Background WavePink WaveYellow Wave

IMC INTERNATIONAL HOLDINGS LTD (10911352)

IMC INTERNATIONAL HOLDINGS LTD (10911352) is a dissolved UK company. incorporated on 11 August 2017. with registered office in Letchworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMC INTERNATIONAL HOLDINGS LTD has been registered for 8 years. Current directors include ENGSTRØM, Michael, KROGH, Peter, ROBINSON, Ian Spencer.

Company Number
10911352
Status
dissolved
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
Pendle House, Letchworth, SG6 1SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENGSTRØM, Michael, KROGH, Peter, ROBINSON, Ian Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMC INTERNATIONAL HOLDINGS LTD

IMC INTERNATIONAL HOLDINGS LTD is an dissolved company incorporated on 11 August 2017 with the registered office located in Letchworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMC INTERNATIONAL HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10911352

LTD Company

Age

8 Years

Incorporated 11 August 2017

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 28 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Pendle House Jubilee Road Letchworth, SG6 1SP,

Timeline

13 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Feb 20
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRIGGS, Emma

Active
Jubilee Road, LetchworthSG6 1SP
Secretary
Appointed 11 Aug 2017

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 11 Aug 2017

BRIGGS, Emma Jayne

Resigned
Jubilee Road, LetchworthSG6 1SP
Born July 1979
Director
Appointed 12 Sept 2017
Resigned 04 Jun 2019

RICHARDSON, Derek Jeffery

Resigned
Jubilee Road, LetchworthSG6 1SP
Born January 1961
Director
Appointed 12 Sept 2017
Resigned 04 Jun 2019

ROBSON, Paul David

Resigned
Jubilee Road, LetchworthSG6 1SP
Born February 1965
Director
Appointed 11 Aug 2017
Resigned 04 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Ellab A/S

Active
3400, Hillerod

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2019

Mr Ian Spencer Robinson

Ceased
Jubilee Road, LetchworthSG6 1SP
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Aug 2017
Ceased 31 May 2019

Mr Paul David Robson

Ceased
Jubilee Road, LetchworthSG6 1SP
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
24 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 November 2022
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
26 October 2022
DS01DS01
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 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
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2018
AA01Change of Accounting Reference Date
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Resolution
12 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Incorporation Company
11 August 2017
NEWINCIncorporation