Company NameIMWS (Nominees) Limited
DirectorsChris Edward Fisher and Clive Frederick Stelfox
Company StatusActive
Company Number07573308
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Chris Edward Fisher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Clive Frederick Stelfox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleFinancial Services Professional
Country of ResidenceScotland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Ross Douglas McDonald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence Address3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Ciaran McNally
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Christopher Newsam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleHead Of Product Development And Strategy
Country of ResidenceEngland
Correspondence Address2 Cannon Street
London
EC4M 6XX
Secretary NameCiaran McNally
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Lloyds Avenue
London
EC3N 3DS
Secretary NameMrs Yvonne Clough
StatusResigned
Appointed12 July 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Fraser Andrew James Bennett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 2022)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressOne Carter Lane
London
EC4V 5AN

Contact

Websitemultrees.com
Email address[email protected]
Telephone0131 2475000
Telephone regionEdinburgh

Location

Registered AddressOne
Carter Lane
London
EC4V 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Multrees Investor Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
27 May 2022Termination of appointment of Fraser Andrew James Bennett as a director on 4 May 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Fraser Andrew James Bennett on 3 February 2020 (2 pages)
13 January 2020Director's details changed for Mr Fraser Andrew James Bennett on 7 January 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 June 2018Director's details changed for Mr Fraser Andrew James Bennett on 21 May 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2017Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
14 December 2015Appointment of Mr Fraser Andrew James Bennett as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Fraser Andrew James Bennett as a director on 14 December 2015 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 February 2015Registered office address changed from C/O Seb One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Seb One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 13 February 2015 (1 page)
11 February 2015Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane One Carter Lane London EC4V 5AN on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane One Carter Lane London EC4V 5AN on 11 February 2015 (1 page)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014 (2 pages)
21 July 2014Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 July 2013Appointment of Mrs Yvonne Clough as a secretary (1 page)
12 July 2013Appointment of Mrs Yvonne Clough as a secretary (1 page)
25 March 2013Director's details changed for Mr Chris Fisher on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Christopher Newsam on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Christopher Newsam on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Mr Chris Fisher on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
1 November 2012Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Ross Mcdonald as a director (1 page)
1 November 2012Termination of appointment of Ross Mcdonald as a director (1 page)
1 November 2012Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Ciaran Mcnally as a director (1 page)
11 April 2012Termination of appointment of Ciaran Mcnally as a director (1 page)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Ciaran Mcnally as a secretary (1 page)
26 January 2012Termination of appointment of Ciaran Mcnally as a secretary (1 page)
26 July 2011Registered office address changed from 3 Lloyds Avenue London EC3N 3DS United Kingdom on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 3 Lloyds Avenue London EC3N 3DS United Kingdom on 26 July 2011 (1 page)
22 March 2011Incorporation (37 pages)
22 March 2011Incorporation (37 pages)