GES EVENT INTELLIGENCE LTD

GES EVENT INTELLIGENCE LTD

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

    Company NameGES EVENT INTELLIGENCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02685312
    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 GES EVENT INTELLIGENCE LTD?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is GES EVENT INTELLIGENCE LTD located?

    Registered Office Address
    Block A Exhibition Way
    The Nec
    B40 1PA Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GES EVENT INTELLIGENCE LTD?

    Previous Company Names
    Company NameFromUntil
    N200 LIMITEDSep 26, 2013Sep 26, 2013
    SO VISIT LIMITEDMay 12, 2011May 12, 2011
    EXPO-SYSTEMS LIMITEDFeb 07, 1992Feb 07, 1992

    What are the latest accounts for GES EVENT INTELLIGENCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GES EVENT INTELLIGENCE LTD?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for GES EVENT INTELLIGENCE LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Alisa Baez as a secretary on Apr 22, 2025

    2 pagesAP03

    Registration of charge 026853120007, created on Mar 31, 2025

    47 pagesMR01

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alejandro De La Cerda as a director on Dec 31, 2024

    2 pagesAP01

    Notification of Ges Uk Holdings Limited as a person with significant control on Dec 31, 2024

    2 pagesPSC02

    Cessation of Viad Corp as a person with significant control on Dec 31, 2024

    1 pagesPSC07

    Appointment of Mr Graham Archer as a secretary on Dec 31, 2024

    2 pagesAP03

    Appointment of Mr Derek P. Linde as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Steven Walter Moster as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Ellen Marie Ingersoll as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Michael Stewart as a secretary on Apr 06, 2024

    1 pagesTM02

    Appointment of Lee Hambleton as a secretary on Apr 06, 2024

    2 pagesAP03

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Block a Exhibition Way the Nec Birmingham B40 1PA on Oct 31, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Appointment of Mr Jason Stead as a director on Aug 04, 2022

    2 pagesAP01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Register inspection address has been changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL

    1 pagesAD02

    Who are the officers of GES EVENT INTELLIGENCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHER, Graham
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Secretary
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    331213770001
    BAEZ, Alisa
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Secretary
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    335062410001
    HAMBLETON, Lee
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Secretary
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    325453280001
    DE LA CERDA, Alejandro
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Director
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    United StatesAmericanChief Executive331213570001
    LINDE, Derek P.
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Director
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    United StatesAmericanChief Executive331213550001
    STEAD, Jason
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Director
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    EnglandBritishEvp-Emea Exhibitions259834090001
    BISSETT, Robert Derek
    75 Park Drive
    N21 2LT London
    Secretary
    75 Park Drive
    N21 2LT London
    British1624040001
    BOVEE, Michiel
    Woodshots Meadow
    Croxley Green Business Park
    WD18 8YX Watford
    Unit 10
    England
    Secretary
    Woodshots Meadow
    Croxley Green Business Park
    WD18 8YX Watford
    Unit 10
    England
    178510800002
    CUNNINGHAM, David Edward
    Mudgley Hill
    BS28 4TX Nr Wedmore
    Indigo Barn
    Somerset
    Secretary
    Mudgley Hill
    BS28 4TX Nr Wedmore
    Indigo Barn
    Somerset
    BritishDirector136318280001
    DENTON, Michael John
    2 Bovingdon Court Windsor Close
    Bovingdon
    HP3 0QV Hemel Hempstead
    Hertfordshire
    Secretary
    2 Bovingdon Court Windsor Close
    Bovingdon
    HP3 0QV Hemel Hempstead
    Hertfordshire
    British7375220002
    MCKENNA, Paul
    c/o Paul Mckenna
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Ges
    Warks
    England
    Secretary
    c/o Paul Mckenna
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Ges
    Warks
    England
    193455770001
    PILCHER, Timothy James
    46 Caldervale Road
    Clapham
    SW4 9LZ London
    Secretary
    46 Caldervale Road
    Clapham
    SW4 9LZ London
    British72758230001
    SMITH, Peter Sheldon Glyn
    Gaddesden Crescent
    WD25 9QX Watford
    10
    Herts
    Secretary
    Gaddesden Crescent
    WD25 9QX Watford
    10
    Herts
    BritishProduction Manager136318170001
    STANDERLINE, John Anthony
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    England
    Secretary
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    England
    152724430001
    STANDERLINE, John Anthony
    13 Tregarn Close
    Langstone
    NP18 2JL Newport
    Gwent
    Secretary
    13 Tregarn Close
    Langstone
    NP18 2JL Newport
    Gwent
    BritishCompany Secretary124079330001
    STEWART, Michael
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Secretary
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    254100390001
    DLC COMPANY SERVICES LIMITED
    30 Old Burlington Street
    W1S 3NL London
    Secretary
    30 Old Burlington Street
    W1S 3NL London
    10023840003
    MJ GOLZ SECRETARIAL SERVICES LIMITED
    Odeon House
    146 College Road
    HA1 1BH Harrow
    Middlesex
    Secretary
    Odeon House
    146 College Road
    HA1 1BH Harrow
    Middlesex
    39322750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CUNNINGHAM, David Edward
    Mudgley Hill
    BS28 4TX Nr Wedmore
    Indigo Barn
    Somerset
    Director
    Mudgley Hill
    BS28 4TX Nr Wedmore
    Indigo Barn
    Somerset
    EnglandBritishManaging Director136318280001
    CUNNINGHAM, David Edward
    Farthing Hill
    Langley Road, Chipperfield
    WD4 9JQ Kings Langley
    Hertfordshire
    Director
    Farthing Hill
    Langley Road, Chipperfield
    WD4 9JQ Kings Langley
    Hertfordshire
    BritishComputer Services52075040002
    CUNNINGHAM, David Edward
    3 Bulstrode Close
    Chipperfield
    WD4 9LT Kings Langley
    Hertfordshire
    Director
    3 Bulstrode Close
    Chipperfield
    WD4 9LT Kings Langley
    Hertfordshire
    BritishSales & Marketing Director52075040001
    DALVAREZ, Graham Roy
    3 The Squirrels
    Brackendene, Bricket Wood
    AL2 3SD St. Albans
    Hertfordshire
    Director
    3 The Squirrels
    Brackendene, Bricket Wood
    AL2 3SD St. Albans
    Hertfordshire
    United KingdomBritishCompany Director159040160001
    DENTON, Michael John
    Stratford Cottage
    Vicarage Lane
    LU7 9EQ Ivinghoe
    Buckinghamshire
    Director
    Stratford Cottage
    Vicarage Lane
    LU7 9EQ Ivinghoe
    Buckinghamshire
    BritishComputer Services7375220003
    DENTON, Michael John
    2 Bovingdon Court Windsor Close
    Bovingdon
    HP3 0QV Hemel Hempstead
    Hertfordshire
    Director
    2 Bovingdon Court Windsor Close
    Bovingdon
    HP3 0QV Hemel Hempstead
    Hertfordshire
    BritishCompany Director7375220002
    DEPAOLI, Deborah
    c/o Paul Mckenna
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Ges
    Warks
    England
    Director
    c/o Paul Mckenna
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Ges
    Warks
    England
    United StatesAmericanGeneral Counsel Secretary Chief Compliance Officer194944350001
    DYKSTRA, Paul Brian
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    Warwickshire
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    Warwickshire
    UsaAmericanDirector118864330001
    HARRISS, Raymond Michael
    P O Box 1016
    Lone Hill 2062
    Republic Of South Africa
    Director
    P O Box 1016
    Lone Hill 2062
    Republic Of South Africa
    BritishDirector68699860002
    INGERSOLL, Ellen Marie
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Director
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    United StatesAmericanDirector90818150001
    INMAN, Ian Neil
    High Ridge Road
    HP3 0AU Hemel Hempstead
    47
    Herts
    Director
    High Ridge Road
    HP3 0AU Hemel Hempstead
    47
    Herts
    EnglandBritishOperations Director166585980001
    MCKENNA, Paul Damon
    c/o Paul Mckenna
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Ges
    Warks
    Director
    c/o Paul Mckenna
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Ges
    Warks
    EnglandEnglishCompany Secretary/Director250332590001
    MORGAN, David Guy
    Crest House
    East Road
    KT13 0LF Weybridge
    Surrey
    Director
    Crest House
    East Road
    KT13 0LF Weybridge
    Surrey
    EnglandBritishCompany Director70225230004
    MORRIS, Andrew Bernard
    5 Ruskin Close
    NW11 7AU London
    Director
    5 Ruskin Close
    NW11 7AU London
    United KingdomBritishDirector2464800001
    MORRIS, Jack Anthony
    2 Linnell Drive
    NW11 7LJ London
    Director
    2 Linnell Drive
    NW11 7LJ London
    EnglandBritishDirector2460900001
    MOSTER, Steven Walter
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    Director
    Exhibition Way
    The Nec
    B40 1PA Birmingham
    Block A
    United Kingdom
    United StatesAmericanPresident250332370001

    Who are the persons with significant control of GES EVENT INTELLIGENCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ges Uk Holdings Limited
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    England
    Dec 31, 2024
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number16053152
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Viad Corp
    Suite 1900
    Phoenix
    1850 N Central Avenue
    Arizona 85004-4565
    United States
    Apr 06, 2016
    Suite 1900
    Phoenix
    1850 N Central Avenue
    Arizona 85004-4565
    United States
    Yes
    Legal FormLimited Company
    Legal AuthoritySecurities Act Of 1933 And The Securities And Exchange Act Of 1934
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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