INFORMA EVENTS GROUP LIMITED
Overview
| Company Name | INFORMA EVENTS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00435820 |
| 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 GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INFORMA EVENTS GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASCENTIAL GROUP LIMITED | Dec 14, 2015 | Dec 14, 2015 |
| TOP RIGHT GROUP LIMITED | Mar 29, 2012 | Mar 29, 2012 |
| EMAP INTERNATIONAL LIMITED | May 19, 2008 | May 19, 2008 |
| EMAP LIMITED | Jul 10, 1985 | Jul 10, 1985 |
| EAST MIDLAND ALLIED PRESS PLC | May 27, 1947 | May 27, 1947 |
What are the latest accounts for INFORMA EVENTS GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for INFORMA EVENTS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Ascential Financing Limited as a person with significant control on Oct 23, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed ascential group 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 | 24 pages | AA | ||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Amanda Jane Gradden as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Owain Thomas as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Informa Cosec Limited as a secretary on Feb 01, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Naomi Howden as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Robert Bane as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Termination of appointment of Louise Meads as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Ascential Financing 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 26, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Termination of appointment of Duncan Anthony Painter as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Owain Thomas as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 29, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of capital on Jul 20, 2023
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Who are the officers of INFORMA EVENTS GROUP 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 | |||||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||||||
| FOLLAND, Nicholas James | Secretary | Strethall House Strethall CB11 4XJ Saffron Walden Essex | British | 73711450003 | ||||||||||
| FREEMAN, Susanna Elizabeth Genevieve | Secretary | 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173131360001 | |||||||||||
| GRIFFITHS, Ian Ward | Secretary | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | British | 99547790001 | ||||||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146427030001 | |||||||||||
| HOWDEN, Naomi | Secretary | 81-87 High Holborn WC1V 6DF London 2nd Floor, England | 288669190001 | |||||||||||
| LOOI, Shanny | Secretary | 1 Wilder Walk W1B 5AP London The Prow United Kingdom | British | 129906110001 | ||||||||||
| MEADS, Louise | Secretary | 81-87 High Holborn WC1V 6DF London 2nd Floor, England | 224385810001 | |||||||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||||||
| ARCULUS, Thomas David Guy | Director | Flat 193 County Hall North Block 1a Belvedere Road SE1 7GH London | British | 80344070001 | ||||||||||
| BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | 124888590001 | |||||||||
| BOASE, Martin | Director | 27 St Leonards Terrace SW3 4QG London | United Kingdom | British | 1460150003 | |||||||||
| BROADBENT, Adam Humphrey Charles | Director | 4 Dynevor Road TW10 6PF Richmond Surrey | United Kingdom | British | 27788780001 | |||||||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||||||
| CATHCART, William Alun | Director | 89 Blandford Street W1U 8AF London | British | 9490580009 | ||||||||||
| CLIFTON, Rita Ann | Director | Woodend Farmhouse Woodend SL7 2HW Medmenham Buckinghamshire | England | British | 150443010001 | |||||||||
| COLE, Christopher Michael | Director | Lucas Avenue HA2 9JU Harrow 30 Middlesex England | United Kingdom | British | 133510510001 | |||||||||
| COOKE, Patrick Joseph Dominic | Director | 18-20 Brincliffe Crescent S11 9AW Sheffield South Yorkshire | British | 41430120001 | ||||||||||
| DANON, Pierre | Director | Apartment J 42 Eaton Square SW1W 9DB London | French | 97576680001 | ||||||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||||||
| GRADDEN, Amanda Jane | Director | 81-87 High Holborn WC1V 6DF London 2nd Floor, England | England | British | 77425910003 | |||||||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||||||
| GRIGSON, David John | Director | Bainton Farmhouse Tallington Road, Bainton PE9 3AF Stamford Lincolnshire | British | 71511500001 | ||||||||||
| GULLIVER, John Keith | Director | 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | 170112360001 | |||||||||
| HAND, Kevin Lawrence | Director | 20 Ormonde Gate SW3 4EX London | British | 5022630006 | ||||||||||
| HARRISON, Andrew | Director | Wimbushes Ragged Hall Lane AL2 3NW St. Albans Hertfordshire | United Kingdom | British | 9006050004 | |||||||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||||||
| HOSKYNS, John Austin Hungerford Leigh, Sir | Director | 83 Clapham Common West Side SW4 9AY London | British | 37474760002 | ||||||||||
| HOWELL, Jonathan Anton George | Director | 4 Crescent Grove Clapham SW4 7AH London | British | 63127420002 |
Who are the persons with significant control of INFORMA EVENTS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Informa Events Financing 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