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.
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 |
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 |
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 |