Company NameIMCA Trading Limited
Company StatusActive
Company Number07169292
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Frederick Leatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Jonathan Richard Tame
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressSubsea 7 Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Stephen Charles Sheppard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleDiving Manager
Country of ResidenceScotland
Correspondence AddressHelix Well Ops Uk Ltd Stoneywood Road
Dyce
Aberdeen
AB21 7DZ
Scotland
Director NameMr Andrew Graham Seymour
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFugro Nv Veurse Achterweg 10
Leidschendam
2260 Aa
Director NameMr Michel Hendriks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleSenior Vice President Projects & Services
Country of ResidenceNetherlands
Correspondence AddressHeerema Marine Contractors Vondellaan 47
Leiden
2332 Aa
Director NameMr Pieter Heerema
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Luca Gentili
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleSenior Vice President Commerical
Country of ResidenceItaly
Correspondence AddressSaipem S.P.A Viale A. De Gasperi, 16
Milan
Italy
Director NameMr David Jousset
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed24 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleVp Technipfmc
Country of ResidenceScotland
Correspondence AddressTechnipfmc Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameMr Arnoud Frederik Kuis
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed23 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressVan Oord Schaardijk 211
Rotterdam
Netherlands
Director NameMrs Kate Emma Harvey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Hugo Bernard Bouvy
Date of BirthApril 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed23 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressDeme Haven 1025
Scheldedijk 30
2070 Zwijndrecht
Belgium
Director NameJohan Rasmussen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVestre Tjoernvei 4
Sandnes
4317
Norway
Director NameHugh Malcolm Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleChief Executive Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameJane Bugler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameAndrew Frank Woolgar
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMassimo Fontolan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2011(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 19 May 2015)
RoleVp Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressSaimpem House Station Road
New Malden
KT3 6JJ
Director NameMr Christopher John Charman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2015)
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Alan Robert Marriott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish/American
StatusResigned
Appointed25 March 2013(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2014)
RoleSenior Vice President A&M
Country of ResidenceFrance
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Bruno Nicolas Faure
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2017)
RoleTechnip Group Svp Subsea Operations
Country of ResidenceFrance
Correspondence AddressTechnip 89 Avenue De La Grande Armee
75116 Paris
France
Director NameLeon Harland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed19 May 2015(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2016)
RoleExecutive Vice President
Country of ResidenceNetherlands
Correspondence AddressVondellaan 55
2332 Aa Leiden
Netherlands
Director NameMr Richard Alan Benzie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Harke Jan Meek
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed26 May 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVondellaan 47
Leiden
2332 Aa
Director NameMr Iain Crawford Grainger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2020)
RoleVp Commercial Europe & Africa, Mcdermott
Country of ResidenceEngland
Correspondence AddressMcDermott, Global House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Bruno Nicolas Faure
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2022)
RoleVice President
Country of ResidenceFrance
Correspondence AddressTechnipfmc 89 Avenue De Grande Armee
Paris
France
Director NameMr Jonathan Tresilian Kennefick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2021)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressMcDermott International 2 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA

Contact

Websiteimca-int.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Massimo Fontolan
100.00%
Ordinary

Financials

Year2014
Net Worth£330,995
Cash£256,995
Current Liabilities£333,774

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
18 July 2023Accounts for a small company made up to 31 December 2022 (7 pages)
9 July 2023Appointment of Mr Iain Crawford Grainger as a director on 28 June 2023 (2 pages)
6 June 2023Termination of appointment of Allen Frederick Leatt as a director on 31 May 2023 (1 page)
10 March 2023Appointment of Mr Roderik Niels Heerema as a director on 9 March 2023 (2 pages)
10 March 2023Termination of appointment of Pieter Heerema as a director on 9 March 2023 (1 page)
6 March 2023Register inspection address has been changed from 52 Grosvenor Gardens London SW1W 0AU to 66 Buckingham Gate London SW1E 6AU (1 page)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 December 2022Appointment of Mr Johannes Matheus Dieteren as a director on 6 December 2022 (2 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
27 June 2022Appointment of Mr Arnoud Frederik Kuis as a director on 23 June 2022 (2 pages)
27 June 2022Appointment of Mrs Kate Emma Harvey as a director on 23 June 2022 (2 pages)
27 June 2022Appointment of Mr Hugo Bernard Bouvy as a director on 23 June 2022 (2 pages)
28 March 2022Appointment of Mr David Jousset as a director on 24 March 2022 (2 pages)
11 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Bruno Nicolas Faure as a director on 1 January 2022 (1 page)
10 September 2021Termination of appointment of Jonathan Tresilian Kennefick as a director on 2 September 2021 (1 page)
22 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 March 2020Appointment of Mr Jonathan Tresilian Kennefick as a director on 12 March 2020 (2 pages)
13 March 2020Termination of appointment of Iain Crawford Grainger as a director on 12 March 2020 (1 page)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 December 2019Director's details changed for Mr Pieter Heerema on 3 December 2019 (2 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
5 August 2019Appointment of Mr Luca Gentili as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Michel Hendriks as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Stephen Charles Sheppard as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Pieter Heerema as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Jonathan Richard Tame as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Bruno Nicolas Faure as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Andrew Graham Seymour as a director on 1 August 2019 (2 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 July 2018Termination of appointment of Richard Alan Benzie as a director on 3 July 2018 (1 page)
24 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
29 March 2018Termination of appointment of Harke Jan Meek as a director on 26 March 2018 (1 page)
14 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 June 2017Appointment of Mr Iain Crawford Grainger as a director on 22 June 2017 (2 pages)
30 June 2017Termination of appointment of Bruno Nicolas Faure as a director on 22 June 2017 (1 page)
30 June 2017Appointment of Mr Iain Crawford Grainger as a director on 22 June 2017 (2 pages)
30 June 2017Termination of appointment of Bruno Nicolas Faure as a director on 22 June 2017 (1 page)
9 April 2017Register inspection address has been changed to 52 Grosvenor Gardens London SW1W 0AU (2 pages)
9 April 2017Register inspection address has been changed to 52 Grosvenor Gardens London SW1W 0AU (2 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
9 December 2016Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Harke Jan Meek on 9 December 2016 (2 pages)
6 December 2016Appointment of Harke Jan Meek as a director on 26 May 2016 (2 pages)
6 December 2016Appointment of Harke Jan Meek as a director on 26 May 2016 (2 pages)
6 December 2016Termination of appointment of Leon Harland as a director on 1 May 2016 (1 page)
6 December 2016Termination of appointment of Leon Harland as a director on 1 May 2016 (1 page)
16 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
(6 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
(6 pages)
29 October 2015Appointment of Mr Richard Alan Benzie as a director on 5 October 2015 (2 pages)
29 October 2015Appointment of Mr Richard Alan Benzie as a director on 5 October 2015 (2 pages)
29 October 2015Appointment of Mr Richard Alan Benzie as a director on 5 October 2015 (2 pages)
20 October 2015Termination of appointment of Jane Bugler as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Jane Bugler as a director on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Jane Bugler as a director on 1 October 2015 (1 page)
12 October 2015Appointment of Mr Allen Leatt as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Allen Leatt as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Allen Leatt as a director on 1 October 2015 (2 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 July 2015Termination of appointment of Massimo Fontolan as a director on 19 May 2015 (1 page)
24 July 2015Termination of appointment of Massimo Fontolan as a director on 19 May 2015 (1 page)
9 July 2015Appointment of Leon Harland as a director on 19 May 2015 (2 pages)
9 July 2015Appointment of Leon Harland as a director on 19 May 2015 (2 pages)
4 June 2015Termination of appointment of Christopher John Charman as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Christopher John Charman as a director on 30 April 2015 (1 page)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(6 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(6 pages)
25 November 2014Appointment of Mr Bruno Nicolas Faure as a director on 6 November 2014 (2 pages)
25 November 2014Appointment of Mr Bruno Nicolas Faure as a director on 6 November 2014 (2 pages)
25 November 2014Appointment of Mr Bruno Nicolas Faure as a director on 6 November 2014 (2 pages)
24 November 2014Termination of appointment of Alan Robert Marriott as a director on 5 November 2014 (1 page)
24 November 2014Termination of appointment of Alan Robert Marriott as a director on 5 November 2014 (1 page)
24 November 2014Termination of appointment of Alan Robert Marriott as a director on 5 November 2014 (1 page)
15 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(6 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(6 pages)
17 October 2013Appointment of Mr Alan Robert Marriott as a director (2 pages)
17 October 2013Appointment of Mr Alan Robert Marriott as a director (2 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Andrew Woolgar as a director (1 page)
15 January 2013Appointment of Mr Christopher John Charman as a director (2 pages)
15 January 2013Termination of appointment of Andrew Woolgar as a director (1 page)
15 January 2013Termination of appointment of Hugh Williams as a director (1 page)
15 January 2013Appointment of Mr Christopher John Charman as a director (2 pages)
15 January 2013Termination of appointment of Hugh Williams as a director (1 page)
18 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
23 May 2011Appointment of Massimo Fontolan as a director (3 pages)
23 May 2011Appointment of Massimo Fontolan as a director (3 pages)
14 April 2011Termination of appointment of Johan Rasmussen as a director (1 page)
14 April 2011Termination of appointment of Johan Rasmussen as a director (1 page)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
29 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
29 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
17 August 2010Appointment of Andrew Frank Woolgar as a director (3 pages)
17 August 2010Appointment of Andrew Frank Woolgar as a director (3 pages)
5 August 2010Appointment of Jane Bugler as a director (5 pages)
5 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100,000
(4 pages)
5 August 2010Appointment of Jane Bugler as a director (5 pages)
5 August 2010Appointment of Hugh Malcolm Williams as a director (4 pages)
5 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100,000
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 100,000
(4 pages)
5 August 2010Appointment of Hugh Malcolm Williams as a director (4 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)