IMI PLC
Overview
| Company Name | IMI PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00714275 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMI PLC?
| Company Name | From | Until |
|---|---|---|
| IMPERIAL METAL INDUSTRIES LIMITED | Feb 02, 1962 | Feb 02, 1962 |
What are the latest accounts for IMI PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMI PLC?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for IMI PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 21, 2026
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 07, 2026
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 24, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 03, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 05, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 08, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 01, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Sep 24, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Sep 17, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 27, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 20, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 13, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 06, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 01, 2025
| 3 pages | SH01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares by a PLC. Statement of capital on Jul 29, 2025
| 6 pages | SH07 | ||||||
Cancellation of shares by a PLC. Statement of capital on Jul 31, 2025
| 6 pages | SH07 | ||||||
Cancellation of shares by a PLC. Statement of capital on Jul 28, 2025
| 6 pages | SH07 | ||||||
Cancellation of shares by a PLC. Statement of capital on Jul 25, 2025
| 6 pages | SH07 | ||||||
Cancellation of shares by a PLC. Statement of capital on Jul 30, 2025
| 6 pages | SH07 | ||||||
Cancellation of shares by a PLC. Statement of capital on Jul 24, 2025
| 6 pages | SH07 | ||||||
Who are the officers of IMI PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALDEK, Louise | Secretary | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | 285832400001 | |||||||
| ANDERSEN, Thomas Thune | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | Denmark | Danish | 170311630001 | |||||
| CALLAWAY, Jacqueline Wynn | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | United Kingdom | New Zealander,British | 277130130003 | |||||
| GRANT, Luke Robert | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 280404140001 | |||||
| HULL, Victoria Mary | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | United Kingdom | British | 282542940002 | |||||
| JACKSON, Kate | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | United Kingdom | British | 202422180001 | |||||
| PIKE, James Robert Provan | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 331234090001 | |||||
| PURI, Ajai, Dr | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | American,British | 168143140002 | |||||
| THORBURN, Anne | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | Scotland | British | 87960850001 | |||||
| TWITE, Roy Michael | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | United Kingdom | British | 119450300003 | |||||
| ALMOND, Roger Buckley | Secretary | 22 Rockingham Gardens B74 2PN Sutton Coldfield West Midlands | British | 1947300001 | ||||||
| METCALF, John | Secretary | Odstone Hill House Newton Lane Odstone CV13 0QU Nuneaton Warwickshire | British | 11833880002 | ||||||
| O'SHEA, John | Secretary | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | Irish | 50598730002 | ||||||
| ALLEN, Gary James | Director | Green Farm, Back Lane B46 2AP Shustoke Warwickshire | British | 7274290004 | ||||||
| AMOS, Roy | Director | The Lodge Roman Road Little Aston Park Streetly Sutton Coldfield West Midlands | British | 28577620001 | ||||||
| ASKEW, Norman Brian Montague | Director | Offerton House Offerton S32 1BP Hathersage Derbyshire | British | 69246420001 | ||||||
| BEESTON, Kevin Stanley | Director | Centurion House London Road TW18 4AX Staines Ksb Services Middlesex | British | 45842770006 | ||||||
| BENTLEY, Phillip Keague | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands | United Kingdom | British | 73321760001 | |||||
| BROWNE, Lance | Director | Emerald 2888 Hunan Road 201315 Shanghai 140 China | China | Irish | 133312220001 | |||||
| DEARING, Ronald Ernest, Lord | Director | Cumbrae Upper Brighton Road Surbiton KT6 6JY Kingston On Thames Surrey | British | 112760290001 | ||||||
| DOWLING, Caroline | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | Ireland | Irish | 265695580001 | |||||
| EMSON, Alan Leslie | Director | 93 Fitz Roy Avenue Harborne B17 8RG Birmingham West Midlands | British | 10739830001 | ||||||
| FISKEN, Peter | Director | 102 Little Sutton Road B75 6PS Sutton Coldfield West Midlands | British | 5119110001 | ||||||
| FORSTER, Carl-Peter | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc West Midlands United Kingdom | United Kingdom | German | 173119200002 | |||||
| FREW, Anita Margaret | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc West Midlands United Kingdom | United Kingdom | British | 24689070005 | |||||
| GATELEY, Terence Michael | Director | 23 Farquhar Road Edgbaston B15 3RA Birmingham | United Kingdom | British | 47824570001 | |||||
| HURT, Douglas Malcolm | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | England | British | 114161240004 | |||||
| KESWICK, John Chippendale Lindley, Sir | Director | 1a Ilchester Place W14 8AA London | England | British | 40658540003 | |||||
| LAMB, Martin James | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | United Kingdom | British | 1660130004 | |||||
| LENG, James William | Director | 5 Lennox Gardens SW1X 0DA Chelsea London | British | 98447140001 | ||||||
| LENG, James William | Director | 5 Lennox Gardens SW1X 0DA Chelsea London | British | 98447140001 | ||||||
| MCDONALD, Kevin | Director | Serlby Hall Serlby DN10 6BA Bawtry Nottinghamshire | England | English | 96413550001 | |||||
| MCINNES, Ross Lachlan | Director | Lakeside Solihull Parkway B37 7XZ Birmingham Business Park Birmingham | France | French | 191634270001 | |||||
| MCINTOSH, Ian Alexander Neville | Director | 83 Crown Lodge Elystan Street SW3 3PR London | United Kingdom | British | 60901880002 | |||||
| NICHOLAS, David Charles | Director | The Old Vicarage Old Warwick Road CV37 7AB Rowington Warwickshire | England | British | 212148500001 |
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