IMV TECHNOLOGIES UK LIMITED

IMV TECHNOLOGIES UK LIMITED

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

    Company NameIMV TECHNOLOGIES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC085981
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMV TECHNOLOGIES UK LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is IMV TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    Imaging House Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IMV TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMV IMAGING (UK) LIMITEDMar 25, 2024Mar 25, 2024
    IMV FARM IMAGING LIMITEDMar 22, 2024Mar 22, 2024
    IMV IMAGING (UK) LTDOct 17, 2018Oct 17, 2018
    BCF TECHNOLOGY LIMITEDJan 20, 1984Jan 20, 1984
    NINON LIMITEDDec 15, 1983Dec 15, 1983

    What are the latest accounts for IMV TECHNOLOGIES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IMV TECHNOLOGIES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for IMV TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 24, 2025 with updates

    4 pagesCS01

    Appointment of Mr Alan John Picken as a director on Mar 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Alan John Picken as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Gavin Mitchell as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of Lee Ronald Robert Mccloy as a director on Sep 04, 2024

    1 pagesTM01

    Termination of appointment of Caralynne Hill as a director on Sep 04, 2024

    1 pagesTM01

    Change of details for Imv Imaging Limited as a person with significant control on Sep 03, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed imv imaging (uk) LIMITED\certificate issued on 03/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 03, 2024

    RES15

    Change of details for Imv Farm Holdings Limited as a person with significant control on Apr 11, 2024

    2 pagesPSC05

    Appointment of Mr Alain De Lambilly as a director on Mar 20, 2024

    2 pagesAP01

    Confirmation statement made on Mar 24, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed imv farm imaging LIMITED\certificate issued on 25/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2024

    RES15

    Change of details for Imv Imaging Ltd as a person with significant control on Mar 20, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed imv imaging (uk) LTD\certificate issued on 22/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2024

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Miss Caralynne Hill as a director on Jul 11, 2023

    2 pagesAP01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of IMV TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    DE LAMBILLY, Alain
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    FranceFrenchCompany Director321306650001
    PICKEN, Alan John
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    United KingdomBritishNon-Executive Director 57386670002
    WHITELAW, William
    8 Coniston Crescent
    High Parks
    ML3 7HP Hamilton
    Lanarkshire
    Director
    8 Coniston Crescent
    High Parks
    ML3 7HP Hamilton
    Lanarkshire
    ScotlandScottishOperations Director76648730001
    BOWIE, Judith
    55 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    Secretary
    55 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    BritishSecretary1389700001
    FRASER, Susan Cochrane
    21 Murieston Road
    EH54 9AP Livingston
    West Lothian
    Secretary
    21 Murieston Road
    EH54 9AP Livingston
    West Lothian
    British390040001
    MACKAY, Alexander Douglas
    70 East Craigs Rigg
    EH12 8JA Edinburgh
    Secretary
    70 East Craigs Rigg
    EH12 8JA Edinburgh
    British141166260001
    PICKEN, Alan John
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    188531410001
    STEWART, Eleanor Mary
    12 Barbardie Road
    EH48 1AP Bathgate
    West Lothian
    Secretary
    12 Barbardie Road
    EH48 1AP Bathgate
    West Lothian
    BritishSecretary63537030002
    BOWIE, George
    55 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    Director
    55 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    BritishSales And Marketing Consultant390070001
    BOWIE, Judith
    55 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    Director
    55 Belgrave Road
    EH12 6NH Edinburgh
    Midlothian
    BritishCompany Secretary1389700001
    COLE, Allan Elliot
    8 Windsor Road
    EH26 8DX Penicuik
    Midlothian
    Director
    8 Windsor Road
    EH26 8DX Penicuik
    Midlothian
    BritishProfessional Electronics Engineer390060001
    FRASER, Brian Wadsworth
    21 Murieston Road
    EH54 9AP Livingston
    West Lothian
    Director
    21 Murieston Road
    EH54 9AP Livingston
    West Lothian
    BritishUltrasonic Engineer390050001
    HILL, Caralynne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    ScotlandBritishFinance And Support Director290538230001
    MCCLOY, Lee Ronald Robert
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    United KingdomBritishCommercial Director237562960001
    MITCHELL, Gavin
    5 Bruce Gate
    Airth
    FK2 8GN Stirlingshire
    Director
    5 Bruce Gate
    Airth
    FK2 8GN Stirlingshire
    ScotlandBritishSales Director81584110001
    PICKEN, Alan John
    12 Balbardie Road
    EH48 1AP Bathgate
    West Lothian
    Director
    12 Balbardie Road
    EH48 1AP Bathgate
    West Lothian
    United KingdomBritishEngineer57386670002
    TAYLOR, David
    91 Langton View
    East Calder
    EH53 0RB Livingston
    West Lothian
    Director
    91 Langton View
    East Calder
    EH53 0RB Livingston
    West Lothian
    BritishSales Consultant390080001
    WHITE, Ian
    2 Bangholm Terrace
    EH3 5QN Edinburgh
    Director
    2 Bangholm Terrace
    EH3 5QN Edinburgh
    BritishCompany Director37700590003

    Who are the persons with significant control of IMV TECHNOLOGIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imv Technologies Uk Holdings Limited
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Scotland
    Apr 06, 2016
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Scotland
    No
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanie House
    Registration NumberSc184117
    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.

    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