Company NameInforma Markets (Europe) Limited
Company StatusActive
Company Number08851438
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Previous NameUBM Canon Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(9 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed20 January 2014(same day as company formation)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed20 January 2014(same day as company formation)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameClaire Corbett
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameZoe Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

9 September 2023Second filing of Confirmation Statement dated 15 September 2021 (3 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
5 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
14 September 2022Change of details for Informa Markets (Uk) Limited as a person with significant control on 6 December 2018 (2 pages)
13 September 2022Confirmation statement made on 1 September 2022 with updates (3 pages)
2 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
2 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23
(4 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 February 2020Change of details for Ubm (Uk) Limited as a person with significant control on 15 January 2020 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
20 September 2019Full accounts made up to 31 December 2018 (16 pages)
21 January 2019Termination of appointment of Claire Corbett as a director on 18 January 2019 (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Director's details changed for Crosswall Nominees Limited on 6 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 6 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 6 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (17 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • EUR 1
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • EUR 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Director's details changed for Claire Corbett on 16 February 2015 (2 pages)
30 June 2015Director's details changed for Claire Corbett on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 1
(6 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 1
(6 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • EUR 1
(6 pages)
31 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
31 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)