IMRGLOBAL LIMITED

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

    Company NameIMRGLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01499718
    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 IMRGLOBAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IMRGLOBAL LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    14th Floor
    EC3M 3BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IMRGLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMATION MANAGEMENT RESOURCES PLCJul 28, 1997Jul 28, 1997
    LINK GROUP LIMITEDSep 18, 1996Sep 18, 1996
    LINK ASSOCIATES LIMITEDJun 03, 1980Jun 03, 1980

    What are the latest accounts for IMRGLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for IMRGLOBAL LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2026
    Next Confirmation Statement DueJan 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2025
    OverdueNo

    What are the latest filings for IMRGLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2025

    7 pagesAA

    Confirmation statement made on Dec 30, 2025 with no updates

    3 pagesCS01

    Appointment of Akiko Morioka as a secretary on Jul 07, 2025

    2 pagesAP03

    Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025

    1 pagesTM02

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Article 8.3 of the companies articles of association / company business 02/12/2024
    RES13

    Accounts for a dormant company made up to Sep 30, 2024

    7 pagesAA

    Termination of appointment of Francois Boulanger as a director on Sep 24, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Darryl Eades as a director on Oct 23, 2020

    2 pagesAP01

    Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY

    1 pagesAD04

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR

    1 pagesAD03

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Who are the officers of IMRGLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORIOKA, Akiko
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    337865220001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish242289410001
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Secretary
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    DUBE, Benoit
    Primett Road
    SG1 3EE Stevenage
    Follett House
    Hertfordshire
    Secretary
    Primett Road
    SG1 3EE Stevenage
    Follett House
    Hertfordshire
    149673430001
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    245745860001
    MASSE, David G
    Burns Street
    Beaconsfield
    H9W 3X4 Quebec
    52
    Canada
    Secretary
    Burns Street
    Beaconsfield
    H9W 3X4 Quebec
    52
    Canada
    Canadian126493320001
    PATEL, Dilipkumar
    4076 Ligustrum Drive
    34685 Palm Harbour
    Florida
    Usa
    Secretary
    4076 Ligustrum Drive
    34685 Palm Harbour
    Florida
    Usa
    British58036340001
    SANGHVI, Dinesh Dalichand
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    Secretary
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    British10489200001
    SHIPPERLEE, Sheila Frances
    37 St Leonards Road
    Chesham Bois
    HP6 6DT Amersham
    Buckinghamshire
    Secretary
    37 St Leonards Road
    Chesham Bois
    HP6 6DT Amersham
    Buckinghamshire
    British4469050001
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Identification TypeEuropean Economic Area
    Registration Number7745327
    179163240001
    ADDONISIO, Vincent
    2400 Hampton Lane West
    Safety Harbour
    Florida 34695
    U.S.A.
    Director
    2400 Hampton Lane West
    Safety Harbour
    Florida 34695
    U.S.A.
    American68576120001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    BOULANGER, Francois
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian191598190001
    CHAPMAN, Gavin
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    Director
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    United KingdomBritish46430350003
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Director
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    GODIN, Serge
    57 Belvedere
    Westmount
    H3Y 1P7 Quebec
    Canada
    Director
    57 Belvedere
    Westmount
    H3Y 1P7 Quebec
    Canada
    Canadian79122110001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    HIRWATIS, Theodor, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    GermanyGerman126500370002
    IMBEAU, Andre
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Director
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Canadian59497740001
    MOHAMMED, Faris Mehdi Kadhim
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritish67645590001
    MOREA, Donna
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    Director
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    UsaAmerican149975780001
    ROACH, Michael Edward
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988400001
    SALIBA, Joseph
    Lower Ground Floor
    17 Almeida St
    N1 1TB London
    Director
    Lower Ground Floor
    17 Almeida St
    N1 1TB London
    Canadian122988440002
    SANAN, Satish K
    1766 Beville Road
    33765 Clearwater
    Florida
    Usa
    Director
    1766 Beville Road
    33765 Clearwater
    Florida
    Usa
    Indian51584010002
    SHIPPERLEE, Philip Francis
    Pound Cottage
    10-12 Trooper Road Aldbury
    HP23 5RW Tring
    Hertfordshire
    Director
    Pound Cottage
    10-12 Trooper Road Aldbury
    HP23 5RW Tring
    Hertfordshire
    United KingdomBritish4469060002
    SHIPPERLEE, Sheila Frances
    37 St Leonards Road
    Chesham Bois
    HP6 6DT Amersham
    Buckinghamshire
    Director
    37 St Leonards Road
    Chesham Bois
    HP6 6DT Amersham
    Buckinghamshire
    British4469050001
    SRIDHARAN, Kasi V
    3839 Wildwood Court 230
    Palm Harbor
    34684 Pinellas
    Florida
    Usa
    Director
    3839 Wildwood Court 230
    Palm Harbor
    34684 Pinellas
    Florida
    Usa
    Indian51583940001
    THORN, Stephen Mark
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish216754490001

    Who are the persons with significant control of IMRGLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Group Holdings Europe Limited
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Apr 06, 2016
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03290026
    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.

    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