IMAGEN LTD

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

    Company NameIMAGEN LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03155233
    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 IMAGEN LTD?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is IMAGEN LTD located?

    Registered Office Address
    Five Canada Square
    Canary Wharf
    E14 5AQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IMAGEN LTD?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE IMAGING SYSTEMS LIMITEDFeb 05, 1996Feb 05, 1996

    What are the latest accounts for IMAGEN LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2024
    Next Accounts Due OnFeb 28, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for IMAGEN LTD?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for IMAGEN LTD?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 05, 2025 with updates

    13 pagesCS01

    Statement of capital on Jul 03, 2024

    • Capital: GBP 421.9057
    8 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 27/06/2024
    RES13

    Confirmation statement made on Feb 05, 2024 with updates

    13 pagesCS01

    Registered office address changed from C/O Thomson Reuters Five Canada Square Canary Wharf London E14 5AQ United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on May 10, 2024

    1 pagesAD01

    Accounts for a small company made up to May 31, 2023

    15 pagesAA

    Termination of appointment of Matthew Bryan Keen as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Tara Jane Jefferson as a director on Oct 06, 2023

    2 pagesAP01

    Registered office address changed from 1 Grange Court Covent Garden Willingham Cambridge CB24 5AH England to C/O Thomson Reuters Five Canada Square Canary Wharf London E14 5AQ on Aug 03, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Notification of Tr (2008) Limited as a person with significant control on Jul 14, 2023

    2 pagesPSC02

    Cessation of Cambridge Innovation Capital Plc as a person with significant control on Jul 14, 2023

    1 pagesPSC07

    Appointment of Wayne David Rowell as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Ms Kimberley Major as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Matthew Bryan Keen as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Robert Timothy Sprawson as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of David Matthew Wilkinson as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Anthony John Pearson as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Richard Alun Lewis as a director on Jul 14, 2023

    1 pagesTM01

    Termination of appointment of Malcolm Anthony Wallace King as a director on Jul 14, 2023

    1 pagesTM01

    Who are the officers of IMAGEN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERSON, Tara Jane
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    United Kingdom
    EnglandBritishCompany Director314525870001
    MAJOR, Kimberley
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    EnglandBritishChartered Accountant250671310002
    ROWELL, Wayne David
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    EnglandBritishChartered Accountant260452530001
    BUTLER, Geoffrey Anthony
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    Secretary
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    British18139040002
    STEPHENS, William James
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Secretary
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    198297400001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLAKE, Anthony John
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    EnglandBritishCompany Director52034330001
    BLAKE, Anthony John
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    Director
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    EnglandBritishCompany Director52034330001
    BLAKE, Thomas Nigel
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    United KingdomBritishCeo119508130001
    CHRISTOU, Victor
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    United KingdomBritishVenture Capitalist188468890001
    HORRELL, Charles William
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    EnglandBritishChief Executive Officer115852070003
    JOBLING, Tim
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    United KingdomBritishEngineer85883270002
    KEEN, Matthew Bryan
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    United KingdomBritishChartered Accountant184103130001
    KING, Malcolm Anthony Wallace, Dr
    c/o Guinness Asset Management
    Smith Square
    SW1P 3HZ London
    18
    England
    Director
    c/o Guinness Asset Management
    Smith Square
    SW1P 3HZ London
    18
    England
    EnglandBritishFund Manager254281250001
    LEWIS, Richard Alun
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    Downing Llp
    United Kingdom
    Director
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    Downing Llp
    United Kingdom
    EnglandBritishInvestor242537860001
    LINGATHOTI, Praveen (Vin)
    Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    England
    Director
    Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    England
    EnglandGermanCompany Director264420930001
    MCCONKEY, Paul
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    Director
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    EnglandBritishCompany Director39350620002
    MOTTASHED, Ian Robert
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    Director
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    United KingdomBritishProject Manager114457370001
    PEARSON, Anthony John
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    United KingdomBritishCompany Director181038010001
    SHAH, Monisha Amrit
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    United KingdomBritishNon Executive Director227610170001
    SPRAWSON, Robert Timothy
    Station Road
    CB1 2JD Cambridge
    22
    England
    Director
    Station Road
    CB1 2JD Cambridge
    22
    England
    EnglandBritishCompany Director108915020002
    STEPHENS, William James
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    Director
    The Grange, 44 High Street
    Willingham
    CB24 5ES Cambridge
    EnglandBritishAccountant175080180001
    WILKINSON, David Matthew
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    Director
    Grange Court
    Covent Garden
    CB24 5AH Willingham
    1
    Cambridge
    England
    United KingdomBritishCfo183271150001
    WILLIAMSON, Andrew James
    c/o Cambridge Innovation Capital
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    England
    Director
    c/o Cambridge Innovation Capital
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    England
    EnglandBritishCompany Director235474100001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of IMAGEN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    Jul 14, 2023
    Canada Square
    Canary Wharf
    E14 5AQ London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06208235
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cambridge Innovation Capital Plc
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Apr 06, 2016
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityIncorporated Under The Companies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration NumberCompany Number 08243718
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cambridge Innovation Capital Plc
    Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum, 3
    England
    Apr 06, 2016
    Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum, 3
    England
    Yes
    Legal FormUnlisted Public Limited Company
    Legal AuthorityUk Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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