Advanced company searchLink opens in new window

INFORMA PLC

Company number 08860726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 06/02/2017
06 Feb 2017 CS01 06/02/17 Statement of Capital gbp 824005.051
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information) was registered on 10/03/2017
31 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re acquisition 10/10/2016
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2016 AP01 Appointment of John Rishton as a director on 1 September 2016
02 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
26 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Sec 366 & 367 subsidiaries / directors auth to call meetings 19/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2016 TM01 Termination of appointment of John Gordon Davis as a director on 19 May 2016
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 648,941.249
02 Oct 2015 AP01 Appointment of Mr David Jenkin Steward Flaschen as a director on 1 September 2015
02 Oct 2015 AP01 Appointment of Mr Stephen James Davidson as a director on 1 September 2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make political donations to political parties 22/05/2015
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jun 2015 CH01 Director's details changed for Mr Gareth Richard Wright on 1 June 2015
19 Jun 2015 CH01 Director's details changed for Stephen Andrew Carter on 1 June 2015
19 Jun 2015 CH03 Secretary's details changed for Rupert John Joseph Hopley on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015
01 Apr 2015 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 30 March 2015
24 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 603,941.249
26 Feb 2015 CH03 Secretary's details changed for Rupert John Joseph Hopley on 31 December 2014
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 648,941,249
16 Sep 2014 AA Initial accounts made up to 31 July 2014
30 Jul 2014 AP01 Appointment of Mr Gareth Richard Wright as a director on 9 July 2014
08 Jul 2014 SH02 Statement of capital on 13 May 2014
  • GBP 603,941.249
24 Jun 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 30 May 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,627,194,437.50