This company is commonly known as Imas Corporate Advisors Limited. The company was founded 35 years ago and was given the registration number 02310921. The firm's registered office is in LONDON. You can find them at 28 Stockwell Park Crescent, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | IMAS CORPORATE ADVISORS LIMITED |
---|---|---|
Company Number | : | 02310921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Stockwell Park Crescent, London, England, SW9 0DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Leadenhall Street, London, England, EC3A 4AA | Secretary | 31 January 2015 | Active |
28, Stockwell Park Crescent, London, England, SW9 0DE | Director | 19 September 2014 | Active |
28 Stockwell Park Crescent, London, SW9 0DE | Director | - | Active |
28 Stockwell Park Crescent, London, SW9 0DE | Secretary | 21 August 1997 | Active |
28 Stockwell Park Crescent, London, SW9 0DE | Secretary | 11 July 1997 | Active |
3 Hanover Gardens, London, SE11 5TL | Secretary | - | Active |
5 Bath Road, London, W4 1LL | Secretary | 14 October 1994 | Active |
106, Leadenhall Street, London, EC3A 4AA | Secretary | 16 September 2002 | Active |
92 Gwydir Street, Cambridge, CB1 2LL | Director | - | Active |
2 St Stephens Terrace, London, SW8 1DH | Director | - | Active |
Ormonde Hall, Cowfold Road, Bolney, Haywards Heath, RH17 5SE | Director | 21 October 1994 | Active |
106, Leadenhall Street, London, England, EC3A 4AA | Director | 23 May 2011 | Active |
106, Leadenhall Street, London, England, EC3A 4AA | Director | 16 May 2011 | Active |
Shrub Hill Farm, Maldon Road, Tiptree, CO5 0QA | Director | 31 October 1995 | Active |
St Ives Camping Field Lane, Stalham, Norwich, NR12 9DZ | Director | 01 October 1997 | Active |
Corner Cottage, Vicarage Lane Ugley, Bishops Stortford, CM22 6HU | Director | - | Active |
106, Leadenhall Street, London, England, EC3A 4AA | Director | 19 May 2011 | Active |
11-12 Bury Street, London, EC3A 5AT | Director | 24 June 2010 | Active |
106, Leadenhall Street, London, England, EC3A 4AA | Director | 16 May 2011 | Active |
15 Winchendon Road, London, SW6 5DH | Director | 12 July 1999 | Active |
77 Turney Road, London, SE21 7JB | Director | 21 October 1999 | Active |
Mrs Jacqueline Margaret Laughton-Scott | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Stockwell Park Crescent, London, England, SW9 0DE |
Nature of control | : |
|
Mr Oliver Edward Laughton-Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Stockwell Park Crescent, London, England, SW9 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-24 | Change of name | Certificate change of name company. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-04-26 | Officers | Termination secretary company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.