Background WavePink WaveYellow Wave

MENTOR IMC GROUP LIMITED (06510144)

MENTOR IMC GROUP LIMITED (06510144) is an active UK company. incorporated on 20 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MENTOR IMC GROUP LIMITED has been registered for 18 years. Current directors include DAVIN, Philippe Pierre Paul, PENAZZO, Thomas Alexandre.

Company Number
06510144
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
One Canada Square, London, E14 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIN, Philippe Pierre Paul, PENAZZO, Thomas Alexandre
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTOR IMC GROUP LIMITED

MENTOR IMC GROUP LIMITED is an active company incorporated on 20 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MENTOR IMC GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06510144

LTD Company

Age

18 Years

Incorporated 20 February 2008

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 23 September 2025 (7 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

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

DE FACTO 1603 LIMITED
From: 20 February 2008To: 13 March 2008
Contact
Address

One Canada Square Suite 9.09b London, E14 5AA,

Previous Addresses

One Canada Square One Canada Square Suite 9.09B London E14 5AA England
From: 1 June 2022To: 1 June 2022
City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN England
From: 4 March 2020To: 1 June 2022
Exchange Tower Suite 9.05 1 Harbour Exchange Square London E14 9GE
From: 20 February 2008To: 4 March 2020
Timeline

27 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jan 10
Funding Round
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jun 13
Funding Round
Aug 13
Share Buyback
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FALCONER, Gail

Active
Suite 9.09b, LondonE14 5AA
Secretary
Appointed 26 Sept 2022

DAVIN, Philippe Pierre Paul

Active
266 Avenue Du President Wilson, 93210 Saint Denis
Born November 1966
Director
Appointed 01 Jan 2020

PENAZZO, Thomas Alexandre

Active
266 Avenue President Wilson, 93210 Saint Denis
Born June 1984
Director
Appointed 01 Jan 2023

BYRNE, Robert John

Resigned
Harbour Exchange Square, LondonE14 9GE
Secretary
Appointed 02 Jun 2014
Resigned 10 Oct 2016

DE SOUSA, Julien

Resigned
Suite E - Third Floor, MillharbourE14 9NN
Secretary
Appointed 27 Apr 2018
Resigned 18 May 2022

HANSON-SMITH, Julian Christopher

Resigned
Warham House, Wells Next The SeaNR23 1NG
Secretary
Appointed 13 Mar 2008
Resigned 23 May 2008

MOSKOWA-STACHOWICZ, Aleksandra

Resigned
Harbour Exchange Square, LondonE14 9GE
Secretary
Appointed 10 Oct 2016
Resigned 27 Apr 2018

NGUYEN, Audrey

Resigned
266 Av Du President Wilson, 93210 Saint Denis
Secretary
Appointed 18 May 2022
Resigned 26 Sept 2022

STOBBART, Arun George

Resigned
Noak Hill Road, BillericayCM12 9UN
Secretary
Appointed 23 May 2008
Resigned 02 Jun 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 20 Feb 2008
Resigned 13 Mar 2008

CAMPBELL, Clea Sarah

Resigned
Harbour Exchange Square, LondonE14 9GE
Born October 1970
Director
Appointed 27 Oct 2011
Resigned 06 Dec 2013

CHURCH, Alex

Resigned
Beira Street, LondonSW12 9LJ
Born September 1975
Director
Appointed 28 Mar 2008
Resigned 09 Apr 2008

CHURCH, Alexander Percy

Resigned
Harbour Exchange Square, LondonE14 9GE
Born September 1975
Director
Appointed 27 Oct 2011
Resigned 06 Dec 2013

HANSON-SMITH, Julian Christopher

Resigned
Warham House, Wells Next The SeaNR23 1NG
Born January 1962
Director
Appointed 13 Mar 2008
Resigned 06 Dec 2013

LANG, Jean-Michel

Resigned
Harbour Exchange Square, LondonE14 9GE
Born November 1961
Director
Appointed 06 Dec 2013
Resigned 01 Jan 2020

LATINIER, Yves Pierre

Resigned
Harbour Exchange Square, LondonE14 9GE
Born August 1953
Director
Appointed 06 Dec 2013
Resigned 31 Dec 2014

ODUNTON, Efua

Resigned
266 Avenue President Wilson, Paris
Born December 1973
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2023

PENAZZO, Thomas Alexandre

Resigned
266 Avenue President Wilson, 93210 Saint Denis
Born June 1984
Director
Appointed 13 Jul 2021
Resigned 01 Jan 2023

PERRAUD, Philippe Paul

Resigned
Suite E - Third Floor, MillharbourE14 9NN
Born January 1972
Director
Appointed 01 Jan 2015
Resigned 14 Jun 2021

RICHARDS, John William

Resigned
Ongar Road, OngarCM5 0HP
Born November 1952
Director
Appointed 28 Mar 2008
Resigned 28 May 2015

SMITH, Vincent Robert

Resigned
13 Rothamsted Avenue, HarpendenAL5 5DP
Born May 1958
Director
Appointed 13 Mar 2008
Resigned 06 Dec 2013

STOBBART, Arun George

Resigned
Harbour Exchange Square, LondonE14 9GE
Born February 1967
Director
Appointed 27 Oct 2011
Resigned 06 Dec 2013

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Feb 2008
Resigned 13 Mar 2008

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Feb 2008
Resigned 13 Mar 2008

Persons with significant control

1

Vinci Sa

Active
Cours Ferdinand De Lesseps, Rueil Malmaison92500

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Resolution
16 December 2013
RESOLUTIONSResolutions
Resolution
16 December 2013
RESOLUTIONSResolutions
Resolution
16 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
16 December 2013
AUDAUD
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
17 September 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Resolution
16 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Resolution
7 November 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2011
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Resolution
9 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
25 September 2008
288cChange of Particulars
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
287Change of Registered Office
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2008
NEWINCIncorporation