INFORMA ACQUISITIONS (HOLDINGS) LIMITED

INFORMA ACQUISITIONS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINFORMA ACQUISITIONS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06231631
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFORMA ACQUISITIONS (HOLDINGS) LIMITED?

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

    Where is INFORMA ACQUISITIONS (HOLDINGS) LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INFORMA ACQUISITIONS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for INFORMA ACQUISITIONS (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INFORMA ACQUISITIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Emily Louise Martin as a secretary on Feb 07, 2014

    1 pagesTM02

    Termination of appointment of Adam Christopher Walker as a director on Dec 31, 2013

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Oct 23, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 23/10/2013
    RES13

    Termination of appointment of Peter Stephen Rigby as a director on Oct 17, 2013

    1 pagesTM01

    Annual return made up to Apr 30, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013

    2 pagesCH01

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    Annual return made up to Apr 30, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Annual return made up to Apr 30, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of INFORMA ACQUISITIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritishSolicitor164632060002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishAccountant131115190002
    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
    160564470001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel/Lawyer113684810001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishDirector10921820004
    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 KingdomBritishCompany Secretary92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishDirector69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430003

    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