About

Registered Number: 04833052
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Imimobile 5 St. John's Lane, Farringdon, London, EC1M 4BH,

 

Imimobile Europe Ltd was founded on 15 July 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Birchley, William Christian Edward, Moir, Lance Stuart, Dr, Newmarch, Timothy, Alluri, Vishwanath Reddy, Baker, Andrew Robert, Marshall, Neil Samuel, Moore, Anthony Charles, Newmarch, Timothy, Porter, Matthew Geoffrey, Shah, Anu, Sims, Paul Michael, Thomas, Michael, Wober, Daryn, Newmedia Spark Secretaries Limited are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLURI, Vishwanath Reddy 24 June 2010 26 November 2010 1
BAKER, Andrew Robert 03 May 2005 12 April 2006 1
MARSHALL, Neil Samuel 03 May 2005 06 October 2005 1
MOORE, Anthony Charles 12 September 2003 17 August 2005 1
NEWMARCH, Timothy 22 August 2003 26 November 2010 1
PORTER, Matthew Geoffrey 26 January 2006 29 March 2007 1
SHAH, Anu 07 February 2008 26 November 2010 1
SIMS, Paul Michael 06 October 2005 01 February 2008 1
THOMAS, Michael 17 August 2005 26 January 2006 1
WOBER, Daryn 07 February 2008 13 April 2010 1
NEWMEDIA SPARK SECRETARIES LIMITED 12 September 2003 03 May 2005 1
Secretary Name Appointed Resigned Total Appointments
BIRCHLEY, William Christian Edward 12 September 2003 01 September 2009 1
MOIR, Lance Stuart, Dr 26 November 2010 08 March 2012 1
NEWMARCH, Timothy 22 August 2003 12 September 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
SH08 - Notice of name or other designation of class of shares 12 May 2020
SH08 - Notice of name or other designation of class of shares 12 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 12 May 2020
SH08 - Notice of name or other designation of class of shares 06 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2020
SH08 - Notice of name or other designation of class of shares 06 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2020
SH08 - Notice of name or other designation of class of shares 06 March 2020
SH08 - Notice of name or other designation of class of shares 31 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 29 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2019
SH08 - Notice of name or other designation of class of shares 10 October 2019
SH08 - Notice of name or other designation of class of shares 10 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2019
SH08 - Notice of name or other designation of class of shares 10 October 2019
SH08 - Notice of name or other designation of class of shares 10 October 2019
CS01 - N/A 15 August 2019
MA - Memorandum and Articles 01 August 2019
SH08 - Notice of name or other designation of class of shares 29 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2019
MR01 - N/A 26 July 2019
MR01 - N/A 26 July 2019
CH01 - Change of particulars for director 27 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2019
SH08 - Notice of name or other designation of class of shares 04 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2019
AA - Annual Accounts 02 January 2019
SH08 - Notice of name or other designation of class of shares 21 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2018
CS01 - N/A 09 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2018
MR01 - N/A 04 July 2018
SH08 - Notice of name or other designation of class of shares 07 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2018
SH08 - Notice of name or other designation of class of shares 07 March 2018
SH08 - Notice of name or other designation of class of shares 07 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2018
RP04CS01 - N/A 28 February 2018
RP04CS01 - N/A 28 February 2018
RP04CS01 - N/A 28 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 February 2018
SH08 - Notice of name or other designation of class of shares 01 February 2018
RESOLUTIONS - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
PSC05 - N/A 21 December 2017
AA - Annual Accounts 18 December 2017
MR04 - N/A 12 December 2017
MR01 - N/A 07 December 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 02 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
RP04 - N/A 21 March 2016
AA - Annual Accounts 11 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2015
AR01 - Annual Return 20 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2015
CH01 - Change of particulars for director 19 August 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 12 August 2014
SH01 - Return of Allotment of shares 14 July 2014
SH01 - Return of Allotment of shares 14 July 2014
RESOLUTIONS - N/A 30 June 2014
MR04 - N/A 16 June 2014
MR04 - N/A 16 June 2014
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 09 July 2013
MR04 - N/A 26 June 2013
MR04 - N/A 26 June 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 22 August 2012
TM02 - Termination of appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 02 December 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 19 September 2011
RESOLUTIONS - N/A 22 August 2011
SH08 - Notice of name or other designation of class of shares 22 August 2011
SH08 - Notice of name or other designation of class of shares 22 August 2011
SH01 - Return of Allotment of shares 15 August 2011
AUD - Auditor's letter of resignation 20 June 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 02 December 2010
AD01 - Change of registered office address 26 November 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AP03 - Appointment of secretary 26 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 04 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2010
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 03 April 2009
AA - Annual Accounts 26 January 2009
RESOLUTIONS - N/A 27 November 2008
RESOLUTIONS - N/A 27 November 2008
SA - Shares agreement 27 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
123 - Notice of increase in nominal capital 27 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
363a - Annual Return 22 September 2008
RESOLUTIONS - N/A 21 August 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 10 April 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
363s - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
363s - Annual Return 22 August 2005
SA - Shares agreement 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
123 - Notice of increase in nominal capital 10 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 02 September 2004
RESOLUTIONS - N/A 27 August 2004
287 - Change in situation or address of Registered Office 15 July 2004
287 - Change in situation or address of Registered Office 23 March 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
CERTNM - Change of name certificate 24 September 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
225 - Change of Accounting Reference Date 19 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

A registered charge 23 July 2019 Outstanding

N/A

A registered charge 02 July 2018 Outstanding

N/A

A registered charge 06 December 2017 Outstanding

N/A

Guarantee & debenture 13 October 2011 Fully Satisfied

N/A

Debenture 24 June 2010 Fully Satisfied

N/A

Rent deposit deed 28 October 2008 Fully Satisfied

N/A

Rent deposit deed 03 October 2006 Fully Satisfied

N/A

Debenture 03 May 2005 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Deed of fixed and floating charge 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.