London
SW1P 1WG
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Tax Director |
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(7 years, 10 months after company formation) |
Appointment Duration | 3 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(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Seshadri Rengaswamy Karaikuruchi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Executive Director Of Finance - Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev PO Box 17000 Downtown Jebel Ali Dubai United Arab Emirates |
Director Name | Guat Hoon (Known As Christina) Ong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 February 2016(same day as company formation) |
Role | Director Of Real Estate - Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev PO Box 17000 Downtown Jebel Ali Dubai United Arab Emirates |
Director Name | Junaid Muhammad Rahimullah Muhammad |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 August 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 November 2016) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Conrad Building Level 15 Sheikh Zayed Road Dubai P.O. Box 17000 |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | England |
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 | 02 November 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 02 November 2016(8 months, 3 weeks 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(7 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 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 |
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 |
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 statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
7 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) |
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 099938360003 in full (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 January 2019 | Satisfaction of charge 099938360001 in full (4 pages) |
28 January 2019 | Satisfaction of charge 099938360002 in full (4 pages) |
11 January 2019 | Memorandum and Articles of Association (17 pages) |
9 January 2019 | Resolutions
|
21 December 2018 | Registration of charge 099938360003, 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 (18 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 July 2017 | Registration of charge 099938360002, created on 21 June 2017 (21 pages) |
10 July 2017 | Registration of charge 099938360002, created on 21 June 2017 (21 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) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 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 099938360001, created on 2 December 2016 (56 pages) |
9 December 2016 | Registration of charge 099938360001, created on 2 December 2016 (56 pages) |
24 November 2016 | Appointment of Simon Joseph Smith as a director on 2 November 2016 (3 pages) |
24 November 2016 | Appointment of Daniel Philip O'brien as a director on 2 November 2016 (3 pages) |
24 November 2016 | Appointment of Mr James Douglas Emslie as a director on 2 November 2016 (3 pages) |
24 November 2016 | Appointment of Daniel Philip O'brien as a director on 2 November 2016 (3 pages) |
24 November 2016 | Appointment of Mr James Douglas Emslie as a director on 2 November 2016 (3 pages) |
24 November 2016 | Appointment of Simon Joseph Smith as a director on 2 November 2016 (3 pages) |
23 November 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 2 November 2016 (1 page) |
23 November 2016 | Termination of appointment of a director (1 page) |
23 November 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 2 November 2016 (1 page) |
23 November 2016 | Termination of appointment of a director (1 page) |
17 November 2016 | Registered office address changed from 16 Palace Street London SW1E 5JQ United Kingdom to 9th Floor Metro Building 1 Butterwick London W6 8DL on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from 16 Palace Street London SW1E 5JQ United Kingdom to 9th Floor Metro Building 1 Butterwick London W6 8DL on 17 November 2016 (2 pages) |
19 October 2016 | Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page) |
19 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 30 August 2016 (2 pages) |
19 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 30 August 2016 (2 pages) |
19 October 2016 | Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page) |
16 May 2016 | Company name changed istithmar p&o exhibition LIMITED\certificate issued on 16/05/16
|
16 May 2016 | Company name changed istithmar p&o exhibition LIMITED\certificate issued on 16/05/16
|
11 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
11 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
9 February 2016 | Incorporation
Statement of capital on 2016-02-09
|
9 February 2016 | Incorporation
Statement of capital on 2016-02-09
|