INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED

INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED

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

    Company NameINTERNATIONAL MANAGEMENT GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00946580
    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 INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Operation of sports facilities (93110) / Arts, entertainment and recreation
    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED located?

    Registered Office Address
    Building 6 Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL FINANCIAL MANAGEMENT (U.K.) LIMITEDJan 23, 1969Jan 23, 1969

    What are the latest accounts for INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 299,102,906
    4 pagesSH01

    Appointment of Mr Jonathan M Seiden as a director on Mar 10, 2025

    2 pagesAP01

    Appointment of Mr Robert Philip Morley as a director on Mar 10, 2025

    2 pagesAP01

    Termination of appointment of Anil Singh Matharu as a director on Mar 10, 2025

    1 pagesTM01

    Termination of appointment of John Thomas Cooper as a director on Mar 10, 2025

    1 pagesTM01

    Statement of capital on Feb 27, 2025

    • Capital: GBP 299,102,903
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 26/02/2025
    RES13

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 299,102,903
    3 pagesSH01

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Notification of Endeavor Group Holdings, Inc. as a person with significant control on Dec 06, 2023

    2 pagesPSC02

    Cessation of Patrick William Whitesell as a person with significant control on Dec 06, 2023

    1 pagesPSC07

    Cessation of Ariel Zev Emanuel as a person with significant control on Dec 06, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Second filing of Confirmation Statement dated Jan 01, 2023

    3 pagesRP04CS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    01/01/23 Statement of Capital gbp 299102902

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 09, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/02/2023

    Statement of capital following an allotment of shares on Dec 19, 2022

    • Capital: GBP 299,102,902
    3 pagesSH01

    Termination of appointment of Samuel Roth Zussman as a director on Aug 05, 2022

    1 pagesTM01

    Appointment of Mr. Anil Singh Matharu as a director on Feb 11, 2022

    2 pagesAP01

    Who are the officers of INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, John
    Peachtree St Ne Ste 3300
    30309-3981 Atlanta
    1075
    Georgia
    United States
    Secretary
    Peachtree St Ne Ste 3300
    30309-3981 Atlanta
    1075
    Georgia
    United States
    216653790001
    MAGLIONE, Bruno Walter
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    Director
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    United KingdomAmericanBusiness Executive105598820002
    MORLEY, Robert Philip
    566 Chiswick High Road
    W4 5HR London
    Building 6 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5HR London
    Building 6 Chiswick Park
    United Kingdom
    United KingdomBritishVice-President, Finance333536250001
    SEIDEN, Jonathan M
    566 Chiswick High Road
    W4 5HR London
    Building 6 Chiswick Park
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5HR London
    Building 6 Chiswick Park
    United Kingdom
    United StatesAmericanSenior Vice President & Associate General Counsel333557940001
    BRACEBRIDGE HALL, Jonathan Patrick
    1st Floor 28 Lakeside Road
    W14 0DU London
    England
    Secretary
    1st Floor 28 Lakeside Road
    W14 0DU London
    England
    British59304080001
    CLARK, Brian
    Flat 39 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    Secretary
    Flat 39 Crown Lodge
    12 Elystan Street
    SW3 3PP London
    British37046390001
    KINNINGS, Guy
    203 Elmhurst Mansions
    Elmhurst Street
    SW4 6HH London
    Secretary
    203 Elmhurst Mansions
    Elmhurst Street
    SW4 6HH London
    British14082130001
    LOFFHAGEN, John Marsden
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    British67041340005
    LOFFHAGEN, John Marsden
    14 Birkdale Road
    Ealing
    W5 1JZ London
    Secretary
    14 Birkdale Road
    Ealing
    W5 1JZ London
    British67041340005
    BRAND, Julian Mark
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    Director
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    United KingdomBritishSenior Vice President, Events And Federation205927460001
    BUSS, Alexander Philip
    Kingston Vale
    SW15 3RN London
    Orchard House
    United Kingdom
    Director
    Kingston Vale
    SW15 3RN London
    Orchard House
    United Kingdom
    United KingdomBritishFinancial Controller151575260002
    CARFAGNA, Peter Alphonso
    2881 South Park Boulevard
    `
    44120 Shaker Heights
    Ohio
    Director
    2881 South Park Boulevard
    `
    44120 Shaker Heights
    Ohio
    AmericanLegal Counsel74392950001
    COLE, Jeremy Christopher
    28 Ashlone Road
    SW15 1LR London
    Director
    28 Ashlone Road
    SW15 1LR London
    BritishSolicitor115880080001
    COOPER, John Thomas
    Peachtree St Ne Ste 3300
    30309-3981 Atlanta
    1075
    Georgia
    United States
    Director
    Peachtree St Ne Ste 3300
    30309-3981 Atlanta
    1075
    Georgia
    United States
    United StatesAmericanDirector248048580001
    CRISPINO, Anthony Donato
    37282 Tidewater Drive
    Solon
    Ohio 44139
    U S A
    Director
    37282 Tidewater Drive
    Solon
    Ohio 44139
    U S A
    AmericanBusiness Executive Img115161280001
    HAYLLAR, Nicholas James
    Building 6, 566 Chiswick High Road
    W4 5HR London
    Img Uk Limited
    United Kingdom
    Director
    Building 6, 566 Chiswick High Road
    W4 5HR London
    Img Uk Limited
    United Kingdom
    EnglandBritishChartered Accountant239599950001
    KINNINGS, Guy
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    Director
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    EnglandBritishManager139024890001
    LAFAVE, Arthur Joseph
    19900 Shaker Boulevard
    Shaker Heights
    Ohio
    44122
    Usa
    Director
    19900 Shaker Boulevard
    Shaker Heights
    Ohio
    44122
    Usa
    AmericanCompany Director27012260002
    LEISHMAN, Neil David
    Building 6
    Chiswick Park
    W4 5HR 566 Chiswick High Road
    C/O Img
    London
    United Kingdom
    Director
    Building 6
    Chiswick Park
    W4 5HR 566 Chiswick High Road
    C/O Img
    London
    United Kingdom
    United KingdomBritishDirector250981370001
    LOFFHAGEN, John Marsden
    14 Birkdale Road
    Ealing
    W5 1JZ London
    Director
    14 Birkdale Road
    Ealing
    W5 1JZ London
    United KingdomBritishDirector67041340005
    MATHARU, Anil Singh, Mr.
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Img, Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Img, Building 6
    United Kingdom
    EnglandBritishSolicitor250717650001
    MCCORMACK, Mark Hume
    9600 Mccormack Place
    Windermere
    34786 Florida
    34786
    Usa
    Director
    9600 Mccormack Place
    Windermere
    34786 Florida
    34786
    Usa
    AmericanCompany Director48324030001
    RALEIGH, John Hall
    17627 Berwyn Road
    44122 Shaker Heights
    Ohio 44122
    Usa
    Director
    17627 Berwyn Road
    44122 Shaker Heights
    Ohio 44122
    Usa
    United StatesDirector111976590001
    RYDER, Robert Patrick
    202 Denton Drive
    Cleveland Heights
    Ohio 44114
    Usa
    Director
    202 Denton Drive
    Cleveland Heights
    Ohio 44114
    Usa
    AmericanDirector104373190001
    SAURO, Michael Anthony
    31050 Lands End Lane
    44145 Westlake
    Ohio 44145
    Usa
    Director
    31050 Lands End Lane
    44145 Westlake
    Ohio 44145
    Usa
    AmericanDirector111976490001
    SHAW, Michael
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    Director
    Hogarth Business Park
    W4 2TH Burlington Lane Chiswick
    Mccormack House
    London
    United Kingdom
    United KingdomAmericanAccountant171624150001
    WALLACE, Iain Graham
    The Lair
    Packhorse Road
    SL9 8JF Gerrards Cross
    Buckinghamshire
    Director
    The Lair
    Packhorse Road
    SL9 8JF Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector74030840001
    ZUSSMAN, Samuel Roth
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    United KingdomAmericanDirector249062570001

    Who are the persons with significant control of INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endeavor Group Holdings, Inc.
    Little Falls Drive
    DE 19808 Wilmington
    251
    Delaware
    United States
    Dec 06, 2023
    Little Falls Drive
    DE 19808 Wilmington
    251
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number7135118
    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.
    Ariel Zev Emanuel
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Apr 06, 2016
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Patrick William Whitesell
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Apr 06, 2016
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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