Background WavePink WaveYellow Wave

INFORMA GLOBAL MARKETS (EUROPE) LIMITED (03094797)

INFORMA GLOBAL MARKETS (EUROPE) LIMITED (03094797) is an active UK company. incorporated on 23 August 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. INFORMA GLOBAL MARKETS (EUROPE) LIMITED has been registered for 30 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael and 1 others.

Company Number
03094797
Status
active
Type
ltd
Incorporated
23 August 1995
Age
30 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA GLOBAL MARKETS (EUROPE) LIMITED

INFORMA GLOBAL MARKETS (EUROPE) LIMITED is an active company incorporated on 23 August 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. INFORMA GLOBAL MARKETS (EUROPE) LIMITED was registered 30 years ago.(SIC: 71200)

Status

active

Active since 30 years ago

Company No

03094797

LTD Company

Age

30 Years

Incorporated 23 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MCM (EUROPE) LIMITED
From: 15 November 1996To: 12 January 2004
MCCARTHY, CRISANTI & MAFFEI (EUROPE) LIMITED
From: 26 January 1996To: 15 November 1996
3040TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 23 August 1995To: 26 January 1996
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH
From: 23 August 1995To: 1 June 2015
Timeline

19 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Jan 19
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 04 Aug 2021

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Nov 2015

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 01 Nov 2011

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 28 Sept 2018

WRIGHT, Gareth Richard

Active
Howick Place, LondonSW1P 1WG
Born July 1972
Director
Appointed 31 Mar 2010

CALLABY, Andrea Mary

Resigned
5 Thornton Drive, ColchesterCO4 5WB
Secretary
Appointed 02 Aug 2001
Resigned 05 Jan 2007

HOPLEY, Rupert John Joseph

Resigned
Howick Place, LondonSW1P 1WG
Secretary
Appointed 31 Dec 2018
Resigned 04 Aug 2021

MARTIN, Emily Louise

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Jun 2011
Resigned 07 Feb 2014

RICHMOND, Sonia Anna

Resigned
8 Viscount Gardens, ByfleetKT14 6HE
Secretary
Appointed 05 Jan 2007
Resigned 04 Feb 2008

WOOLLARD, Julie Louise

Resigned
5 Howick Place, LondonSW1P 1WG
Secretary
Appointed 04 Feb 2008
Resigned 31 Dec 2018

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 23 Aug 1995
Resigned 02 Aug 2001

BOHLIN, Kenneth Bruce

Resigned
13 Edgehill Road, Massachusetts
Born November 1953
Director
Appointed 11 May 2001
Resigned 17 Dec 2014

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 07 Aug 2006
Resigned 31 Aug 2011

COOK, Malcolm Alan

Resigned
128 Bluehouse Lane, LimpsfieldRH8 0AR
Born January 1948
Director
Appointed 29 Jan 1996
Resigned 17 Nov 2000

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed 30 Jun 2004
Resigned 31 Dec 2007

FULLELOVE, Glyn William

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 01 Nov 2015
Resigned 28 Sept 2018

GELL, Lauretta Freda

Resigned
31 Colmstock Road, LondonSW11 6LY
Born September 1962
Director
Appointed 29 Jan 1996
Resigned 30 Apr 2013

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 22 Aug 2001
Resigned 20 Mar 2008

JACOBS, Rachel Elizabeth

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born December 1975
Director
Appointed 27 May 2010
Resigned 16 Sept 2011

KERSWELL, Mark Henry

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born June 1967
Director
Appointed 31 Jul 2009
Resigned 31 Mar 2011

MCDONNELL, Dennis John

Resigned
815 Jackson, Chicago60305
Born May 1942
Director
Appointed 29 Jan 1996
Resigned 11 May 2001

MCGRATH, Richard John

Resigned
Bracken, KingswoodKT20 6NU
Born August 1960
Director
Appointed 24 Apr 2001
Resigned 30 Jul 2002

MEIKLE, Graham

Resigned
2 Watson Court, Rye Ny 10580
Born January 1963
Director
Appointed 26 Nov 2002
Resigned 05 Aug 2005

MUSSENDEN, Sarah Elizabeth

Resigned
RickmansworthWD3 6EU
Born October 1965
Director
Appointed 01 Nov 2015
Resigned 12 May 2016

NIXON, David Dale

Resigned
Road 2, Far Hills
Born January 1947
Director
Appointed 29 Jan 1996
Resigned 30 Aug 2002

RIGBY, Peter Stephen

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born July 1955
Director
Appointed 22 Aug 2001
Resigned 31 Dec 2013

WALKER, Adam Christopher

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born September 1967
Director
Appointed 28 Mar 2008
Resigned 31 Dec 2013

WILKINSON, James Henry

Resigned
2 The Nursery, AbingdonOX14 4UA
Born February 1966
Director
Appointed 22 Aug 2001
Resigned 30 Jun 2004

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 23 Aug 1995
Resigned 29 Jan 1996

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 23 Aug 1995
Resigned 29 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2018
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
5 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2020
AAAnnual Accounts
Legacy
15 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Resolution
17 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2009
CC04CC04
Legacy
2 September 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
26 June 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288cChange of Particulars
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Auditors Resignation Company
20 October 2005
AUDAUD
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
5 September 2005
363aAnnual Return
Legacy
18 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
15 December 2004
AUDAUD
Legacy
1 September 2004
363aAnnual Return
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2003
363aAnnual Return
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
24 September 2002
287Change of Registered Office
Legacy
20 September 2002
363aAnnual Return
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
353353
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288cChange of Particulars
Legacy
12 September 2001
363aAnnual Return
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
353353
Legacy
24 August 2001
287Change of Registered Office
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
225Change of Accounting Reference Date
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363aAnnual Return
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
26 August 1999
363aAnnual Return
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
25 March 1999
244244
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
30 October 1998
244244
Legacy
26 October 1998
225Change of Accounting Reference Date
Legacy
22 September 1998
363aAnnual Return
Legacy
29 August 1997
363aAnnual Return
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
14 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1996
363aAnnual Return
Legacy
16 February 1996
288288
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Legacy
13 February 1996
123Notice of Increase in Nominal Capital
Legacy
13 February 1996
88(2)R88(2)R
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
1 February 1996
224224
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1995
NEWINCIncorporation