UKBizDB.co.uk

INTERIM MANAGEMENT SOLUTIONS WORLDWIDE LIMITED

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

This company is commonly known as Interim Management Solutions Worldwide Limited. The company was founded 23 years ago and was given the registration number 04061912. The firm's registered office is in LONDON. You can find them at Cannon Green 3rd Floor, 27 Bush Lane, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:INTERIM MANAGEMENT SOLUTIONS WORLDWIDE LIMITED
Company Number:04061912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Cannon Green 3rd Floor, 27 Bush Lane, London, England, EC4R 0AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Fleet Street, Blackfriars, London, England, EC4A 2DQ

Director23 January 2017Active
Fpr Advisory Trading Limited, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3TX

Director02 October 2019Active
Sycamore Cottage 60 Wrenthorpe Road, Wrenthorpe, Wakefield, WF2 0LP

Secretary30 August 2000Active
Greystones Clarence Drive, Menston, Ilkley, LS29 6AH

Secretary24 November 2000Active
Cannon Green, 3rd Floor, 27 Bush Lane, London, England, EC4R 0AN

Director01 April 2018Active
Greenmere, Clarence Drive Menston, Ilkley, LS29 6AH

Director24 November 2000Active
Cannon Green, 3rd Floor, 27 Bush Lane, London, England, EC4R 0AN

Director01 April 2018Active
10 Oakwood Lane, Leeds, LS8 2JQ

Director30 August 2000Active
2, Greenway, Berkhamsted, England, HP4 3JP

Director19 December 2012Active
2 Greenway, Berkhamsted, HP4 3JD

Director24 November 2000Active
Greystones Clarence Drive, Menston, Ilkley, LS29 6AH

Director24 November 2000Active

People with Significant Control

Mrs Sarah Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:2 Greenway, Berkhamsted, United Kingdom, HP4 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:2 Greenway, Berkhamsted, United Kingdom, HP4 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ims Worldwide Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Emstrey House (North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Address

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

Download
2023-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-27Resolution

Resolution.

Download
2023-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-25Accounts

Legacy.

Download
2022-07-25Other

Legacy.

Download
2022-07-25Other

Legacy.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Legacy.

Download
2020-08-24Other

Legacy.

Download
2020-08-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.