Informa Holdings Limited LONDON


Informa Holdings started in year 1999 as Private Limited Company with registration number 03849198. The Informa Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 5 Howick Place. Postal code: SW1P 1WG. Since 18th August 2005 Informa Holdings Limited is no longer carrying the name Informa.

The firm has 5 directors, namely Nicholas P., Stephen C. and Simon B. 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.

Informa Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 03849198
Date of Incorporation Tue, 28th Sep 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 04 August 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Stephen C.

Position: Director

Appointed: 01 January 2014

Simon B.

Position: Director

Appointed: 23 July 2013

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: 04 August 2021

Glyn F.

Position: Director

Appointed: 01 November 2015

Resigned: 28 September 2018

Sarah M.

Position: Director

Appointed: 01 November 2015

Resigned: 12 May 2016

Emily M.

Position: Secretary

Appointed: 01 June 2011

Resigned: 07 February 2014

Rachel J.

Position: Director

Appointed: 27 May 2010

Resigned: 16 September 2011

Mark K.

Position: Director

Appointed: 27 August 2009

Resigned: 31 March 2011

Julie W.

Position: Secretary

Appointed: 05 January 2009

Resigned: 31 December 2018

Adam W.

Position: Director

Appointed: 28 March 2008

Resigned: 31 December 2013

Rachel T.

Position: Secretary

Appointed: 05 January 2007

Resigned: 05 January 2009

John B.

Position: Director

Appointed: 01 July 2006

Resigned: 31 August 2011

Jeffrey T.

Position: Director

Appointed: 08 December 2005

Resigned: 01 July 2006

Albert T.

Position: Director

Appointed: 08 December 2005

Resigned: 01 July 2006

Anthony F.

Position: Director

Appointed: 30 June 2004

Resigned: 31 December 2007

Fotini L.

Position: Director

Appointed: 16 December 2003

Resigned: 17 June 2010

Christopher W.

Position: Director

Appointed: 29 October 2002

Resigned: 31 December 2004

Andrea C.

Position: Secretary

Appointed: 01 July 2002

Resigned: 05 January 2007

Alfred M.

Position: Director

Appointed: 01 January 2001

Resigned: 17 June 2010

Ian H.

Position: Director

Appointed: 01 January 2001

Resigned: 17 June 2010

Peter M.

Position: Secretary

Appointed: 31 May 2000

Resigned: 30 June 2002

Michael H.

Position: Director

Appointed: 13 March 2000

Resigned: 31 October 2009

Rhona W.

Position: Director

Appointed: 05 November 1999

Resigned: 28 January 2003

Kenneth B.

Position: Director

Appointed: 05 November 1999

Resigned: 17 June 2010

John Q.

Position: Director

Appointed: 05 November 1999

Resigned: 29 October 2002

John H.

Position: Director

Appointed: 05 November 1999

Resigned: 31 December 1999

Lindsey R.

Position: Director

Appointed: 05 November 1999

Resigned: 17 June 2010

Jozef V.

Position: Director

Appointed: 05 November 1999

Resigned: 01 April 2003

David G.

Position: Director

Appointed: 12 October 1999

Resigned: 20 March 2008

Peter R.

Position: Director

Appointed: 12 October 1999

Resigned: 31 December 2013

James W.

Position: Director

Appointed: 12 October 1999

Resigned: 30 June 2004

David L.

Position: Secretary

Appointed: 12 October 1999

Resigned: 31 May 2000

Peter M.

Position: Director

Appointed: 12 October 1999

Resigned: 30 June 2002

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 28 September 1999

Resigned: 12 October 1999

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 28 September 1999

Resigned: 12 October 1999

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 28 September 1999

Resigned: 12 October 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Informa Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Informa Group 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 3099067
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Informa August 18, 2005
Alnery No. 1897 October 20, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (254 pages)

Company search

Advertisements