You are here: bizstats.co.uk > a-z index > I list > II list

Iir Management Limited LONDON


Founded in 1994, Iir Management, classified under reg no. 02922734 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th November 2003 Iir Management Limited is no longer carrying the name Iir Exhibitions.

The firm has 4 directors, namely Nicholas P., Simon B. and Rupert H. and others. Of them, Gareth W. has been with the company the longest, being appointed on 31 March 2010 and Nicholas P. has been with the company for the least time - from 28 September 2018. 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.

Iir Management Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02922734
Date of Incorporation Tue, 26th Apr 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 31 December 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Simon B.

Position: Director

Appointed: 01 November 2015

Rupert H.

Position: Director

Appointed: 01 November 2011

Gareth W.

Position: Director

Appointed: 31 March 2010

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 December 2021

Sarah M.

Position: Director

Appointed: 01 November 2015

Resigned: 12 May 2016

Glyn F.

Position: Director

Appointed: 01 November 2015

Resigned: 28 September 2018

Emily M.

Position: Secretary

Appointed: 01 June 2011

Resigned: 07 February 2014

Rachel J.

Position: Director

Appointed: 27 May 2010

Resigned: 16 September 2011

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 31 December 2013

Julie W.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 December 2018

Sonia R.

Position: Secretary

Appointed: 05 January 2007

Resigned: 04 February 2008

John B.

Position: Director

Appointed: 07 August 2006

Resigned: 31 August 2011

Andrea C.

Position: Secretary

Appointed: 01 July 2006

Resigned: 05 January 2007

Peter R.

Position: Director

Appointed: 08 September 2005

Resigned: 31 December 2013

Anthony F.

Position: Director

Appointed: 08 September 2005

Resigned: 31 December 2007

David G.

Position: Director

Appointed: 08 September 2005

Resigned: 20 March 2008

Albert T.

Position: Director

Appointed: 22 December 2003

Resigned: 01 July 2006

Mark K.

Position: Director

Appointed: 22 December 2003

Resigned: 31 March 2011

Bruce H.

Position: Director

Appointed: 08 December 2003

Resigned: 31 January 2008

Bruce H.

Position: Secretary

Appointed: 08 December 2003

Resigned: 01 July 2006

Andrew J.

Position: Director

Appointed: 23 September 2002

Resigned: 09 December 2003

Andrew J.

Position: Secretary

Appointed: 23 September 2002

Resigned: 09 December 2003

David W.

Position: Director

Appointed: 24 April 2002

Resigned: 22 December 2003

Mark J.

Position: Secretary

Appointed: 03 March 1999

Resigned: 23 September 2002

Christopher M.

Position: Director

Appointed: 03 March 1999

Resigned: 22 December 2003

Paul A.

Position: Director

Appointed: 24 November 1997

Resigned: 29 April 2002

Christopher S.

Position: Director

Appointed: 31 January 1997

Resigned: 24 November 1997

Joanna T.

Position: Secretary

Appointed: 16 October 1996

Resigned: 31 July 1999

Robert M.

Position: Director

Appointed: 23 February 1996

Resigned: 03 March 1999

Jillian H.

Position: Director

Appointed: 03 January 1995

Resigned: 31 January 1997

Iain M.

Position: Director

Appointed: 01 August 1994

Resigned: 23 February 1996

Jillian H.

Position: Secretary

Appointed: 27 April 1994

Resigned: 31 January 1997

Rodger S.

Position: Director

Appointed: 27 April 1994

Resigned: 31 January 1997

Rosalind O.

Position: Director

Appointed: 27 April 1994

Resigned: 01 August 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1994

Resigned: 27 April 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 26 April 1994

Resigned: 27 April 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Informa Plc from London, United Kingdom. This PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ibc Fourteen Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Informa Plc

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company (Listed)
Country registered England And Wales
Place registered Companies House
Registration number 8860726
Notified on 10 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ibc Fourteen Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3119071
Notified on 6 April 2016
Ceased on 10 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iir Exhibitions November 14, 2003
Jumpdale May 6, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 4th, July 2023
Free Download (13 pages)

Company search

Advertisements