Background WavePink WaveYellow Wave

THE IMC GROUP (INTERNATIONAL) LIMITED (08812931)

THE IMC GROUP (INTERNATIONAL) LIMITED (08812931) is a dissolved UK company. incorporated on 12 December 2013. with registered office in Letchworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. THE IMC GROUP (INTERNATIONAL) LIMITED has been registered for 12 years. Current directors include ENGSTRØM, Michael, KROGH, Peter, ROBINSON, Ian Spencer.

Company Number
08812931
Status
dissolved
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
Pendle House, Letchworth, SG6 1SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ENGSTRØM, Michael, KROGH, Peter, ROBINSON, Ian Spencer
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IMC GROUP (INTERNATIONAL) LIMITED

THE IMC GROUP (INTERNATIONAL) LIMITED is an dissolved company incorporated on 12 December 2013 with the registered office located in Letchworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. THE IMC GROUP (INTERNATIONAL) LIMITED was registered 12 years ago.(SIC: 64202)

Status

dissolved

Active since 12 years ago

Company No

08812931

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 7 June 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Pendle House Jubilee Road Letchworth, SG6 1SP,

Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Jan 14
Director Left
Sept 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Feb 20
Capital Update
Sept 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRIGGS, Emma Jayne

Active
Jubilee Road, LetchworthSG6 1SP
Secretary
Appointed 13 Dec 2014

ENGSTRØM, Michael

Active
Jubilee Road, LetchworthSG6 1SP
Born August 1965
Director
Appointed 04 Jun 2019

KROGH, Peter

Active
Jubilee Road, LetchworthSG6 1SP
Born April 1964
Director
Appointed 04 Jun 2019

ROBINSON, Ian Spencer

Active
Jubilee Road, LetchworthSG6 1SP
Born April 1970
Director
Appointed 12 Dec 2013

ROBINSON, Ian Spencer

Resigned
Jubilee Road, LetchworthSG6 1SP
Secretary
Appointed 12 Dec 2013
Resigned 13 Dec 2014

HANCOCK, Martin Stuart, Dr

Resigned
Jubilee Road, LetchworthSG6 1SP
Born December 1957
Director
Appointed 12 Dec 2013
Resigned 30 Aug 2017

ROBSON, Paul David

Resigned
Jubilee Road, LetchworthSG6 1SP
Born February 1965
Director
Appointed 12 Dec 2013
Resigned 04 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Imc International Holdings Ltd

Active
Jubilee Road, Letchworth Garden CitySG6 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2017

Mr Martin Stuart Hancock

Ceased
Jubilee Road, LetchworthSG6 1SP
Born December 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017

Mr Ian Spencer Robinson

Ceased
Jubilee Road, LetchworthSG6 1SP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 November 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 October 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Resolution
12 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Resolution
12 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
28 January 2014
RESOLUTIONSResolutions
Incorporation Company
12 December 2013
NEWINCIncorporation