EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Ascential UK Holdings Limited

Address
2nd Floor,
81-87 High Holborn
London
WC1V 6DF
VAT ID no VAT ID available
Company No. 00537204 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 December 2021
Sector (SIC)64209 - Activities of holding companies
70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • Emap Limited
  • Emap Communications Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Ascential Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 00435820 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Gradden, Amanda Jane London, England Status: Active Notified: 02/01/2013 Date of Birth: 03/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Howden, Naomi London, England Status: Active Notified: 20/10/2021 Role: Secretary
    Thomas, Philip Owain London, England Status: Active Notified: 02/01/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Gulliford, Simon James Kimpton, Hitchin Status: Ceased Notified: 10/01/2000 Ceased: 19/04/2001 Occupation: Marketing Consultant Role: Director Country of Residence: England Nationality: British
    Meads, Louise London, England Status: Ceased Notified: 06/02/2017 Ceased: 30/04/2024 Role: Secretary
    Morgan, Nicholas David Ashtead Status: Ceased Notified: 23/10/2003 Ceased: 08/05/2008 Occupation: Publishing Director Role: Director Country of Residence: England Nationality: British
    Painter, Duncan Anthony London, United Kingdom Status: Ceased Notified: 10/10/2011 Ceased: 02/01/2024 Date of Birth: 02/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Thater, John Ronald Thames Ditton Status: Ceased Ceased: 28/02/1997 Occupation: Publisher Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB 4C Information Limited Status: Active Notified: 06/04/2016 Companies House Number: 09514379 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ascential Dormant Limited Status: Active Notified: 31/07/2022 Companies House Number: 08256689 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ascential Information Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 07880716 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ascential Operations Limited Status: Active Notified: 06/04/2016 Companies House Number: 08255890 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rembrandt Technology Limited Status: Active Notified: 31/07/2022 Companies House Number: 11120186 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Siberia Europe Limited Status: Active Notified: 30/06/2023 Companies House Number: 09076366 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Warc Limited Status: Active Notified: 02/07/2018 Companies House Number: 03383627 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ascential Events (Europe) Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/11/2023 Companies House Number: 07814172 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Emap Publishing Limited | Emap Publishing Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/06/2017 Companies House Number: 07880758 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Wgsn Limited Status: Ceased Notified: 27/06/2023 Ceased: 28/06/2023 Companies House Number: 04858491 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors