Background WavePink WaveYellow Wave

IMS EURO BIDCO LIMITED (16379855)

IMS EURO BIDCO LIMITED (16379855) is an active UK company. incorporated on 10 April 2025. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMS EURO BIDCO LIMITED has been registered for 0 years. Current directors include BROWN, Michael Stephen, COLCLOUGH, David James, COLLARD, Samuel William Peter and 1 others.

Company Number
16379855
Status
active
Type
ltd
Incorporated
10 April 2025
Age
0 years
Address
Europa Business Park Bird Hall Lane, Stockport, SK3 0XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Michael Stephen, COLCLOUGH, David James, COLLARD, Samuel William Peter, MURRAY, Bruce Alistair Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMS EURO BIDCO LIMITED

IMS EURO BIDCO LIMITED is an active company incorporated on 10 April 2025 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMS EURO BIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16379855

LTD Company

Age

N/A Years

Incorporated 10 April 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 30 September 2026
Period: 10 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Europa Business Park Bird Hall Lane Cheadle Heath Stockport, SK3 0XA,

Previous Addresses

1 Southampton Street London WC2R 0LR United Kingdom
From: 10 April 2025To: 7 May 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Share Issue
May 25
Funding Round
Jun 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWN, Michael Stephen

Active
Bird Hall Lane, StockportSK3 0XA
Born April 1973
Director
Appointed 23 Apr 2025

COLCLOUGH, David James

Active
Bird Hall Lane, StockportSK3 0XA
Born June 1971
Director
Appointed 10 Apr 2025

COLLARD, Samuel William Peter

Active
Bird Hall Lane, StockportSK3 0XA
Born September 1973
Director
Appointed 23 Apr 2025

MURRAY, Bruce Alistair Ian

Active
Bird Hall Lane, StockportSK3 0XA
Born March 1974
Director
Appointed 23 Apr 2025

Persons with significant control

1

Cheadle Heath, StockportSK3 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Change Account Reference Date Company Current Shortened
7 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Incorporation Company
10 April 2025
NEWINCIncorporation