You are here: bizstats.co.uk > a-z index > M list > MR list

Mro Publications Limited LONDON


Mro Publications started in year 1992 as Private Limited Company with registration number 02732007. The Mro Publications company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 5 Howick Place. Postal code: SW1P 1WG. Since November 3, 2015 Mro Publications Limited is no longer carrying the name Oag Aviation Publications.

The company has 4 directors, namely Nicholas P., Gareth W. and Simon B. and others. Of them, Gareth W., Simon B., Rupert H. have been with the company the longest, being appointed on 2 November 2016 and Nicholas P. has been with the company for the least time - from 28 September 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mro Publications Limited Address / Contact

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

Company Information / Profile

Registration Number 02732007
Date of Incorporation Fri, 17th Jul 1992
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 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: 20 September 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Gareth W.

Position: Director

Appointed: 02 November 2016

Simon B.

Position: Director

Appointed: 02 November 2016

Rupert H.

Position: Director

Appointed: 02 November 2016

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 20 September 2021

Glyn F.

Position: Director

Appointed: 02 November 2016

Resigned: 28 September 2018

Julie W.

Position: Secretary

Appointed: 02 November 2016

Resigned: 31 December 2018

Stephen M.

Position: Director

Appointed: 30 October 2015

Resigned: 02 November 2016

Philip C.

Position: Director

Appointed: 08 April 2013

Resigned: 30 October 2015

Patrick M.

Position: Director

Appointed: 08 April 2013

Resigned: 14 April 2014

Matthew P.

Position: Director

Appointed: 31 March 2011

Resigned: 30 October 2015

Richard K.

Position: Director

Appointed: 18 March 2010

Resigned: 31 March 2011

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 21 December 2006

Resigned: 08 April 2013

Unm Investments Limited

Position: Corporate Director

Appointed: 21 December 2006

Resigned: 08 April 2013

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 21 December 2006

Resigned: 08 April 2013

Elizabeth C.

Position: Director

Appointed: 01 January 1995

Resigned: 21 December 2006

Jonathan S.

Position: Director

Appointed: 05 October 1992

Resigned: 13 September 1994

Paul C.

Position: Secretary

Appointed: 11 August 1992

Resigned: 21 December 2006

Paul C.

Position: Director

Appointed: 11 August 1992

Resigned: 21 December 2006

Ronald C.

Position: Director

Appointed: 11 August 1992

Resigned: 31 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1992

Resigned: 11 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 July 1992

Resigned: 11 August 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we 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. Another one in the persons with significant control register is Mro Network Limited that entered London, United Kingdom as the official 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. The third one is David K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC .

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 22 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mro Network Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09375001
Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: right to appoint and remove directors

Company previous names

Oag Aviation Publications November 3, 2015
Ubm Aviation Publications April 15, 2013
Ubm Aviation Industry Press August 28, 2009
Aviation Industry Press April 30, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage 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