INFORMA EVENTS UK HOLDINGS LIMITED

INFORMA EVENTS UK HOLDINGS LIMITED

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

    Company NameINFORMA EVENTS UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00537204
    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 UK HOLDINGS 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 UK 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 UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCENTIAL UK HOLDINGS LIMITEDJun 05, 2017Jun 05, 2017
    EMAP LIMITEDMay 19, 2008May 19, 2008
    EMAP COMMUNICATIONS LIMITEDJun 27, 2000Jun 27, 2000
    EMAP BUSINESS COMMUNICATIONS LIMITEDApr 26, 1994Apr 26, 1994
    EMAP BUSINESS PUBLISHING LIMITEDSep 15, 1988Sep 15, 1988
    REFRIGERATION PRESS LIMITEDAug 21, 1954Aug 21, 1954

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

    Filings
    DateDescriptionDocumentType

    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 uk 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

    14 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 Simon Robert Bane as a director on Feb 01, 2025

    2 pagesAP01

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

    2 pagesAP01

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

    21 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 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

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    204 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of INFORMA EVENTS UK 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
    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
    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
    173156600001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146421950001
    HOWDEN, Naomi
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    Secretary
    81-87 High Holborn
    WC1V 6DF London
    2nd Floor,
    England
    288673740001
    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
    224385730001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    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
    BAKER, Richard
    Villa 35
    Street 9, Meadows 1
    Dubai
    PO BOX 25960
    United Arab Emirates
    Director
    Villa 35
    Street 9, Meadows 1
    Dubai
    PO BOX 25960
    United Arab Emirates
    British130866980001
    BORO, Lara Salame
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United Arab EmiratesBritish153437210001
    BRADFORD, Neil Richard John
    Aubrey Walk
    W8 7JG London
    6
    Director
    Aubrey Walk
    W8 7JG London
    6
    British141283860001
    BROOKS, Timothy Stephen
    75 Ronalds Road
    Highbury
    N5 1XB London
    Director
    75 Ronalds Road
    Highbury
    N5 1XB London
    British72643520001
    BROOKS, Timothy Stephen
    75 Ronalds Road
    Highbury
    N5 1XB London
    Director
    75 Ronalds Road
    Highbury
    N5 1XB London
    British72643520001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CHRISTIE-MILLER, Natasha Isobel
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish153426730001
    DERBY, Crispin John Alexander
    16 School Road
    GU27 3RN Haslemere
    Surrey
    Director
    16 School Road
    GU27 3RN Haslemere
    Surrey
    EnglandUnited Kingdom85956880001
    EBEL, Horst
    Asternweg 12
    D65396 Walluf
    Gemany
    Director
    Asternweg 12
    D65396 Walluf
    Gemany
    German42475010001
    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
    FINDLAY, Ian Johnston
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    Director
    6 Cheyham Way
    SM2 7HX Cheam
    Surrey
    EnglandUnited Kingdom162174150001
    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
    GMEINER, Otto Franz
    14 Ravenswood Court
    KT2 7JL Kingston Upon Thames
    Surrey
    Director
    14 Ravenswood Court
    KT2 7JL Kingston Upon Thames
    Surrey
    German47972890001
    GOUGH, Malcolm Howard
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish167976020001
    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
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFIN, Ian Richard
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    EnglandBritish94720930001
    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

    Who are the persons with significant control of INFORMA EVENTS UK 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 AuthorityEngland
    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