Company NameImaging Partners Online UK Limited
Company StatusDissolved
Company Number06751103
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 4 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameTimothy Carr
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed07 December 2016(8 years after company formation)
Appointment Duration6 years, 6 months (closed 27 June 2023)
RoleFinance Director
Country of ResidenceAustralia-New South Wales
Correspondence AddressLevel 11 70 Phillip Street
Sydney
New South Wales
2000
Director NameAlexander Van Der Laan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed07 December 2016(8 years after company formation)
Appointment Duration6 years, 6 months (closed 27 June 2023)
RoleChief Executive Officer
Country of ResidenceAustralia New South Wales
Correspondence AddressLevel 11 70 Phillip Street
Sydney
New South Wales
2000
Secretary NameMr Timothy Carr
StatusClosed
Appointed10 January 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressLevel 6, West, 350 Euston Road
London
NW1 3AX
Director NameJanet Elizabeth Benson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNurse Jenners House
Palmers Lane
Aylsham
Norfolk
NR11 6JA
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Director NameRobert Sherton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Glengarry Avenue
North Turramurra
Nsw 2074
Australia
Director NameMr Ryan Shelswell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2017(8 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Thomas Gibson Anning
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 11 70 Phillip Street
Sydney
New South Wales
2000
Director NameMr Joseph Wong
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2017(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2020)
RoleManager
Country of ResidenceAustralia
Correspondence AddressLevel 11 70 Phillip Street
Sydney
New South Wales
2000
Director NameMr Ryan Shelswell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6, West, 350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 6, West
350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Imaging Partners Online LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£629,932
Cash£4,123
Current Liabilities£1,389,922

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 November 2021Delivered on: 9 December 2021
Persons entitled: Global Loan Agency Services Australia Nominees Pty LTD (As Security Trustee)

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 6 November 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2017Delivered on: 27 March 2017
Persons entitled: P.T. Limited (As Security Trustee)

Classification: A registered charge
Particulars: All property and assets from time to time mortgaged, charged or assigned (or expressed to be mortgaged, charged or assigned) belonging to imaging partners online UK limited.
Outstanding

Filing History

4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 March 2020 (17 pages)
18 May 2020Appointment of Mr Ryan Shelswell as a director on 15 May 2020 (2 pages)
18 May 2020Termination of appointment of Joseph Wong as a director on 15 May 2020 (1 page)
28 January 2020Notification of Icg Fmc Limited as a person with significant control on 21 December 2016 (2 pages)
28 January 2020Withdrawal of a person with significant control statement on 28 January 2020 (2 pages)
12 January 2020Appointment of Mr Timothy Carr as a secretary on 10 January 2020 (2 pages)
7 January 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
8 November 2019Full accounts made up to 31 March 2019 (17 pages)
13 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
20 November 2018Full accounts made up to 31 March 2018 (14 pages)
30 October 2018Termination of appointment of Thomas Gibson Anning as a director on 30 October 2018 (1 page)
25 October 2018Registered office address changed from 25 Farringdon Street London EC4A 4AB to Level 6, West, 350 Euston Road London NW1 3AX on 25 October 2018 (1 page)
17 May 2018Director's details changed for Alexander Van Der Laan on 2 February 2018 (2 pages)
15 May 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
15 May 2018Director's details changed for Alexander Van Der Laan on 2 February 2018 (2 pages)
15 May 2018Director's details changed for Mr Thomas Gibson Anning on 2 February 2018 (2 pages)
15 May 2018Director's details changed for Timothy Carr on 2 February 2018 (2 pages)
15 May 2018Director's details changed for Mr Joseph Wong on 2 February 2018 (2 pages)
15 March 2018Full accounts made up to 30 June 2017 (12 pages)
2 February 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 November 2017Satisfaction of charge 067511030001 in full (1 page)
15 November 2017Satisfaction of charge 067511030001 in full (1 page)
15 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 November 2017Registration of charge 067511030002, created on 2 November 2017 (43 pages)
6 November 2017Registration of charge 067511030002, created on 2 November 2017 (43 pages)
12 October 2017Appointment of Mr Joseph Wong as a director on 24 July 2017 (2 pages)
12 October 2017Appointment of Mr Joseph Wong as a director on 24 July 2017 (2 pages)
6 September 2017Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page)
6 September 2017Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page)
27 March 2017Registration of charge 067511030001, created on 20 March 2017 (44 pages)
27 March 2017Registration of charge 067511030001, created on 20 March 2017 (44 pages)
16 February 2017Appointment of Mr Thomas Gibson Anning as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Thomas Gibson Anning as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Ryan Shelswell as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Ryan Shelswell as a director on 15 February 2017 (2 pages)
23 January 2017Confirmation statement made on 1 December 2016 with updates (26 pages)
23 January 2017Confirmation statement made on 1 December 2016 with updates (26 pages)
31 December 2016Termination of appointment of Robert Sherton as a director on 15 December 2016 (2 pages)
31 December 2016Termination of appointment of Robert Sherton as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Timothy Carr as a director on 7 December 2016 (3 pages)
19 December 2016Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 25 Farringdon Street London EC4A 4AB on 19 December 2016 (2 pages)
19 December 2016Appointment of Alexander Van Der Laan as a director on 7 December 2016 (3 pages)
19 December 2016Appointment of Alexander Van Der Laan as a director on 7 December 2016 (3 pages)
19 December 2016Appointment of Timothy Carr as a director on 7 December 2016 (3 pages)
19 December 2016Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 25 Farringdon Street London EC4A 4AB on 19 December 2016 (2 pages)
7 November 2016Full accounts made up to 30 June 2016 (10 pages)
7 November 2016Full accounts made up to 30 June 2016 (10 pages)
17 August 2016Auditor's resignation (1 page)
17 August 2016Auditor's resignation (1 page)
30 March 2016Full accounts made up to 30 June 2015 (11 pages)
30 March 2016Full accounts made up to 30 June 2015 (11 pages)
10 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
11 May 2015Full accounts made up to 30 June 2014 (11 pages)
11 May 2015Full accounts made up to 30 June 2014 (11 pages)
5 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Full accounts made up to 30 June 2013 (11 pages)
2 September 2014Full accounts made up to 30 June 2013 (11 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 July 2013Full accounts made up to 30 June 2012 (13 pages)
4 July 2013Full accounts made up to 30 June 2012 (13 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
15 November 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 November 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
18 March 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
18 March 2011Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
8 November 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
8 November 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
13 January 2010Termination of appointment of Janet Benson as a director (2 pages)
13 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Janet Benson as a director (2 pages)
22 July 2009Appointment terminated director john purdon (1 page)
22 July 2009Appointment terminated director john purdon (1 page)
8 January 2009Director appointed robert sherton (2 pages)
8 January 2009Director appointed janet benson (2 pages)
8 January 2009Director appointed janet benson (2 pages)
8 January 2009Director appointed robert sherton (2 pages)
17 November 2008Incorporation (9 pages)
17 November 2008Incorporation (9 pages)