Company NameIMCD UK Acquisitions Limited
Company StatusActive
Company Number07466512
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Previous NameEMMA Bidco Limited

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
Appointed28 February 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressTimes 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(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimes 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(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressTimes House Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Michel Gerard Phillipe Plantevin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
Devonshire House Mayfair Place
London
W1J 8AJ
Director NamePieter Cornelis Jan Van Der Slikke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2013)
RoleChief Executive Officer
Country of ResidenceThe Netherlands
Correspondence AddressTimes House Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr John James Robinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House Throwley Way
Sutton
Surrey
SM1 4AF
Director NameMr Yvan Marguier
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrenc
StatusResigned
Appointed18 June 2013(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2018)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressTimes House Throwley Way
Sutton
Surrey
SM1 4AF

Contact

Websiteimcd.co.uk

Location

Registered AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Imcd France Investments Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£23,872,000
Current Liabilities£15,000

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

24 February 2011Delivered on: 10 March 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 book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 February 2011Delivered on: 10 March 2011
Satisfied on: 29 July 2014
Persons entitled: Ing Bank N.V.

Classification: Disclosed pledge of rights under the aquisition documents
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A disclosed right of pledge (openbaar pandrecht) over its rights see image for full details.
Fully Satisfied

Filing History

8 January 2021Full accounts made up to 31 December 2019 (17 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
19 December 2018Confirmation statement made on 10 December 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 2017Statement of capital on 29 December 2017
  • GBP 100
(5 pages)
29 December 2017Resolutions
  • RES13 ‐ 21/12/2017
(1 page)
27 December 2017Solvency Statement dated 21/12/17 (3 pages)
27 December 2017Statement by Directors (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (14 pages)
24 August 2017Full accounts made up to 31 December 2016 (14 pages)
10 January 2017Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017 (2 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)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(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)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2014Satisfaction of charge 2 in full (4 pages)
29 July 2014Satisfaction of charge 2 in full (4 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
29 July 2014Satisfaction of charge 1 in full (4 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
18 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
18 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 2013Director's details changed for Hendrikus Jacobus Jozef Kooijmans on 1 December 2013 (2 pages)
5 December 2013Full accounts made up to 31 December 2012 (11 pages)
5 December 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Termination of appointment of Pieter Van Der Slikke as a director (1 page)
3 September 2013Termination of appointment of Pieter Van 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)
5 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 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)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
14 March 2011Appointment of Pieter Cornelis Jan Van Der Slikke as a director (3 pages)
14 March 2011Appointment of Pieter Cornelis Jan Van Der Slikke as a director (3 pages)
14 March 2011Appointment of Hendrikus Jacobus Jozef Kooijmans as a director (3 pages)
14 March 2011Termination of appointment of Michel Gerard Phillipe Plantevin as a director (2 pages)
14 March 2011Termination of appointment of Michel Gerard Phillipe Plantevin as a director (2 pages)
14 March 2011Appointment of Dr John James Robinson as a director (3 pages)
14 March 2011Appointment of Dr John James Robinson as a director (3 pages)
14 March 2011Appointment of Hendrikus Jacobus Jozef Kooijmans as a director (3 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
23 February 2011Registered office address changed from 6Th Floor Devonshire House Mayfair Place London W1J 8AJ United Kingdom on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 6Th Floor Devonshire House Mayfair Place London W1J 8AJ United Kingdom on 23 February 2011 (2 pages)
22 February 2011Company name changed emma bidco LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
22 February 2011Change of name notice (2 pages)
22 February 2011Company name changed emma bidco LIMITED\certificate issued on 22/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
(2 pages)
22 February 2011Change of name notice (2 pages)
10 December 2010Incorporation (37 pages)
10 December 2010Incorporation (37 pages)