Informa United Finance Limited LONDON


Informa United Finance started in year 1969 as Private Limited Company with registration number 00948730. The Informa United Finance company has been functioning successfully for 55 years now and its status is active. The firm's office is based in London at 5 Howick Place. Postal code: SW1P 1WG. Since Thursday 28th October 2021 Informa United Finance Limited is no longer carrying the name United Finance.

The company has 4 directors, namely Nicholas P., Rupert H. and Gareth W. and others. Of them, Rupert H., Gareth W., Simon B. have been with the company the longest, being appointed on 15 June 2018 and Nicholas P. has been with the company for the least time - from 19 December 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joan B. who worked with the the company until 4 November 1994.

Informa United Finance Limited Address / Contact

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

Company Information / Profile

Registration Number 00948730
Date of Incorporation Wed, 26th Feb 1969
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (138 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

Nicholas P.

Position: Director

Appointed: 19 December 2018

Rupert H.

Position: Director

Appointed: 15 June 2018

Gareth W.

Position: Director

Appointed: 15 June 2018

Simon B.

Position: Director

Appointed: 15 June 2018

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 04 November 1994

Glyn F.

Position: Director

Appointed: 15 June 2018

Resigned: 28 September 2018

George S.

Position: Director

Appointed: 04 June 2015

Resigned: 15 June 2018

Mark P.

Position: Director

Appointed: 01 October 2014

Resigned: 15 June 2018

Louise M.

Position: Director

Appointed: 09 September 2014

Resigned: 30 January 2015

James D.

Position: Director

Appointed: 31 October 2013

Resigned: 30 June 2014

Christopher L.

Position: Director

Appointed: 31 October 2013

Resigned: 15 June 2018

Nicholas P.

Position: Director

Appointed: 31 October 2013

Resigned: 15 June 2018

Nigel W.

Position: Director

Appointed: 13 May 2002

Resigned: 07 May 2009

Dominic G.

Position: Director

Appointed: 29 May 2001

Resigned: 20 December 2001

Neil M.

Position: Director

Appointed: 26 February 2001

Resigned: 15 June 2018

Peter W.

Position: Director

Appointed: 07 July 2000

Resigned: 25 August 2000

Timothy C.

Position: Director

Appointed: 04 October 1999

Resigned: 13 May 2002

Dominic G.

Position: Director

Appointed: 10 September 1998

Resigned: 26 February 2001

Anne S.

Position: Director

Appointed: 04 September 1998

Resigned: 01 October 2014

Andrew C.

Position: Director

Appointed: 17 October 1997

Resigned: 31 December 2017

Nicholas T.

Position: Director

Appointed: 18 August 1997

Resigned: 31 December 1999

Timothy N.

Position: Director

Appointed: 22 April 1997

Resigned: 04 October 1999

Jane S.

Position: Director

Appointed: 20 February 1997

Resigned: 02 October 2006

Fiona D.

Position: Director

Appointed: 29 August 1996

Resigned: 17 October 1997

Charles S.

Position: Director

Appointed: 23 April 1996

Resigned: 26 February 2001

Andrew H.

Position: Director

Appointed: 31 August 1994

Resigned: 03 September 1995

David A.

Position: Director

Appointed: 02 November 1992

Resigned: 31 August 1994

Peter H.

Position: Director

Appointed: 02 November 1992

Resigned: 30 April 1996

Sarah H.

Position: Director

Appointed: 02 November 1992

Resigned: 17 October 1997

Charles G.

Position: Director

Appointed: 02 November 1992

Resigned: 18 April 1997

Clive H.

Position: Director

Appointed: 02 November 1992

Resigned: 27 February 1997

Joan B.

Position: Secretary

Appointed: 02 November 1992

Resigned: 04 November 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Ubmg Holdings from London, England. The abovementioned PSC is categorised as "an unlimited company with 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.

Ubmg Holdings

5 Howick Place, London, SW1P 1WG, England

Legal authority Companies Act 2006
Legal form Unlimited Company With Shares
Country registered England And Wales
Place registered Companies House
Registration number 152298
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

United Finance October 28, 2021
Mai Finance August 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
Free Download

Company search