IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED

IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED

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

    Company NameIM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03876642
    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 IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED located?

    Registered Office Address
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRWIN MITCHELL NOMINEES NUMBER TWO LIMITEDFeb 15, 2000Feb 15, 2000
    IMCO (2699) LIMITEDNov 15, 1999Nov 15, 1999

    What are the latest accounts for IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Grant Thomas Hotson as a director on May 30, 2025

    2 pagesAP01

    Appointment of Mr Paul William Feeney as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Paul Raettig as a secretary on May 30, 2025

    1 pagesTM02

    Termination of appointment of Paula Jane Myers as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Simon Andrew Hynes as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Lynzi Harrison as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Richard David Allen as a director on May 30, 2025

    1 pagesTM01

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

    7 pagesAA

    Termination of appointment of Jeffrey Lader as a director on Dec 13, 2024

    1 pagesTM01

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stewart Duncan Sanderson as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Richard Warren Potts as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Craig Alexander Marshall as a director on Apr 16, 2024

    1 pagesTM01

    Second filing for the appointment of Mrs Lynzi Harrison as a director

    3 pagesRP04AP01

    Appointment of Mrs Paula Jane Myers as a director on Feb 12, 2024

    2 pagesAP01

    Appointment of Mrs Lynzi Harison as a director on Feb 12, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 08, 2024Clarification A second filed AP01 was registered on 08/03/2024.

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

    7 pagesAA

    Appointment of Mr Jeffrey Lader as a director on Dec 15, 2023

    2 pagesAP01

    Appointment of Mr Richard David Allen as a director on Nov 23, 2023

    2 pagesAP01

    Appointment of Mr David James Sollitt as a director on Nov 16, 2023

    2 pagesAP01

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Niall David Baker as a director on Apr 30, 2023

    1 pagesTM01

    Appointment of Mr Simon Andrew Hynes as a director on Apr 25, 2023

    2 pagesAP01

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

    7 pagesAA

    Who are the officers of IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEENEY, Paul William
    Coleridge Street
    BN3 5AB Hove
    Skerritt House 23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    Skerritt House 23
    England
    EnglandBritishDirector170982520004
    HOTSON, Grant Thomas
    Coleridge Street
    BN3 5AB Hove
    Skerritt House 23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    Skerritt House 23
    England
    ScotlandBritishDirector306040580001
    RAETTIG, Jonathan Paul
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritishChartered Accountant114196860002
    SANDERSON, Stewart Duncan
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritishCompany Director324681510001
    SOLLITT, David James
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritishChief Operating Officer194393370001
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Secretary
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    BritishAccountant78902270001
    RAETTIG, Jonathan Paul
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Secretary
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    British114196860001
    SHOLL, Stephen John
    5 Oaklands
    Beckingham
    DN10 4FB Doncaster
    Secretary
    5 Oaklands
    Beckingham
    DN10 4FB Doncaster
    British115167530001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    YALE, Ian Michael
    7 Fairburn Croft Crescent
    Barlborough
    S43 4UU Chesterfield
    Derbyshire
    Secretary
    7 Fairburn Croft Crescent
    Barlborough
    S43 4UU Chesterfield
    Derbyshire
    BritishFinancial Services Director68820080002
    ALLEN, Richard David
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritishGroup Chief Financial Officer222275130002
    BAKER, Niall David
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritishSolicitor99577880001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Nominee Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British900016690001
    CODD, Grahame Richard
    12 Cornish Place
    Cornish Street
    S6 3AF Sheffield
    South Yorkshire
    Director
    12 Cornish Place
    Cornish Street
    S6 3AF Sheffield
    South Yorkshire
    BritishDirector68819880001
    CULLEY, Howard Eric
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritishDirector8297970003
    HARRISON, Lynzi
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritishIndependent Non-Executive Director246871750001
    HYNES, Simon Andrew
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritishIndependent Director186085160002
    LADER, Jeffrey
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritishCompliance Professional317265620001
    MARSHALL, Craig Alexander
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritishSolicitor141162400003
    MYERS, Paula Jane
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritishNon-Executive Director319837660001
    POTTS, Richard Warren
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritishInvestment Manager114640930001

    Who are the persons with significant control of IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Apr 06, 2016
    2 Millsands
    S3 8DT Sheffield
    Riverside East
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number05016348
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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