Innerworkings Europe Limited SOLIHULL


Founded in 1984, Innerworkings Europe, classified under reg no. 01845737 is an active company. Currently registered at 5 Cranbrook Way B90 4GT, Solihull the company has been in the business for 40 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2011/12/20 Innerworkings Europe Limited is no longer carrying the name Etrinsic.

The firm has 3 directors, namely Kristian E., Michael P. and Peter D.. Of them, Kristian E., Michael P., Peter D. have been with the company the longest, being appointed on 14 September 2021. Currently 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.

Innerworkings Europe Limited Address / Contact

Office Address 5 Cranbrook Way
Office Address2 Shirley
Town Solihull
Post code B90 4GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01845737
Date of Incorporation Tue, 4th Sep 1984
Industry Printing n.e.c.
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Kristian E.

Position: Director

Appointed: 14 September 2021

Michael P.

Position: Director

Appointed: 14 September 2021

Peter D.

Position: Director

Appointed: 14 September 2021

Edward P.

Position: Director

Appointed: 21 December 2020

Resigned: 14 September 2021

Robert M.

Position: Director

Appointed: 21 December 2020

Resigned: 14 September 2021

Michelle W.

Position: Director

Appointed: 18 September 2019

Resigned: 21 December 2020

Christian C.

Position: Director

Appointed: 10 January 2019

Resigned: 21 December 2020

Alexandre D.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2018

Kelley F.

Position: Director

Appointed: 11 May 2017

Resigned: 14 September 2021

Pamela V.

Position: Director

Appointed: 01 November 2015

Resigned: 02 November 2015

William T.

Position: Director

Appointed: 04 September 2015

Resigned: 11 May 2017

Christophe D.

Position: Director

Appointed: 13 November 2012

Resigned: 18 October 2013

Yves R.

Position: Director

Appointed: 13 November 2012

Resigned: 01 November 2015

Simon D.

Position: Director

Appointed: 13 November 2012

Resigned: 18 February 2019

Joseph B.

Position: Director

Appointed: 18 July 2008

Resigned: 06 March 2015

Nick G.

Position: Director

Appointed: 12 May 2008

Resigned: 18 July 2008

Eric B.

Position: Director

Appointed: 12 May 2008

Resigned: 13 November 2012

Keith W.

Position: Director

Appointed: 01 June 2004

Resigned: 12 May 2008

Simon D.

Position: Director

Appointed: 01 April 2004

Resigned: 12 May 2008

Eric B.

Position: Director

Appointed: 09 May 2003

Resigned: 12 May 2008

Matthew B.

Position: Director

Appointed: 09 May 2003

Resigned: 12 May 2008

Digby J.

Position: Director

Appointed: 01 May 2003

Resigned: 21 April 2005

Michael H.

Position: Director

Appointed: 01 August 2002

Resigned: 24 May 2004

Hugo M.

Position: Director

Appointed: 01 August 2002

Resigned: 12 May 2008

Stephen H.

Position: Director

Appointed: 02 April 2002

Resigned: 27 June 2002

Matthew B.

Position: Director

Appointed: 29 January 2001

Resigned: 08 February 2002

Christopher H.

Position: Secretary

Appointed: 24 February 2000

Resigned: 12 May 2008

Christopher H.

Position: Director

Appointed: 24 February 2000

Resigned: 12 May 2008

Keith W.

Position: Director

Appointed: 31 March 1999

Resigned: 31 December 2001

Bettina E.

Position: Director

Appointed: 20 November 1997

Resigned: 12 May 2008

David H.

Position: Director

Appointed: 01 January 1997

Resigned: 30 September 1997

Melvin S.

Position: Director

Appointed: 05 July 1996

Resigned: 23 September 1997

Martin E.

Position: Director

Appointed: 01 August 1994

Resigned: 31 July 1996

Matthew S.

Position: Director

Appointed: 01 July 1994

Resigned: 30 August 1997

Graham Y.

Position: Director

Appointed: 01 August 1992

Resigned: 13 June 1994

Colin D.

Position: Director

Appointed: 01 August 1992

Resigned: 21 April 2005

Keith G.

Position: Director

Appointed: 01 August 1992

Resigned: 31 January 2000

Robert H.

Position: Director

Appointed: 01 August 1992

Resigned: 30 April 1993

Paul O.

Position: Director

Appointed: 01 August 1992

Resigned: 30 June 2000

Terry P.

Position: Director

Appointed: 01 August 1992

Resigned: 29 August 1994

Robert P.

Position: Director

Appointed: 01 August 1992

Resigned: 25 July 1994

Colin T.

Position: Director

Appointed: 01 August 1992

Resigned: 14 October 1994

Philip W.

Position: Director

Appointed: 01 August 1992

Resigned: 30 June 1998

Jonathan B.

Position: Secretary

Appointed: 01 August 1992

Resigned: 24 February 2000

Jonathan B.

Position: Director

Appointed: 01 April 1992

Resigned: 13 November 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we identified, there is Hh Global Limited from Leatherhead, England. The abovementioned PSC is categorised as "a limited liability company", 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. Another entity in the persons with significant control register is Innerworkings Inc that entered Chicago, United States as the address. This PSC has a legal form of "a public company", 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. The third one is Ensco 667 Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", 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.

Hh Global Limited

Grove House Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 04680562
Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innerworkings Inc

600 West Chicago Avenue, Chicago, Chicago, IL 60654, United States

Legal authority Usa
Legal form Public Company
Country registered Chicago
Place registered United States Securities And Exchange Commission
Registration number 0001350381
Notified on 24 October 2017
Ceased on 1 October 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Ensco 667 Limited

5 Cranbrook Way, Shirley, Solihull, B90 4GT, England

Legal authority Companys Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06561491
Notified on 23 October 2017
Ceased on 24 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon D.

Notified on 1 August 2016
Ceased on 23 October 2017
Nature of control: right to appoint and remove directors

Innerworkings Global Limited

5 Cranbrook Way, Shirley, Solihull, B90 4GT, England

Legal authority Companys Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05302407
Notified on 23 October 2017
Ceased on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Etrinsic December 20, 2011
Forms Uk PLC April 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
Free Download (58 pages)

Company search

Advertisements