UKBizDB.co.uk

IMAS CORPORATE ADVISORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:28 Stockwell Park Crescent, London, England, SW9 0DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Leadenhall Street, London, England, EC3A 4AA

Secretary31 January 2015Active
28, Stockwell Park Crescent, London, England, SW9 0DE

Director19 September 2014Active
28 Stockwell Park Crescent, London, SW9 0DE

Director-Active
28 Stockwell Park Crescent, London, SW9 0DE

Secretary21 August 1997Active
28 Stockwell Park Crescent, London, SW9 0DE

Secretary11 July 1997Active
3 Hanover Gardens, London, SE11 5TL

Secretary-Active
5 Bath Road, London, W4 1LL

Secretary14 October 1994Active
106, Leadenhall Street, London, EC3A 4AA

Secretary16 September 2002Active
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

Director21 October 1994Active
106, Leadenhall Street, London, England, EC3A 4AA

Director23 May 2011Active
106, Leadenhall Street, London, England, EC3A 4AA

Director16 May 2011Active
Shrub Hill Farm, Maldon Road, Tiptree, CO5 0QA

Director31 October 1995Active
St Ives Camping Field Lane, Stalham, Norwich, NR12 9DZ

Director01 October 1997Active
Corner Cottage, Vicarage Lane Ugley, Bishops Stortford, CM22 6HU

Director-Active
106, Leadenhall Street, London, England, EC3A 4AA

Director19 May 2011Active
11-12 Bury Street, London, EC3A 5AT

Director24 June 2010Active
106, Leadenhall Street, London, England, EC3A 4AA

Director16 May 2011Active
15 Winchendon Road, London, SW6 5DH

Director12 July 1999Active
77 Turney Road, London, SE21 7JB

Director21 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Change of name

Certificate change of name company.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts amended with accounts type micro entity.

Download
2020-01-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-05-19Address

Change registered office address company with date old address new address.

Download
2017-05-04Address

Change registered office address company with date old address new address.

Download
2017-05-03Address

Change registered office address company with date old address new address.

Download
2017-04-26Officers

Termination secretary company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.