Background WavePink WaveYellow Wave

INFORMA OVERSEAS INVESTMENTS LIMITED (05845568)

INFORMA OVERSEAS INVESTMENTS LIMITED (05845568) is an active UK company. incorporated on 13 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFORMA OVERSEAS INVESTMENTS LIMITED has been registered for 19 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael and 1 others.

Company Number
05845568
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA OVERSEAS INVESTMENTS LIMITED

INFORMA OVERSEAS INVESTMENTS LIMITED is an active company incorporated on 13 June 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFORMA OVERSEAS INVESTMENTS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05845568

LTD Company

Age

19 Years

Incorporated 13 June 2006

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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

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

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH
From: 13 June 2006To: 1 June 2015
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
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
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
Director Left
Jan 21
Funding Round
Dec 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 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 13 Jun 2006
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

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 16 Jun 2006
Resigned 31 Aug 2011

ETTER, Thomas

Resigned
Constitution Drive, Leonardo
Born August 1952
Director
Appointed 10 Jul 2006
Resigned 31 Dec 2020

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed 13 Jun 2006
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 16 Jun 2006
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 16 Jun 2006
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

INFORMA PLC

Resigned
Mortimer House, LondonW1T 3JH
Corporate director
Appointed 13 Jun 2006
Resigned 16 Jun 2006

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

141

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 January 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
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
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
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
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2017
AAAnnual Accounts
Legacy
26 July 2017
PARENT_ACCPARENT_ACC
Legacy
26 July 2017
AGREEMENT2AGREEMENT2
Legacy
26 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
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
9 October 2015
AAAnnual Accounts
Legacy
9 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
16 July 2015
AR01AR01
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
16 June 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
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
20 June 2012
AR01AR01
Accounts With Accounts Type Full
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
17 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
14 June 2011
AR01AR01
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
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
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
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
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Statement Of Companys Objects
20 November 2009
CC04CC04
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
25 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 May 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
15 August 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
353353
Legacy
28 July 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Incorporation Company
13 June 2006
NEWINCIncorporation