Company NameJLT Investment Management Limited
Company StatusActive
Company Number04274915
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Previous NamesIimia Plc and Iimia Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDarryn Paul Lake
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Mark Anthony McNulty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed07 April 2017(15 years, 7 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2018(17 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Christopher Crowley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHazelwood
Gidleigh, Chagford
Newton Abbot
Devon
TQ13 8HP
Secretary NameMalcolm Keith Dickinson
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHomecroft
Kingston
Kingsbridge
Devon
TQ7 4QD
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameRoger Andrew Bennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage 3 Greenwood Avenue
Lilliput
Poole
Dorset
BH14 8QD
Director NameNicholas Holmes Greenwood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2007)
RoleFund Manager
Correspondence Address10 Mayfield Avenue
Poole
Dorset
BH14 9NY
Director NameJulie Rose Kelway
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address4 Briantspuddle Dairy
Briantspuddle
Dorchester
Dorset
DT2 7HT
Director NameMr Douglas Eyre
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kirby Way
Bournemouth
BH6 3HZ
Director NameMr Denis Malcolm Eveleigh
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 East Avenue
Bournemouth
BH3 7BS
Director NameMr John Keith Chappell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Tree Lodge
Croft Road Neacroft
Bransgore
Hampshire
BH23 8JS
Secretary NameRobin Charles Ford
NationalityBritish
StatusResigned
Appointed16 September 2004(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressWhiteway Lodge
Chudleigh
Newton Abbot
Devon
TQ13 0DY
Secretary NameMr Michael Buckley
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2006)
RoleCompany Director
Correspondence AddressThe Cottage
West Buckland
Barnstaple
Devon
EX32 0SQ
Secretary NameMr Clive Godfrey Warburton
NationalityBritish
StatusResigned
Appointed18 September 2006(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fore Street
Shaldon
Teignmouth
Devon
TQ14 0DE
Secretary NameMr Roger Andrew Bennett
NationalityEnglish
StatusResigned
Appointed01 September 2007(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage 3 Greenwood Avenue
Lilliput
Poole
Dorset
BH14 8QD
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed22 January 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Antony Phillip Barker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Orama Avenue
Salford
Lancashire
M6 8LL
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NamePeter James Ball
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2014)
RoleHead Of Investment Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Jonathan William Bloomer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMs Teresa Dawn Beach
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2015(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2015)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameHelen Hay
StatusResigned
Appointed26 June 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David Lyndon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Eamonn Michael Flanagan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Benoit Hudon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2020)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Connie Maccurrach
StatusResigned
Appointed21 May 2020(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2003)
Correspondence Address18 Cathedral Yard
Exeter
Devon
EX1 1HE
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 June 2015)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltim.co.uk
Telephone0845 0744062
Telephone regionUnknown

Location

Registered Address1 Tower Place West
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.4m at £1Iimia (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,975,000
Net Worth£9,883,000
Cash£1,515,000
Current Liabilities£876,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

21 January 2021Amended full accounts made up to 31 December 2019 (39 pages)
2 December 2020Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 (1 page)
9 October 2020Termination of appointment of Benoit Hudon as a director on 30 September 2020 (1 page)
20 August 2020Memorandum and Articles of Association (19 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 May 2020Appointment of Mrs Connie Maccurrach as a secretary on 21 May 2020 (2 pages)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
19 May 2020Full accounts made up to 31 December 2019 (39 pages)
20 April 2020Termination of appointment of David Lyndon Jones as a director on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Eamonn Michael Flanagan as a director on 19 April 2020 (1 page)
20 April 2020Termination of appointment of Patrick Nigel Christopher Gale as a director on 20 April 2020 (1 page)
5 March 2020Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU (1 page)
4 March 2020Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page)
31 October 2019Termination of appointment of Karen Elizabeth Phillips as a director on 31 October 2019 (1 page)
19 August 2019Appointment of Mr Benoit Hudon as a director on 19 July 2019 (2 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (46 pages)
7 May 2019Termination of appointment of Balamurugan Viswanathan as a director on 30 April 2019 (1 page)
31 August 2018Appointment of Mr Tony O'dwyer as a director on 31 August 2018 (2 pages)
3 July 2018Appointment of Mr Eamonn Flanagan as a director on 26 June 2018 (2 pages)
26 June 2018Appointment of Jlt Secretaries Limited as a secretary on 19 June 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
10 May 2018Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page)
9 May 2018Full accounts made up to 31 December 2017 (34 pages)
3 April 2018Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page)
7 February 2018Notification of Jlt Eb Holdings Limited as a person with significant control on 24 November 2017 (2 pages)
12 January 2018Director's details changed for Karen Elizabeth Mccaffrey on 12 January 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (34 pages)
31 May 2017Full accounts made up to 31 December 2016 (34 pages)
20 April 2017Appointment of Mr Mark Anthony Mcnulty as a director on 7 April 2017 (2 pages)
20 April 2017Appointment of Mr Mark Anthony Mcnulty as a director on 7 April 2017 (2 pages)
19 April 2017Termination of appointment of Steven Paul Robinson as a director on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Steven Paul Robinson as a director on 7 April 2017 (1 page)
1 December 2016Termination of appointment of Teresa Dawn Beach as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Teresa Dawn Beach as a director on 30 November 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,441,150
(11 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,441,150
(11 pages)
23 May 2016Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages)
10 May 2016Appointment of Mr David Lyndon Jones as a director on 6 May 2016 (2 pages)
10 May 2016Appointment of Mr David Lyndon Jones as a director on 6 May 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (35 pages)
6 May 2016Full accounts made up to 31 December 2015 (35 pages)
31 March 2016Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page)
31 March 2016Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page)
22 December 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2015 (2 pages)
22 December 2015Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2015 (2 pages)
20 November 2015Appointment of Mark David Jones as a director on 10 November 2015 (2 pages)
20 November 2015Appointment of Mark David Jones as a director on 10 November 2015 (2 pages)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,441,150
(11 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,441,150
(11 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
16 June 2015Appointment of Mr Duncan Craig Howorth as a director on 28 May 2015 (2 pages)
16 June 2015Appointment of Mr Duncan Craig Howorth as a director on 28 May 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (30 pages)
13 May 2015Full accounts made up to 31 December 2014 (30 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,441,150
(10 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,441,150
(10 pages)
22 May 2014Appointment of Steven Paul Robinson as a director (2 pages)
22 May 2014Appointment of Steven Paul Robinson as a director (2 pages)
6 May 2014Full accounts made up to 31 December 2013 (30 pages)
6 May 2014Full accounts made up to 31 December 2013 (30 pages)
17 January 2014Termination of appointment of Peter Ball as a director (1 page)
17 January 2014Termination of appointment of Peter Ball as a director (1 page)
9 January 2014Appointment of Ms Teresa Dawn Beach as a director (2 pages)
9 January 2014Appointment of Ms Teresa Dawn Beach as a director (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Peter James Ball on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Peter James Ball on 29 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,441,150
(9 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,441,150
(9 pages)
20 August 2013Director's details changed for Darryn Paul Lake on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Darryn Paul Lake on 20 August 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 5 August 2013 (1 page)
14 May 2013Full accounts made up to 31 December 2012 (28 pages)
14 May 2013Full accounts made up to 31 December 2012 (28 pages)
30 April 2013Appointment of Mr Jonathan William Bloomer as a director (2 pages)
30 April 2013Appointment of Mr Jonathan William Bloomer as a director (2 pages)
12 February 2013Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages)
12 February 2013Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages)
15 January 2013Termination of appointment of Gregory Wood as a director (1 page)
15 January 2013Termination of appointment of Gregory Wood as a director (1 page)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
3 May 2012Full accounts made up to 31 December 2011 (28 pages)
3 May 2012Appointment of Darryn Paul Lake as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (28 pages)
3 May 2012Appointment of Darryn Paul Lake as a director (2 pages)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
2 May 2012Termination of appointment of Ian Robinson as a director (1 page)
4 January 2012Termination of appointment of Duncan Howorth as a director (1 page)
4 January 2012Termination of appointment of Antony Barker as a director (1 page)
4 January 2012Termination of appointment of Antony Barker as a director (1 page)
4 January 2012Termination of appointment of Duncan Howorth as a director (1 page)
17 November 2011Appointment of Peter James Ball as a director (2 pages)
17 November 2011Appointment of Peter James Ball as a director (2 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (9 pages)
9 May 2011Full accounts made up to 31 December 2010 (21 pages)
9 May 2011Full accounts made up to 31 December 2010 (21 pages)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
11 November 2010Auditor's resignation (1 page)
11 November 2010Auditor's resignation (1 page)
11 November 2010Auditor's resignation (1 page)
11 November 2010Auditor's resignation (1 page)
7 September 2010Termination of appointment of Anthony Moore as a director (1 page)
7 September 2010Termination of appointment of Anthony Moore as a director (1 page)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (10 pages)
2 August 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
2 August 2010Appointment of Mr Gregory Mark Wood as a director (2 pages)
15 July 2010Appointment of Mr Peter Mark Redhead as a director (2 pages)
15 July 2010Appointment of Mr Peter Mark Redhead as a director (2 pages)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages)
7 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
7 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (23 pages)
6 May 2010Full accounts made up to 31 December 2009 (23 pages)
22 February 2010Appointment of Mr Antony Phillip Barker as a director (2 pages)
22 February 2010Appointment of Mr Antony Phillip Barker as a director (2 pages)
10 February 2010Memorandum and Articles of Association (30 pages)
10 February 2010Memorandum and Articles of Association (30 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(2 pages)
9 February 2010Re-registration of Memorandum and Articles (30 pages)
9 February 2010Company name changed iimia LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Re-registration of Memorandum and Articles (30 pages)
9 February 2010Re-registration from a public company to a private limited company (1 page)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(2 pages)
9 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2010Re-registration from a public company to a private limited company (1 page)
9 February 2010Company name changed iimia LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
2 February 2010Termination of appointment of Roger Bennett as a secretary (1 page)
2 February 2010Termination of appointment of Roger Bennett as a secretary (1 page)
2 February 2010Termination of appointment of a director (1 page)
2 February 2010Appointment of Mr Duncan Craig Howorth as a director (2 pages)
2 February 2010Appointment of Mrs Stephanie Johnson as a secretary (1 page)
2 February 2010Appointment of Mr Phillip Eric Goodings as a director (2 pages)
2 February 2010Appointment of Mr Ian Miles Robinson as a director (2 pages)
2 February 2010Appointment of Mr Ian Miles Robinson as a director (2 pages)
2 February 2010Appointment of Mr Duncan Craig Howorth as a director (2 pages)
2 February 2010Termination of appointment of a director (1 page)
2 February 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page)
2 February 2010Appointment of Mrs Stephanie Johnson as a secretary (1 page)
2 February 2010Appointment of Mr Phillip Eric Goodings as a director (2 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
21 May 2009Full accounts made up to 31 December 2008 (23 pages)
21 May 2009Full accounts made up to 31 December 2008 (23 pages)
9 May 2009Director appointed anthony john moore (2 pages)
9 May 2009Director appointed anthony john moore (2 pages)
28 April 2009Director appointed karen elizabeth mccaffrey (2 pages)
28 April 2009Director appointed karen elizabeth mccaffrey (2 pages)
15 April 2009Appointment terminated director duncan abbot (1 page)
15 April 2009Appointment terminated director duncan abbot (1 page)
15 April 2009Appointment terminated director alastair mcintosh (1 page)
15 April 2009Appointment terminated director alastair mcintosh (1 page)
15 October 2008Appointment terminated director william long (1 page)
15 October 2008Appointment terminated director william long (1 page)
10 October 2008Appointment terminated director michael phillips (1 page)
10 October 2008Appointment terminated director michael phillips (1 page)
10 September 2008Return made up to 22/08/08; full list of members (4 pages)
10 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (25 pages)
18 June 2008Full accounts made up to 31 December 2007 (25 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
5 September 2007Return made up to 22/08/07; no change of members (8 pages)
5 September 2007Return made up to 22/08/07; no change of members (8 pages)
16 May 2007Full accounts made up to 31 December 2006 (26 pages)
16 May 2007Full accounts made up to 31 December 2006 (26 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
21 September 2006Return made up to 22/08/06; full list of members (9 pages)
21 September 2006Return made up to 22/08/06; full list of members (9 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
19 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
19 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
28 April 2005Full accounts made up to 31 December 2004 (16 pages)
28 April 2005Full accounts made up to 31 December 2004 (16 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
21 February 2005Ad 31/01/05--------- £ si 250000@1=250000 £ ic 2191150/2441150 (2 pages)
21 February 2005Ad 31/01/05--------- £ si 250000@1=250000 £ ic 2191150/2441150 (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
7 October 2004Return made up to 22/08/04; full list of members (11 pages)
7 October 2004Return made up to 22/08/04; full list of members (11 pages)
6 October 2004Ad 29/09/04--------- £ si 300000@1=300000 £ ic 1891150/2191150 (2 pages)
6 October 2004Ad 29/09/04--------- £ si 300000@1=300000 £ ic 1891150/2191150 (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
15 September 2004New director appointed (4 pages)
15 September 2004New director appointed (4 pages)
20 July 2004Recind 882 50000 sh 06/08/03 (2 pages)
20 July 2004Recind 882 50000 sh 06/08/03 (2 pages)
14 July 2004Full accounts made up to 31 December 2003 (19 pages)
14 July 2004Full accounts made up to 31 December 2003 (19 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
18 February 2004Ad 06/08/03--------- £ si 50000@1 (2 pages)
18 February 2004Ad 06/08/03--------- £ si 50000@1 (2 pages)
12 February 2004Ad 27/11/03--------- £ si 250000@1=250000 £ ic 1641150/1891150 (2 pages)
12 February 2004Ad 30/09/03--------- £ si 391150@1=391150 £ ic 1250000/1641150 (2 pages)
12 February 2004Ad 27/11/03--------- £ si 250000@1=250000 £ ic 1641150/1891150 (2 pages)
12 February 2004Ad 30/09/03--------- £ si 391150@1=391150 £ ic 1250000/1641150 (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Ad 26/11/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
7 February 2004Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 February 2004Ad 26/11/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
2 October 2003Ad 31/07/03--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages)
2 October 2003Registered office changed on 02/10/03 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
2 October 2003Ad 31/07/03--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 31 December 2002 (15 pages)
3 April 2003Full accounts made up to 31 December 2002 (15 pages)
13 March 2003Ad 19/02/03--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages)
13 March 2003Ad 19/02/03--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages)
23 January 2003Ad 29/11/02--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
23 January 2003Ad 30/09/02--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages)
23 January 2003Ad 30/09/02--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages)
23 January 2003Ad 31/12/02--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
23 January 2003Ad 29/11/02--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages)
23 January 2003Ad 31/12/02--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
18 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
16 September 2002Ad 30/07/02--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages)
16 September 2002Ad 30/07/02--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Ad 31/05/02--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
20 June 2002Ad 31/05/02--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
23 May 2002Ad 17/04/02--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
23 May 2002Ad 17/04/02--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages)
23 November 2001Ad 15/11/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
23 November 2001Ad 15/11/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
24 October 2001Company name changed slimv PLC\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed slimv PLC\certificate issued on 24/10/01 (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 August 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 August 2001Incorporation (19 pages)
22 August 2001Incorporation (19 pages)