Background WavePink WaveYellow Wave

INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED (00946580)

INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED (00946580) is an active UK company. incorporated on 23 January 1969. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 2 other business activities. INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED has been registered for 57 years. Current directors include MAGLIONE, Bruno Walter, PLUYMERS, Keren Joy, SEIDEN, Jonathan M.

Company Number
00946580
Status
active
Type
ltd
Incorporated
23 January 1969
Age
57 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAGLIONE, Bruno Walter, PLUYMERS, Keren Joy, SEIDEN, Jonathan M
SIC Codes
82990, 93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED

INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED is an active company incorporated on 23 January 1969 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 2 other business activities. INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED was registered 57 years ago.(SIC: 82990, 93110, 93120)

Status

active

Active since 57 years ago

Company No

00946580

LTD Company

Age

57 Years

Incorporated 23 January 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

INTERNATIONAL FINANCIAL MANAGEMENT (U.K.) LIMITED
From: 23 January 1969To: 17 February 1984
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 23 January 1969To: 9 June 2014
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Dec 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 21
Director Joined
Feb 22
Director Left
Aug 22
Funding Round
Dec 22
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Feb 25
Capital Update
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
4
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

MAGLIONE, Bruno Walter

Active
Hogarth Business Park, Burlington Lane ChiswickW4 2TH
Born October 1962
Director
Appointed 22 May 2012

PLUYMERS, Keren Joy

Active
Chiswick Park, LondonW4 5HR
Born February 1981
Director
Appointed 21 Oct 2025

SEIDEN, Jonathan M

Active
566 Chiswick High Road, LondonW4 5HR
Born April 1976
Director
Appointed 10 Mar 2025

BRACEBRIDGE HALL, Jonathan Patrick

Resigned
1st Floor 28 Lakeside Road, LondonW14 0DU
Secretary
Appointed 30 Apr 1998
Resigned 05 Nov 1999

CLARK, Brian

Resigned
Flat 39 Crown Lodge, LondonSW3 3PP
Secretary
Appointed 09 Nov 1993
Resigned 30 Apr 1998

COOPER, John

Resigned
Peachtree St Ne Ste 3300, Atlanta30309-3981
Secretary
Appointed 04 Oct 2016
Resigned 17 Oct 2025

KINNINGS, Guy

Resigned
203 Elmhurst Mansions, LondonSW4 6HH
Secretary
Appointed N/A
Resigned 09 Nov 1993

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 27 Nov 2008
Resigned 04 Oct 2016

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Secretary
Appointed 05 Nov 1999
Resigned 27 Nov 2008

BRAND, Julian Mark

Resigned
Hogarth Business Park, Burlington Lane ChiswickW4 2TH
Born November 1958
Director
Appointed 22 May 2012
Resigned 05 Sept 2014

BUSS, Alexander Philip

Resigned
Kingston Vale, LondonSW15 3RN
Born December 1965
Director
Appointed 16 Nov 2015
Resigned 18 Sept 2017

CARFAGNA, Peter Alphonso

Resigned
2881 South Park Boulevard, Shaker Heights44120
Born February 1953
Director
Appointed 18 Feb 2003
Resigned 28 Jan 2005

COLE, Jeremy Christopher

Resigned
28 Ashlone Road, LondonSW15 1LR
Born August 1955
Director
Appointed 27 Feb 2009
Resigned 22 May 2012

COOPER, John Thomas

Resigned
Peachtree St Ne Ste 3300, Atlanta30309-3981
Born December 1966
Director
Appointed 25 Jul 2018
Resigned 10 Mar 2025

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 17 Jul 2006
Resigned 02 Sept 2011

HAYLLAR, Nicholas James

Resigned
Building 6, 566 Chiswick High Road, LondonW4 5HR
Born February 1975
Director
Appointed 18 Aug 2017
Resigned 31 Aug 2018

KINNINGS, Guy

Resigned
Hogarth Business Park, Burlington Lane ChiswickW4 2TH
Born July 1963
Director
Appointed 22 May 2012
Resigned 01 Jun 2018

LAFAVE, Arthur Joseph

Resigned
19900 Shaker Boulevard, Ohio
Born March 1933
Director
Appointed N/A
Resigned 30 Nov 2004

LEISHMAN, Neil David

Resigned
Building 6, 566 Chiswick High RoadW4 5HR
Born December 1986
Director
Appointed 31 Aug 2018
Resigned 19 Jan 2021

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Born September 1962
Director
Appointed 29 Sept 2008
Resigned 27 Nov 2008

MATHARU, Anil Singh, Mr.

Resigned
Chiswick Park, LondonW4 5HR
Born February 1978
Director
Appointed 11 Feb 2022
Resigned 10 Mar 2025

MCCORMACK, Mark Hume

Resigned
9600 Mccormack Place, Florida34786
Born November 1930
Director
Appointed N/A
Resigned 18 Feb 2003

MORLEY, Robert Philip

Resigned
566 Chiswick High Road, LondonW4 5HR
Born January 1984
Director
Appointed 10 Mar 2025
Resigned 20 Oct 2025

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 17 Feb 2006
Resigned 22 May 2012

RYDER, Robert Patrick

Resigned
202 Denton Drive, Cleveland Heights
Born February 1960
Director
Appointed 28 Jan 2005
Resigned 17 Feb 2006

SAURO, Michael Anthony

Resigned
31050 Lands End Lane, Westlake44145
Born November 1959
Director
Appointed 17 Feb 2006
Resigned 14 Jul 2006

SHAW, Michael

Resigned
Hogarth Business Park, Burlington Lane ChiswickW4 2TH
Born October 1965
Director
Appointed 22 May 2012
Resigned 13 Nov 2015

WALLACE, Iain Graham

Resigned
The Lair, Gerrards CrossSL9 8JF
Born May 1961
Director
Appointed 29 Sept 2008
Resigned 09 Apr 2009

ZUSSMAN, Samuel Roth

Resigned
Chiswick Park, LondonW4 5HR
Born November 1969
Director
Appointed 25 Jul 2018
Resigned 05 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2023

Ariel Zev Emanuel

Ceased
Chiswick Park, LondonW4 5HR
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2023

Patrick William Whitesell

Ceased
Chiswick Park, LondonW4 5HR
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 February 2025
SH19Statement of Capital
Legacy
27 February 2025
SH20SH20
Legacy
27 February 2025
CAP-SSCAP-SS
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2023
RP04CS01RP04CS01
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement
2 January 2023
CS01Confirmation Statement
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Secretary Company
3 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Resolution
5 April 2013
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2008
AUDAUD
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
22 August 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Statement Of Affairs
27 February 2003
SASA
Legacy
27 February 2003
88(2)R88(2)R
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
4 December 2002
287Change of Registered Office
Legacy
27 October 2002
244244
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
363sAnnual Return (shuttle)
Resolution
17 December 2001
RESOLUTIONSResolutions
Resolution
17 December 2001
RESOLUTIONSResolutions
Resolution
17 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 January 2000
AAAnnual Accounts
Legacy
24 November 1999
403aParticulars of Charge Subject to s859A
Legacy
24 November 1999
403aParticulars of Charge Subject to s859A
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1999
244244
Auditors Resignation Company
22 March 1999
AUDAUD
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 August 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 September 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 January 1995
AAAnnual Accounts
Memorandum Articles
5 January 1995
MEM/ARTSMEM/ARTS
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Legacy
9 November 1994
244244
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
363aAnnual Return
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Accounts With Accounts Type Full Group
17 December 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 December 1990
AAAnnual Accounts
Legacy
25 October 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
288288
Legacy
22 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
1 September 1989
288288
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Auditors Resignation Company
19 April 1988
AUDAUD
Legacy
9 March 1988
288288
Legacy
4 December 1987
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
10 July 1987
288288
Legacy
2 June 1987
395Particulars of Mortgage or Charge
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Legacy
5 May 1987
288288
Legacy
10 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
10 July 1986
288288
Certificate Change Of Name Company
17 February 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 January 1969
MISCMISC