London
W1T 3JH
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 February 2015) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | General Counsel/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Website | informa.com |
---|---|
Email address | [email protected] |
Telephone | 020 70175000 |
Telephone region | London |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Informa Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £383,130,000 |
Current Liabilities | £535,000,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page) |
2 January 2014 | Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page) |
23 October 2013 | Statement by directors (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Solvency statement dated 23/10/13 (2 pages) |
23 October 2013 | Statement of capital on 23 October 2013
|
17 October 2013 | Termination of appointment of Peter Stephen Rigby as a director on 17 October 2013 (1 page) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
8 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
7 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
3 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
17 August 2010 | Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
9 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 April 2008 | Director appointed adam christopher walker (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Ad 27/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
31 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
30 April 2007 | Incorporation (17 pages) |