MENTOR IMC GROUP LIMITED
Overview
| Company Name | MENTOR IMC GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06510144 |
| 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 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 Address | No |
What were the previous names of MENTOR IMC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1603 LIMITED | Feb 20, 2008 | Feb 20, 2008 |
What are the latest accounts for MENTOR IMC GROUP 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for MENTOR IMC GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for MENTOR IMC GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Efua Odunton as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Thomas Alexandre Penazzo as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Alexandre Penazzo as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Efua Odunton as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Audrey Nguyen as a secretary on Sep 26, 2022 | 1 pages | TM02 | ||
Appointment of Ms Gail Falconer as a secretary on Sep 26, 2022 | 2 pages | AP03 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Julien De Sousa as a secretary on May 18, 2022 | 1 pages | TM02 | ||
Appointment of Audrey Nguyen as a secretary on May 18, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Appointment of Mr Thomas Alexandre Penazzo as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philippe Paul Perraud as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Who are the officers of MENTOR IMC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FALCONER, Gail | Secretary | Suite 9.09b E14 5AA London One Canada Square England | 300406250001 | |||||||
| DAVIN, Philippe Pierre Paul | Director | 266 Avenue Du President Wilson Vinci Energies Oil & Gas 93210 Saint Denis Immeuble Le Stadium France | France | French | 265936930001 | |||||
| PENAZZO, Thomas Alexandre | Director | 266 Avenue President Wilson Vinci Energies Oil & Gas 93210 Saint Denis Immeuble Le Stadium France | France | French | 303821240001 | |||||
| BYRNE, Robert John | Secretary | Harbour Exchange Square E14 9GE London Exchange Tower Suite 9.05 1 | 188227550001 | |||||||
| DE SOUSA, Julien | Secretary | Suite E - Third Floor 5 Greenwich View Place E14 9NN Millharbour City Reach London England | 245790670001 | |||||||
| HANSON-SMITH, Julian Christopher | Secretary | Warham House Warham NR23 1NG Wells Next The Sea | British | 12217470002 | ||||||
| MOSKOWA-STACHOWICZ, Aleksandra | Secretary | Harbour Exchange Square E14 9GE London Exchange Tower Suite 9.05 1 | 216602640001 | |||||||
| NGUYEN, Audrey | Secretary | 266 Av Du President Wilson 93210 Saint Denis Vinci Energies Oil & Gas France | 295965370001 | |||||||
| STOBBART, Arun George | Secretary | Noak Hill Road CM12 9UN Billericay 235 Essex England | British | 127224350001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| CAMPBELL, Clea Sarah | Director | Harbour Exchange Square E14 9GE London Exchange Tower Suite 9.05 1 | England | British | 164134750001 | |||||
| CHURCH, Alex | Director | Beira Street SW12 9LJ London 10a | British | 129548880001 | ||||||
| CHURCH, Alexander Percy | Director | Harbour Exchange Square E14 9GE London Exchange Tower Suite 9.05 1 | United Kingdom | British | 158941420001 | |||||
| HANSON-SMITH, Julian Christopher | Director | Warham House Warham NR23 1NG Wells Next The Sea | England | British | 12217470002 | |||||
| LANG, Jean-Michel | Director | Harbour Exchange Square E14 9GE London Exchange Tower Suite 9.05 1 | France | French | 183718650001 | |||||
| LATINIER, Yves Pierre | Director | Harbour Exchange Square E14 9GE London Exchange Tower Suite 9.05 1 | France | French | 183710780001 | |||||
| ODUNTON, Efua | Director | 266 Avenue President Wilson Vinci Energies Oil & Gas Paris Immeuble Le Stadium 93210 Saint Denis France | Switzerland | American | 303797150001 | |||||
| PENAZZO, Thomas Alexandre | Director | 266 Avenue President Wilson Vinci Energies Oil & Gas 93210 Saint Denis Immeuble Le Stadium France | France | French | 285209080001 | |||||
| PERRAUD, Philippe Paul | Director | Suite E - Third Floor 5 Greenwich View Place E14 9NN Millharbour City Reach London England | England | French | 193870260001 | |||||
| RICHARDS, John William | Director | Ongar Road Fyfield CM5 0HP Ongar Carisbrooke, Bundish Hall Barns Essex United Kingdom | United Kingdom | British | 8529270002 | |||||
| SMITH, Vincent Robert | Director | 13 Rothamsted Avenue AL5 5DP Harpenden Hertfordshire | England | British | 60825920001 | |||||
| STOBBART, Arun George | Director | Harbour Exchange Square E14 9GE London Exchange Tower Suite 9.05 1 | England | British | 127224350001 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of MENTOR IMC GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Sa | Apr 06, 2016 | Cours Ferdinand De Lesseps 92500 Rueil Malmaison 1 France | 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