IM ASSET MANAGEMENT LIMITED
Overview
| Company Name | IM ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05016348 |
| 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 LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is IM ASSET MANAGEMENT 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (62004) LIMITED | Jan 15, 2004 | Jan 15, 2004 |
What are the latest accounts for IM ASSET MANAGEMENT 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 LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for IM ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Lewis James Giaramita as a director on Jan 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Edward Mark Tomlinson as a director on Jan 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of David James Sollitt as a director on Jan 23, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Apr 30, 2025 | 35 pages | AA | ||
Cessation of Bb Shelf 4 Llp as a person with significant control on Jul 28, 2025 | 1 pages | PSC07 | ||
Notification of Shackleton Advisers Limited as a person with significant control on Jul 28, 2025 | 2 pages | PSC02 | ||
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 Andrew Charles Fisher as a director on Aug 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul William Feeney as a director on May 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Grant Thomas Hotson as a director on May 30, 2025 | 2 pages | AP01 | ||
Notification of Bb Shelf 4 Llp as a person with significant control on May 30, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 10, 2025 | 2 pages | PSC09 | ||
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 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 34 pages | AA | ||
Termination of appointment of Jeffrey Lader as a director on Dec 13, 2024 | 1 pages | TM01 | ||
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 | ||
Second filing of Confirmation Statement dated Jan 15, 2024 | 3 pages | RP04CS01 | ||
Who are the officers of IM ASSET MANAGEMENT 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 | |||||
| FISHER, Andrew Charles | Director | Gracechurch Street EC3V 0BT London 40 England | Switzerland | British | 339877960001 | |||||
| GIARAMITA, Lewis James | Director | Gracechurch Street EC3V 0BT London 40 Gracechurch Street, London England | England | British | 344898490001 | |||||
| HOTSON, Grant Thomas | Director | Coleridge Street BN3 5AB Hove Skerritt House 23 England | Scotland | British | 306040580001 | |||||
| RAETTIG, Jonathan Paul | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 114196860002 | |||||
| SANDERSON, Stewart Duncan | Director | Carver Street S1 4FS Sheffield 38 England | England | British | 324681510001 | |||||
| TOMLINSON, Edward Mark | Director | Carver Street S1 4FS Sheffield 38 England England | England | British | 344747950001 | |||||
| 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 | Secretary | Le Croq Oaklands DN10 4FB Beckingham Nottinghamshire | British | 99577910001 | ||||||
| IMCO SECRETARY LIMITED | Secretary | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976850001 | |||||||
| ALLEN, Richard David | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 222275130002 | |||||
| ALLEN, Richard David | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 222275130002 | |||||
| AUSTIN, David John | Director | Riverside East 2 Millsands S3 8DT Sheffield South Yorkshire | England | British | 141639970001 | |||||
| BAKER, Niall David | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 99577880001 | |||||
| CULLEY, Howard Eric | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 8297970003 | |||||
| DAKIN, Mark Richard Ainley | Director | 33 Clarendon Road S10 3TQ Sheffield South Yorkshire | England | British | 78902270001 | |||||
| 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 | 317265410001 | |||||
| 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 | |||||
| NICHOLL, Colin James | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 80499810001 | |||||
| POTTS, Richard Warren | Director | Millsands S3 8DT Sheffield 2 South Yorkshire | England | British | 114640930001 | |||||
| SHOLL, Stephen | Director | Le Croq Oaklands DN10 4FB Beckingham Nottinghamshire | British | 99577910001 | ||||||
| SOLLITT, David James | Director | Carver Street S1 4FS Sheffield 38 England | England | British | 194393370001 | |||||
| IMCO DIRECTOR LIMITED | Director | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976940001 |
Who are the persons with significant control of IM ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shackleton Advisers Limited | Jul 28, 2025 | Gracechurch Street EC3V 0BT London 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bb Shelf 4 Llp | May 30, 2025 | 25 Victoria Street SW1H 0EX London Sovereign Capital Partners Llp, 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IM ASSET MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2017 | May 30, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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