London
SW1P 1WG
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(3 years, 11 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 Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Tax Director |
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(3 years, 11 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Paul Nigel Burrow |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Thomas Spencer Patrick |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Secretary Name | Irina Marsovna Watson |
---|---|
Status | Resigned |
Appointed | 09 May 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7DX |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 9th Floor 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 | 17 September 2019(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick London W6 8DL |
Director Name | Mr Mark Richard Pennington |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2020(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor. Metro Building Butterwick London W6 8DL |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
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) |
27 June 2019 | Delivered on: 1 July 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Change of details for Tiger Acquisitions Intermediate Holding Limited as a person with significant control on 30 September 2023 (2 pages) |
3 October 2023 | Change of details for Tiger Acquisitions Intermediate Holding Limited as a person with significant control on 14 August 2019 (2 pages) |
2 October 2023 | Registered office address changed from 9th Floor. Metro Building Butterwick London W6 8DL England to 5 Howick Place London SW1P 1WG on 2 October 2023 (1 page) |
3 July 2023 | Group of companies' accounts made up to 31 December 2022 (54 pages) |
4 May 2023 | Appointment of Simon Robert Bane as a director on 17 April 2023 (2 pages) |
4 May 2023 | Appointment of Mr Rupert John Joseph Hopley as a director on 17 April 2023 (2 pages) |
4 May 2023 | Appointment of Mr Nicholas Michael Perkins as a director on 17 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Daniel Philip O'brien as a director on 17 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Mark Richard Pennington as a director on 17 April 2023 (1 page) |
27 April 2023 | Appointment of Informa Cosec Limited as a secretary on 17 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Simon Joseph Smith as a director on 17 April 2023 (1 page) |
20 April 2023 | Satisfaction of charge 119879630001 in full (1 page) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (58 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
14 July 2020 | Appointment of Mr Mark Richard Pennington as a director on 14 July 2020 (2 pages) |
18 December 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX United Kingdom to 9th Floor. Metro Building Butterwick London W6 8DL on 31 October 2019 (1 page) |
17 September 2019 | Appointment of Mr Daniel Philip O'brien as a director on 17 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Simon Joseph Smith as a director on 17 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Thomas Spencer Patrick as a director on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Paul Nigel Burrow as a director on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Irina Marsovna Watson as a secretary on 17 September 2019 (1 page) |
13 September 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
5 September 2019 | Resolutions
|
5 September 2019 | Sub-division of shares on 14 August 2019 (4 pages) |
5 September 2019 | Redenomination of shares. Statement of capital 14 August 2019
|
1 July 2019 | Registration of charge 119879630001, created on 27 June 2019 (34 pages) |
16 May 2019 | Notification of Tiger Acquisitions Intermediate Holding Limited as a person with significant control on 15 May 2019 (2 pages) |
15 May 2019 | Cessation of International Tiger Holding Lux S.a R.L. as a person with significant control on 15 May 2019 (1 page) |
9 May 2019 | Incorporation Statement of capital on 2019-05-09
|