Company NameInforma Acquisitions Finance Limited
Company StatusDissolved
Company Number06300821
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(7 months after company formation)
Appointment Duration7 years (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 03 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 03 February 2015)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Armadale
Guildford Road
Woking
Surrey
GU22 7UT
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(8 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH

Contact

Websiteinforma.com
Email address[email protected]
Telephone020 70175000
Telephone regionLondon

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Informa Acquisitions (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£558,153,000
Current Liabilities£6,847,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(6 pages)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
23 October 2013Statement by directors (2 pages)
23 October 2013Solvency statement dated 23/10/13 (2 pages)
23 October 2013Statement of capital on 23 October 2013
  • GBP 2
(4 pages)
23 October 2013Resolutions
  • RES13 ‐ Share premium account reduced 23/10/2013
(2 pages)
17 October 2013Termination of appointment of Peter Stephen Rigby as a director on 17 October 2013 (1 page)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
17 May 2013Full accounts made up to 31 December 2012 (14 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
11 May 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
8 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
3 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
17 August 2010Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
23 March 2010Previous accounting period shortened from 14 May 2010 to 31 December 2009 (3 pages)
15 February 2010Full accounts made up to 14 May 2009 (12 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 August 2009Return made up to 03/07/09; full list of members (4 pages)
3 August 2009Director appointed mark kerswell (2 pages)
3 March 2009Full accounts made up to 14 May 2008 (11 pages)
11 July 2008Return made up to 03/07/08; full list of members (4 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 14/05/2008 (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
23 January 2008Director resigned (1 page)
30 October 2007Statement of affairs (5 pages)
30 October 2007Ad 27/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
3 July 2007Incorporation (17 pages)