INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED
Overview
| Company Name | INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00946580 |
| 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 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 Address | No |
What were the previous names of INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL FINANCIAL MANAGEMENT (U.K.) LIMITED | Jan 23, 1969 | Jan 23, 1969 |
What are the latest accounts for INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 01, 2026 |
| Next Confirmation Statement Due | Jan 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2025 |
| Overdue | Yes |
What are the latest filings for INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||||||
Appointment of Ms Keren Joy Pluymers as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Cooper as a secretary on Oct 17, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert Philip Morley as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2025
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Jonathan M Seiden as a director on Mar 10, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Philip Morley as a director on Mar 10, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anil Singh Matharu as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Thomas Cooper as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Feb 27, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 26, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Endeavor Group Holdings, Inc. as a person with significant control on Dec 06, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Patrick William Whitesell as a person with significant control on Dec 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Ariel Zev Emanuel as a person with significant control on Dec 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jan 01, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||||||
Who are the officers of INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGLIONE, Bruno Walter | Director | Hogarth Business Park W4 2TH Burlington Lane Chiswick Mccormack House London United Kingdom | United Kingdom | American | 105598820002 | |||||
| PLUYMERS, Keren Joy | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | United Kingdom | British | 342242350001 | |||||
| SEIDEN, Jonathan M | Director | 566 Chiswick High Road W4 5HR London Building 6 Chiswick Park United Kingdom | United States | American | 333557940001 | |||||
| BRACEBRIDGE HALL, Jonathan Patrick | Secretary | 1st Floor 28 Lakeside Road W14 0DU London England | British | 59304080001 | ||||||
| CLARK, Brian | Secretary | Flat 39 Crown Lodge 12 Elystan Street SW3 3PP London | British | 37046390001 | ||||||
| COOPER, John | Secretary | Peachtree St Ne Ste 3300 30309-3981 Atlanta 1075 Georgia United States | 216653790001 | |||||||
| KINNINGS, Guy | Secretary | 203 Elmhurst Mansions Elmhurst Street SW4 6HH London | British | 14082130001 | ||||||
| LOFFHAGEN, John Marsden | Secretary | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | British | 67041340005 | ||||||
| LOFFHAGEN, John Marsden | Secretary | 14 Birkdale Road Ealing W5 1JZ London | British | 67041340005 | ||||||
| BRAND, Julian Mark | Director | Hogarth Business Park W4 2TH Burlington Lane Chiswick Mccormack House London United Kingdom | United Kingdom | British | 205927460001 | |||||
| BUSS, Alexander Philip | Director | Kingston Vale SW15 3RN London Orchard House United Kingdom | United Kingdom | British | 151575260002 | |||||
| CARFAGNA, Peter Alphonso | Director | 2881 South Park Boulevard ` 44120 Shaker Heights Ohio | American | 74392950001 | ||||||
| COLE, Jeremy Christopher | Director | 28 Ashlone Road SW15 1LR London | British | 115880080001 | ||||||
| COOPER, John Thomas | Director | Peachtree St Ne Ste 3300 30309-3981 Atlanta 1075 Georgia United States | United States | American | 248048580001 | |||||
| CRISPINO, Anthony Donato | Director | 37282 Tidewater Drive Solon Ohio 44139 U S A | American | 115161280001 | ||||||
| HAYLLAR, Nicholas James | Director | Building 6, 566 Chiswick High Road W4 5HR London Img Uk Limited United Kingdom | England | British | 239599950001 | |||||
| KINNINGS, Guy | Director | Hogarth Business Park W4 2TH Burlington Lane Chiswick Mccormack House London United Kingdom | England | British | 139024890001 | |||||
| LAFAVE, Arthur Joseph | Director | 19900 Shaker Boulevard Shaker Heights Ohio 44122 Usa | American | 27012260002 | ||||||
| LEISHMAN, Neil David | Director | Building 6 Chiswick Park W4 5HR 566 Chiswick High Road C/O Img London United Kingdom | United Kingdom | British | 250981370001 | |||||
| LOFFHAGEN, John Marsden | Director | 14 Birkdale Road Ealing W5 1JZ London | United Kingdom | British | 67041340005 | |||||
| MATHARU, Anil Singh, Mr. | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Img, Building 6 United Kingdom | England | British | 250717650001 | |||||
| MCCORMACK, Mark Hume | Director | 9600 Mccormack Place Windermere 34786 Florida 34786 Usa | American | 48324030001 | ||||||
| MORLEY, Robert Philip | Director | 566 Chiswick High Road W4 5HR London Building 6 Chiswick Park United Kingdom | United Kingdom | British | 333536250001 | |||||
| RALEIGH, John Hall | Director | 17627 Berwyn Road 44122 Shaker Heights Ohio 44122 Usa | United States | 111976590001 | ||||||
| RYDER, Robert Patrick | Director | 202 Denton Drive Cleveland Heights Ohio 44114 Usa | American | 104373190001 | ||||||
| SAURO, Michael Anthony | Director | 31050 Lands End Lane 44145 Westlake Ohio 44145 Usa | American | 111976490001 | ||||||
| SHAW, Michael | Director | Hogarth Business Park W4 2TH Burlington Lane Chiswick Mccormack House London United Kingdom | United Kingdom | American | 171624150001 | |||||
| WALLACE, Iain Graham | Director | The Lair Packhorse Road SL9 8JF Gerrards Cross Buckinghamshire | England | English | 74030840001 | |||||
| ZUSSMAN, Samuel Roth | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | United Kingdom | American | 249062570001 |
Who are the persons with significant control of INTERNATIONAL MANAGEMENT GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Endeavor Group Holdings, Inc. | Dec 06, 2023 | Little Falls Drive DE 19808 Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ariel Zev Emanuel | 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
| |||||||||||||
| Patrick William Whitesell | 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
| |||||||||||||
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