IMV TECHNOLOGIES UK LIMITED
Overview
Company Name | IMV TECHNOLOGIES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC085981 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of IMV TECHNOLOGIES UK LIMITED?
Company Name | From | Until |
---|---|---|
IMV IMAGING (UK) LIMITED | Mar 25, 2024 | Mar 25, 2024 |
IMV FARM IMAGING LIMITED | Mar 22, 2024 | Mar 22, 2024 |
IMV IMAGING (UK) LTD | Oct 17, 2018 | Oct 17, 2018 |
BCF TECHNOLOGY LIMITED | Jan 20, 1984 | Jan 20, 1984 |
NINON LIMITED | Dec 15, 1983 | Dec 15, 1983 |
What are the latest accounts for IMV TECHNOLOGIES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IMV TECHNOLOGIES UK LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for IMV TECHNOLOGIES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan John Picken as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Alan John Picken as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Mitchell as a director on Sep 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Ronald Robert Mccloy as a director on Sep 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caralynne Hill as a director on Sep 04, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Imv Imaging Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed imv imaging (uk) LIMITED\certificate issued on 03/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Imv Farm Holdings Limited as a person with significant control on Apr 11, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Alain De Lambilly as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed imv farm imaging LIMITED\certificate issued on 25/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Imv Imaging Ltd as a person with significant control on Mar 20, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed imv imaging (uk) LTD\certificate issued on 22/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Miss Caralynne Hill as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IMV TECHNOLOGIES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
DE LAMBILLY, Alain | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | France | French | Company Director | 321306650001 | ||||||||
PICKEN, Alan John | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | United Kingdom | British | Non-Executive Director | 57386670002 | ||||||||
WHITELAW, William | Director | 8 Coniston Crescent High Parks ML3 7HP Hamilton Lanarkshire | Scotland | Scottish | Operations Director | 76648730001 | ||||||||
BOWIE, Judith | Secretary | 55 Belgrave Road EH12 6NH Edinburgh Midlothian | British | Secretary | 1389700001 | |||||||||
FRASER, Susan Cochrane | Secretary | 21 Murieston Road EH54 9AP Livingston West Lothian | British | 390040001 | ||||||||||
MACKAY, Alexander Douglas | Secretary | 70 East Craigs Rigg EH12 8JA Edinburgh | British | 141166260001 | ||||||||||
PICKEN, Alan John | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | 188531410001 | |||||||||||
STEWART, Eleanor Mary | Secretary | 12 Barbardie Road EH48 1AP Bathgate West Lothian | British | Secretary | 63537030002 | |||||||||
BOWIE, George | Director | 55 Belgrave Road EH12 6NH Edinburgh Midlothian | British | Sales And Marketing Consultant | 390070001 | |||||||||
BOWIE, Judith | Director | 55 Belgrave Road EH12 6NH Edinburgh Midlothian | British | Company Secretary | 1389700001 | |||||||||
COLE, Allan Elliot | Director | 8 Windsor Road EH26 8DX Penicuik Midlothian | British | Professional Electronics Engineer | 390060001 | |||||||||
FRASER, Brian Wadsworth | Director | 21 Murieston Road EH54 9AP Livingston West Lothian | British | Ultrasonic Engineer | 390050001 | |||||||||
HILL, Caralynne | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | Scotland | British | Finance And Support Director | 290538230001 | ||||||||
MCCLOY, Lee Ronald Robert | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | United Kingdom | British | Commercial Director | 237562960001 | ||||||||
MITCHELL, Gavin | Director | 5 Bruce Gate Airth FK2 8GN Stirlingshire | Scotland | British | Sales Director | 81584110001 | ||||||||
PICKEN, Alan John | Director | 12 Balbardie Road EH48 1AP Bathgate West Lothian | United Kingdom | British | Engineer | 57386670002 | ||||||||
TAYLOR, David | Director | 91 Langton View East Calder EH53 0RB Livingston West Lothian | British | Sales Consultant | 390080001 | |||||||||
WHITE, Ian | Director | 2 Bangholm Terrace EH3 5QN Edinburgh | British | Company Director | 37700590003 |
Who are the persons with significant control of IMV TECHNOLOGIES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Imv Technologies Uk Holdings Limited | Apr 06, 2016 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Scotland | 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