London
EC3A 7AW
Director Name | Mr Mark Anthony McNulty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 April 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 August 2018(17 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Thomas McDonald |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Christopher Crowley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hazelwood Gidleigh, Chagford Newton Abbot Devon TQ13 8HP |
Secretary Name | Malcolm Keith Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Homecroft Kingston Kingsbridge Devon TQ7 4QD |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Roger Andrew Bennett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage 3 Greenwood Avenue Lilliput Poole Dorset BH14 8QD |
Director Name | Nicholas Holmes Greenwood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2007) |
Role | Fund Manager |
Correspondence Address | 10 Mayfield Avenue Poole Dorset BH14 9NY |
Director Name | Julie Rose Kelway |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 4 Briantspuddle Dairy Briantspuddle Dorchester Dorset DT2 7HT |
Director Name | Mr Douglas Eyre |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kirby Way Bournemouth BH6 3HZ |
Director Name | Mr Denis Malcolm Eveleigh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 East Avenue Bournemouth BH3 7BS |
Director Name | Mr John Keith Chappell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Tree Lodge Croft Road Neacroft Bransgore Hampshire BH23 8JS |
Secretary Name | Robin Charles Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Whiteway Lodge Chudleigh Newton Abbot Devon TQ13 0DY |
Secretary Name | Mr Michael Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | The Cottage West Buckland Barnstaple Devon EX32 0SQ |
Secretary Name | Mr Clive Godfrey Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Fore Street Shaldon Teignmouth Devon TQ14 0DE |
Secretary Name | Mr Roger Andrew Bennett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 2007(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 3 Greenwood Avenue Lilliput Poole Dorset BH14 8QD |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 22 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Antony Phillip Barker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Orama Avenue Salford Lancashire M6 8LL |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Peter James Ball |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2014) |
Role | Head Of Investment Solutions |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Jonathan William Bloomer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Ms Teresa Dawn Beach |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2015(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 2015) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Helen Hay |
---|---|
Status | Resigned |
Appointed | 26 June 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Eamonn Michael Flanagan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Benoit Hudon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2020) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Connie Maccurrach |
---|---|
Status | Resigned |
Appointed | 21 May 2020(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2003) |
Correspondence Address | 18 Cathedral Yard Exeter Devon EX1 1HE |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(13 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2015) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltim.co.uk |
---|---|
Telephone | 0845 0744062 |
Telephone region | Unknown |
Registered Address | 1 Tower Place West London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.4m at £1 | Iimia (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,975,000 |
Net Worth | £9,883,000 |
Cash | £1,515,000 |
Current Liabilities | £876,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 January 2021 | Amended full accounts made up to 31 December 2019 (39 pages) |
---|---|
2 December 2020 | Termination of appointment of Connie Maccurrach as a secretary on 30 November 2020 (1 page) |
9 October 2020 | Termination of appointment of Benoit Hudon as a director on 30 September 2020 (1 page) |
20 August 2020 | Memorandum and Articles of Association (19 pages) |
20 August 2020 | Resolutions
|
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mrs Connie Maccurrach as a secretary on 21 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
19 May 2020 | Full accounts made up to 31 December 2019 (39 pages) |
20 April 2020 | Termination of appointment of David Lyndon Jones as a director on 20 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Eamonn Michael Flanagan as a director on 19 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Patrick Nigel Christopher Gale as a director on 20 April 2020 (1 page) |
5 March 2020 | Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU (1 page) |
4 March 2020 | Register inspection address has been changed to 1 Tower Place West London EC3R 5BU (1 page) |
31 October 2019 | Termination of appointment of Karen Elizabeth Phillips as a director on 31 October 2019 (1 page) |
19 August 2019 | Appointment of Mr Benoit Hudon as a director on 19 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (46 pages) |
7 May 2019 | Termination of appointment of Balamurugan Viswanathan as a director on 30 April 2019 (1 page) |
31 August 2018 | Appointment of Mr Tony O'dwyer as a director on 31 August 2018 (2 pages) |
3 July 2018 | Appointment of Mr Eamonn Flanagan as a director on 26 June 2018 (2 pages) |
26 June 2018 | Appointment of Jlt Secretaries Limited as a secretary on 19 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
10 May 2018 | Termination of appointment of Helen Hay as a secretary on 1 May 2018 (1 page) |
9 May 2018 | Full accounts made up to 31 December 2017 (34 pages) |
3 April 2018 | Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page) |
7 February 2018 | Notification of Jlt Eb Holdings Limited as a person with significant control on 24 November 2017 (2 pages) |
12 January 2018 | Director's details changed for Karen Elizabeth Mccaffrey on 12 January 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
20 April 2017 | Appointment of Mr Mark Anthony Mcnulty as a director on 7 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Mark Anthony Mcnulty as a director on 7 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Steven Paul Robinson as a director on 7 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Steven Paul Robinson as a director on 7 April 2017 (1 page) |
1 December 2016 | Termination of appointment of Teresa Dawn Beach as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Teresa Dawn Beach as a director on 30 November 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 May 2016 | Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr David Lyndon Jones on 20 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr David Lyndon Jones as a director on 6 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr David Lyndon Jones as a director on 6 May 2016 (2 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
31 March 2016 | Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016 (1 page) |
22 December 2015 | Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2015 (2 pages) |
20 November 2015 | Appointment of Mark David Jones as a director on 10 November 2015 (2 pages) |
20 November 2015 | Appointment of Mark David Jones as a director on 10 November 2015 (2 pages) |
15 October 2015 | Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 July 2015 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page) |
7 July 2015 | Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page) |
7 July 2015 | Appointment of Helen Hay as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
16 June 2015 | Appointment of Mr Duncan Craig Howorth as a director on 28 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Duncan Craig Howorth as a director on 28 May 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 May 2014 | Appointment of Steven Paul Robinson as a director (2 pages) |
22 May 2014 | Appointment of Steven Paul Robinson as a director (2 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
17 January 2014 | Termination of appointment of Peter Ball as a director (1 page) |
17 January 2014 | Termination of appointment of Peter Ball as a director (1 page) |
9 January 2014 | Appointment of Ms Teresa Dawn Beach as a director (2 pages) |
9 January 2014 | Appointment of Ms Teresa Dawn Beach as a director (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Peter James Ball on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Peter James Ball on 29 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Jonathan William Bloomer on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
20 August 2013 | Director's details changed for Darryn Paul Lake on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Darryn Paul Lake on 20 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH England on 5 August 2013 (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 April 2013 | Appointment of Mr Jonathan William Bloomer as a director (2 pages) |
30 April 2013 | Appointment of Mr Jonathan William Bloomer as a director (2 pages) |
12 February 2013 | Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages) |
12 February 2013 | Appointment of Mr Patrick Nigel Christopher Gale as a director (2 pages) |
15 January 2013 | Termination of appointment of Gregory Wood as a director (1 page) |
15 January 2013 | Termination of appointment of Gregory Wood as a director (1 page) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 May 2012 | Appointment of Darryn Paul Lake as a director (2 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
3 May 2012 | Appointment of Darryn Paul Lake as a director (2 pages) |
2 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
2 May 2012 | Termination of appointment of Ian Robinson as a director (1 page) |
4 January 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
4 January 2012 | Termination of appointment of Antony Barker as a director (1 page) |
4 January 2012 | Termination of appointment of Antony Barker as a director (1 page) |
4 January 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
17 November 2011 | Appointment of Peter James Ball as a director (2 pages) |
17 November 2011 | Appointment of Peter James Ball as a director (2 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
7 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
11 November 2010 | Auditor's resignation (1 page) |
11 November 2010 | Auditor's resignation (1 page) |
11 November 2010 | Auditor's resignation (1 page) |
11 November 2010 | Auditor's resignation (1 page) |
7 September 2010 | Termination of appointment of Anthony Moore as a director (1 page) |
7 September 2010 | Termination of appointment of Anthony Moore as a director (1 page) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
2 August 2010 | Appointment of Mr Gregory Mark Wood as a director (2 pages) |
15 July 2010 | Appointment of Mr Peter Mark Redhead as a director (2 pages) |
15 July 2010 | Appointment of Mr Peter Mark Redhead as a director (2 pages) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
7 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
7 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 February 2010 | Appointment of Mr Antony Phillip Barker as a director (2 pages) |
22 February 2010 | Appointment of Mr Antony Phillip Barker as a director (2 pages) |
10 February 2010 | Memorandum and Articles of Association (30 pages) |
10 February 2010 | Memorandum and Articles of Association (30 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Re-registration of Memorandum and Articles (30 pages) |
9 February 2010 | Company name changed iimia LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Re-registration of Memorandum and Articles (30 pages) |
9 February 2010 | Re-registration from a public company to a private limited company (1 page) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2010 | Resolutions
|
9 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2010 | Re-registration from a public company to a private limited company (1 page) |
9 February 2010 | Company name changed iimia LIMITED\certificate issued on 09/02/10
|
2 February 2010 | Termination of appointment of Roger Bennett as a secretary (1 page) |
2 February 2010 | Termination of appointment of Roger Bennett as a secretary (1 page) |
2 February 2010 | Termination of appointment of a director (1 page) |
2 February 2010 | Appointment of Mr Duncan Craig Howorth as a director (2 pages) |
2 February 2010 | Appointment of Mrs Stephanie Johnson as a secretary (1 page) |
2 February 2010 | Appointment of Mr Phillip Eric Goodings as a director (2 pages) |
2 February 2010 | Appointment of Mr Ian Miles Robinson as a director (2 pages) |
2 February 2010 | Appointment of Mr Ian Miles Robinson as a director (2 pages) |
2 February 2010 | Appointment of Mr Duncan Craig Howorth as a director (2 pages) |
2 February 2010 | Termination of appointment of a director (1 page) |
2 February 2010 | Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 2 February 2010 (1 page) |
2 February 2010 | Appointment of Mrs Stephanie Johnson as a secretary (1 page) |
2 February 2010 | Appointment of Mr Phillip Eric Goodings as a director (2 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 May 2009 | Director appointed anthony john moore (2 pages) |
9 May 2009 | Director appointed anthony john moore (2 pages) |
28 April 2009 | Director appointed karen elizabeth mccaffrey (2 pages) |
28 April 2009 | Director appointed karen elizabeth mccaffrey (2 pages) |
15 April 2009 | Appointment terminated director duncan abbot (1 page) |
15 April 2009 | Appointment terminated director duncan abbot (1 page) |
15 April 2009 | Appointment terminated director alastair mcintosh (1 page) |
15 April 2009 | Appointment terminated director alastair mcintosh (1 page) |
15 October 2008 | Appointment terminated director william long (1 page) |
15 October 2008 | Appointment terminated director william long (1 page) |
10 October 2008 | Appointment terminated director michael phillips (1 page) |
10 October 2008 | Appointment terminated director michael phillips (1 page) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Return made up to 22/08/07; no change of members (8 pages) |
5 September 2007 | Return made up to 22/08/07; no change of members (8 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
21 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
21 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2005 | Return made up to 22/08/05; full list of members
|
19 September 2005 | Return made up to 22/08/05; full list of members
|
28 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
21 February 2005 | Ad 31/01/05--------- £ si 250000@1=250000 £ ic 2191150/2441150 (2 pages) |
21 February 2005 | Ad 31/01/05--------- £ si 250000@1=250000 £ ic 2191150/2441150 (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 22/08/04; full list of members (11 pages) |
7 October 2004 | Return made up to 22/08/04; full list of members (11 pages) |
6 October 2004 | Ad 29/09/04--------- £ si 300000@1=300000 £ ic 1891150/2191150 (2 pages) |
6 October 2004 | Ad 29/09/04--------- £ si 300000@1=300000 £ ic 1891150/2191150 (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
15 September 2004 | New director appointed (4 pages) |
15 September 2004 | New director appointed (4 pages) |
20 July 2004 | Recind 882 50000 sh 06/08/03 (2 pages) |
20 July 2004 | Recind 882 50000 sh 06/08/03 (2 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
18 February 2004 | Ad 06/08/03--------- £ si 50000@1 (2 pages) |
18 February 2004 | Ad 06/08/03--------- £ si 50000@1 (2 pages) |
12 February 2004 | Ad 27/11/03--------- £ si 250000@1=250000 £ ic 1641150/1891150 (2 pages) |
12 February 2004 | Ad 30/09/03--------- £ si 391150@1=391150 £ ic 1250000/1641150 (2 pages) |
12 February 2004 | Ad 27/11/03--------- £ si 250000@1=250000 £ ic 1641150/1891150 (2 pages) |
12 February 2004 | Ad 30/09/03--------- £ si 391150@1=391150 £ ic 1250000/1641150 (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 22/08/03; full list of members
|
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Ad 26/11/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
7 February 2004 | Return made up to 22/08/03; full list of members
|
7 February 2004 | Ad 26/11/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
2 October 2003 | Ad 31/07/03--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
2 October 2003 | Ad 31/07/03--------- £ si 50000@1=50000 £ ic 950000/1000000 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 March 2003 | Ad 19/02/03--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages) |
13 March 2003 | Ad 19/02/03--------- £ si 250000@1=250000 £ ic 700000/950000 (2 pages) |
23 January 2003 | Ad 29/11/02--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
23 January 2003 | Ad 30/09/02--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages) |
23 January 2003 | Ad 30/09/02--------- £ si 50000@1=50000 £ ic 650000/700000 (2 pages) |
23 January 2003 | Ad 31/12/02--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
23 January 2003 | Ad 29/11/02--------- £ si 50000@1=50000 £ ic 600000/650000 (2 pages) |
23 January 2003 | Ad 31/12/02--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
18 September 2002 | Return made up to 22/08/02; full list of members
|
18 September 2002 | Return made up to 22/08/02; full list of members
|
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
16 September 2002 | Ad 30/07/02--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages) |
16 September 2002 | Ad 30/07/02--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Ad 31/05/02--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages) |
20 June 2002 | Ad 31/05/02--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages) |
23 May 2002 | Ad 17/04/02--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
23 May 2002 | Ad 17/04/02--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
23 November 2001 | Ad 15/11/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
23 November 2001 | Ad 15/11/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
24 October 2001 | Company name changed slimv PLC\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed slimv PLC\certificate issued on 24/10/01 (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
28 August 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
22 August 2001 | Incorporation (19 pages) |
22 August 2001 | Incorporation (19 pages) |