INFORMA SERVICES LIMITED
Overview
| Company Name | INFORMA SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02306113 |
| 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 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 Address | No |
What were the previous names of INFORMA SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATAMONITOR LIMITED | Sep 24, 2007 | Sep 24, 2007 |
| DATAMONITOR PLC | Jul 31, 1997 | Jul 31, 1997 |
| DATAMONITOR PUBLICATIONS LIMITED | Oct 17, 1988 | Oct 17, 1988 |
What are the latest accounts for INFORMA SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INFORMA SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for INFORMA SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
legacy | 247 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Andrew Carter as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Richard Wright as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed datamonitor LIMITED\certificate issued on 17/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
legacy | 254 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2022 with updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
legacy | 264 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Informa Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of INFORMA SERVICES 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 | England | British | 180051020003 | |||||||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 115999260003 | |||||||||
| PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 66598870001 | |||||||||
| DANSON, Michael Thomas | Secretary | Flat 9 8 Compayne Gardens NW6 3DH London | British | 16134990001 | ||||||||||
| DAYKIN, Michael Richard | Secretary | Weydon Hill Road GU9 8NZ Farnham 94 Surrey | British | 59323480003 | ||||||||||
| GILCHRIST, Andrew Iain | Secretary | The Penthouse 61 Randolph Avenue W9 1DW London | British | 89940590001 | ||||||||||
| HOPLEY, Rupert John Joseph | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 253925250001 | |||||||||||
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160502740001 | |||||||||||
| O'CONNELL, Kevin Francis | Secretary | 135 Queens Road TW11 0LZ Teddington Middlesex | Irish | 108189910001 | ||||||||||
| PRATT, Ian Derek | Secretary | 4 Pytchley Close Brixworth NN6 9EW Northampton Northamptonshire | British | 45452420006 | ||||||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||||||
| STANLEY, Helen Jane | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 186697680001 | |||||||||||
| WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||||||
| ALBUTT, Graham John | Director | 11 Tulip Tree Lane Darien Ct 06820 Usa | British | 84262810001 | ||||||||||
| ALLEN, Anthony Steven | Director | The Coach House Kemnal Road BR7 6LT Chislehurst Kent | England | British | 10552710001 | |||||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||||||
| BUTLER-SMITH, Stuart Michael Bruce | Director | 3 Sinclair Gardens W14 0AU London | British | 67453450001 | ||||||||||
| CARTER, Stephen Andrew | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Arab Emirates | British | 184896590010 | |||||||||
| CHAMBERS, Russell Earl | Director | 44 Argyll Road W8 7BS London | England | British | 91772240001 | |||||||||
| CRAGG, Bernard Anthony | Director | 30 Claremont Road N3 1TH London | British | 5029640003 | ||||||||||
| CULLINAN, Geoffrey Peter | Director | 15 Nicosia Road Wandsworth SW18 3RN London | United Kingdom | British | 30442810001 | |||||||||
| DANSON, Michael Thomas | Director | Charles House 108-110 Finchley Road Swiss Cottage NW3 5JJ London | British | 16134990006 | ||||||||||
| DANSON, Peter | Director | 34 Waddington Close BL8 2JB Bury Lancashire | British | 14677040001 | ||||||||||
| DUNN, Geoffrey | Director | 10 Carlisle Road NW6 6TJ London | British | 120094630001 | ||||||||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||||||
| FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | 73026210001 | |||||||||
| GARDNER, Thomas Edward | Director | 23 Park Avenue Apartment 1c New York New York 10016 Usa | British | 69682240003 | ||||||||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||||||
| GILCHRIST, Andrew Iain | Director | The Penthouse 61 Randolph Avenue W9 1DW London | England | British | 89940590001 | |||||||||
| GLOVER, Jerry Vincent | Director | 50 Riverview Gardens SW13 8QZ London | American | 63101180001 | ||||||||||
| GRUSELLE, Simon Martin Calder | Director | 38 Nelson Road HA1 3ET Harrow On The Hill Middlesex | British | 56908320001 | ||||||||||
| HANSON, Bradley | Director | Flat 57 Huntsmore House Pembroke Road W8 London | British | 75101310001 | ||||||||||
| HARKNESS, Peter Martin | Director | 19 Horsley Court Montaigne Close Regency Street SW1 4BF London | United Kingdom | British | 146757430001 | |||||||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 |
Who are the persons with significant control of INFORMA SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Informa Group 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