INFORMA ACQUISITIONS (HOLDINGS) LIMITED
Overview
Company Name | INFORMA ACQUISITIONS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06231631 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 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 Address | No |
What are the latest accounts for INFORMA ACQUISITIONS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for INFORMA ACQUISITIONS (HOLDINGS) LIMITED?
Annual Return |
|
---|
What are the latest filings for INFORMA ACQUISITIONS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Emily Louise Martin as a secretary on Feb 07, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Christopher Walker as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Oct 23, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Stephen Rigby as a director on Oct 17, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Who are the officers of INFORMA ACQUISITIONS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | Solicitor | 164632060002 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Accountant | 131115190002 | ||||
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160564470001 | |||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel/Lawyer | 113684810001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Director | 10921820004 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Director | 69164290007 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 |
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