INFORMA SERVICES LIMITED

INFORMA SERVICES LIMITED

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

    Company NameINFORMA SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02306113
    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 SERVICES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is INFORMA SERVICES LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    Undeliverable Registered Office AddressNo

    What were the previous names of INFORMA SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATAMONITOR LIMITEDSep 24, 2007Sep 24, 2007
    DATAMONITOR PLCJul 31, 1997Jul 31, 1997
    DATAMONITOR PUBLICATIONS LIMITEDOct 17, 1988Oct 17, 1988

    What are the latest accounts for INFORMA SERVICES 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 SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for INFORMA SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    31 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Andrew Carter as a director on Jun 18, 2024

    1 pagesTM01

    Termination of appointment of Gareth Richard Wright as a director on Jun 18, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed datamonitor LIMITED\certificate issued on 17/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2024

    RES15

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    30 pagesAA

    legacy

    254 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 01, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2022 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    33 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Informa Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022

    2 pagesCH01

    Who are the officers of INFORMA SERVICES 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 Number3849195
    279172060001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    EnglandBritish180051020003
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish115999260003
    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
    DANSON, Michael Thomas
    Flat 9 8 Compayne Gardens
    NW6 3DH London
    Secretary
    Flat 9 8 Compayne Gardens
    NW6 3DH London
    British16134990001
    DAYKIN, Michael Richard
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    Secretary
    Weydon Hill Road
    GU9 8NZ Farnham
    94
    Surrey
    British59323480003
    GILCHRIST, Andrew Iain
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    Secretary
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    British89940590001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    253925250001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160502740001
    O'CONNELL, Kevin Francis
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Secretary
    135 Queens Road
    TW11 0LZ Teddington
    Middlesex
    Irish108189910001
    PRATT, Ian Derek
    4 Pytchley Close
    Brixworth
    NN6 9EW Northampton
    Northamptonshire
    Secretary
    4 Pytchley Close
    Brixworth
    NN6 9EW Northampton
    Northamptonshire
    British45452420006
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    STANLEY, Helen Jane
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    186697680001
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    British139159370002
    ALBUTT, Graham John
    11 Tulip Tree Lane
    Darien
    Ct
    06820
    Usa
    Director
    11 Tulip Tree Lane
    Darien
    Ct
    06820
    Usa
    British84262810001
    ALLEN, Anthony Steven
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    Director
    The Coach House Kemnal Road
    BR7 6LT Chislehurst
    Kent
    EnglandBritish10552710001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    BUTLER-SMITH, Stuart Michael Bruce
    3 Sinclair Gardens
    W14 0AU London
    Director
    3 Sinclair Gardens
    W14 0AU London
    British67453450001
    CARTER, Stephen Andrew
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United Arab EmiratesBritish184896590010
    CHAMBERS, Russell Earl
    44 Argyll Road
    W8 7BS London
    Director
    44 Argyll Road
    W8 7BS London
    EnglandBritish91772240001
    CRAGG, Bernard Anthony
    30 Claremont Road
    N3 1TH London
    Director
    30 Claremont Road
    N3 1TH London
    British5029640003
    CULLINAN, Geoffrey Peter
    15 Nicosia Road
    Wandsworth
    SW18 3RN London
    Director
    15 Nicosia Road
    Wandsworth
    SW18 3RN London
    United KingdomBritish30442810001
    DANSON, Michael Thomas
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    Director
    Charles House 108-110 Finchley Road
    Swiss Cottage
    NW3 5JJ London
    British16134990006
    DANSON, Peter
    34 Waddington Close
    BL8 2JB Bury
    Lancashire
    Director
    34 Waddington Close
    BL8 2JB Bury
    Lancashire
    British14677040001
    DUNN, Geoffrey
    10 Carlisle Road
    NW6 6TJ London
    Director
    10 Carlisle Road
    NW6 6TJ London
    British120094630001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    FULLELOVE, Glyn William
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritish73026210001
    GARDNER, Thomas Edward
    23 Park Avenue Apartment 1c
    New York
    New York 10016
    Usa
    Director
    23 Park Avenue Apartment 1c
    New York
    New York 10016
    Usa
    British69682240003
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    GILCHRIST, Andrew Iain
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    Director
    The Penthouse
    61 Randolph Avenue
    W9 1DW London
    EnglandBritish89940590001
    GLOVER, Jerry Vincent
    50 Riverview Gardens
    SW13 8QZ London
    Director
    50 Riverview Gardens
    SW13 8QZ London
    American63101180001
    GRUSELLE, Simon Martin Calder
    38 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    Director
    38 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    British56908320001
    HANSON, Bradley
    Flat 57 Huntsmore House
    Pembroke Road
    W8 London
    Director
    Flat 57 Huntsmore House
    Pembroke Road
    W8 London
    British75101310001
    HARKNESS, Peter Martin
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    Director
    19 Horsley Court
    Montaigne Close Regency Street
    SW1 4BF London
    United KingdomBritish146757430001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004

    Who are the persons with significant control of INFORMA SERVICES 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 FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3099067
    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