Background WavePink WaveYellow Wave

IMF INTERNATIONAL MERCHANT & FINANCE LTD (10704114)

IMF INTERNATIONAL MERCHANT & FINANCE LTD (10704114) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 3 other business activities. IMF INTERNATIONAL MERCHANT & FINANCE LTD has been registered for 9 years. Current directors include POPPLETON, Stuart Ralph.

Company Number
10704114
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
213 Eversholt Street, London, NW1 1DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
POPPLETON, Stuart Ralph
SIC Codes
64205, 64301, 64921, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMF INTERNATIONAL MERCHANT & FINANCE LTD

IMF INTERNATIONAL MERCHANT & FINANCE LTD is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 3 other business activities. IMF INTERNATIONAL MERCHANT & FINANCE LTD was registered 9 years ago.(SIC: 64205, 64301, 64921, 64999)

Status

active

Active since 9 years ago

Company No

10704114

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 24 April 2024 - 23 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 24 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

213 Eversholt Street London, NW1 1DE,

Previous Addresses

5 Stratford Place London W1C 1AX England
From: 17 December 2019To: 24 February 2022
213 Eversholt Street London NW1 1DE
From: 2 July 2018To: 17 December 2019
196 High Road London N22 8HH United Kingdom
From: 3 April 2017To: 2 July 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jun 17
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POPPLETON, Stuart Ralph

Active
Eversholt Street, LondonNW1 1DE
Born June 1940
Director
Appointed 05 Dec 2025

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 02 Jul 2019
Resigned 01 Jan 2022

DEBONO, Adrian

Resigned
Eversholt Street, LondonNW1 1DE
Born December 1961
Director
Appointed 25 Jun 2020
Resigned 12 Jul 2022

GASPARRI, Nicolo, Mr.

Resigned
Eversholt Street, LondonNW1 1DE
Born April 1966
Director
Appointed 12 Jul 2022
Resigned 05 Dec 2025

GASPARRI, Nicolo

Resigned
Stratford Place, LondonW1C 1AX
Born April 1966
Director
Appointed 03 Apr 2017
Resigned 25 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr. Nicolo Gasparri

Active
Eversholt Street, LondonNW1 1DE
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2022

Adrian Debono

Ceased
Mystical Rose, Gzira Gzr 1200
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 12 Jul 2022

Nicolo Gasparri

Ceased
Stratford Place, LondonW1C 1AX
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 December 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Incorporation Company
3 April 2017
NEWINCIncorporation