Company NameIMCD Holding UK Ltd
Company StatusActive - Proposal to Strike off
Company Number05539412
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameHendrikus Jacobus Jozef Kooijmans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
Secretary NameHendrikus Jacobus Jozef Kooijmans
NationalityDutch
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Paul Christopher Hanbury
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMonsieur Olivier Philippe Champault
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address5th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameDavid Roy Prager
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Mandeville Drive
Surbiton
Surrey
KT6 5DT
Director NamePieter Cornelius Jan Van Der Slikke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2005(2 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVoorburg 2274 Ee
Netherlands
Foreign
Director NameMr John James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Yvan Marguier
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrenc
StatusResigned
Appointed18 June 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2018)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address5th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF

Contact

Websiteimcd.co.uk

Location

Registered Address5th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

3 at £1Imcd Uk Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,895,000
Current Liabilities£6,731,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

15 April 2011Delivered 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 2007Delivered on: 1 October 2007
Satisfied on: 20 June 2011
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: A mortgage of shares
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares meaning 3 ordinary shares in imcd UK investments LTD. See the mortgage charge document for full details.
Fully Satisfied
12 September 2007Delivered on: 1 October 2007
Satisfied on: 20 June 2011
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of any relevant contract any letter of credit issued and any bill of exchange or other negotiable instrument. See the mortgage charge document for full details.
Fully Satisfied
2 September 2005Delivered on: 12 September 2005
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: 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 2005Delivered on: 12 September 2005
Satisfied on: 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge its interest in all shares, stocks, debentures, bonds or other securities and investments owned by it or held by any nominee on its behalf, and any dividend or interest paid or payable in relation to it. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (17 pages)
9 November 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (17 pages)
12 June 2018Appointment of Monsieur Olivier Philippe Champault as a director on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of Yvan Marguier as a director on 11 June 2018 (1 page)
29 December 2017Resolutions
  • RES13 ‐ Share premium account reduced 21/12/2017
(2 pages)
29 December 2017Statement of capital on 29 December 2017
  • GBP 3
(6 pages)
27 December 2017Statement by Directors (3 pages)
27 December 2017Solvency Statement dated 21/12/17 (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
10 January 2017Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of John James Robinson as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 August 2015Registered 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 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
17 August 2015Registered 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 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
(4 pages)
29 July 2014Satisfaction of charge 5 in full (4 pages)
29 July 2014Satisfaction of charge 5 in full (4 pages)
17 December 2013Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (1 page)
17 December 2013Director's details changed for Mr John James Robinson on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Mr John James Robinson on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
17 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
17 December 2013Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (1 page)
17 December 2013Director's details changed for Mr John James Robinson on 1 December 2013 (2 pages)
17 December 2013Secretary's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (1 page)
5 December 2013Full accounts made up to 31 December 2012 (11 pages)
5 December 2013Full accounts made up to 31 December 2012 (11 pages)
18 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(7 pages)
18 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(7 pages)
3 September 2013Termination of appointment of Pieter Der Slikke as a director (1 page)
3 September 2013Termination of appointment of Pieter Der Slikke as a director (1 page)
18 June 2013Appointment of Mr Yvan Marguier as a director (2 pages)
18 June 2013Appointment of Mr Yvan Marguier as a director (2 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
26 September 2012Full accounts made up to 31 December 2011 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Pieter Cornelius Jan Van Der Slikke on 17 August 2010 (2 pages)
3 September 2010Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
3 September 2010Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
3 September 2010Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 17 August 2010 (2 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 17 August 2010 (2 pages)
3 September 2010Director's details changed for Pieter Cornelius Jan Van Der Slikke on 17 August 2010 (2 pages)
3 September 2010Director's details changed for Dr John James Robinson on 7 May 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
7 January 2009Director's change of particulars / john robinson / 01/01/2009 (1 page)
7 January 2009Director appointed dr john j robinson (1 page)
7 January 2009Director appointed dr john j robinson (1 page)
7 January 2009Director's change of particulars / john robinson / 01/01/2009 (1 page)
6 January 2009Appointment terminated director david prager (1 page)
6 January 2009Appointment terminated director david prager (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
7 October 2008Return made up to 17/08/08; full list of members (4 pages)
7 October 2008Return made up to 17/08/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
8 October 2007Return made up to 17/08/07; full list of members (2 pages)
8 October 2007Return made up to 17/08/07; full list of members (2 pages)
1 October 2007Particulars of mortgage/charge (10 pages)
1 October 2007Particulars of mortgage/charge (8 pages)
1 October 2007Particulars of mortgage/charge (10 pages)
1 October 2007Particulars of mortgage/charge (8 pages)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
17 November 2006Return made up to 17/08/06; full list of members (2 pages)
17 November 2006Return made up to 17/08/06; full list of members (2 pages)
19 September 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2005New director appointed (2 pages)
12 September 2005Particulars of mortgage/charge (9 pages)
12 September 2005Particulars of mortgage/charge (9 pages)
12 September 2005Particulars of mortgage/charge (10 pages)
12 September 2005Particulars of mortgage/charge (10 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Incorporation (18 pages)
17 August 2005Incorporation (18 pages)