Birmingham Business Park
Birmingham
B37 7XZ
Director Name | Mr Adrian Edwards |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Imi Plc Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Mr John Jones |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(13 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Imi Plc Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Peter Gerrard Flanagan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imi Plc Lakeside, Solihull Parkway Birmingham West Midlands B37 7XZ |
Director Name | Mrs Helen Louise Afford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imi Plc Lakeside, Solihull Parkway Birmingham West Midlands B37 7XZ |
Director Name | Mr Iain Dominic Moore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imi Plc Lakeside, Solihull Parkway Birmingham West Midlands B37 7XZ |
Secretary Name | Mrs Nicole Dominique Thompson |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Imi Plc Lakeside, Solihull Parkway Birmingham West Midlands B37 7XZ |
Director Name | Mr Christopher James Raw |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Imi Plc Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7XZ |
Secretary Name | Mr Kamaljit Pawar |
---|---|
Status | Resigned |
Appointed | 03 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | Lakeside Imi Plc, Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Mr Richard Jon Garry |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside, Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Mr Ivan Edward Ronald |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Lakeside, Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Secretary Name | Mr James Segal |
---|---|
Status | Resigned |
Appointed | 23 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Mr Luke Grant |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2019) |
Role | Chief Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Mr Duncan Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2023) |
Role | Director Of Group Pensions |
Country of Residence | England |
Correspondence Address | Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Director Name | Mrs Sally Ann McKone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2020) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ |
Website | imiplc.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7173700 |
Telephone region | Birmingham |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Imi Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,753 |
Net Worth | £78,051 |
Cash | £2,246,035 |
Current Liabilities | £2,210,148 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
---|---|
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
8 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (182 pages) |
31 July 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Sally Mckone as a director on 22 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Luke Grant as a director on 22 January 2020 (2 pages) |
28 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
6 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (168 pages) |
15 August 2019 | Termination of appointment of Luke Grant as a director on 12 August 2019 (1 page) |
2 July 2019 | Termination of appointment of James Segal as a secretary on 30 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
6 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
10 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (174 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
15 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
7 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
7 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (159 pages) |
7 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (159 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
27 March 2017 | Appointment of Mrs Sally Mckone as a director on 24 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Sally Mckone as a director on 24 March 2017 (2 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 July 2016 | Appointment of Mr Duncan Brown as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Richard Jon Garry as a director on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Duncan Brown as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Richard Jon Garry as a director on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Luke Grant as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Luke Grant as a director on 1 July 2016 (2 pages) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 May 2016 | Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 (1 page) |
12 May 2016 | Appointment of Mr James Segal as a secretary on 23 March 2016 (2 pages) |
12 May 2016 | Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 (1 page) |
12 May 2016 | Appointment of Mr James Segal as a secretary on 23 March 2016 (2 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 March 2015 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Richard Jon Garry as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Richard Jon Garry as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Iain Dominic Moore as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Iain Dominic Moore as a director on 20 March 2015 (1 page) |
9 January 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 15 Atholl Crescent Edinburgh EH3 8HA on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 15 Atholl Crescent Edinburgh EH3 8HA on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 15 Atholl Crescent Edinburgh EH3 8HA on 9 January 2015 (2 pages) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 November 2013 | Amended full accounts made up to 31 December 2012 (13 pages) |
28 November 2013 | Amended full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 23 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 January 2013 | Appointment of Mr Christopher James Raw as a director (2 pages) |
17 January 2013 | Appointment of Mr Christopher James Raw as a director (2 pages) |
17 January 2013 | Termination of appointment of Peter Flanagan as a director (1 page) |
17 January 2013 | Termination of appointment of Peter Flanagan as a director (1 page) |
15 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
11 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
17 June 2011 | Secretary's details changed for Nicole Dominique Joynson on 15 June 2011 (1 page) |
17 June 2011 | Secretary's details changed for Nicole Dominique Joynson on 15 June 2011 (1 page) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mrs Helen Louise Afford on 29 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Helen Louise Afford on 29 July 2010 (2 pages) |
12 May 2010 | Incorporation (33 pages) |
12 May 2010 | Incorporation (33 pages) |