INFORMA UK LIMITED
Overview
Company Name | INFORMA UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01072954 |
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 UK LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of newspapers (58130) / Information and communication
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is INFORMA UK LIMITED located?
Registered Office Address | 5 Howick Place SW1P 1WG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INFORMA UK LIMITED?
Company Name | From | Until |
---|---|---|
T&F INFORMA UK LIMITED | Jan 04, 2005 | Jan 04, 2005 |
INFORMA UK LIMITED | Jul 02, 2001 | Jul 02, 2001 |
INFORMA PUBLISHING GROUP LIMITED | Jul 19, 1999 | Jul 19, 1999 |
LLP LIMITED | Jan 08, 1996 | Jan 08, 1996 |
LLOYD'S OF LONDON PRESS LIMITED | Sep 21, 1972 | Sep 21, 1972 |
What are the latest accounts for INFORMA UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INFORMA UK LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for INFORMA UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 52 pages | AA | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Informa Holdings Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 01, 2023 with updates | 5 pages | CS01 | ||
Change of details for Informa Holdings Limnited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 54 pages | AA | ||
legacy | 254 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Statement of capital following an allotment of shares on Jan 01, 2023
| 3 pages | SH01 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2021 | 49 pages | AAMD | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 49 pages | AA | ||
legacy | 264 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rupert John Joseph Hopley as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||
Appointment of Informa Cosec Limited as a secretary on Jul 30, 2021 | 2 pages | AP04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 46 pages | AA | ||
legacy | 235 pages | PARENT_ACC | ||
Who are the officers of INFORMA UK 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 | British | Solicitor | 180051020003 | ||||||||
CARTER, Stephen Andrew | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | Chief Executive | 184896590007 | ||||||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260003 | ||||||||
PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | Tax Director | 66598870001 | ||||||||
WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Accountant | 131115190002 | ||||||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||||||
HOPLEY, Rupert John Joseph | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 253925870001 | |||||||||||
LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||||||
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160703110001 | |||||||||||
MILLER, Peter John | Secretary | 70 Manor Way BR3 3LR Beckenham Kent | British | 51658500002 | ||||||||||
STANLEY, Helen Jane | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 186697660001 | |||||||||||
TURNBULL, Rachel | Secretary | Stapleton Hall Road N4 4RH London 101 | British | 242155980001 | ||||||||||
WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||||||
ALLSOP, Peter Henry Bruce | Director | Manor Farm Charlton Mackrell TA11 7BQ Somerton Somerset | British | Publisher | 10890000001 | |||||||||
BROWNLIE, David Keith | Director | Godsalve Church Street CO9 2RG Great Maplestead Essex | United Kingdom | British | Company Director | 43753290001 | ||||||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||||||
CHIPP, David Allan | Director | 2 Wilton Court 59-60 Eccleston Square SW1V 1PH London | British | Director | 34591090001 | |||||||||
CRAMP, Jane Elizabeth | Director | 58 New Concordia Wharf Mill Street SE1 2BB London | British | Publisher | 41574550002 | |||||||||
DALTON, David Henry | Director | 25 High Street Morcott LE15 9DN Oakham Leicestershire | British | Director | 62054800002 | |||||||||
DAVIDGE, Christopher Guy Vere | Director | Little Houghton House NN7 1AB Northampton | England | British | Director | 11616780001 | ||||||||
EGAN, Patrick Valentine Martin | Director | Whiteways The Street Sissinghurst TN17 2JA Cranbrook Kent | British | Company Director | 10895610001 | |||||||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||||||
FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | Chartered Accountant | 73026210001 | ||||||||
GAYNOR, John Harold Francis | Director | Thornthrift Clay Lane South Nutfield RH1 4EG Redhill Surrey | British | Head Of Finance | 16588500001 | |||||||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Company Director | 10921820004 | ||||||||
GILBERTSON, David Stuart | Director | 13 Heath Hurst Road NW3 2RU London | British | Company Director | 10921820002 | |||||||||
GOLD BLYTH, Timothy | Director | Ockham Court Mill Lane Ripley GU23 6QT Woking Surrey | British | Director | 2198830001 | |||||||||
GREIG, John Scott | Director | South Munstead Farm GU8 4AG Godalming Surrey | British | Reinsurance | 75798860001 | |||||||||
HALL, Stephen Hargreaves | Director | Malting Farm Little Waldingfield CO10 0SY Sudbury Suffolk | United Kingdom | British | Chartered Accountant | 44430080001 | ||||||||
HEMMING, Ian Alexander | Director | Herondale Avenue SW18 3JN London 1 England England | England | British | Telecoms Director | 80410160002 | ||||||||
HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | Company Director | 56485660003 | ||||||||
HUTTON, Gordon White | Director | 6 Pembroke Road W8 6NT London | United Kingdom | British | Underwriter | 3103450001 | ||||||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 |
Who are the persons with significant control of INFORMA UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Informa Holdings 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