This company is commonly known as Informa Markets Limited. The company was founded 29 years ago and was given the registration number 02972059. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INFORMA MARKETS LIMITED |
---|---|---|
Company Number | : | 02972059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Howick Place, London, SW1P 1WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Secretary | 04 August 2021 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2015 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2011 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 28 September 2018 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 31 March 2010 | Active |
5 Thornton Drive, Colchester, CO4 5WB | Secretary | 01 July 2006 | Active |
100 Campden Hill Road, London, W8 7AP | Secretary | 14 October 1994 | Active |
40 Queensberry Avenue, Clarkston, Glasgow, G76 7DU | Secretary | 08 December 2003 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 31 December 2018 | Active |
Flat 2 2 Waldemar Avenue, London, SW6 5NA | Secretary | 03 March 1999 | Active |
42 Mayhill Road, London, SE7 7JQ | Secretary | 23 September 2002 | Active |
Mortimer House, 37-41 Mortimer Street, London, United Kingdom, W1T 3JH | Secretary | 01 June 2011 | Active |
8 Viscount Gardens, Byfleet, KT14 6HE | Secretary | 05 January 2007 | Active |
Flat 1 8 Schubert Road, London, SW15 2QS | Secretary | 31 January 1997 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 04 February 2008 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 September 1994 | Active |
Beethovenlaan 10, Hilversum, Netherlandsa, 1Z17CJ | Director | 24 November 1997 | Active |
Mortimer House, 37-41 Mortimer Street, London, W1T 3JH | Director | 01 July 2006 | Active |
Lynwood, White Lane, Hannington, RG26 5TN | Director | 08 September 2005 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2015 | Active |
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG | Director | 08 September 2005 | Active |
100 Campden Hill Road, London, W8 7AP | Director | 03 January 1995 | Active |
40 Queensberry Avenue, Clarkston, Glasgow, G76 7DU | Director | 08 December 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 September 1994 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 27 May 2010 | Active |
42 Mayhill Road, London, SE7 7JQ | Director | 23 September 2002 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 22 December 2003 | Active |
54 Milton Park, London, N6 5QA | Director | 31 January 1997 | Active |
5 Ships Hill, Tuckers Point, St Georges, Bermuda, | Director | 03 March 1999 | Active |
34 Waterlow Road, Reigate, RH2 7EX | Director | 14 October 1994 | Active |
Woodside House, Rickmansworth, United Kingdom, WD3 6EU | Director | 01 November 2015 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 08 September 2005 | Active |
Singel 281 2nd Flr, Amsterdam, Holland, 1012 WG | Director | 04 December 1996 | Active |
Ellington Cottage Ellington Road, Taplow, Maidenhead, SL6 0AX | Director | 14 October 1994 | Active |
Boomber Glaan 21, Hilversum, The Netherlands, | Director | 22 December 2003 | Active |
Iir Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-15 | Other | Legacy. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-28 | Accounts | Legacy. | Download |
2022-10-28 | Other | Legacy. | Download |
2022-10-28 | Other | Legacy. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-12 | Officers | Change person director company with change date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-13 | Other | Legacy. | Download |
2021-08-13 | Accounts | Legacy. | Download |
2021-08-13 | Other | Legacy. | Download |
2021-08-05 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-02 | Accounts | Legacy. | Download |
2020-10-02 | Other | Legacy. | Download |
2020-10-02 | Other | Legacy. | Download |
2020-02-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.