Advanced company searchLink opens in new window

INFORMA EVENTS FINANCING LIMITED

Company number 09938180

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Apr 2026 CS01 Confirmation statement made on 1 April 2026 with updates
23 Oct 2025 CERTNM Company name changed ascential financing LIMITED\certificate issued on 23/10/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-10-21
22 Oct 2025 PSC05 Change of details for Ascential Limited as a person with significant control on 22 October 2025
22 Oct 2025 AD01 Registered office address changed from 2nd Floor, 81-87 High Holborn London WC1V 6DF England to 5 Howick Place London SW1P 1WG on 22 October 2025
12 Jun 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
12 Jun 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
12 Jun 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
12 Jun 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
24 Apr 2025 PSC05 Change of details for Ascential Plc as a person with significant control on 9 October 2024
23 Apr 2025 CS01 Confirmation statement made on 1 April 2025 with updates
28 Feb 2025 TM01 Termination of appointment of Philip Owain Thomas as a director on 28 February 2025
28 Feb 2025 TM01 Termination of appointment of Amanda Jane Gradden as a director on 28 February 2025
14 Feb 2025 TM02 Termination of appointment of Naomi Howden as a secretary on 1 February 2025
14 Feb 2025 AP04 Appointment of Informa Cosec Limited as a secretary on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Nicholas Michael Perkins as a director on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Owen Richard O'hagan as a director on 1 February 2025
14 Feb 2025 AP01 Appointment of Mr Simon Robert Bane as a director on 1 February 2025
29 Jul 2024 AA Accounts for a small company made up to 31 December 2023
02 May 2024 TM02 Termination of appointment of Louise Meads as a secretary on 30 April 2024
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
03 Apr 2024 PSC05 Change of details for Ascential Plc as a person with significant control on 25 March 2024
25 Mar 2024 AD01 Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 25 March 2024
02 Jan 2024 TM01 Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Philip Owain Thomas as a director on 2 January 2024
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 508,010.02