Company NameIMCD UK Investments Ltd
Company StatusDissolved
Company Number04165740
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)
Previous NamesAlnery No.2142 Limited and IMCD U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHendrikus Jacobus Jozef Kooijmans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed23 May 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 9 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameHendrikus Jacobus Jozef Kooijmans
NationalityDutch
StatusClosed
Appointed23 May 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 9 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTimes House Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Paul Christopher Hanbury
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(15 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMonsieur Olivier Philippe Champault
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed11 June 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 27 February 2024)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameDavid Roy Prager
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(2 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address15 Mandeville Drive
Surbiton
Surrey
KT6 5DT
Director NamePieter Cornelis Jan Van Der Slikke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2001(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr John James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Yvan Marguier
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrenc
StatusResigned
Appointed18 June 2013(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2018)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteimcd.co.uk

Location

Registered AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Imcd Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,476,000
Current Liabilities£12,849,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 May 2011Delivered on: 26 May 2011
Satisfied on: 29 July 2014
Persons entitled: Ing Bank N.V.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 September 2007Delivered on: 1 October 2007
Satisfied on: 20 June 2011
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: A mortgage of shares
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares meaning 10,000 ordinary shares in the name of imcd UK LTD. See the mortgage charge document for full details.
Fully Satisfied
12 September 2007Delivered on: 1 October 2007
Satisfied on: 20 June 2011
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of any relevant contract any letter of credit issued and any bill of exchange or other negotiable instrument. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 14 September 2005
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over stock and inventory, plant and machinery and relevant contracts, any letter of credit issued in its favour, and any bill of exchange or other negotiable instrument held by it. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 12 September 2005
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge its interest in all shares, stocks, debentures, bonds or other securities and investments owned by it or held by any nominee on its behalf, and any dividend or interest paid or payable in relation to it.
Fully Satisfied
27 August 2004Delivered on: 8 September 2004
Satisfied on: 8 June 2007
Persons entitled: Abn Amro Bank N.V. (As Security Trustee)

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company to the secured parties or to the chargee (whether for its own account or as trustee for the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio means the shares and related assets. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 22 June 2001
Satisfied on: 8 June 2007
Persons entitled: Stichting Nib Stone Security Agent as Trustee for the Secured Parties("Trustee")

Classification: Debenture
Secured details: All obligations which the company may at any time have to the trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents (all terms as defined).
Particulars: By way of first fixed charge all the company's right, title and interest from time to time in and to each of the following assets (subject to obtaining any necessary consent to such mortgage or fixed charge from any third party) (1) the tangible movable property (2) the accounts (3) any goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (17 pages)
12 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (17 pages)
12 June 2018Appointment of Monsieur Olivier Philippe Champault as a director on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of Yvan Marguier as a director on 11 June 2018 (1 page)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (14 pages)
24 August 2017Full accounts made up to 31 December 2016 (14 pages)
29 March 2017Resolutions
  • RES13 ‐ Share premium account reduced 22/03/2017
(2 pages)
29 March 2017Resolutions
  • RES13 ‐ Share premium account reduced 22/03/2017
(2 pages)
29 March 2017Solvency Statement dated 22/03/17 (3 pages)
29 March 2017Statement by Directors (3 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 3
(5 pages)
29 March 2017Solvency Statement dated 22/03/17 (3 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 3
(5 pages)
29 March 2017Statement by Directors (3 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(4 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2014Satisfaction of charge 7 in full (4 pages)
29 July 2014Satisfaction of charge 7 in full (4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(4 pages)
17 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
5 December 2013Full accounts made up to 31 December 2012 (11 pages)
5 December 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Termination of appointment of Pieter Van Der Slikke as a director (1 page)
3 September 2013Termination of appointment of Pieter Van Der Slikke as a director (1 page)
18 June 2013Appointment of Mr Yvan Marguier as a director (2 pages)
18 June 2013Appointment of Mr Yvan Marguier as a director (2 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
12 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (19 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (19 pages)
3 March 2011Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
3 March 2011Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
3 March 2011Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages)
2 March 2011Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 April 2010Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Dr John James Robinson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Dr John James Robinson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Dr John James Robinson on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
7 January 2009Director appointed dr john james robinson (1 page)
7 January 2009Director appointed dr john james robinson (1 page)
6 January 2009Appointment terminated director david prager (1 page)
6 January 2009Appointment terminated director david prager (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
27 March 2008Director and secretary's change of particulars / hendrikus kooijmans / 11/09/2007 (1 page)
27 March 2008Director and secretary's change of particulars / hendrikus kooijmans / 11/09/2007 (1 page)
27 March 2008Return made up to 22/02/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
1 October 2007Particulars of mortgage/charge (8 pages)
1 October 2007Particulars of mortgage/charge (8 pages)
1 October 2007Particulars of mortgage/charge (10 pages)
1 October 2007Particulars of mortgage/charge (10 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Company name changed imcd U.K. LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed imcd U.K. LIMITED\certificate issued on 27/03/07 (2 pages)
23 March 2007Return made up to 22/02/07; full list of members (2 pages)
23 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 January 2007Full accounts made up to 31 December 2005 (11 pages)
6 January 2007Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Return made up to 22/02/06; full list of members (2 pages)
21 August 2006Return made up to 22/02/06; full list of members (2 pages)
9 December 2005Declaration of assistance for shares acquisition (23 pages)
9 December 2005Declaration of assistance for shares acquisition (21 pages)
9 December 2005Declaration of assistance for shares acquisition (23 pages)
9 December 2005Declaration of assistance for shares acquisition (21 pages)
11 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 September 2005Particulars of mortgage/charge (18 pages)
14 September 2005Particulars of mortgage/charge (18 pages)
12 September 2005Particulars of mortgage/charge (10 pages)
12 September 2005Particulars of mortgage/charge (10 pages)
1 April 2005Ad 22/12/04--------- £ si 1@1=1 (1 page)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
1 April 2005Ad 22/12/04--------- £ si 1@1=1 (1 page)
6 January 2005Full accounts made up to 31 December 2003 (12 pages)
6 January 2005Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 22/02/04; full list of members (7 pages)
4 June 2004Return made up to 22/02/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
28 June 2003Return made up to 22/02/03; full list of members (7 pages)
28 June 2003Return made up to 22/02/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
3 February 2003Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
29 May 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 May 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2001Memorandum and Articles of Association (12 pages)
4 July 2001Memorandum and Articles of Association (12 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2001Particulars of mortgage/charge (11 pages)
22 June 2001Particulars of mortgage/charge (11 pages)
11 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 June 2001Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 9 cheapside london EC2V 6AD (1 page)
11 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 9 cheapside london EC2V 6AD (1 page)
30 May 2001Company name changed alnery no.2142 LIMITED\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed alnery no.2142 LIMITED\certificate issued on 30/05/01 (2 pages)
22 February 2001Incorporation (17 pages)
22 February 2001Incorporation (17 pages)