IM ASSET MANAGEMENT LIMITED

IM ASSET MANAGEMENT LIMITED

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

    Company NameIM ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05016348
    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 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 AddressNo

    What were the previous names of IM ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMCO (62004) LIMITEDJan 15, 2004Jan 15, 2004

    What are the latest accounts for IM ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for IM ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Lewis James Giaramita as a director on Jan 23, 2026

    2 pagesAP01

    Appointment of Mr Edward Mark Tomlinson as a director on Jan 23, 2026

    2 pagesAP01

    Termination of appointment of David James Sollitt as a director on Jan 23, 2026

    1 pagesTM01

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025

    1 pagesAA01

    Full accounts made up to Apr 30, 2025

    35 pagesAA

    Cessation of Bb Shelf 4 Llp as a person with significant control on Jul 28, 2025

    1 pagesPSC07

    Notification of Shackleton Advisers Limited as a person with significant control on Jul 28, 2025

    2 pagesPSC02

    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 pagesAD01

    Appointment of Mr Andrew Charles Fisher as a director on Aug 30, 2025

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP01

    Notification of Bb Shelf 4 Llp as a person with significant control on May 30, 2025

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 10, 2025

    2 pagesPSC09

    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

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    34 pagesAA

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

    1 pagesTM01

    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

    Second filing of Confirmation Statement dated Jan 15, 2024

    3 pagesRP04CS01

    Who are the officers of IM ASSET MANAGEMENT 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
    EnglandBritish170982520004
    FISHER, Andrew Charles
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    England
    SwitzerlandBritish339877960001
    GIARAMITA, Lewis James
    Gracechurch Street
    EC3V 0BT London
    40 Gracechurch Street, London
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    40 Gracechurch Street, London
    England
    EnglandBritish344898490001
    HOTSON, Grant Thomas
    Coleridge Street
    BN3 5AB Hove
    Skerritt House 23
    England
    Director
    Coleridge Street
    BN3 5AB Hove
    Skerritt House 23
    England
    ScotlandBritish306040580001
    RAETTIG, Jonathan Paul
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritish114196860002
    SANDERSON, Stewart Duncan
    Carver Street
    S1 4FS Sheffield
    38
    England
    Director
    Carver Street
    S1 4FS Sheffield
    38
    England
    EnglandBritish324681510001
    TOMLINSON, Edward Mark
    Carver Street
    S1 4FS Sheffield
    38
    England
    England
    Director
    Carver Street
    S1 4FS Sheffield
    38
    England
    England
    EnglandBritish344747950001
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Secretary
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    British78902270001
    RAETTIG, Jonathan Paul
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Secretary
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    British114196860001
    SHOLL, Stephen
    Le Croq
    Oaklands
    DN10 4FB Beckingham
    Nottinghamshire
    Secretary
    Le Croq
    Oaklands
    DN10 4FB Beckingham
    Nottinghamshire
    British99577910001
    IMCO SECRETARY LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Secretary
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976850001
    ALLEN, Richard David
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish222275130002
    ALLEN, Richard David
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish222275130002
    AUSTIN, David John
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish141639970001
    BAKER, Niall David
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritish99577880001
    CULLEY, Howard Eric
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritish8297970003
    DAKIN, Mark Richard Ainley
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    33 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    EnglandBritish78902270001
    HARRISON, Lynzi
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritish246871750001
    HYNES, Simon Andrew
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritish186085160002
    LADER, Jeffrey
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish317265410001
    MARSHALL, Craig Alexander
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    United KingdomBritish141162400003
    MYERS, Paula Jane
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    Director
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    South Yorkshire
    EnglandBritish319837660001
    NICHOLL, Colin James
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritish80499810001
    POTTS, Richard Warren
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    Director
    Millsands
    S3 8DT Sheffield
    2
    South Yorkshire
    EnglandBritish114640930001
    SHOLL, Stephen
    Le Croq
    Oaklands
    DN10 4FB Beckingham
    Nottinghamshire
    Director
    Le Croq
    Oaklands
    DN10 4FB Beckingham
    Nottinghamshire
    British99577910001
    SOLLITT, David James
    Carver Street
    S1 4FS Sheffield
    38
    England
    Director
    Carver Street
    S1 4FS Sheffield
    38
    England
    EnglandBritish194393370001
    IMCO DIRECTOR LIMITED
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    Director
    St Peters House
    Hartshead
    S1 2EL Sheffield
    South Yorkshire
    82976940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Jul 28, 2025
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04129116
    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.
    25 Victoria Street
    SW1H 0EX London
    Sovereign Capital Partners Llp, 1st Floor
    England
    May 30, 2025
    25 Victoria Street
    SW1H 0EX London
    Sovereign Capital Partners Llp, 1st Floor
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc391632
    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.

    What are the latest statements on persons with significant control for IM ASSET MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2017May 30, 2025The 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