IMET (21) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMET (21) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00048760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMET (21) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IMET (21) LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IMET (21) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS GLOVER & CO.,LIMITEDJul 14, 1896Jul 14, 1896

    What are the latest accounts for IMET (21) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IMET (21) LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for IMET (21) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025

    2 pagesCH01

    Change of details for Virgin Music Group as a person with significant control on May 21, 2025

    2 pagesPSC05

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Philip Alexander Cox as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 23, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address 4 Pancras Square London N1C 4AG

    1 pagesAD04

    Director's details changed for Mr Boyd Johnston Muir on Jul 23, 2018

    2 pagesCH01

    Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018

    1 pagesCH03

    Director's details changed for Mr Adam Martin Barker on Jul 23, 2018

    2 pagesCH01

    Director's details changed for Mr David Richard James Sharpe on Jul 23, 2018

    2 pagesCH01

    Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018

    1 pagesAD01

    Who are the officers of IMET (21) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    174414480001
    BARKER, Adam Martin
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandBritish162279360001
    COX, Philip Alexander
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish321255580001
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritish172824510007
    SHARPE, David Richard James
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    EnglandIrish166109150001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Secretary
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    British59325710001
    WAREHAM, Edward Stanley
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    Secretary
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    British16008210001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritish126427510001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish172950720001
    CHADD, Andrew Peter
    27 Wrights Lane
    London
    W8 5SW
    Director
    27 Wrights Lane
    London
    W8 5SW
    United KingdomBritish133578890002
    CHRISTIAN, Christopher Lindsay
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    Director
    47 Court Way
    TW2 7SA Twickenham
    Middlesex
    British15441800002
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    COTTIS, Stephen Martin
    61 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    Director
    61 Oaken Grove
    SL6 6HN Maidenhead
    Berkshire
    EnglandBritish36088340002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmerican161824550001
    GITTER, Geoffrey
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    Director
    19 The Greenway
    Rayners Lane
    HA5 5DR Pinner
    Middlesex
    British13725530001
    JONES, Howard Lee
    7 The Ridings
    SL6 4LU Maidenhead
    Berkshire
    Director
    7 The Ridings
    SL6 4LU Maidenhead
    Berkshire
    British33514810001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritish62227310005
    MOUNT, Peter William
    6 The Ceal
    Compstall
    SK6 5LQ Stockport
    Cheshire
    Director
    6 The Ceal
    Compstall
    SK6 5LQ Stockport
    Cheshire
    United KingdomBritish14889170001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrish150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish161825160001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002
    RAINFORTH, Warren Leonard
    Hendal View Withyham Road
    Groombridge
    TN3 9QT Tunbridge Wells
    Kent
    Director
    Hendal View Withyham Road
    Groombridge
    TN3 9QT Tunbridge Wells
    Kent
    British18100370001
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British American119379800001
    TANKARD, Christopher Richard
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    Director
    24 Nightingale Road
    Cheshunt
    EN7 6WD Waltham Cross
    Hertfordshire
    British59325710001
    WALTER, Roger James
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    Director
    15 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    British15096020001
    WAREHAM, Edward Stanley
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    Director
    19 Hansler Grove
    KT8 9JN East Molesey
    Surrey
    British16008210001

    Who are the persons with significant control of IMET (21) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Dec 22, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2259349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Apr 06, 2016
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3158108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0