IMI PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMI PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00714275
    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 IMI PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IMI PLC located?

    Registered Office Address
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of IMI PLC?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL METAL INDUSTRIES LIMITEDFeb 02, 1962Feb 02, 1962

    What are the latest accounts for IMI PLC?

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

    What is the status of the latest confirmation statement for IMI PLC?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for IMI PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 21, 2026

    • Capital: GBP 74,187,696.86
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2026

    • Capital: GBP 74,187,188.86
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2025

    • Capital: GBP 74,187,107.43
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 74,187,026
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 03, 2025

    • Capital: GBP 74,186,890
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 05, 2025

    • Capital: GBP 74,186,686
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 74,186,563.71
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 08, 2025

    • Capital: GBP 74,186,400.57
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 74,186,346.29
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 24, 2025

    • Capital: GBP 74,186,224
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 17, 2025

    • Capital: GBP 74,186,034.57
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 27, 2025

    • Capital: GBP 74,185,871.43
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2025

    • Capital: GBP 74,185,749.14
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 13, 2025

    • Capital: GBP 74,185,627.14
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 06, 2025

    • Capital: GBP 74,181,384.86
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 01, 2025

    • Capital: GBP 74,181,262.57
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 05, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 03, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares by a PLC. Statement of capital on Jul 29, 2025

    • Capital: GBP 74,199,544
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jul 31, 2025

    • Capital: GBP 74,171,119.14
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jul 28, 2025

    • Capital: GBP 74,213,886.86
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jul 25, 2025

    • Capital: GBP 74,228,286.86
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jul 30, 2025

    • Capital: GBP 74,185,474.57
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jul 24, 2025

    • Capital: GBP 74,243,869.71
    6 pagesSH07

    Who are the officers of IMI PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALDEK, Louise
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Secretary
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    285832400001
    ANDERSEN, Thomas Thune
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    DenmarkDanish170311630001
    CALLAWAY, Jacqueline Wynn
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    United KingdomNew Zealander,British277130130003
    GRANT, Luke Robert
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    EnglandBritish280404140001
    HULL, Victoria Mary
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    United KingdomBritish282542940002
    JACKSON, Kate
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    United KingdomBritish202422180001
    PIKE, James Robert Provan
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    EnglandBritish331234090001
    PURI, Ajai, Dr
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    EnglandAmerican,British168143140002
    THORBURN, Anne
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    ScotlandBritish87960850001
    TWITE, Roy Michael
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    United KingdomBritish119450300003
    ALMOND, Roger Buckley
    22 Rockingham Gardens
    B74 2PN Sutton Coldfield
    West Midlands
    Secretary
    22 Rockingham Gardens
    B74 2PN Sutton Coldfield
    West Midlands
    British1947300001
    METCALF, John
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    Secretary
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    British11833880002
    O'SHEA, John
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Secretary
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Irish50598730002
    ALLEN, Gary James
    Green Farm,
    Back Lane
    B46 2AP Shustoke
    Warwickshire
    Director
    Green Farm,
    Back Lane
    B46 2AP Shustoke
    Warwickshire
    British7274290004
    AMOS, Roy
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    Director
    The Lodge Roman Road
    Little Aston Park Streetly
    Sutton Coldfield
    West Midlands
    British28577620001
    ASKEW, Norman Brian Montague
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    Director
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    British69246420001
    BEESTON, Kevin Stanley
    Centurion House
    London Road
    TW18 4AX Staines
    Ksb Services
    Middlesex
    Director
    Centurion House
    London Road
    TW18 4AX Staines
    Ksb Services
    Middlesex
    British45842770006
    BENTLEY, Phillip Keague
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    West Midlands
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    West Midlands
    United KingdomBritish73321760001
    BROWNE, Lance
    Emerald 2888 Hunan Road
    201315 Shanghai
    140
    China
    Director
    Emerald 2888 Hunan Road
    201315 Shanghai
    140
    China
    ChinaIrish133312220001
    DEARING, Ronald Ernest, Lord
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    Director
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    British112760290001
    DOWLING, Caroline
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    IrelandIrish265695580001
    EMSON, Alan Leslie
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    Director
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    British10739830001
    FISKEN, Peter
    102 Little Sutton Road
    B75 6PS Sutton Coldfield
    West Midlands
    Director
    102 Little Sutton Road
    B75 6PS Sutton Coldfield
    West Midlands
    British5119110001
    FORSTER, Carl-Peter
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    West Midlands
    United Kingdom
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    West Midlands
    United Kingdom
    United KingdomGerman173119200002
    FREW, Anita Margaret
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    West Midlands
    United Kingdom
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    West Midlands
    United Kingdom
    United KingdomBritish24689070005
    GATELEY, Terence Michael
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    Director
    23 Farquhar Road
    Edgbaston
    B15 3RA Birmingham
    United KingdomBritish47824570001
    HURT, Douglas Malcolm
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    EnglandBritish114161240004
    KESWICK, John Chippendale Lindley, Sir
    1a Ilchester Place
    W14 8AA London
    Director
    1a Ilchester Place
    W14 8AA London
    EnglandBritish40658540003
    LAMB, Martin James
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    United KingdomBritish1660130004
    LENG, James William
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    Director
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    British98447140001
    LENG, James William
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    Director
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    British98447140001
    MCDONALD, Kevin
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    Director
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    EnglandEnglish96413550001
    MCINNES, Ross Lachlan
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    Director
    Lakeside
    Solihull Parkway
    B37 7XZ Birmingham Business Park
    Birmingham
    FranceFrench191634270001
    MCINTOSH, Ian Alexander Neville
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    Director
    83 Crown Lodge
    Elystan Street
    SW3 3PR London
    United KingdomBritish60901880002
    NICHOLAS, David Charles
    The Old Vicarage
    Old Warwick Road
    CV37 7AB Rowington
    Warwickshire
    Director
    The Old Vicarage
    Old Warwick Road
    CV37 7AB Rowington
    Warwickshire
    EnglandBritish212148500001

    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