London
SE1 9SH
Director Name | Mr Jon Anthony Hallows |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr Jonathan Lloyd-Evans |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Ms Wendy Juliet McMillan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mrs Bhaviniben Patel |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Global Head Indigo Medical |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Dr Rakesh Hemantkumar Patel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(3 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr Dominic Graham |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr Wouter Klivio Roduner |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2024) |
Role | Partner At Waterland |
Country of Residence | Netherlands |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Ms Shairose Ebrahim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mrs Vivien Mary Adshead |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mrs Susan Jane Couldery |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr Sanjay Kumar Jariwala |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Ms Maria Stricker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2023(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Registered Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 July 2020 | Delivered on: 5 August 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
17 August 2023 | Termination of appointment of Susan Jane Couldery as a director on 17 August 2023 (1 page) |
---|---|
17 August 2023 | Appointment of Ms Maria Stricker as a director on 10 August 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
6 February 2023 | Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023 (2 pages) |
19 January 2023 | Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023 (1 page) |
19 December 2022 | Change of details for Imc Midco Limited as a person with significant control on 16 December 2022 (2 pages) |
29 November 2022 | Second filing of Confirmation Statement dated 1 April 2022 (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
19 October 2022 | Change of details for Imc Midco Limited as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Sanjay Kumar Jariwala as a director on 30 September 2022 (1 page) |
7 April 2022 | Confirmation statement made on 1 April 2022 with no updates
|
21 March 2022 | Company name changed imc bidco LIMITED\certificate issued on 21/03/22
|
18 February 2022 | Appointment of Mr Sanjay Kumar Jariwala as a director on 7 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Shairose Ebrahim as a director on 7 February 2022 (1 page) |
31 January 2022 | Termination of appointment of Neil Jason Carter as a director on 31 January 2022 (1 page) |
13 January 2022 | Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022 (2 pages) |
21 December 2021 | Registration of charge 125440700002, created on 17 December 2021 (55 pages) |
10 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2021 | Statement of capital following an allotment of shares on 11 August 2021
|
25 August 2021 | Statement of capital following an allotment of shares on 11 August 2021
|
8 July 2021 | Appointment of Mr Neil Jason Carter as a director on 7 July 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
16 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
5 August 2020 | Registration of charge 125440700001, created on 30 July 2020 (54 pages) |
4 June 2020 | Appointment of Ms Shairose Ebrahim as a director on 21 May 2020 (2 pages) |
4 June 2020 | Appointment of Mrs Vivien Mary Adshead as a director on 21 May 2020 (2 pages) |
20 May 2020 | Appointment of Wouter Klivio Roduner as a director on 18 May 2020 (2 pages) |
19 May 2020 | Withdrawal of a person with significant control statement on 19 May 2020 (2 pages) |
19 May 2020 | Notification of Imc Midco Limited as a person with significant control on 15 May 2020 (2 pages) |
2 April 2020 | Incorporation Statement of capital on 2020-04-02
|