Company NameIMS - International Management Services Limited
DirectorClaudia Teixeira Fernandes
Company StatusActive
Company Number06605886
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAna Maria Da Cunha Teixeira
NationalityBritish
StatusCurrent
Appointed31 December 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address679 Avenida Da Republica
Matosinhos 4450-242
Matosinhos
Portugal
Director NameMiss Claudia Teixeira Fernandes
Date of BirthJune 1996 (Born 27 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 July 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleSales Consultant
Country of ResidencePortugal
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Director NameMr Jose Manuel Oliveira Fernandes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAvenida Da Republica No 679 S.36
Matosinhos
4450-240
Portugal
Secretary NameJoao Pedro Barros Rodrigues Teixeira
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUl. Nowogrodzka 42
Warsaw
00-695
Director NameJose Carlos De Sousa Santiago
Date of BirthApril 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed16 February 2011(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressSalisbury House 5th Floor
London Wall
London
EC2M 5QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Telephone020 77869786
Telephone regionLondon

Location

Registered Address18 St. Cross Street
4th Floor
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jose Carlos De Sousa Santiago
100.00%
Ordinary

Financials

Year2014
Net Worth£51,537
Cash£6,079
Current Liabilities£224,986

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 August 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
25 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
18 December 2019Registered office address changed from C/O Sykes Anderson Perry Salisbury House 5th Floor London Wall London EC2M 5QQ to 18 st. Cross Street 4th Floor London EC1N 8UN on 18 December 2019 (1 page)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
11 July 2018Cessation of Jose Carlos De Sousa Santiago as a person with significant control on 11 July 2018 (1 page)
11 July 2018Notification of Claudia Teixeira Fernandes as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Appointment of Miss Claudia Teixeira Fernandes as a director on 11 July 2018 (2 pages)
11 July 2018Termination of appointment of Jose Carlos De Sousa Santiago as a director on 11 July 2018 (1 page)
16 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
16 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
3 July 2015Registered office address changed from C/O Sykes Anderson Llp 9 Devonshire Square London EC2M 4YF to C/O Sykes Anderson Perry Salisbury House 5th Floor London Wall London EC2M 5QQ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Sykes Anderson Llp 9 Devonshire Square London EC2M 4YF to C/O Sykes Anderson Perry Salisbury House 5th Floor London Wall London EC2M 5QQ on 3 July 2015 (1 page)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Registered office address changed from C/O Sykes Anderson Llp 9 Devonshire Square London EC2M 4YF to C/O Sykes Anderson Perry Salisbury House 5th Floor London Wall London EC2M 5QQ on 3 July 2015 (1 page)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
9 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
13 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(3 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Termination of appointment of Jose Oliveira Fernandes as a director (2 pages)
10 March 2011Termination of appointment of Jose Oliveira Fernandes as a director (2 pages)
28 February 2011Appointment of Jose Carlos De Sousa Santiago as a director (3 pages)
28 February 2011Appointment of Jose Carlos De Sousa Santiago as a director (3 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Annual return made up to 29 May 2009 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 29 May 2009 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (11 pages)
30 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (11 pages)
20 September 2010Registered office address changed from 9 Devonshire Square London EC2M 4YF on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 9 Devonshire Square London EC2M 4YF on 20 September 2010 (2 pages)
8 April 2010Appointment of Ana Maria Da Cunha Teixeira as a secretary (3 pages)
8 April 2010Termination of appointment of Joao Barros Rodrigues Teixeira as a secretary (2 pages)
8 April 2010Termination of appointment of Joao Barros Rodrigues Teixeira as a secretary (2 pages)
8 April 2010Appointment of Ana Maria Da Cunha Teixeira as a secretary (3 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 February 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
18 February 2009Registered office changed on 18/02/2009 from fifth floor mwb business exchange victoria 10 greycoat place london SW1P 1SB (1 page)
18 February 2009Registered office changed on 18/02/2009 from fifth floor mwb business exchange victoria 10 greycoat place london SW1P 1SB (1 page)
4 July 2008Director's change of particulars / jose oliveira fernandes / 02/07/2008 (1 page)
4 July 2008Director's change of particulars / jose oliveira fernandes / 02/07/2008 (1 page)
29 May 2008Appointment terminated director instant companies LIMITED (1 page)
29 May 2008Incorporation (18 pages)
29 May 2008Incorporation (18 pages)
29 May 2008Appointment terminated director instant companies LIMITED (1 page)