Background WavePink WaveYellow Wave

INDUSTRIAL & MERCANTILE INVESTMENTS LIMITED (02037739)

INDUSTRIAL & MERCANTILE INVESTMENTS LIMITED (02037739) is an active UK company. incorporated on 16 July 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INDUSTRIAL & MERCANTILE INVESTMENTS LIMITED has been registered for 39 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
02037739
Status
active
Type
ltd
Incorporated
16 July 1986
Age
39 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL & MERCANTILE INVESTMENTS LIMITED

INDUSTRIAL & MERCANTILE INVESTMENTS LIMITED is an active company incorporated on 16 July 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INDUSTRIAL & MERCANTILE INVESTMENTS LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02037739

LTD Company

Age

39 Years

Incorporated 16 July 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 16 July 1986To: 2 April 2024
Timeline

No significant events found

Capital Table
People

Officers

12

6 Active
6 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Secretary
Appointed 03 Aug 1992

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 31 Aug 1993

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed N/A

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed N/A

WPG REGISTRARS LIMITED

Active
Ground Floor, LondonEC1Y 2AB
Corporate director
Appointed 19 Jul 2005

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed N/A
Resigned 18 Feb 2013

MDAK SECRETARIAL SERVICES LIMITED

Resigned
Holborn Hall, LondonWC1X 8BY
Corporate secretary
Appointed 19 Mar 1996
Resigned 26 Jun 2001

COLEMAN, John Frederick

Resigned
54 Gordon Avenue, StanmoreHA7 3QH
Born August 1935
Director
Appointed 19 Mar 1996
Resigned 30 Apr 1998

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Born July 1941
Director
Appointed 19 Mar 1996
Resigned 30 Apr 1998

LUCAS, Anthony David

Resigned
74 Tunbury Avenue, ChathamME5 9HY
Born December 1939
Director
Appointed N/A
Resigned 24 Jun 1992

SHAW, Barry Michael Howard

Resigned
5 Moreland Close, LondonNW11
Born July 1956
Director
Appointed 19 Mar 1996
Resigned 30 Apr 1998

Persons with significant control

4

Mr David Alan Pears

Active
Aldgate Tower, LondonE1W 9US
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Barry Michael Howard Shaw

Active
Sheldon Avenue, LondonN6 4NH
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Andrew Pears

Active
Aldgate Tower, LondonE1W 9US
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sir Trevor Steven Pears

Active
Aldgate Tower, LondonE1W 9US
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
27 March 1992
225(1)225(1)
Legacy
11 February 1992
363sAnnual Return (shuttle)
Legacy
11 July 1991
287Change of Registered Office
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
4 April 1989
225(1)225(1)
Legacy
9 March 1989
PUC 2PUC 2
Accounts With Accounts Type Full
4 March 1989
AAAnnual Accounts
Legacy
4 March 1989
363363
Legacy
1 February 1989
287Change of Registered Office
Legacy
31 October 1988
AC05AC05
Legacy
11 March 1988
288288
Legacy
11 March 1988
287Change of Registered Office
Legacy
15 August 1987
288288
Legacy
15 August 1987
287Change of Registered Office
Resolution
15 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
16 July 1986
CERTINCCertificate of Incorporation