About

Registered Number: 02297809
Date of Incorporation: 19/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Times House, Throwley Way, Sutton, SM1 4AF

 

Imcd Uk Ltd was registered on 19 September 1988 and has its registered office in Sutton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANBURY, Paul Christopher 10 January 2017 - 1
KOOIJMANS, Hans 29 June 1998 - 1
MELL, Richard John 08 July 2016 - 1
FOKMA, Ruurd Alle 30 June 1997 23 August 1999 1
HENSELMANN, Hans Martin N/A 30 June 1997 1
MARGUIER, Yvan 18 June 2013 01 September 2013 1
PRAGER, David Roy 01 August 1998 31 December 2008 1
SCHLENZ, Jurgen N/A 30 June 1997 1
VAN DER SLIKKE, Pieter Cornelis Jan 30 June 1997 08 July 2016 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AAMD - Amended Accounts 03 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 May 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 29 July 2014
MR04 - N/A 29 July 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 18 May 2012
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 22 December 2007
395 - Particulars of a mortgage or charge 01 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
363a - Annual Return 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
CERTNM - Change of name certificate 28 March 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 21 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 December 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
AA - Annual Accounts 10 November 2005
395 - Particulars of a mortgage or charge 12 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 06 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 03 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
AUD - Auditor's letter of resignation 26 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 29 October 2001
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 07 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
RESOLUTIONS - N/A 04 July 2001
RESOLUTIONS - N/A 04 July 2001
MEM/ARTS - N/A 04 July 2001
363s - Annual Return 25 June 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 27 January 1999
287 - Change in situation or address of Registered Office 20 August 1998
225 - Change of Accounting Reference Date 17 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
CERTNM - Change of name certificate 31 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
363s - Annual Return 19 June 1997
363s - Annual Return 16 June 1996
AA - Annual Accounts 14 June 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 15 May 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 06 June 1991
RESOLUTIONS - N/A 04 December 1990
AA - Annual Accounts 04 December 1990
AA - Annual Accounts 04 December 1990
363 - Annual Return 22 November 1990
MEM/ARTS - N/A 16 March 1989
RESOLUTIONS - N/A 14 March 1989
288 - N/A 13 March 1989
RESOLUTIONS - N/A 28 November 1988
RESOLUTIONS - N/A 28 November 1988
123 - Notice of increase in nominal capital 28 November 1988
CERTNM - Change of name certificate 24 November 1988
NEWINC - New incorporation documents 19 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2011 Fully Satisfied

N/A

Debenture 15 April 2011 Fully Satisfied

N/A

A security agreement 12 September 2007 Fully Satisfied

N/A

Security agreement 01 September 2005 Fully Satisfied

N/A

Debenture 27 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.