Background WavePink WaveYellow Wave

IM INVESTMENTS HOLDINGS LIMITED (08306060)

IM INVESTMENTS HOLDINGS LIMITED (08306060) is an active UK company. incorporated on 23 November 2012. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. IM INVESTMENTS HOLDINGS LIMITED has been registered for 13 years. Current directors include BAKER, Niall David, GILBERT, Neil Robin.

Company Number
08306060
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
Riverside East, Sheffield, S3 8DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAKER, Niall David, GILBERT, Neil Robin
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IM INVESTMENTS HOLDINGS LIMITED

IM INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. IM INVESTMENTS HOLDINGS LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08306060

LTD Company

Age

13 Years

Incorporated 23 November 2012

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 29 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Riverside East 2 Millsands Sheffield, S3 8DT,

Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Owner Exit
Apr 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAKER, Niall David

Active
2 Millsands, SheffieldS3 8DT
Born April 1966
Director
Appointed 30 Apr 2014

GILBERT, Neil Robin

Active
2 Millsands, SheffieldS3 8DT
Born February 1973
Director
Appointed 04 Jun 2019

MERRICK, Andrew David

Resigned
2 Millsands, SheffieldS3 8DT
Born June 1961
Director
Appointed 30 Apr 2014
Resigned 04 Jun 2019

PICKERING, John

Resigned
2 Millsands, SheffieldS3 8DT
Born July 1955
Director
Appointed 23 Nov 2012
Resigned 30 Apr 2014

TUCKER, Andrew

Resigned
2 Millsands, SheffieldS3 8DT
Born October 1960
Director
Appointed 23 Nov 2012
Resigned 16 Aug 2023

Persons with significant control

1

0 Active
1 Ceased
Esplanade, JerseyJE1 1BD

Nature of Control

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

Filing History

35

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2012
NEWINCIncorporation