INFORMA EVENTS GROUP LIMITED

INFORMA EVENTS GROUP LIMITED

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

    Company NameINFORMA EVENTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00435820
    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 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 AddressNo

    What were the previous names of INFORMA EVENTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCENTIAL GROUP LIMITEDDec 14, 2015Dec 14, 2015
    TOP RIGHT GROUP LIMITEDMar 29, 2012Mar 29, 2012
    EMAP INTERNATIONAL LIMITEDMay 19, 2008May 19, 2008
    EMAP LIMITEDJul 10, 1985Jul 10, 1985
    EAST MIDLAND ALLIED PRESS PLCMay 27, 1947May 27, 1947

    What are the latest accounts for INFORMA EVENTS GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for INFORMA EVENTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed ascential group 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

    24 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP04

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

    1 pagesTM02

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

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2023

    34 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Change of details for Ascential Financing 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 26, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 546,160,045
    4 pagesRP04SH01

    Statement of capital on Jul 20, 2023

    • Capital: GBP 546,160.05
    3 pagesSH19
    Annotations
    DateAnnotation
    Jul 20, 2023Clarification A Second filed Sh19 was registered on 20/07/2023 for the originally filed SH19 registered on 29/06/2023.

    Who are the officers of INFORMA EVENTS GROUP 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
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FOLLAND, Nicholas James
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Secretary
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    British73711450003
    FREEMAN, Susanna Elizabeth Genevieve
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173131360001
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Secretary
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    British99547790001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146427030001
    HOWDEN, Naomi
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Secretary
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    288669190001
    LOOI, Shanny
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    1 Wilder Walk
    W1B 5AP London
    The Prow
    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
    224385810001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    ARCULUS, Thomas David Guy
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    Director
    Flat 193 County Hall North Block
    1a Belvedere Road
    SE1 7GH London
    British80344070001
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritish124888590001
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish1460150003
    BROADBENT, Adam Humphrey Charles
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    Director
    4 Dynevor Road
    TW10 6PF Richmond
    Surrey
    United KingdomBritish27788780001
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CATHCART, William Alun
    89 Blandford Street
    W1U 8AF London
    Director
    89 Blandford Street
    W1U 8AF London
    British9490580009
    CLIFTON, Rita Ann
    Woodend Farmhouse
    Woodend
    SL7 2HW Medmenham
    Buckinghamshire
    Director
    Woodend Farmhouse
    Woodend
    SL7 2HW Medmenham
    Buckinghamshire
    EnglandBritish150443010001
    COLE, Christopher Michael
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    Director
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    United KingdomBritish133510510001
    COOKE, Patrick Joseph Dominic
    18-20 Brincliffe Crescent
    S11 9AW Sheffield
    South Yorkshire
    Director
    18-20 Brincliffe Crescent
    S11 9AW Sheffield
    South Yorkshire
    British41430120001
    DANON, Pierre
    Apartment J
    42 Eaton Square
    SW1W 9DB London
    Director
    Apartment J
    42 Eaton Square
    SW1W 9DB London
    French97576680001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    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
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    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
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    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
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HAND, Kevin Lawrence
    20 Ormonde Gate
    SW3 4EX London
    Director
    20 Ormonde Gate
    SW3 4EX London
    British5022630006
    HARRISON, Andrew
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    Director
    Wimbushes
    Ragged Hall Lane
    AL2 3NW St. Albans
    Hertfordshire
    United KingdomBritish9006050004
    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
    HOSKYNS, John Austin Hungerford Leigh, Sir
    83 Clapham Common West Side
    SW4 9AY London
    Director
    83 Clapham Common West Side
    SW4 9AY London
    British37474760002
    HOWELL, Jonathan Anton George
    4 Crescent Grove
    Clapham
    SW4 7AH London
    Director
    4 Crescent Grove
    Clapham
    SW4 7AH London
    British63127420002

    Who are the persons with significant control of INFORMA EVENTS GROUP 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number9938180
    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