About

Registered Number: 02655104
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: IMI PLC, Lakeside Solihull Parkway Birmingham Business Park, Birmingham, B37 7XZ

 

Imi Retirement Savings Trust Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". This business has 6 directors listed in the Companies House registry. We don't know the number of employees at Imi Retirement Savings Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Simon Brent 02 May 2012 31 March 2016 1
MARSHALL, Tristan Charles 05 July 2010 23 December 2011 1
PERKINS, John Anthony 18 July 2002 26 April 2006 1
ROSE, Elizabeth Alexandra 01 May 2012 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RAW, Christopher James 04 April 2013 - 1
TYRRELL, Robert 05 July 2010 04 April 2013 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 28 January 2016
AR01 - Annual Return 28 January 2015
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AP03 - Appointment of secretary 04 April 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA01 - Change of accounting reference date 29 November 2011
AA - Annual Accounts 11 July 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 07 January 2011
RESOLUTIONS - N/A 17 November 2010
CC04 - Statement of companies objects 17 November 2010
CERTNM - Change of name certificate 08 November 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AP03 - Appointment of secretary 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
RESOLUTIONS - N/A 21 July 2010
CONNOT - N/A 21 July 2010
AA - Annual Accounts 19 July 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 28 January 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 30 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 February 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363a - Annual Return 25 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2006
353 - Register of members 24 January 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 26 October 2001
CERTNM - Change of name certificate 25 October 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
AA - Annual Accounts 06 October 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 10 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 01 September 1998
363a - Annual Return 15 April 1998
AA - Annual Accounts 26 October 1997
363a - Annual Return 24 March 1997
363(353) - N/A 24 March 1997
363(190) - N/A 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 23 September 1996
288 - N/A 22 August 1996
287 - Change in situation or address of Registered Office 07 July 1996
363s - Annual Return 30 April 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 13 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 03 August 1993
288 - N/A 01 June 1993
363s - Annual Return 19 April 1993
363b - Annual Return 31 October 1992
288 - N/A 04 June 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
287 - Change in situation or address of Registered Office 25 February 1992
RESOLUTIONS - N/A 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
288 - N/A 23 October 1991
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.