Background WavePink WaveYellow Wave

IMI EURO FINANCE LIMITED (07929408)

IMI EURO FINANCE LIMITED (07929408) is an active UK company. incorporated on 31 January 2012. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMI EURO FINANCE LIMITED has been registered for 14 years. Current directors include EDWARDS, Adrian, RUNDLE, John David.

Company Number
07929408
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Adrian, RUNDLE, John David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI EURO FINANCE LIMITED

IMI EURO FINANCE LIMITED is an active company incorporated on 31 January 2012 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMI EURO FINANCE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07929408

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park Birmingham, B37 7XZ,

Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Capital Update
Dec 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EDWARDS, Adrian

Active
Solihull Parkway, BirminghamB37 7XZ
Born July 1971
Director
Appointed 24 Mar 2017

RUNDLE, John David

Active
Solihull Parkway, BirminghamB37 7XZ
Born March 1964
Director
Appointed 22 Jan 2020

PAWAR, Kamaljit

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 03 Sept 2014
Resigned 22 Mar 2016

SEGAL, James

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Jun 2019

THOMPSON, Nicole Dominique

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 31 Jan 2012
Resigned 03 Sept 2014

AFFORD, Helen Louise

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born September 1974
Director
Appointed 31 Jan 2012
Resigned 20 Mar 2015

CROYDON, Gregory John

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born February 1957
Director
Appointed 31 Jan 2012
Resigned 20 Feb 2014

GARRY, Richard Jon

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born February 1970
Director
Appointed 20 Feb 2014
Resigned 30 Jun 2016

MASON, Peter Robert

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born September 1962
Director
Appointed 01 Jul 2016
Resigned 22 Jan 2020

O'SHEA, John

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1961
Director
Appointed 20 Mar 2015
Resigned 30 Jul 2021

RONALD, Ivan Edward

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born November 1972
Director
Appointed 31 Jan 2012
Resigned 24 Mar 2017

Persons with significant control

1

Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Resolution
10 December 2024
RESOLUTIONSResolutions
Legacy
10 December 2024
CAP-SSCAP-SS
Legacy
10 December 2024
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Legacy
26 November 2018
AGREEMENT2AGREEMENT2
Legacy
26 November 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2018
AAAnnual Accounts
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Legacy
15 November 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Legacy
30 November 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
31 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2012
NEWINCIncorporation