London
SW1P 1WG
Director Name | Sinead Catherine Davies |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2023(11 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2023(11 years, 2 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Gary Stewart Marshall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 9th Floor Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Metro Building 1 Butterwick London W6 8DL |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9th Floor Metro Building 1 Butterwick London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mark Temple-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2023(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Tarsus Windward Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Correspondence Address | 9th Metro Building 1 Butterwick London W6 8DL |
Telephone | 020 88462700 |
---|---|
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £643,539 |
Cash | £5,610 |
Current Liabilities | £8,390,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
---|---|
21 June 2017 | Delivered on: 10 July 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
21 June 2017 | Delivered on: 10 July 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
2 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
2 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of accession Secured details: All monies due or to become due from any of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
15 October 2019 | Satisfaction of charge 079544290005 in full (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 February 2019 | Satisfaction of charge 1 in full (11 pages) |
28 January 2019 | Satisfaction of charge 079544290002 in full (4 pages) |
28 January 2019 | Satisfaction of charge 079544290004 in full (4 pages) |
28 January 2019 | Satisfaction of charge 079544290003 in full (4 pages) |
11 January 2019 | Memorandum and Articles of Association (16 pages) |
9 January 2019 | Resolutions
|
21 December 2018 | Registration of charge 079544290005, created on 19 December 2018 (55 pages) |
5 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 July 2017 | Registration of charge 079544290003, created on 21 June 2017 (22 pages) |
10 July 2017 | Registration of charge 079544290004, created on 21 June 2017 (22 pages) |
20 March 2017 | Memorandum and Articles of Association (15 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
20 March 2017 | Memorandum and Articles of Association (15 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Registration of charge 079544290002, created on 2 December 2016 (56 pages) |
9 December 2016 | Registration of charge 079544290002, created on 2 December 2016 (56 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
19 August 2015 | Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 May 2015 | Second filing of SH01 previously delivered to Companies House
|
27 May 2015 | Second filing of SH01 previously delivered to Companies House
|
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
4 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 September 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
24 September 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 September 2013 | Auditor's resignation (2 pages) |
9 September 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
20 May 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
16 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
16 May 2012 | Termination of appointment of Tarsus Windward Limited as a director (1 page) |
16 May 2012 | Appointment of Mr Gary Stewart Marshall as a director (2 pages) |
16 May 2012 | Appointment of Mr Gary Stewart Marshall as a director (2 pages) |
16 May 2012 | Termination of appointment of Tarsus Windward Limited as a director (1 page) |
16 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
17 February 2012 | Incorporation (24 pages) |
17 February 2012 | Incorporation (24 pages) |