GES EVENT INTELLIGENCE LTD
Overview
Company Name | GES EVENT INTELLIGENCE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02685312 |
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 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 Address | No |
What were the previous names of GES EVENT INTELLIGENCE LTD?
Company Name | From | Until |
---|---|---|
N200 LIMITED | Sep 26, 2013 | Sep 26, 2013 |
SO VISIT LIMITED | May 12, 2011 | May 12, 2011 |
EXPO-SYSTEMS LIMITED | Feb 07, 1992 | Feb 07, 1992 |
What are the latest accounts for GES EVENT INTELLIGENCE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GES EVENT INTELLIGENCE LTD?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for GES EVENT INTELLIGENCE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Alisa Baez as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||
Registration of charge 026853120007, created on Mar 31, 2025 | 47 pages | MR01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alejandro De La Cerda as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Notification of Ges Uk Holdings Limited as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||
Cessation of Viad Corp as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Graham Archer as a secretary on Dec 31, 2024 | 2 pages | AP03 | ||
Appointment of Mr Derek P. Linde as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven Walter Moster as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ellen Marie Ingersoll as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Michael Stewart as a secretary on Apr 06, 2024 | 1 pages | TM02 | ||
Appointment of Lee Hambleton as a secretary on Apr 06, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Appointment of Mr Jason Stead as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
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 pages | AD02 | ||
Who are the officers of GES EVENT INTELLIGENCE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARCHER, Graham | Secretary | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | 331213770001 | |||||||
BAEZ, Alisa | Secretary | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | 335062410001 | |||||||
HAMBLETON, Lee | Secretary | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | 325453280001 | |||||||
DE LA CERDA, Alejandro | Director | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | United States | American | Chief Executive | 331213570001 | ||||
LINDE, Derek P. | Director | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | United States | American | Chief Executive | 331213550001 | ||||
STEAD, Jason | Director | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | England | British | Evp-Emea Exhibitions | 259834090001 | ||||
BISSETT, Robert Derek | Secretary | 75 Park Drive N21 2LT London | British | 1624040001 | ||||||
BOVEE, Michiel | Secretary | Woodshots Meadow Croxley Green Business Park WD18 8YX Watford Unit 10 England | 178510800002 | |||||||
CUNNINGHAM, David Edward | Secretary | Mudgley Hill BS28 4TX Nr Wedmore Indigo Barn Somerset | British | Director | 136318280001 | |||||
DENTON, Michael John | Secretary | 2 Bovingdon Court Windsor Close Bovingdon HP3 0QV Hemel Hempstead Hertfordshire | British | 7375220002 | ||||||
MCKENNA, Paul | Secretary | c/o Paul Mckenna Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Ges Warks England | 193455770001 | |||||||
PILCHER, Timothy James | Secretary | 46 Caldervale Road Clapham SW4 9LZ London | British | 72758230001 | ||||||
SMITH, Peter Sheldon Glyn | Secretary | Gaddesden Crescent WD25 9QX Watford 10 Herts | British | Production Manager | 136318170001 | |||||
STANDERLINE, John Anthony | Secretary | Warwick Road SW5 9TA London Earls Court Exhibition Centre England | 152724430001 | |||||||
STANDERLINE, John Anthony | Secretary | 13 Tregarn Close Langstone NP18 2JL Newport Gwent | British | Company Secretary | 124079330001 | |||||
STEWART, Michael | Secretary | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | 254100390001 | |||||||
DLC COMPANY SERVICES LIMITED | Secretary | 30 Old Burlington Street W1S 3NL London | 10023840003 | |||||||
MJ GOLZ SECRETARIAL SERVICES LIMITED | Secretary | Odeon House 146 College Road HA1 1BH Harrow Middlesex | 39322750001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CUNNINGHAM, David Edward | Director | Mudgley Hill BS28 4TX Nr Wedmore Indigo Barn Somerset | England | British | Managing Director | 136318280001 | ||||
CUNNINGHAM, David Edward | Director | Farthing Hill Langley Road, Chipperfield WD4 9JQ Kings Langley Hertfordshire | British | Computer Services | 52075040002 | |||||
CUNNINGHAM, David Edward | Director | 3 Bulstrode Close Chipperfield WD4 9LT Kings Langley Hertfordshire | British | Sales & Marketing Director | 52075040001 | |||||
DALVAREZ, Graham Roy | Director | 3 The Squirrels Brackendene, Bricket Wood AL2 3SD St. Albans Hertfordshire | United Kingdom | British | Company Director | 159040160001 | ||||
DENTON, Michael John | Director | Stratford Cottage Vicarage Lane LU7 9EQ Ivinghoe Buckinghamshire | British | Computer Services | 7375220003 | |||||
DENTON, Michael John | Director | 2 Bovingdon Court Windsor Close Bovingdon HP3 0QV Hemel Hempstead Hertfordshire | British | Company Director | 7375220002 | |||||
DEPAOLI, Deborah | Director | c/o Paul Mckenna Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Ges Warks England | United States | American | General Counsel Secretary Chief Compliance Officer | 194944350001 | ||||
DYKSTRA, Paul Brian | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna Warwickshire | Usa | American | Director | 118864330001 | ||||
HARRISS, Raymond Michael | Director | P O Box 1016 Lone Hill 2062 Republic Of South Africa | British | Director | 68699860002 | |||||
INGERSOLL, Ellen Marie | Director | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | United States | American | Director | 90818150001 | ||||
INMAN, Ian Neil | Director | High Ridge Road HP3 0AU Hemel Hempstead 47 Herts | England | British | Operations Director | 166585980001 | ||||
MCKENNA, Paul Damon | Director | c/o Paul Mckenna Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Ges Warks | England | English | Company Secretary/Director | 250332590001 | ||||
MORGAN, David Guy | Director | Crest House East Road KT13 0LF Weybridge Surrey | England | British | Company Director | 70225230004 | ||||
MORRIS, Andrew Bernard | Director | 5 Ruskin Close NW11 7AU London | United Kingdom | British | Director | 2464800001 | ||||
MORRIS, Jack Anthony | Director | 2 Linnell Drive NW11 7LJ London | England | British | Director | 2460900001 | ||||
MOSTER, Steven Walter | Director | Exhibition Way The Nec B40 1PA Birmingham Block A United Kingdom | United States | American | President | 250332370001 |
Who are the persons with significant control of GES EVENT INTELLIGENCE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ges Uk Holdings Limited | Dec 31, 2024 | 50 Broadway SW1H 0DB London Suite 1, 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Viad Corp | Apr 06, 2016 | Suite 1900 Phoenix 1850 N Central Avenue Arizona 85004-4565 United States | Yes | ||||||||||
| |||||||||||||
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