Reed Exhibitions Limited RICHMOND


Reed Exhibitions started in year 1960 as Private Limited Company with registration number 00678540. The Reed Exhibitions company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Richmond at Gateway House. Postal code: TW9 1DN. Since 2002-01-08 Reed Exhibitions Limited is no longer carrying the name Reed Exhibition Companies (the).

The company has 4 directors, namely Rachel T., Piers K. and Corinne C. and others. Of them, Michele T. has been with the company the longest, being appointed on 30 November 2017 and Rachel T. has been with the company for the least time - from 27 September 2023. At the moment 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.

Reed Exhibitions Limited Address / Contact

Office Address Gateway House
Office Address2 28 The Quadrant
Town Richmond
Post code TW9 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00678540
Date of Incorporation Wed, 21st Dec 1960
Industry Activities of exhibition and fair organisers
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Rachel T.

Position: Director

Appointed: 27 September 2023

Piers K.

Position: Director

Appointed: 01 January 2021

Corinne C.

Position: Director

Appointed: 01 January 2021

Re Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Michele T.

Position: Director

Appointed: 30 November 2017

Michael K.

Position: Director

Appointed: 01 January 2021

Resigned: 25 January 2024

Darren J.

Position: Director

Appointed: 30 November 2017

Resigned: 31 December 2020

Kumsal B.

Position: Director

Appointed: 01 April 2016

Resigned: 15 February 2019

Alexander B.

Position: Director

Appointed: 02 December 2013

Resigned: 31 January 2021

Richard M.

Position: Director

Appointed: 02 August 2013

Resigned: 01 October 2020

Andrew F.

Position: Director

Appointed: 27 April 2010

Resigned: 31 March 2016

Justin T.

Position: Director

Appointed: 07 March 2008

Resigned: 03 October 2008

Corinne C.

Position: Director

Appointed: 06 June 2007

Resigned: 17 July 2017

Jacqueline P.

Position: Secretary

Appointed: 31 May 2007

Resigned: 01 April 2020

Alastair G.

Position: Director

Appointed: 01 September 2004

Resigned: 26 April 2010

Karen T.

Position: Director

Appointed: 02 December 2002

Resigned: 31 January 2004

Robert R.

Position: Director

Appointed: 27 April 2001

Resigned: 31 January 2004

Andrew R.

Position: Director

Appointed: 19 February 2001

Resigned: 28 June 2002

Louis A.

Position: Director

Appointed: 06 November 2000

Resigned: 31 March 2015

Suzanne K.

Position: Secretary

Appointed: 03 April 2000

Resigned: 30 April 2007

Suzanne K.

Position: Director

Appointed: 03 April 2000

Resigned: 30 April 2007

David W.

Position: Director

Appointed: 14 April 1998

Resigned: 27 October 2000

Brian B.

Position: Director

Appointed: 07 March 1997

Resigned: 30 September 2002

Annmarie W.

Position: Secretary

Appointed: 22 July 1996

Resigned: 31 March 2000

Robert R.

Position: Secretary

Appointed: 25 May 1994

Resigned: 22 July 1996

Thomas H.

Position: Director

Appointed: 24 March 1994

Resigned: 06 November 1995

Michael W.

Position: Director

Appointed: 02 November 1993

Resigned: 30 June 1999

Valerie T.

Position: Director

Appointed: 02 November 1993

Resigned: 27 May 1994

Annmarie W.

Position: Director

Appointed: 02 November 1993

Resigned: 31 March 2000

Robert R.

Position: Director

Appointed: 02 November 1993

Resigned: 31 December 2017

William M.

Position: Director

Appointed: 02 November 1993

Resigned: 08 June 1994

Anne J.

Position: Director

Appointed: 16 November 1992

Resigned: 25 May 1994

Alexander P.

Position: Director

Appointed: 14 August 1992

Resigned: 19 April 1994

Anne J.

Position: Secretary

Appointed: 23 March 1992

Resigned: 25 May 1994

Stuart R.

Position: Director

Appointed: 06 March 1992

Resigned: 22 October 1993

Peter F.

Position: Director

Appointed: 13 September 1991

Resigned: 30 June 2013

David P.

Position: Director

Appointed: 13 September 1991

Resigned: 11 June 1993

Michael R.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 2015

Roger M.

Position: Director

Appointed: 13 September 1991

Resigned: 01 August 1995

Keith G.

Position: Director

Appointed: 13 September 1991

Resigned: 30 June 1993

Terence S.

Position: Director

Appointed: 13 September 1991

Resigned: 23 March 1992

Patrick R.

Position: Director

Appointed: 13 September 1991

Resigned: 30 April 1999

Thomas C.

Position: Director

Appointed: 13 September 1991

Resigned: 30 March 1995

Ian R.

Position: Director

Appointed: 13 September 1991

Resigned: 12 February 1993

Philip U.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Relx (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited 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.

Relx (Uk) Limited

1-3 Strand Strand, London, WC2N 5JR, England

Legal authority Companies Act 1985 To 1989
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 02746621
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

Reed Exhibition Companies (the) January 8, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, July 2023
Free Download (34 pages)

Company search

Advertisements