MENTOR IMC GROUP LIMITED

MENTOR IMC GROUP LIMITED

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

    Company NameMENTOR IMC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06510144
    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 MENTOR IMC GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MENTOR IMC GROUP LIMITED located?

    Registered Office Address
    One Canada Square
    Suite 9.09b
    E14 5AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MENTOR IMC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1603 LIMITEDFeb 20, 2008Feb 20, 2008

    What are the latest accounts for MENTOR IMC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MENTOR IMC GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for MENTOR IMC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Efua Odunton as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Thomas Alexandre Penazzo as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Thomas Alexandre Penazzo as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mrs Efua Odunton as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Audrey Nguyen as a secretary on Sep 26, 2022

    1 pagesTM02

    Appointment of Ms Gail Falconer as a secretary on Sep 26, 2022

    2 pagesAP03

    Registered office address changed from One Canada Square One Canada Square Suite 9.09B London E14 5AA England to One Canada Square Suite 9.09B London E14 5AA on Jun 01, 2022

    1 pagesAD01

    Registered office address changed from City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN England to One Canada Square One Canada Square Suite 9.09B London E14 5AA on Jun 01, 2022

    1 pagesAD01

    Termination of appointment of Julien De Sousa as a secretary on May 18, 2022

    1 pagesTM02

    Appointment of Audrey Nguyen as a secretary on May 18, 2022

    2 pagesAP03

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Appointment of Mr Thomas Alexandre Penazzo as a director on Jul 13, 2021

    2 pagesAP01

    Termination of appointment of Philippe Paul Perraud as a director on Jun 14, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Who are the officers of MENTOR IMC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALCONER, Gail
    Suite 9.09b
    E14 5AA London
    One Canada Square
    England
    Secretary
    Suite 9.09b
    E14 5AA London
    One Canada Square
    England
    300406250001
    DAVIN, Philippe Pierre Paul
    266 Avenue Du President Wilson
    Vinci Energies Oil & Gas
    93210 Saint Denis
    Immeuble Le Stadium
    France
    Director
    266 Avenue Du President Wilson
    Vinci Energies Oil & Gas
    93210 Saint Denis
    Immeuble Le Stadium
    France
    FranceFrench265936930001
    PENAZZO, Thomas Alexandre
    266 Avenue President Wilson
    Vinci Energies Oil & Gas
    93210 Saint Denis
    Immeuble Le Stadium
    France
    Director
    266 Avenue President Wilson
    Vinci Energies Oil & Gas
    93210 Saint Denis
    Immeuble Le Stadium
    France
    FranceFrench303821240001
    BYRNE, Robert John
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    Secretary
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    188227550001
    DE SOUSA, Julien
    Suite E - Third Floor
    5 Greenwich View Place
    E14 9NN Millharbour
    City Reach
    London
    England
    Secretary
    Suite E - Third Floor
    5 Greenwich View Place
    E14 9NN Millharbour
    City Reach
    London
    England
    245790670001
    HANSON-SMITH, Julian Christopher
    Warham House
    Warham
    NR23 1NG Wells Next The Sea
    Secretary
    Warham House
    Warham
    NR23 1NG Wells Next The Sea
    British12217470002
    MOSKOWA-STACHOWICZ, Aleksandra
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    Secretary
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    216602640001
    NGUYEN, Audrey
    266 Av Du President Wilson
    93210 Saint Denis
    Vinci Energies Oil & Gas
    France
    Secretary
    266 Av Du President Wilson
    93210 Saint Denis
    Vinci Energies Oil & Gas
    France
    295965370001
    STOBBART, Arun George
    Noak Hill Road
    CM12 9UN Billericay
    235
    Essex
    England
    Secretary
    Noak Hill Road
    CM12 9UN Billericay
    235
    Essex
    England
    British127224350001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    CAMPBELL, Clea Sarah
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    Director
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    EnglandBritish164134750001
    CHURCH, Alex
    Beira Street
    SW12 9LJ London
    10a
    Director
    Beira Street
    SW12 9LJ London
    10a
    British129548880001
    CHURCH, Alexander Percy
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    Director
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    United KingdomBritish158941420001
    HANSON-SMITH, Julian Christopher
    Warham House
    Warham
    NR23 1NG Wells Next The Sea
    Director
    Warham House
    Warham
    NR23 1NG Wells Next The Sea
    EnglandBritish12217470002
    LANG, Jean-Michel
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    Director
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    FranceFrench183718650001
    LATINIER, Yves Pierre
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    Director
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    FranceFrench183710780001
    ODUNTON, Efua
    266 Avenue President Wilson
    Vinci Energies Oil & Gas
    Paris
    Immeuble Le Stadium
    93210 Saint Denis
    France
    Director
    266 Avenue President Wilson
    Vinci Energies Oil & Gas
    Paris
    Immeuble Le Stadium
    93210 Saint Denis
    France
    SwitzerlandAmerican303797150001
    PENAZZO, Thomas Alexandre
    266 Avenue President Wilson
    Vinci Energies Oil & Gas
    93210 Saint Denis
    Immeuble Le Stadium
    France
    Director
    266 Avenue President Wilson
    Vinci Energies Oil & Gas
    93210 Saint Denis
    Immeuble Le Stadium
    France
    FranceFrench285209080001
    PERRAUD, Philippe Paul
    Suite E - Third Floor
    5 Greenwich View Place
    E14 9NN Millharbour
    City Reach
    London
    England
    Director
    Suite E - Third Floor
    5 Greenwich View Place
    E14 9NN Millharbour
    City Reach
    London
    England
    EnglandFrench193870260001
    RICHARDS, John William
    Ongar Road
    Fyfield
    CM5 0HP Ongar
    Carisbrooke, Bundish Hall Barns
    Essex
    United Kingdom
    Director
    Ongar Road
    Fyfield
    CM5 0HP Ongar
    Carisbrooke, Bundish Hall Barns
    Essex
    United Kingdom
    United KingdomBritish8529270002
    SMITH, Vincent Robert
    13 Rothamsted Avenue
    AL5 5DP Harpenden
    Hertfordshire
    Director
    13 Rothamsted Avenue
    AL5 5DP Harpenden
    Hertfordshire
    EnglandBritish60825920001
    STOBBART, Arun George
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    Director
    Harbour Exchange Square
    E14 9GE London
    Exchange Tower Suite 9.05 1
    EnglandBritish127224350001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of MENTOR IMC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Sa
    Cours Ferdinand De Lesseps
    92500 Rueil Malmaison
    1
    France
    Apr 06, 2016
    Cours Ferdinand De Lesseps
    92500 Rueil Malmaison
    1
    France
    No
    Legal FormPublic Company
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredFrance
    Registration Number552 037 806 Rcs Nanterre
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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