Company NamePNO Exhibition Investment (Dubai) Limited
Company StatusActive
Company Number09993836
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 1 month ago)
Previous NameIstithmar P&O Exhibition Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(7 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameSeshadri Rengaswamy Karaikuruchi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleExecutive Director Of Finance - Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
PO Box 17000
Downtown Jebel Ali
Dubai
United Arab Emirates
Director NameGuat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleDirector Of Real Estate - Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
PO Box 17000
Downtown Jebel Ali
Dubai
United Arab Emirates
Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed30 August 2016(6 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 02 November 2016)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

19 December 2018Delivered 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 2017Delivered on: 10 July 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
2 December 2016Delivered 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

Filing History

26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
15 October 2019Satisfaction of charge 099938360003 in full (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 January 2019Satisfaction of charge 099938360001 in full (4 pages)
28 January 2019Satisfaction of charge 099938360002 in full (4 pages)
11 January 2019Memorandum and Articles of Association (17 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2018Registration of charge 099938360003, created on 19 December 2018 (55 pages)
5 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (18 pages)
12 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
1 August 2017Full accounts made up to 31 December 2016 (15 pages)
1 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 July 2017Registration of charge 099938360002, created on 21 June 2017 (21 pages)
10 July 2017Registration of charge 099938360002, created on 21 June 2017 (21 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 099938360001, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 099938360001, created on 2 December 2016 (56 pages)
24 November 2016Appointment of Simon Joseph Smith as a director on 2 November 2016 (3 pages)
24 November 2016Appointment of Daniel Philip O'brien as a director on 2 November 2016 (3 pages)
24 November 2016Appointment of Mr James Douglas Emslie as a director on 2 November 2016 (3 pages)
24 November 2016Appointment of Daniel Philip O'brien as a director on 2 November 2016 (3 pages)
24 November 2016Appointment of Mr James Douglas Emslie as a director on 2 November 2016 (3 pages)
24 November 2016Appointment of Simon Joseph Smith as a director on 2 November 2016 (3 pages)
23 November 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 2 November 2016 (1 page)
23 November 2016Termination of appointment of a director (1 page)
23 November 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 2 November 2016 (1 page)
23 November 2016Termination of appointment of a director (1 page)
17 November 2016Registered 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 2016Registered 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 2016Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page)
19 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 30 August 2016 (2 pages)
19 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 30 August 2016 (2 pages)
19 October 2016Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page)
16 May 2016Company name changed istithmar p&o exhibition LIMITED\certificate issued on 16/05/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 May 2016Company name changed istithmar p&o exhibition LIMITED\certificate issued on 16/05/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
9 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-09
  • GBP 2
(28 pages)
9 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-09
  • GBP 2
(28 pages)