IMI HOLDINGS LLC
Overview
| Company Name | IMI HOLDINGS LLC |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC024350 |
| External Registration Number | NONE |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is IMI HOLDINGS LLC located?
| Registered Office Address | Corporation Trust Centre 1209 Orange Street Wilmington St. Stephen's Green Delaware 19801 County Of Newcastle United States |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMI HOLDINGS LLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
IMI HOLDINGS LLC is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country apply |
| Terms of Account Publication | Accounts publication date supplied by company |
| Account Period From | Day: 1 Month: 1 |
| Account Period To | Day: 31 Month: 12 |
| Month: | 9 |
| Business Activity | Holding Company |
| Legal Form | Limited Liability Company |
| Is a Credit or Financial Institution | No |
| Governed By | State Of Delaware (Usa) |
| Originating Registry Country | UNITED STATES |
| Place Registered | State Of Delaware - Office Of Secretary Of State |
| Company Number | NONE |
What are the latest filings for IMI HOLDINGS LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Kerry Anne Edwards as a director on Aug 01, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Luke Grant as a director on Jul 31, 2025 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of John O'shea as secretary on Aug 31, 2021 | 2 pages | OSTM02 | ||
Termination of appointment of John O'shea as a director on Aug 31, 2021 | 2 pages | OSTM01 | ||
Appointment of Louise Waldek as a secretary on Aug 31, 2021 | 3 pages | OSAP03 | ||
Appointment of Mrs Louise Waldek as a director on Aug 31, 2021 | 4 pages | OSAP01 | ||
Details changed for an overseas company - Corporation Trust Centre, 1209 Orange Street, Wilmington Delaware 19801, County of Newcastle, United States | pages | OSCH02 | ||
Details changed for an overseas company - Change in Accounts Details N/A | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mr Luke Grant as a director on Mar 12, 2020 | 4 pages | OSAP01 | ||
Termination of appointment of Sally Mckone as a director on Mar 10, 2020 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Appointment of John O'shea as a secretary on Jun 30, 2019 | 3 pages | OSAP03 | ||
Termination of appointment of James Segal as secretary on Jun 30, 2019 | 2 pages | OSTM02 | ||
Director's details changed for Mr John O'shea on Jul 02, 2019 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Director's details changed for Mr John O'shea on Dec 16, 2017 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Appointment of Mrs Sally Mckone as a director on Mar 24, 2017 | 4 pages | OSAP01 | ||
Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2015 | 8 pages | AA | ||
Termination of appointment of Kamaljit Pawar as secretary on Mar 22, 2016 | 2 pages | OSTM02 | ||
Appointment of James Segal as a secretary on Mar 23, 2016 | 3 pages | OSAP03 | ||
Who are the officers of IMI HOLDINGS LLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALDEK, Louise | Secretary | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands | 287141070001 | |||||||
| EDWARDS, Kerry Anne | Director | Business Park Solihull Parkway B37 7XZ Birmingham Lakeside United Kingdom | United Kingdom | British | 330322980001 | |||||
| WALDEK, Louise | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | United Kingdom | British | 285939760001 | |||||
| BOWER, Joanne Carol | Secretary | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | 69187740003 | ||||||
| BROWN, Helen | Secretary | 36 Lower Harlestone NN7 4EP Harlestone Northamptonshire | British | 101340880001 | ||||||
| O'SHEA, John | Secretary | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside | 261213910001 | |||||||
| PAWAR, Kamaljit | Secretary | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands Uk | British | 191203470001 | ||||||
| SEGAL, James | Secretary | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands | 208306060001 | |||||||
| THOMPSON, Nicole Dominique | Secretary | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside United Kingdom | British | 147273080002 | ||||||
| AFFORD, Helen Louise | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | England | British | 136462130002 | |||||
| BOULTON, Paul Andrew | Director | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
| BOWER, Joanne Carol | Director | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | 69187740003 | ||||||
| GARRY, Richard Jon | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | England | British | 162654700001 | |||||
| GRANT, Luke | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | United Kingdom | British | 209892940001 | |||||
| MCKONE, Sally Ann | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | England | British | 178868320001 | |||||
| O'SHEA, John | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside United Kingdom | England | Irish | 50598730004 | |||||
| RONALD, Ivan Edward | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside West Midlands United Kingdom | England | British | 159007200001 | |||||
| SLACK, Trevor John | Director | Rivendell Venn Lane WR6 6XY Wichenford Worcester | British | 20492670001 |
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