EVENTS INTERNATIONAL LIMITED

EVENTS INTERNATIONAL LIMITED

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

    Company NameEVENTS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01956764
    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 EVENTS INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EVENTS INTERNATIONAL LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVENTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARARULE LIMITEDNov 11, 1985Nov 11, 1985

    What are the latest accounts for EVENTS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EVENTS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for EVENTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    26 pagesAA

    Confirmation statement made on May 13, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Gareth Jonathan Sharpe as a director on Oct 16, 2024

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Aug 16, 2024

    2 pagesAP01

    Cessation of Travelopia Adventure Limited as a person with significant control on Oct 16, 2024

    1 pagesPSC07

    Notification of Compass Group, Uk and Ireland Limited as a person with significant control on Oct 16, 2024

    2 pagesPSC02

    Registered office address changed from Platinum House St. Marks Hill Surbiton KT6 4BH United Kingdom to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ on Oct 21, 2024

    1 pagesAD01

    Appointment of Miss Jodi Lea as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Alistair James Randall as a director on Oct 16, 2024

    1 pagesTM01

    Appointment of Mr Andrew Peter Vinsen as a director on Aug 16, 2024

    2 pagesAP01

    Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on Sep 27, 2024

    1 pagesAD01

    Change of details for Travelopia Adventure Limited as a person with significant control on Sep 20, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of EVENTS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    United KingdomBritish250369010001
    MILLS, Robin Ronald
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    EnglandBritish264890000002
    SALMON, Neil David
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    United KingdomBritish245079110002
    SAMUEL, William Nicholas
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    United KingdomBritish274653710001
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    EnglandBritish289083810002
    VINSEN, Andrew Peter
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    EnglandBritish328442500001
    JONES, David Vaughan
    Flat 4 Craddock Court
    30 Bodenham Road
    HR1 2TS Hereford
    Secretary
    Flat 4 Craddock Court
    30 Bodenham Road
    HR1 2TS Hereford
    British7595160002
    NORTHEY, Janet
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Secretary
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    209975800001
    TERRY, Paul Mark
    Tall Trees
    Aylestone Grange Close
    HR1 1GZ Hereford
    Herefordshire
    Secretary
    Tall Trees
    Aylestone Grange Close
    HR1 1GZ Hereford
    Herefordshire
    British26144490003
    WALTER, Joyce
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    Secretary
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    British76169540002
    BAINBRIDGE, Richard Charles
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    United KingdomBritish167483780001
    FROGGATT, Martin James
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    EnglandBritish174994170003
    HALL, John
    Douro Court
    GL50 2PF Douro Road
    Cheltenham
    Director
    Douro Court
    GL50 2PF Douro Road
    Cheltenham
    United KingdomBritish46240550002
    HILL, Peter Saxty
    22 King Street
    HR4 9DA Hereford
    Herefordshire
    Director
    22 King Street
    HR4 9DA Hereford
    Herefordshire
    United KingdomBritish76724330001
    ISAACS, Richard William
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    EnglandBritish181706720001
    JONES, David Vaughan
    Flat 4 Craddock Court
    30 Bodenham Road
    HR1 2TS Hereford
    Director
    Flat 4 Craddock Court
    30 Bodenham Road
    HR1 2TS Hereford
    EnglandBritish7595160002
    LION-CACHET, Chad Clinton
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    United KingdomDutch62467530005
    MEE, Darren
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    United KingdomBritish197107770001
    MORRIS, David
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    EnglandBritish97225850002
    MOSS, Richard Carl
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Director
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    United KingdomBritish191867010001
    RANDALL, Alistair James
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Director
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    United KingdomBritish287522710002
    ROBERTS, Michael Barrington
    The Grange Pencoyd
    Saint Owens Cross
    HR2 8JY Hereford
    Director
    The Grange Pencoyd
    Saint Owens Cross
    HR2 8JY Hereford
    EnglandEnglish7595170002
    ROSIER, Angela
    85 Baysham Street
    HR4 0ET Hereford
    Herefordshire
    Director
    85 Baysham Street
    HR4 0ET Hereford
    Herefordshire
    British49842890001
    TERRY, Paul Mark
    Tall Trees
    Aylestone Grange Close
    HR1 1GZ Hereford
    Herefordshire
    Director
    Tall Trees
    Aylestone Grange Close
    HR1 1GZ Hereford
    Herefordshire
    United KingdomBritish26144490003
    WIMBLEDON, John Christopher
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    Director
    Fleming Way
    RH10 9QL Crawley
    Crawley Business Quarter
    West Sussex
    United KingdomBritish197197180001

    Who are the persons with significant control of EVENTS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Group, Uk And Ireland Limited
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    Oct 16, 2024
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland & Wales
    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.
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Jan 11, 2021
    St. Marks Hill
    KT6 4BH Surbiton
    Platinum House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01893401
    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.
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Nov 14, 2018
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5934241
    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.
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Apr 06, 2016
    108 High Street
    RH10 1BD Crawley
    Origin One
    West Sussex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1663571
    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