EXHIBITION VENUES LIMITED - LONDON


Company Profile Company Filings

Overview

EXHIBITION VENUES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
EXHIBITION VENUES LIMITED was incorporated 68 years ago on 14/11/1955 and has the registered number: 00557278. The accounts status is SMALL.

EXHIBITION VENUES LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

55 BAKER STREET
LONDON
W1U 7EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS YVONNE LILLIAN DENYER Secretary 2017-09-11 CURRENT
MS YVONNE LILLIAN DENYER Mar 1966 British Director 2008-01-18 CURRENT
MR LLOYD LEE Jan 1971 American Director 2017-04-07 CURRENT
MR FRANK CHARLES ROCCOGRANDE Mar 1975 American Director 2017-04-07 CURRENT
MR BALBINDER SINGH TATTAR Aug 1964 British Director 2008-11-20 UNTIL 2014-07-31 RESIGNED
MR ANDREW MATTHEW THORPE May 1963 British Director 2017-04-07 UNTIL 2018-05-24 RESIGNED
RICHARD JOHN TATE Aug 1951 British Director 1995-04-11 UNTIL 1996-01-14 RESIGNED
JAMES WILLMOT STUART SMITH Mar 1942 British Director 1997-03-01 UNTIL 2000-03-21 RESIGNED
MR RUSSELL WILLIAM TAYLOR Aug 1958 British Director 1993-01-01 UNTIL 1998-02-28 RESIGNED
MR AIDAN CHRISTOPHER SMITH Jun 1959 British Director 2007-07-24 UNTIL 2008-03-31 RESIGNED
JONATHAN ROBERT SELLINS Feb 1963 British Director 2000-09-08 UNTIL 2006-02-01 RESIGNED
JONATHAN ROBERT SELLINS Feb 1963 British Director 2006-02-01 UNTIL 2008-12-31 RESIGNED
MR HUGH CARRON SCRIMGEOUR Aug 1952 Uk Director RESIGNED
TIMOTHY JAMES PILCHER Jul 1969 British Director 2000-12-19 UNTIL 2004-04-29 RESIGNED
NIGEL HOWARD NATHAN Nov 1958 British Director 2005-02-10 UNTIL 2018-05-24 RESIGNED
MR GAVIN STUART CHARLES NEILAN Feb 1978 British Director 2017-04-07 UNTIL 2018-05-24 RESIGNED
KAREN SOUTHERTON Sep 1967 British Director 2000-02-29 UNTIL 2002-04-19 RESIGNED
ROBERT DEREK BISSETT Secretary RESIGNED
MR SIMON ALEXANDER MALCOLM CONWAY Nov 1967 British Secretary 2004-04-29 UNTIL 2007-07-24 RESIGNED
SUSAN MARSDEN Nov 1959 British Secretary 2007-07-24 UNTIL 2010-05-04 RESIGNED
MISS LEIGH MCCAVENY Secretary 2016-04-21 UNTIL 2017-04-07 RESIGNED
PETER RICHARD NEAL Secretary 2003-12-16 UNTIL 2004-04-29 RESIGNED
RUTH ELIZABETH PAVEY British Secretary 2010-05-04 UNTIL 2017-04-07 RESIGNED
MR JAGDISH JOHAL Secretary 2017-04-07 UNTIL 2017-09-11 RESIGNED
TIMOTHY JAMES PILCHER Jul 1969 British Secretary 2000-04-01 UNTIL 2003-12-16 RESIGNED
MR SIMON ALEXANDER MALCOLM CONWAY Nov 1967 British Director 2004-05-07 UNTIL 2007-07-24 RESIGNED
MISS SUZANNE JANE KING Jan 1963 British Director 1997-03-01 UNTIL 2000-02-25 RESIGNED
MR SITUL SURYAKANT JOBANPUTRA Jan 1974 British Director 2016-12-16 UNTIL 2017-04-07 RESIGNED
MR IAN DAVID HAWKSWORTH Dec 1965 British Director 2007-07-24 UNTIL 2017-04-07 RESIGNED
MR ANDREW PAUL HARDY May 1957 British Director 1995-04-11 UNTIL 2000-05-12 RESIGNED
JOHN ALAN GLANFIELD Mar 1933 British Director RESIGNED
COLONEL SIMON CHARLES GARRETT Jan 1960 British Director 1996-05-01 UNTIL 2002-04-12 RESIGNED
DOUGLAS GEORGE LITTLEJOHNS May 1946 British Director 1994-06-14 UNTIL 1996-09-06 RESIGNED
DAVID ANDREW FISCHEL Apr 1958 British Director 2007-07-24 UNTIL 2010-05-04 RESIGNED
ALAN DUTT Jan 1949 British Director 1996-05-01 UNTIL 1996-10-08 RESIGNED
MR SOUMEN DAS Sep 1976 British Director 2010-05-04 UNTIL 2016-12-31 RESIGNED
KAREN MARGARET TAYLOR Aug 1964 British Director 1995-04-11 UNTIL 2000-09-08 RESIGNED
MR WILLIAM REGINALD BLACK Nov 1950 British Director 2008-07-18 UNTIL 2016-07-31 RESIGNED
JAMES SPARK BLACK Nov 1935 British Director RESIGNED
DAVID KENNETH FASKEN Mar 1932 British Director RESIGNED
ANTHONY LYONS Jun 1967 British Director 2004-05-19 UNTIL 2007-07-24 RESIGNED
ROWAN ROBIN HOPE Jan 1946 British Director 1994-10-07 UNTIL 2000-10-27 RESIGNED
JACK ANTHONY MORRIS Jun 1956 British Director 1999-09-30 UNTIL 2004-04-29 RESIGNED
CHRISTOPHER JOHN VICTOR VAUGHAN Oct 1947 Director RESIGNED
DEREK VAGO Mar 1963 British Director 2004-05-07 UNTIL 2005-04-01 RESIGNED
MR GARY JAMES YARDLEY Nov 1965 British Director 2007-07-24 UNTIL 2017-04-07 RESIGNED
MR ANDREW BERNARD MORRIS Oct 1952 British Director 1999-09-30 UNTIL 2004-08-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Olympia Management Services Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL & COUNTIES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED LONDON Dissolved... FULL 70221 - Financial management
BROADWAY CONSTRUCTION & DEVELOPMENT LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CHANGEOPEN RESIDENTS MANAGEMENT LIMITED LONDON Dissolved... FULL 98000 - Residents property management
WOODSIDE GP LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
OLYMPIA GROUP LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
EARLS COURT & OLYMPIA GROUP PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
C&C PROPERTIES NO.9 LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CAPCO FLORAL PLACE LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
CAPCO COVENT GARDEN LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INNOVA INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
CAPITAL & COUNTIES CG NOMINEE 9 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
EC PROPERTIES GP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CAPCO CG 2012 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68100 - Buying and selling of own real estate
20 THE PIAZZA LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
20 THE PIAZZA MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
22 SOUTHAMPTON STREET LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
CAPCO COVENT GARDEN RESIDENTIAL LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
22 SOUTHAMPTON STREET MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENESCO CHARITY LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BDO PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
BELGRAVE PROPERTIES LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BDO LLP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BEAMGOLD LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
BDO SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
BDO INTERNATIONAL LIMITED LONDON Active DORMANT 70100 - Activities of head offices
ATENOR UK LIMITED LONDON UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ARCHTIS UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AUDDY (IP 1) LIMITED LONDON ENGLAND Active MICRO ENTITY 58110 - Book publishing