Throwley Way
Sutton
Surrey
SM1 4AF
Secretary Name | Hendrikus Jacobus Jozef Kooijmans |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Paul Christopher Hanbury |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 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 | Current |
Appointed | 11 June 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 5th Floor 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 | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Mandeville Drive Surbiton Surrey KT6 5DT |
Director Name | Pieter Cornelius Jan Van Der Slikke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Voorburg 2274 Ee Netherlands Foreign |
Director Name | Mr John James Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 10 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 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(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2018) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 5th Floor Times House Throwley Way Sutton Surrey SM1 4AF |
Website | imcd.co.uk |
---|
Registered Address | 5th Floor 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 |
3 at £1 | Imcd Uk Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,895,000 |
Current Liabilities | £6,731,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
15 April 2011 | Delivered on: 20 April 2011 Satisfied on: 29 July 2014 Persons entitled: Ing Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 3 ordinary shares in imcd UK investments 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 |
2 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: 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 |
2 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. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
9 November 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
24 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) |
29 December 2017 | Resolutions
|
29 December 2017 | Statement of capital on 29 December 2017
|
27 December 2017 | Statement by Directors (3 pages) |
27 December 2017 | Solvency Statement dated 21/12/17 (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 January 2017 | Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page) |
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 | Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages) |
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) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
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) |
17 August 2015 | Registered office address changed from 8th Floor Times House Throwley Way Sutton Surrey SM1 4AF to 5th Floor Times House Throwley Way Sutton Surrey SM1 4AF on 17 August 2015 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from 8th Floor Times House Throwley Way Sutton Surrey SM1 4AF to 5th Floor Times House Throwley Way Sutton Surrey SM1 4AF on 17 August 2015 (1 page) |
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) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
29 July 2014 | Satisfaction of charge 5 in full (4 pages) |
29 July 2014 | Satisfaction of charge 5 in full (4 pages) |
17 December 2013 | Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (1 page) |
17 December 2013 | Director's details changed for Mr John James Robinson on 1 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr John James Robinson 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) |
17 December 2013 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages) |
17 December 2013 | Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (1 page) |
17 December 2013 | Director's details changed for Mr John James Robinson on 1 December 2013 (2 pages) |
17 December 2013 | Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (1 page) |
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) |
18 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 September 2013 | Termination of appointment of Pieter Der Slikke as a director (1 page) |
3 September 2013 | Termination of appointment of Pieter 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) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 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) |
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) |
30 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 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) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Pieter Cornelius Jan Van Der Slikke on 17 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
3 September 2010 | Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages) |
3 September 2010 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 17 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 17 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Pieter Cornelius Jan Van Der Slikke on 17 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Dr John James Robinson on 7 May 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) |
11 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / john robinson / 01/01/2009 (1 page) |
7 January 2009 | Director appointed dr john j robinson (1 page) |
7 January 2009 | Director appointed dr john j robinson (1 page) |
7 January 2009 | Director's change of particulars / john robinson / 01/01/2009 (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) |
7 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 17/08/08; 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) |
8 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
8 October 2007 | Return made up to 17/08/07; full list of members (2 pages) |
1 October 2007 | Particulars of mortgage/charge (10 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 (8 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) |
28 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 November 2006 | Return made up to 17/08/06; full list of members (2 pages) |
17 November 2006 | Return made up to 17/08/06; full list of members (2 pages) |
19 September 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2005 | New director appointed (2 pages) |
12 September 2005 | Particulars of mortgage/charge (9 pages) |
12 September 2005 | Particulars of mortgage/charge (9 pages) |
12 September 2005 | Particulars of mortgage/charge (10 pages) |
12 September 2005 | Particulars of mortgage/charge (10 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
17 August 2005 | Incorporation (18 pages) |
17 August 2005 | Incorporation (18 pages) |