Company NamePSPA Holdco Limited
DirectorsRussell Stephen Wilcox and Richard Johnson
Company StatusActive
Company Number09359005
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Steven Underwood
StatusCurrent
Appointed20 December 2022(8 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Sinisa Krnic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St George Street
London
W1S 2FA
Director NameMr Robert Sudo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St George Street
London
W1S 2FA
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 28 January 2016)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address28 St George Street
London
W1S 2FA
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusResigned
Appointed01 October 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW

Contact

Websiteclarionevents.com

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

135.2m at £0.01Pspa Midco Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£112,548,000
Current Liabilities£80,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
8 August 2015Delivered on: 14 August 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
6 January 2015Delivered on: 13 January 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (13 pages)
24 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
4 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (20 pages)
31 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
31 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (18 pages)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
14 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
14 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
10 October 2017Group of companies' accounts made up to 31 January 2017 (68 pages)
10 October 2017Group of companies' accounts made up to 31 January 2017 (68 pages)
4 October 2017Satisfaction of charge 093590050003 in full (4 pages)
4 October 2017Satisfaction of charge 093590050001 in full (4 pages)
4 October 2017Satisfaction of charge 093590050002 in full (4 pages)
4 October 2017Satisfaction of charge 093590050002 in full (4 pages)
4 October 2017Satisfaction of charge 093590050003 in full (4 pages)
4 October 2017Satisfaction of charge 093590050001 in full (4 pages)
6 February 2017Registration of charge 093590050003, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 February 2017Registration of charge 093590050003, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
8 September 2016Full accounts made up to 31 January 2016 (62 pages)
8 September 2016Full accounts made up to 31 January 2016 (62 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,351,990.74
(5 pages)
22 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,351,990.74
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 12 August 2015
  • GBP 1,187,146.43
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 12 August 2015
  • GBP 1,187,146.43
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,331,990.74
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 24 August 2015
  • GBP 1,331,990.74
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,351,990.74
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,351,990.74
(4 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
19 October 2015Full accounts made up to 31 January 2015 (16 pages)
14 August 2015Registration of charge 093590050002, created on 8 August 2015 (13 pages)
14 August 2015Registration of charge 093590050002, created on 8 August 2015 (13 pages)
14 August 2015Registration of charge 093590050002, created on 8 August 2015 (13 pages)
13 August 2015Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Bedford House Fulham High Street London SW6 3JW on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Bedford House Fulham High Street London SW6 3JW on 13 August 2015 (2 pages)
20 February 2015Termination of appointment of Robert Sudo as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Russell Wilcox as a director on 30 January 2015 (3 pages)
20 February 2015Appointment of Russell Wilcox as a director on 30 January 2015 (3 pages)
20 February 2015Termination of appointment of Sinisa Krnic as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Mr Bruce Grant Murray as a director on 30 January 2015 (3 pages)
20 February 2015Termination of appointment of Sinisa Krnic as a director on 30 January 2015 (2 pages)
20 February 2015Appointment of Mr Bruce Grant Murray as a director on 30 January 2015 (3 pages)
20 February 2015Termination of appointment of Robert Sudo as a director on 30 January 2015 (2 pages)
11 February 2015Previous accounting period shortened from 31 December 2015 to 31 January 2015 (3 pages)
11 February 2015Previous accounting period shortened from 31 December 2015 to 31 January 2015 (3 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1,126,280.22
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1,126,280.22
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 1,126,280.22
(4 pages)
13 January 2015Registration of charge 093590050001, created on 6 January 2015 (54 pages)
13 January 2015Registration of charge 093590050001, created on 6 January 2015 (54 pages)
13 January 2015Registration of charge 093590050001, created on 6 January 2015 (54 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP .01
(20 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP .01
(20 pages)