UKBizDB.co.uk

IMRG LIMITED

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

This company is commonly known as Imrg Limited. The company was founded 11 years ago and was given the registration number 08487468. The firm's registered office is in LONDON. You can find them at 16 Neal's Yard, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:IMRG LIMITED
Company Number:08487468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:16 Neal's Yard, London, England, WC2H 9DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Foundry, 77 Fulham Palace Road, London, England, W6 8JA

Director20 October 2023Active
The Studio, The Drift, East Horsley, England, KT24 6NU

Director15 April 2013Active
3rd Floor, The Foundry, 77 Fulham Palace Road, London, England, W6 8JA

Director20 October 2023Active
White Trees, Compton Way, Farnham, England, GU10 1QZ

Director15 April 2013Active
3rd Floor, The Foundry, 77 Fulham Palace Road, London, England, W6 8JA

Director20 October 2023Active
2, Savile Close, Thames Ditton, United Kingdom, KT7 0BU

Secretary15 April 2013Active
1, Hatchgate Gardens, Burnham, Slough, United Kingdom, SL1 8DD

Director15 April 2013Active

People with Significant Control

Closerstill Acquisitions Limited
Notified on:20 October 2023
Status:Active
Country of residence:United Kingdom
Address:Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Graeme Scott Mckenzie Howe
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:The Studio, The Drift, East Horsley, England, KT24 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Gregory Opie
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:White Trees, Compton Way, Farnham, England, GU10 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Address

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

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-01Capital

Capital name of class of shares.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Accounts

Change account reference date company current shortened.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Address

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

Download
2023-10-18Capital

Capital statement capital company with date currency figure.

Download
2023-10-18Capital

Legacy.

Download
2023-10-18Insolvency

Legacy.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Address

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

Download

Copyright © 2024. All rights reserved.