Background WavePink WaveYellow Wave

THE OFFICE GROUP IMH LIMITED (15779296)

THE OFFICE GROUP IMH LIMITED (15779296) is an active UK company. incorporated on 14 June 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE OFFICE GROUP IMH LIMITED has been registered for 1 year. Current directors include BLANK, Jason Marshall, HODES, Jonathan Andrew.

Company Number
15779296
Status
active
Type
ltd
Incorporated
14 June 2024
Age
1 years
Address
C/O The Office Group, London, W1T 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLANK, Jason Marshall, HODES, Jonathan Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFFICE GROUP IMH LIMITED

THE OFFICE GROUP IMH LIMITED is an active company incorporated on 14 June 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE OFFICE GROUP IMH LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15779296

LTD Company

Age

1 Years

Incorporated 14 June 2024

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 29 September 2025 (6 months ago)
Period: 14 June 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O The Office Group 2 Stephen Street London, W1T 1AN,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Funding Round
Aug 24
Loan Secured
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLANK, Jason Marshall

Active
2 Stephen Street, LondonW1T 1AN
Born August 1971
Director
Appointed 14 Jun 2024

HODES, Jonathan Andrew

Active
2 Stephen Street, LondonW1T 1AN
Born October 1968
Director
Appointed 23 Sept 2025

CAMBIASO, Umberto

Resigned
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025
Resigned 14 Jan 2026

MACHENAUD, Laurent Lucien Claude

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 14 Jun 2024
Resigned 14 Jan 2026

OLSEN, Oliver Andrew Edward

Resigned
2 Stephen Street, LondonW1T 1AN
Born February 1973
Director
Appointed 14 Jun 2024
Resigned 23 Sept 2025

SPENCER, James William

Resigned
2 Stephen Street, LondonW1T 1AN
Born October 1990
Director
Appointed 14 Jun 2024
Resigned 27 Feb 2025

Persons with significant control

1

2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Fundings
Financials
Latest Activities

Filing History

16

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2024
NEWINCIncorporation