Background WavePink WaveYellow Wave

INFORMA THREE LIMITED (04595951)

INFORMA THREE LIMITED (04595951) is an active UK company. incorporated on 20 November 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INFORMA THREE LIMITED has been registered for 23 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael and 1 others.

Company Number
04595951
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA THREE LIMITED

INFORMA THREE LIMITED is an active company incorporated on 20 November 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INFORMA THREE LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04595951

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH
From: 20 November 2002To: 1 June 2015
Timeline

18 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Jan 14
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
Capital Update
Nov 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 31 Dec 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 20 Nov 2002
Resigned 05 Jan 2007

HOPLEY, Rupert John Joseph

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

BURTON, John William

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

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

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 20 Nov 2002
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 20 Nov 2009
Resigned 31 Mar 2011

MUSSENDEN, Sarah Elizabeth

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

RIGBY, Peter Stephen

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born July 1955
Director
Appointed 20 Nov 2002
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 20 Nov 2002
Resigned 30 Jun 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Legacy
11 December 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2023
SH19Statement of Capital
Legacy
28 November 2023
CAP-SSCAP-SS
Resolution
28 November 2023
RESOLUTIONSResolutions
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
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2020
AAAnnual Accounts
Legacy
16 September 2020
PARENT_ACCPARENT_ACC
Legacy
16 September 2020
AGREEMENT2AGREEMENT2
Legacy
16 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
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
AGREEMENT2AGREEMENT2
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
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
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
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
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2017
AAAnnual Accounts
Legacy
25 July 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2016
AAAnnual Accounts
Legacy
14 September 2016
PARENT_ACCPARENT_ACC
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
14 September 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2015
AAAnnual Accounts
Legacy
28 October 2015
PARENT_ACCPARENT_ACC
Legacy
26 August 2015
GUARANTEE2GUARANTEE2
Legacy
26 August 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
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 Person Director Company With Change Date
19 June 2015
CH01Change of Director 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 Made Up Date
15 April 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
30 August 2013
AR01AR01
Accounts With Made Up Date
9 July 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 Made Up Date
11 May 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
9 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
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Accounts With Made Up Date
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2010
CH03Change of Secretary Details
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
Accounts With Made Up Date
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
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
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Notice Restriction On Company Articles
20 November 2009
CC01CC01
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
20 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
1 July 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
288cChange of Particulars
Accounts With Made Up Date
6 June 2008
AAAnnual Accounts
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
31 August 2007
363aAnnual Return
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
1 September 2005
363aAnnual Return
Legacy
25 January 2005
363aAnnual Return
Miscellaneous
10 December 2004
MISCMISC
Miscellaneous
24 November 2004
MISCMISC
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 Made Up Date
14 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
88(2)R88(2)R
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
225Change of Accounting Reference Date
Incorporation Company
20 November 2002
NEWINCIncorporation