Throwley Way
Sutton
Surrey
SM1 4AF
Secretary Name | Hendrikus Jacobus Jozef Kooijmans |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 23 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 9 months (closed 27 February 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Paul Christopher Hanbury |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | Monsieur Olivier Philippe Champault |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 February 2024) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | David Roy Prager |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 15 Mandeville Drive Surbiton Surrey KT6 5DT |
Director Name | Pieter Cornelis Jan Van Der Slikke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr John James Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 10 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Yvan Marguier |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Frenc |
Status | Resigned |
Appointed | 18 June 2013(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2018) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | imcd.co.uk |
---|
Registered Address | Times House Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Imcd Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,476,000 |
Current Liabilities | £12,849,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
7 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
12 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 June 2018 | Appointment of Monsieur Olivier Philippe Champault as a director on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Yvan Marguier as a director on 11 June 2018 (1 page) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 22/03/17 (3 pages) |
29 March 2017 | Statement by Directors (3 pages) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Solvency Statement dated 22/03/17 (3 pages) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors (3 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 July 2014 | Satisfaction of charge 7 in full (4 pages) |
29 July 2014 | Satisfaction of charge 7 in full (4 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
17 December 2013 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages) |
5 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 September 2013 | Termination of appointment of Pieter Van Der Slikke as a director (1 page) |
3 September 2013 | Termination of appointment of Pieter Van Der Slikke as a director (1 page) |
18 June 2013 | Appointment of Mr Yvan Marguier as a director (2 pages) |
18 June 2013 | Appointment of Mr Yvan Marguier as a director (2 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
3 March 2011 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
3 March 2011 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
3 March 2011 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2011 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 April 2010 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Dr John James Robinson on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr John James Robinson on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr John James Robinson on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Pieter Cornelis Jan Van Der Slikke on 1 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 January 2009 | Director appointed dr john james robinson (1 page) |
7 January 2009 | Director appointed dr john james robinson (1 page) |
6 January 2009 | Appointment terminated director david prager (1 page) |
6 January 2009 | Appointment terminated director david prager (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 March 2008 | Director and secretary's change of particulars / hendrikus kooijmans / 11/09/2007 (1 page) |
27 March 2008 | Director and secretary's change of particulars / hendrikus kooijmans / 11/09/2007 (1 page) |
27 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Particulars of mortgage/charge (8 pages) |
1 October 2007 | Particulars of mortgage/charge (8 pages) |
1 October 2007 | Particulars of mortgage/charge (10 pages) |
1 October 2007 | Particulars of mortgage/charge (10 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Company name changed imcd U.K. LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed imcd U.K. LIMITED\certificate issued on 27/03/07 (2 pages) |
23 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
21 August 2006 | Return made up to 22/02/06; full list of members (2 pages) |
21 August 2006 | Return made up to 22/02/06; full list of members (2 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (21 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
9 December 2005 | Declaration of assistance for shares acquisition (21 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
10 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 September 2005 | Particulars of mortgage/charge (18 pages) |
14 September 2005 | Particulars of mortgage/charge (18 pages) |
12 September 2005 | Particulars of mortgage/charge (10 pages) |
12 September 2005 | Particulars of mortgage/charge (10 pages) |
1 April 2005 | Ad 22/12/04--------- £ si 1@1=1 (1 page) |
1 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
1 April 2005 | Ad 22/12/04--------- £ si 1@1=1 (1 page) |
6 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
6 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 June 2003 | Return made up to 22/02/03; full list of members (7 pages) |
28 June 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 22/02/02; full list of members
|
29 May 2002 | Return made up to 22/02/02; full list of members
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
4 July 2001 | Memorandum and Articles of Association (12 pages) |
4 July 2001 | Memorandum and Articles of Association (12 pages) |
4 July 2001 | Resolutions
|
22 June 2001 | Particulars of mortgage/charge (11 pages) |
22 June 2001 | Particulars of mortgage/charge (11 pages) |
11 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 June 2001 | Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 9 cheapside london EC2V 6AD (1 page) |
11 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 9 cheapside london EC2V 6AD (1 page) |
30 May 2001 | Company name changed alnery no.2142 LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed alnery no.2142 LIMITED\certificate issued on 30/05/01 (2 pages) |
22 February 2001 | Incorporation (17 pages) |
22 February 2001 | Incorporation (17 pages) |