Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON INTERNATIONAL EXHIBITION CENTRE PLC
Company Information for

LONDON INTERNATIONAL EXHIBITION CENTRE PLC

EXCEL LONDON MANAGEMENT OFFICE WAREHOUSE K, ONE WESTERN GATEWAY, LONDON, E16 1XL,
Company Registration Number
03458317
Public Limited Company
Active

Company Overview

About London International Exhibition Centre Plc
LONDON INTERNATIONAL EXHIBITION CENTRE PLC was founded on 1997-10-30 and has its registered office in London. The organisation's status is listed as "Active". London International Exhibition Centre Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON INTERNATIONAL EXHIBITION CENTRE PLC
 
Legal Registered Office
EXCEL LONDON MANAGEMENT OFFICE WAREHOUSE K
ONE WESTERN GATEWAY
LONDON
E16 1XL
Other companies in EC1Y
 
Filing Information
Company Number 03458317
Company ID Number 03458317
Date formed 1997-10-30
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB707354539  GB268747352  
Last Datalog update: 2023-12-07 00:26:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON INTERNATIONAL EXHIBITION CENTRE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LONDON INTERNATIONAL EXHIBITION CENTRE PLC
The following companies were found which have the same name as LONDON INTERNATIONAL EXHIBITION CENTRE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC EXCEL LONDON MANAGEMENT OFFICE WAREHOUSE K ONE WESTERN GATEWAY LONDON E16 1XL Active Company formed on the 1998-07-27

Company Officers of LONDON INTERNATIONAL EXHIBITION CENTRE PLC

Current Directors
Officer Role Date Appointed
SIMON PRICE
Company Secretary 2011-04-05
HUMAID MATAR AL DHAHERI
Director 2008-06-06
OMNIYAT MOHAMMED JASIM AL HAJERI
Director 2016-11-28
SALAH SALEH SALEM AL JAEEDI
Director 2013-12-01
ALI MURSHED ALI MURSHED AL MARAR
Director 2016-11-28
HAREB MUBARAK ABDULLA MOHAMMED AL MUHAIRI
Director 2016-11-28
MOHAMED NAJEM MOHAMED AL QUBAISI
Director 2016-11-28
YOUSEF AL SHAIBI KHAMIS AL SHERYANI
Director 2016-11-28
SAIF SAEED AHMED SAEED GHOBASH
Director 2016-11-28
MICHAEL JAMES HENDERSON
Director 2008-06-06
THOMAS JEREMY KING
Director 1998-01-22
KEVIN LESLIE MURPHY
Director 2003-06-19
STEVEN JOHN NORRIS
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATAR HAMDAN SULTAN HAMDAN AL AMERI
Director 2009-02-11 2016-11-28
JASEM MOHAMED SULTAN AL DARMAKI
Director 2013-09-01 2016-11-28
ALI SAEED BIN HARMAL AL DHAHERI
Director 2008-06-06 2016-11-28
SAIF MOHAMED ALI AL KHAIT AL HAJERI
Director 2009-02-11 2016-11-28
KHALIFA NASSER AL MANSOORI
Director 2011-05-07 2016-11-28
MUBARAK HAMAD AL MUHAIRI
Director 2008-06-06 2016-11-28
THOMAS DAVID GUY ARCULUS
Director 2008-07-04 2012-12-31
SIMON HODGES
Company Secretary 2009-12-31 2011-04-05
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-02 2009-12-31
AHMAD HUMAID AL MAZROUIE
Director 2008-06-06 2009-01-21
JOHN DAMIAN BARBER
Company Secretary 1997-11-11 2008-05-02
WILLIAM JAMES BUCHAN
Director 2002-01-17 2008-05-02
CHEE BENG CHAN
Director 2005-10-14 2008-05-02
CHONG LENG ANG
Director 2002-05-08 2005-10-14
CHEE BENG CHAN
Director 2002-05-08 2005-10-14
TIMOTHY JOHN BESWICK
Director 2003-04-10 2005-03-10
DEREK ERNEST ARTHUR BUDDEN
Director 1999-05-26 2002-12-10
CHEE BENG CHAN
Director 1999-11-24 2002-02-25
MOOI SOONG CHENG
Director 1998-01-22 2001-11-30
ENG SOON CHAN
Director 1998-01-22 1998-07-15
YONG KAN KAM
Company Secretary 1998-01-22 1998-01-22
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1997-10-30 1997-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUMAID MATAR AL DHAHERI ADCG HOTELS LIMITED Director 2016-11-28 CURRENT 2010-03-30 Active
HUMAID MATAR AL DHAHERI ADCG (UK) LIMITED Director 2016-11-28 CURRENT 2008-02-18 Active
HUMAID MATAR AL DHAHERI LIEC PHASE 3 EE1 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
HUMAID MATAR AL DHAHERI LIEC PHASE 3 WE9B LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
HUMAID MATAR AL DHAHERI LIEC PHASE 3 WE4B LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
HUMAID MATAR AL DHAHERI LIEC PHASE 3 EE4A LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
HUMAID MATAR AL DHAHERI LIEC PHASE 3 WE9C LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
HUMAID MATAR AL DHAHERI LIEC PHASE 3 EE2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
HUMAID MATAR AL DHAHERI LIEC PHASE 3 WE4A LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
HUMAID MATAR AL DHAHERI LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2008-05-02 CURRENT 1998-07-27 Active
OMNIYAT MOHAMMED JASIM AL HAJERI LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2016-11-28 CURRENT 1998-07-27 Active
SALAH SALEH SALEM AL JAEEDI LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2013-12-01 CURRENT 1998-07-27 Active
ALI MURSHED ALI MURSHED AL MARAR LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2016-11-28 CURRENT 1998-07-27 Active
HAREB MUBARAK ABDULLA MOHAMMED AL MUHAIRI LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2016-11-28 CURRENT 1998-07-27 Active
MOHAMED NAJEM MOHAMED AL QUBAISI LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2016-11-28 CURRENT 1998-07-27 Active
YOUSEF AL SHAIBI KHAMIS AL SHERYANI LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2016-11-28 CURRENT 1998-07-27 Active
SAIF SAEED AHMED SAEED GHOBASH ADCG (UK) LIMITED Director 2016-11-28 CURRENT 2008-02-18 Active
SAIF SAEED AHMED SAEED GHOBASH LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2016-11-28 CURRENT 1998-07-27 Active
MICHAEL JAMES HENDERSON LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2008-05-02 CURRENT 1998-07-27 Active
THOMAS JEREMY KING LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 1999-02-17 CURRENT 1998-07-27 Active
KEVIN LESLIE MURPHY LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2008-09-05 CURRENT 1998-07-27 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 EE4B LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 EE1 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 WE9B LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 WE4B LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 EE4A LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 WE9A LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 WE9C LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 EE2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 WE4A LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
KEVIN LESLIE MURPHY LIEC PHASE 3 WE8 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
STEVEN JOHN NORRIS THE LEAD CONTAINING MATERIALS ASSOCIATION LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
STEVEN JOHN NORRIS THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
STEVEN JOHN NORRIS ESSENTIAL INFRASTRUCTURE EVENTS LTD Director 2015-02-02 CURRENT 2014-12-17 Active - Proposal to Strike off
STEVEN JOHN NORRIS DRIVER GROUP PLC Director 2014-12-08 CURRENT 1997-12-02 Active
STEVEN JOHN NORRIS OPTARE PLC Director 2014-10-10 CURRENT 2008-01-23 Active
STEVEN JOHN NORRIS LONDON RESORT COMPANY HOLDINGS LIMITED Director 2014-04-01 CURRENT 2011-05-06 Voluntary Arrangement
STEVEN JOHN NORRIS SANCTUARY INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
STEVEN JOHN NORRIS LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2013-09-01 CURRENT 1998-07-27 Active
STEVEN JOHN NORRIS BASE COMMUNICATIONS LIMITED Director 2013-02-06 CURRENT 2007-07-30 Active - Proposal to Strike off
STEVEN JOHN NORRIS PROJECT ASSOCIATES UK LIMITED Director 2010-02-01 CURRENT 2002-06-05 Active
STEVEN JOHN NORRIS STEVE NORRIS LIMITED Director 1997-06-26 CURRENT 1997-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ROQUE MANUEL SOLABARRIETA
2024-04-09DIRECTOR APPOINTED MR AHMAD SHAKER MOHAMED ABED RABBO
2024-04-09DIRECTOR APPOINTED MR LINDSAY DAVID HAWKINS
2023-08-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-26Memorandum articles filed
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21DIRECTOR APPOINTED MR MATTI KIVEKAS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KEVIN LESLIE MURPHY
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KEVIN LESLIE MURPHY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HENDERSON
2023-03-22APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NORRIS
2023-03-22APPOINTMENT TERMINATED, DIRECTOR KHALIFA YAHWEEL MOHAMED AL QUBAISI
2023-03-22APPOINTMENT TERMINATED, DIRECTOR HAMAD HAREB SALEM KHALIFA AL MUHAIRI
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-08-22REGISTRATION OF A CHARGE / CHARGE CODE 034583170017
2022-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034583170017
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 3 Bunhill Row London EC1Y 8YZ
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17AP01DIRECTOR APPOINTED MR ROQUE MANUEL SOLABARRIETA
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MAJID SULTAN MOHAMED SULTAN AL MAIL
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034583170016
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SALAH SALEH SALEM AL JAEEDI
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-03-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03CH01Director's details changed for Mr Khalifa Yahweel Mohamed Al Qubaisi on 2020-03-03
2019-11-26CH01Director's details changed for Mr Hamad Hareb Salem Khalifa Al Muhairi on 2019-11-25
2019-11-26AP01DIRECTOR APPOINTED MR HAMAD HAREB SALEM KHALIFA AL MUHAIRI
2019-11-25CH01Director's details changed for Mr Majid Sultan Mohamed Sultan Al Mail on 2019-11-25
2019-11-25AP01DIRECTOR APPOINTED MR MAJID SULTAN MOHAMED SULTAN AL MAIL
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR YOUSEF AL SHAIBI KHAMIS AL SHERYANI
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for H.E. Saif Saeed Ahmed Saeed Ghobash on 2019-07-26
2019-07-30CH01Director's details changed for Dr. Omniyat Mohammed Jasim Al Hajeri on 2019-07-26
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOWSON
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEGLER
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02AP01DIRECTOR APPOINTED MR ALI MURSHED ALI MURSHED AL MARAR
2016-12-02AP01DIRECTOR APPOINTED DR. OMNIYAT MOHAMMED JASIM AL HAJERI
2016-12-02AP01DIRECTOR APPOINTED MR HAREB MUBARAK ABDULLA MOHAMMED AL MUHAIRI
2016-12-02AP01DIRECTOR APPOINTED H.E. SAIF SAEED AHMED SAEED GHOBASH
2016-12-02AP01DIRECTOR APPOINTED DR. YOUSEF AL SHAIBI KHAMIS AL SHERYANI
2016-12-02AP01DIRECTOR APPOINTED MR MOHAMED NAJEM MOHAMED AL QUBAISI
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATAR AL AMERI
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SAIF AL HAJERI
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KHALIFA AL MANSOORI
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JASEM AL DARMAKI
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MUBARAK AL MUHAIRI
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALI AL DHAHERI
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 72233333
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 72233333
2015-11-16AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON PRICE on 2015-10-30
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09AUDAUDITOR'S RESIGNATION
2015-07-09AUDAUDITOR'S RESIGNATION
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 72233333
2014-11-13AR0130/10/14 FULL LIST
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PIETER IDENBURG
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20AP01DIRECTOR APPOINTED MR SALAH SALEH SALEM AL JAEEDI
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 72233333
2013-11-21AR0130/10/13 FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 01/10/2013
2013-10-01AP01DIRECTOR APPOINTED H.E. JASEM MOHAMED SULTAN AL DARMAKI
2013-10-01AP01DIRECTOR APPOINTED MR STEVEN JOHN NORRIS
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07AP01DIRECTOR APPOINTED MR DAVID PEGLER
2013-03-07AP01DIRECTOR APPOINTED MR PHILIP DOWSON
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARCULUS
2012-11-08AR0130/10/12 FULL LIST
2012-10-03AP01DIRECTOR APPOINTED MR PIETER IDENBURG
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURPHY / 14/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALIFA NASSER AL MANSOORI / 14/06/2012
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2011-11-24AR0130/10/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AP03SECRETARY APPOINTED MR SIMON PRICE
2011-06-02AP01DIRECTOR APPOINTED MR KHALIFA NASSER AL MANSOORI
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON HODGES
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SHIPLEY
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HORGAN
2010-12-17AR0130/10/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HENDERSON / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURPHY / 30/10/2010
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON HODGES / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI SAEED BIN HARMAL AL DHAHERI / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATAR HAMDAN SULTAN HAMDAN AL AMERI / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH SHIPLEY / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SAIF MOHAMED ALI AL KHAIT AL HAJERI / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MUBARAK HAMAD AL MUHAIRI / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMAID MATAR AL DHAHERI / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD THOMAS JEREMY KING / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HORGAN / 30/10/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS DAVID GUY ARCULUS / 30/10/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16RES13AUTH DIRS TO DELIVER AGREEMENT 03/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH SHIPLEY / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURPHY / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD THOMAS JEREMY KING / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HORGAN / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HENDERSON / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MUBARAK AL MUHAIRI / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAIF MOHAMED ALI AL KHAIT AL HAJERI / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMAID MATAR AL DHAHERI / 15/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI SAEED BIN HARMAL AL DHAHERI / 15/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATAR HAMDAN SULTAN HAMDAN AL AMERI / 15/03/2010
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS DAVID GUY ARCULUS / 15/03/2010
2010-02-15AP03SECRETARY APPOINTED SIMON HODGES
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2009-11-25AR0130/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS DAVID GUY ARCULUS / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HORGAN / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI SAEED BIN HARMAL AL DHAHERI / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SAIF MOHAMED ALI AL KHAIT AL HAJERI / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HENDERSON / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMAID MATAR AL DHAHERI / 30/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATAR HAMDAN SULTAN HAMDAN AL AMERI / 30/10/2009
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON INTERNATIONAL EXHIBITION CENTRE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON INTERNATIONAL EXHIBITION CENTRE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-12 Outstanding NATIONAL BANK OF ABU DHABI LONDON BRANCH
DEBENTURE 2008-07-17 Outstanding NATIONAL BANK OF ABU DHABI
DEBENTURE 2008-05-22 Outstanding ADCG (UK) LIMITED
LEGAL CHARGE 2008-05-22 Outstanding ADCG (UK) LIMITED
LEGAL CHARGE 2007-11-05 Satisfied VISIONARY PROPERTIES LIMITED
DEBENTURE 2007-11-02 Satisfied VISIONARY PROPERTIES LIMITED
ASSIGNMENT 2002-08-02 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
ASSIGNMENT 2002-08-02 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
ASSIGNMENT 2002-08-02 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
DEED OF LEGAL MORTGAGE (THE "DEED") ENTERED INTO BY LONDON INTERNATIONAL EXHIBITION CENTRE PLC (THE "CHARGOR") AND PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE 2001-10-23 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED
ASSIGNMENT 2000-12-19 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
DEED OF ASSIGNMENT 2000-12-19 Satisfied SIR ROBERT MCALPINE (TRADE INVESTMENTS) LIMITED
DEBENTURE 2000-12-19 Satisfied BARCLAYS BANK PLC
DEED OF COUNTER-INDEMNITY AND CHARGE OVER ACCOUNT 1999-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-04-09 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER CLASS A SECUREDCREDITORS AND THE OTHER CLASS B SECURED CREDITORS (IN SUCH CAPACITY THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LONDON INTERNATIONAL EXHIBITION CENTRE PLC registering or being granted any patents
Domain Names

LONDON INTERNATIONAL EXHIBITION CENTRE PLC owns 1 domain names.

excel-london.co.uk  

Trademarks

Trademark applications by LONDON INTERNATIONAL EXHIBITION CENTRE PLC

LONDON INTERNATIONAL EXHIBITION CENTRE PLC is the Original Applicant for the trademark EXCEL ™ (86890947) through the USPTO on the 2016-01-29
Advertising; business management; business administration; office functions; advertising, marketing and promotional services; promotional services; business assistance, management and administrative services; business management and advisory services; trade show and exhibition services; production, organisation and management of exhibitions, demonstrations, conferences, presentations, events conventions and trade fares for commercial purposes; distribution of advertising, marketing and promotional material; production and dissemination of advertising materials; provision of advertising services; publication of publicity texts; designing, arranging and conducting of workshops and events for commercial purposes; information, advisory and/or consultancy services in relation to any of the aforesaid; any of the aforesaid also provided online via the Internet or via any other electronic platform
Income
Government Income
We have not found government income sources for LONDON INTERNATIONAL EXHIBITION CENTRE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LONDON INTERNATIONAL EXHIBITION CENTRE PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON INTERNATIONAL EXHIBITION CENTRE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LONDON INTERNATIONAL EXHIBITION CENTRE PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0066019990Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas)
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2013-09-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-05-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2013-05-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2013-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2013-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-05-0122042138White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Alsace, Bordeaux, Bourgogne, Val de Loire, Mosel, Pfalz, Rheinhessen, Tokaj, Lazio, Toscana, Trentino, Alto Adige, Friuli, Veneto, vinho verde, Penedés, Rioja, Valencia, sparkling wine and semi-sparkling wine)
2012-05-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-10-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-10-0163023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2011-10-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-09-0142050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2011-09-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-09-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2011-09-0194049010Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags)
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2011-01-0196034010Paint, distemper, varnish or similar brushes (excl. artists' and similar brushes of subheading 9603.30)
2010-11-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-10-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-09-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON INTERNATIONAL EXHIBITION CENTRE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON INTERNATIONAL EXHIBITION CENTRE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.