IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED
Overview
| Company Name | IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03876642 |
| 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 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 | 38 Carver Street S1 4FS Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| IRWIN MITCHELL NOMINEES NUMBER TWO LIMITED | Feb 15, 2000 | Feb 15, 2000 |
| IMCO (2699) LIMITED | Nov 15, 1999 | Nov 15, 1999 |
What are the latest accounts for IM ASSET MANAGEMENT NOMINEES NUMBER TWO 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 | Apr 30, 2025 |
What is the status of the latest confirmation statement for IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Im Asset Management Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC05 | ||||||
Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||
Accounts for a dormant company made up to Apr 30, 2025 | 7 pages | AA | ||||||
Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT to 38 Carver Street Sheffield S1 4FS on Sep 05, 2025 | 1 pages | AD01 | ||||||
Appointment of Mr Grant Thomas Hotson as a director on May 30, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Paul William Feeney as a director on May 30, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Paul Raettig as a secretary on May 30, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Paula Jane Myers as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Andrew Hynes as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Lynzi Harrison as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Richard David Allen as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Apr 30, 2024 | 7 pages | AA | ||||||
Termination of appointment of Jeffrey Lader as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Stewart Duncan Sanderson as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Warren Potts as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Craig Alexander Marshall as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mrs Lynzi Harrison as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mrs Paula Jane Myers as a director on Feb 12, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Lynzi Harison as a director on Feb 12, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 7 pages | AA | ||||||
Appointment of Mr Jeffrey Lader as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Richard David Allen as a director on Nov 23, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr David James Sollitt as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||
Who are the officers of IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEENEY, Paul William | Director | Coleridge Street BN3 5AB Hove Skerritt House 23 England | England | British | 170982520004 | |||||
| HOTSON, Grant Thomas | Director | Coleridge Street BN3 5AB Hove Skerritt House 23 England | Scotland | British | 306040580001 | |||||
| RAETTIG, Jonathan Paul | Director | Carver Street S1 4FS Sheffield 38 England | England | British | 114196860002 | |||||
| SANDERSON, Stewart Duncan | Director | Carver Street S1 4FS Sheffield 38 England | England | British | 324681510001 | |||||
| SOLLITT, David James | Director | Carver Street S1 4FS Sheffield 38 England | England | British | 194393370001 | |||||
| DAKIN, Mark Richard Ainley | Secretary | 33 Clarendon Road S10 3TQ Sheffield South Yorkshire | British | 78902270001 | ||||||
| RAETTIG, Jonathan Paul | Secretary | Millsands S3 8DT Sheffield 2 South Yorkshire | British | 114196860001 | ||||||
| SHOLL, Stephen John | Secretary | 5 Oaklands Beckingham DN10 4FB Doncaster | British | 115167530001 | ||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
| YALE, Ian Michael | Secretary | 7 Fairburn Croft Crescent Barlborough S43 4UU Chesterfield Derbyshire | British | 68820080002 | ||||||
| ALLEN, Richard David | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 222275130002 | |||||
| BAKER, Niall David | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 99577880001 | |||||
| CLARK, Ross Mckenzie | Nominee Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 900016690001 | ||||||
| CODD, Grahame Richard | Director | 12 Cornish Place Cornish Street S6 3AF Sheffield South Yorkshire | British | 68819880001 | ||||||
| CULLEY, Howard Eric | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 8297970003 | |||||
| HARRISON, Lynzi | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | United Kingdom | British | 246871750001 | |||||
| HYNES, Simon Andrew | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | United Kingdom | British | 186085160002 | |||||
| LADER, Jeffrey | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 317265620001 | |||||
| MARSHALL, Craig Alexander | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | United Kingdom | British | 141162400003 | |||||
| MYERS, Paula Jane | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 319837660001 | |||||
| POTTS, Richard Warren | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 114640930001 |
Who are the persons with significant control of IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Im Asset Management Limited | Apr 06, 2016 | Carver Street S1 4FS Sheffield 38 Carver Street 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