Ges Event Intelligence Ltd BIRMINGHAM


Founded in 1992, Ges Event Intelligence, classified under reg no. 02685312 is an active company. Currently registered at Block A Exhibition Way B40 1PA, Birmingham the company has been in the business for thirty two years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022. Since 10th October 2019 Ges Event Intelligence Ltd is no longer carrying the name N200.

At the moment there are 3 directors in the the firm, namely Jason S., Steven M. and Ellen I.. In addition one secretary - Michael S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ges Event Intelligence Ltd Address / Contact

Office Address Block A Exhibition Way
Office Address2 The Nec
Town Birmingham
Post code B40 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685312
Date of Incorporation Fri, 7th Feb 1992
Industry Activities of exhibition and fair organisers
End of financial Year 30th December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Jason S.

Position: Director

Appointed: 04 August 2022

Michael S.

Position: Secretary

Appointed: 09 January 2019

Steven M.

Position: Director

Appointed: 11 September 2018

Ellen I.

Position: Director

Appointed: 24 November 2014

Jason P.

Position: Director

Appointed: 09 January 2019

Resigned: 20 September 2019

Paul M.

Position: Director

Appointed: 11 September 2018

Resigned: 09 January 2019

Deborah D.

Position: Director

Appointed: 22 January 2015

Resigned: 11 September 2018

Paul M.

Position: Secretary

Appointed: 15 December 2014

Resigned: 09 January 2019

Paul D.

Position: Director

Appointed: 24 November 2014

Resigned: 04 December 2014

Michiel B.

Position: Secretary

Appointed: 22 May 2013

Resigned: 24 November 2014

Bart V.

Position: Director

Appointed: 18 July 2012

Resigned: 24 November 2014

John S.

Position: Secretary

Appointed: 01 July 2010

Resigned: 22 May 2013

David C.

Position: Secretary

Appointed: 17 September 2009

Resigned: 01 July 2010

David C.

Position: Director

Appointed: 15 January 2009

Resigned: 24 November 2014

Ian I.

Position: Director

Appointed: 15 January 2009

Resigned: 02 January 2012

Peter S.

Position: Secretary

Appointed: 15 January 2009

Resigned: 10 August 2009

John S.

Position: Secretary

Appointed: 26 July 2007

Resigned: 15 December 2008

Justin P.

Position: Director

Appointed: 17 September 2003

Resigned: 18 July 2012

Gordon Dadds Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 May 2000

Resigned: 26 July 2007

David O.

Position: Director

Appointed: 23 May 2000

Resigned: 17 June 2003

Graham D.

Position: Director

Appointed: 23 May 2000

Resigned: 17 September 2003

David M.

Position: Director

Appointed: 23 May 2000

Resigned: 18 July 2012

Jonathan T.

Position: Director

Appointed: 23 May 2000

Resigned: 12 July 2002

Timothy P.

Position: Secretary

Appointed: 01 April 2000

Resigned: 23 May 2000

Andrew M.

Position: Director

Appointed: 30 September 1999

Resigned: 23 May 2000

Jack M.

Position: Director

Appointed: 30 September 1999

Resigned: 23 May 2000

Michael W.

Position: Director

Appointed: 17 August 1999

Resigned: 23 May 2000

Robert B.

Position: Secretary

Appointed: 17 August 1999

Resigned: 31 March 2000

David C.

Position: Director

Appointed: 14 March 1997

Resigned: 29 June 2000

Michael D.

Position: Director

Appointed: 10 March 1997

Resigned: 17 August 1999

Mj Golz Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 July 1994

Resigned: 17 August 1999

Raymond H.

Position: Director

Appointed: 05 July 1994

Resigned: 14 March 1997

David C.

Position: Director

Appointed: 04 May 1994

Resigned: 22 July 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1992

Resigned: 07 February 1992

Michael D.

Position: Director

Appointed: 04 February 1992

Resigned: 05 July 1994

Michael D.

Position: Secretary

Appointed: 04 February 1992

Resigned: 05 July 1994

Richard T.

Position: Director

Appointed: 04 February 1992

Resigned: 06 July 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Viad Corp from Phoenix, United States. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Viad Corp

1850 N Central Avenue Suite 1900, Phoenix, Arizona 85004-4565, United States

Legal authority Securities Act Of 1933 And The Securities And Exchange Act Of 1934
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

N200 October 10, 2019
So Visit September 26, 2013
Expo-systems May 12, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (28 pages)

Company search