IMRGLOBAL LIMITED
Overview
| Company Name | IMRGLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01499718 |
| 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 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 Address | No |
What were the previous names of IMRGLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFORMATION MANAGEMENT RESOURCES PLC | Jul 28, 1997 | Jul 28, 1997 |
| LINK GROUP LIMITED | Sep 18, 1996 | Sep 18, 1996 |
| LINK ASSOCIATES LIMITED | Jun 03, 1980 | Jun 03, 1980 |
What are the latest accounts for IMRGLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for IMRGLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for IMRGLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Akiko Morioka as a secretary on Jul 07, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Francois Boulanger as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Darryl Eades as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | 1 pages | AD04 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Who are the officers of IMRGLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORIOKA, Akiko | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 337865220001 | |||||||||||
| EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 276139200002 | |||||||||
| MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 242289410001 | |||||||||
| DORE, Paule | Secretary | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| DUBE, Benoit | Secretary | Primett Road SG1 3EE Stevenage Follett House Hertfordshire | 149673430001 | |||||||||||
| LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245745860001 | |||||||||||
| MASSE, David G | Secretary | Burns Street Beaconsfield H9W 3X4 Quebec 52 Canada | Canadian | 126493320001 | ||||||||||
| PATEL, Dilipkumar | Secretary | 4076 Ligustrum Drive 34685 Palm Harbour Florida Usa | British | 58036340001 | ||||||||||
| SANGHVI, Dinesh Dalichand | Secretary | 19 Hill Farm Road SL7 3LX Marlow Bottom Buckinghamshire | British | 10489200001 | ||||||||||
| SHIPPERLEE, Sheila Frances | Secretary | 37 St Leonards Road Chesham Bois HP6 6DT Amersham Buckinghamshire | British | 4469050001 | ||||||||||
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 |
| 179163240001 | ||||||||||
| ADDONISIO, Vincent | Director | 2400 Hampton Lane West Safety Harbour Florida 34695 U.S.A. | American | 68576120001 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| BOULANGER, Francois | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | 191598190001 | |||||||||
| CHAPMAN, Gavin | Director | Culverlands House Manns Hill, Burghfield Common RG7 3BD Reading Berkshire | United Kingdom | British | 46430350003 | |||||||||
| DORE, Paule | Director | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| GODIN, Serge | Director | 57 Belvedere Westmount H3Y 1P7 Quebec Canada | Canadian | 79122110001 | ||||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| HIRWATIS, Theodor, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Germany | German | 126500370002 | |||||||||
| IMBEAU, Andre | Director | 2806 Richelieu J3G 2L9 Beloeil Quebec Canada | Canadian | 59497740001 | ||||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | 67645590001 | |||||||||
| MOREA, Donna | Director | Broadlands House Primett Road SG1 3EE Stevenage Hertfordshire | Usa | American | 149975780001 | |||||||||
| ROACH, Michael Edward | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988400001 | |||||||||
| SALIBA, Joseph | Director | Lower Ground Floor 17 Almeida St N1 1TB London | Canadian | 122988440002 | ||||||||||
| SANAN, Satish K | Director | 1766 Beville Road 33765 Clearwater Florida Usa | Indian | 51584010002 | ||||||||||
| SHIPPERLEE, Philip Francis | Director | Pound Cottage 10-12 Trooper Road Aldbury HP23 5RW Tring Hertfordshire | United Kingdom | British | 4469060002 | |||||||||
| SHIPPERLEE, Sheila Frances | Director | 37 St Leonards Road Chesham Bois HP6 6DT Amersham Buckinghamshire | British | 4469050001 | ||||||||||
| SRIDHARAN, Kasi V | Director | 3839 Wildwood Court 230 Palm Harbor 34684 Pinellas Florida Usa | Indian | 51583940001 | ||||||||||
| THORN, Stephen Mark | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 216754490001 |
Who are the persons with significant control of IMRGLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgi Group Holdings Europe Limited | Apr 06, 2016 | Fenchurch Street 14th Floor EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
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