
    CO10 7BY Sudbury
    Suffolk
    Director
    2 Old Pastures
    Knowl Green Belchamp St Paul
    CO10 7BY Sudbury
    Suffolk
    EnglandBritish127073630001
    COOK, Lindsay
    9 Orleston Mews
    N7 8LL London
    Director
    9 Orleston Mews
    N7 8LL London
    British111492790001
    COOPER, Scott
    The Brew House School Lane
    Cookham
    SL6 9QN Maidenhead
    Berkshire
    Director
    The Brew House School Lane
    Cookham
    SL6 9QN Maidenhead
    Berkshire
    British64610590002
    CORBETT, Claire
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomIrish174152460002
    DARNELL, Edward Philip
    13 Queens Walk
    HA1 1XR Harrow
    Middlesex
    Director
    13 Queens Walk
    HA1 1XR Harrow
    Middlesex
    United KingdomBritish79750260001
    DAVENPORT, David Talbot Henry
    Rectory Park
    TN12 8EH Horsmonden
    Kent
    Director
    Rectory Park
    TN12 8EH Horsmonden
    Kent
    British8945080001
    DIMES, Lucy Rebecca
    Blackfriars Road
    SE1 8BF London
    240
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    United KingdomBritish155717720003
    DUNCAN, Percival Lorne
    The Owl House Shophouse Lane
    Fairley Green
    GU5 9ET Guildford
    Surrey
    Director
    The Owl House Shophouse Lane
    Fairley Green
    GU5 9ET Guildford
    Surrey
    British39507000001
    DUNN, John
    2 Hamilton Lodge
    SL4 2AS Windsor
    Berkshire
    Director
    2 Hamilton Lodge
    SL4 2AS Windsor
    Berkshire
    British16553230001
    ECKERT, Ian Jeffrey
    13 Birdham Road
    PO19 8TA Chichester
    West Sussex
    Director
    13 Birdham Road
    PO19 8TA Chichester
    West Sussex
    British111492630001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    FOSTER, Simon
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    NetherlandsBritish121835930002
    GRAY, Bernard Peter
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    Director
    Apartment 35 Blk B
    3rd Floor 10 Wild Street
    WC2B 4RL London
    British108397670001
    GRIFFIN, William Bramwell
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    Director
    10 Millers Wharf
    St Katharines Way
    E1 9YU London
    British44254200001
    GROVER, Benjamin Brian
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish177856330001
    GUY, Christian
    68 Warwick Gardens
    W14 8PP London
    Director
    68 Warwick Gardens
    W14 8PP London
    French34980980008
    HUGHES, Gary
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    Director
    Ludgate House
    245 Blackfriars Road
    SE1 9UY London
    British111296060001
    KERR, Richard James
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    EnglandBritish118897360002
    LEE, Douglas Norfolk
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Director
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    EnglandBritish175702450001

    Who are the persons with significant control of INFORMA MARKETS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Aug 01, 2023
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06943331
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ubmg Holdings
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Dec 21, 2017
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormUnlimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number152298
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2439634
    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