INMOMENT HOLDINGS (UK) LIMITED
Overview
| Company Name | INMOMENT HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05749446 |
| 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 INMOMENT HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INMOMENT HOLDINGS (UK) LIMITED located?
| Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INMOMENT HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARITZCX HOLDINGS (U.K.) LIMITED | Mar 18, 2015 | Mar 18, 2015 |
| MARITZ RESEARCH HOLDINGS (U.K.) LIMITED | Mar 20, 2006 | Mar 20, 2006 |
What are the latest accounts for INMOMENT HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for INMOMENT HOLDINGS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | Yes |
What are the latest filings for INMOMENT HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Lewis as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kimberly Hutchinson Gerard as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 27 pages | AA | ||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with updates | 3 pages | CS01 | ||||||||||
Appointment of Cfo Kimberly Hutchinson Gerard as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iryna Zalyapska as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 28 pages | AA | ||||||||||
Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AX England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Sep 06, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Vistra Cosec Limited as a secretary on Aug 25, 2023 | 2 pages | AP04 | ||||||||||
Group of companies' accounts made up to Nov 30, 2021 | 38 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Iryna Zalyapska as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of John Lewis as a director on Oct 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Joiner as a director on Oct 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Clark Gee as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jason Clark Gee as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed maritzcx holdings (U.K.) LIMITED\certificate issued on 10/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jesse Aldous as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2020 | 38 pages | AA | ||||||||||
Who are the officers of INMOMENT HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor, Templeback England |
| 128256230002 | ||||||||||
| CHALLBURG, Gary | Director | 10355 South Jordan Gateway Suite 600 84095 South Jordan 10355 Utah, 84095 United States | United States | American | 280866850001 | |||||||||
| THUN, Stephan | Director | Bernadottestr, 77 FOREIGN Hamburg 22605 Germany | Germany | German | 112721550001 | |||||||||
| TAYLORSON, Ian Michael | Secretary | 78 Fairfax Road TW11 9BX Teddington Middlesex | British | 2076300001 | ||||||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 14-18 City Road CF24 3DL Cardiff | 109105150001 | |||||||||||
| ALDOUS, Jesse | Director | 10355 South Jordan Gateway Suite 600 84095 South Jordan 10355 Utah, 84095 United States | United States | American | 280866510001 | |||||||||
| BULLOCK, Simon Charles | Director | 9 Lady Yorke Park Sevenhills Road SL0 0PD Iver Heath Buckinghamshire | United Kingdom | British | 82616320005 | |||||||||
| GEE, Jason Clark | Director | South Jordan Gateway #600 84095 South Jordan 10355 Utah United States | United States | American | 292536890001 | |||||||||
| GERARD, Kimberly Hutchinson, Cfo | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United States | American | 321931860001 | |||||||||
| HARDY, Matthew Thomas | Director | 10355 S. Jordan Gateway #600 84095 South Jordan 10355 Utah 84095 United States | United States | American | 268408810001 | |||||||||
| JOINER, Andrew | Director | 10355 South Jordan Gateway Suite 600 84095 South Jordan 10355 Utah, 84095 United States | United States | American | 280866260001 | |||||||||
| LEWIS, John | Director | 10355 S Jordan Gateway #600 84095 South Jordan Inmoment Utah United States | United States | American | 302791630001 | |||||||||
| RAMOS, Richard Thomas | Director | North Highway Drive Fenton 1375 Missouri 63099 United States | United States | American | 265914470001 | |||||||||
| RISBERG, John Frederick | Director | 1380 Brownell Glendale Missouri 63122 United States | United States | American | 111722550001 | |||||||||
| ZALYAPSKA, Iryna | Director | 10355 S Jordan Gateway #600 84095 South Jordan Inmoment Utah United States | Canada | Ukrainian | 302791650001 | |||||||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of INMOMENT HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Maritzcx International Llc | Apr 06, 2016 | North Highway Drive 63099 Fenton 1375 Missouri United States | 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