UKBizDB.co.uk

IMRGLOBAL LIMITED

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

This company is commonly known as Imrglobal Limited. The company was founded 44 years ago and was given the registration number 01499718. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, 14th Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IMRGLOBAL LIMITED
Company Number:01499718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1980
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20 Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Secretary16 April 2018Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director30 September 2014Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director23 October 2020Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director19 January 2018Active
69 Beloeil Avenue, Outremont, Canada, H2V 2ZI

Secretary27 July 2001Active
Follett House, Primett Road, Stevenage, SG1 3EE

Secretary22 January 2010Active
52, Burns Street, Beaconsfield, Quebec, Canada, H9W 3X4

Secretary07 June 2006Active
4076 Ligustrum Drive, Palm Harbour, Usa, 34685

Secretary01 April 1998Active
19 Hill Farm Road, Marlow Bottom, SL7 3LX

Secretary13 February 1998Active
37 St Leonards Road, Chesham Bois, Amersham, HP6 6DT

Secretary-Active
250, Brook Drive, Green Park, Reading, RG2 6UA

Corporate Secretary31 May 2013Active
2400 Hampton Lane West, Safety Harbour, U.S.A.,

Director28 January 2000Active
250, Brook Drive, Green Park, Reading, RG2 6UA

Director07 June 2007Active
Culverlands House, Manns Hill, Burghfield Common, Reading, RG7 3BD

Director27 July 2001Active
69 Beloeil Avenue, Outremont, Canada, H2V 2ZI

Director27 July 2001Active
57 Belvedere, Westmount, Quebec, H3Y 1P7

Director27 July 2001Active
250, Brook Drive, Green Park, Reading, RG2 6UA

Director22 January 2010Active
250, Brook Drive, Green Park, Reading, RG2 6UA

Director07 June 2007Active
2806 Richelieu, Beloeil, Canada, J3G 2L9

Director27 July 2001Active
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY

Director07 June 2007Active
Broadlands House, Primett Road, Stevenage, SG1 3EE

Director22 January 2010Active
250, Brook Drive, Green Park, Reading, RG2 6UA

Director07 June 2007Active
Lower Ground Floor, 17 Almeida St, London, N1 1TB

Director07 June 2007Active
1766 Beville Road, Clearwater, Usa, 33765

Director10 February 1997Active
Pound Cottage, 10-12 Trooper Road Aldbury, Tring, HP23 5RW

Director-Active
37 St Leonards Road, Chesham Bois, Amersham, HP6 6DT

Director-Active
3839 Wildwood Court 230, Palm Harbor, Pinellas, Usa, 34684

Director10 February 1997Active
250, Brook Drive, Green Park, Reading, RG2 6UA

Director01 October 2016Active

People with Significant Control

Cgi Group Holdings Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.