Background WavePink WaveYellow Wave

INFORMA US HOLDINGS LIMITED (09319013)

INFORMA US HOLDINGS LIMITED (09319013) is an active UK company. incorporated on 19 November 2014. 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 US HOLDINGS LIMITED has been registered for 11 years. Current directors include BANE, Simon Robert, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard.

Company Number
09319013
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 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, 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 US HOLDINGS LIMITED

INFORMA US HOLDINGS LIMITED is an active company incorporated on 19 November 2014 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 US HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09319013

LTD Company

Age

11 Years

Incorporated 19 November 2014

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 30 September 2025 (6 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

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

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH United Kingdom
From: 19 November 2014To: 12 June 2015
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Director Left
Jul 15
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Jun 19
Funding Round
Jul 21
Funding Round
Oct 23
Director Joined
May 24
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 24 Aug 2021

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 29 May 2024

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 19 Nov 2014

FULLELOVE, Glyn William

Resigned
Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 19 Nov 2014
Resigned 28 Sept 2018

STUART, Timothy Ian

Resigned
Howick Place, LondonSW1P 1WG
Born February 1975
Director
Appointed 19 Nov 2014
Resigned 11 Jun 2015

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

66

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 September 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
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Legacy
8 September 2021
PARENT_ACCPARENT_ACC
Legacy
8 September 2021
AGREEMENT2AGREEMENT2
Legacy
8 September 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
25 August 2021
AP04Appointment of Corporate Secretary
Second Filing Of Confirmation Statement With Made Up Date
2 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
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
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
24 December 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
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 December 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
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2016
AAAnnual Accounts
Legacy
13 September 2016
PARENT_ACCPARENT_ACC
Legacy
13 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2014
NEWINCIncorporation