IMV TECHNOLOGIES UK HOLDINGS LIMITED

IMV TECHNOLOGIES UK HOLDINGS LIMITED

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

    Company NameIMV TECHNOLOGIES UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC184117
    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 HOLDINGS LIMITED?

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

    Where is IMV TECHNOLOGIES UK HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMV IMAGING LIMITEDJun 26, 2024Jun 26, 2024
    IMV FARM HOLDINGS LIMITEDMar 22, 2024Mar 22, 2024
    IMV IMAGING LTDOct 17, 2018Oct 17, 2018
    BCF HOLDINGS LIMITEDApr 16, 1999Apr 16, 1999
    NEWCO (549) LIMITEDMar 24, 1998Mar 24, 1998

    What are the latest accounts for IMV TECHNOLOGIES UK HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for IMV TECHNOLOGIES UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alain De Lambilly as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mr Oliver Kohlhaas as a director on Apr 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Sep 04, 2024 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed imv imaging 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

    Certificate of change of name

    Company name changed imv farm holdings LIMITED\certificate issued on 26/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 26, 2024

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2024

    RES15

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed imv imaging 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

    Appointment of Mr Herve Berger as a director on Mar 20, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Caralynne Hill as a director on Dec 14, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    20 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

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Appointment of Mr Alain De Lambilly as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Remi Jean Luc Gerard as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of IMV TECHNOLOGIES UK HOLDINGS 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
    BERGER, Herve
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    FranceFrench320788020001
    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
    ScotlandBritish290538230001
    KOHLHAAS, Oliver
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    FranceGerman339550410001
    MITCHELL, Gavin
    5 Bruce Gate
    Airth
    FK2 8GN Stirlingshire
    Director
    5 Bruce Gate
    Airth
    FK2 8GN Stirlingshire
    ScotlandBritish81584110001
    WHITELAW, William
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Scotland
    ScotlandScottish76648730001
    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
    188531290001
    STEWART, Eleanor Mary
    12 Barbardie Road
    EH48 1AP Bathgate
    West Lothian
    Secretary
    12 Barbardie Road
    EH48 1AP Bathgate
    West Lothian
    British63537030002
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    DE LAMBILLY, Alain
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Scotland
    FranceFrench274538390001
    GERARD, Remi Jean Luc
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    FranceFrench204307030001
    GRAVIER, Philippe
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    FranceFrench245540450001
    KELLER, Frederic
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    FranceFrench245539810001
    PICKEN, Alan John
    12 Balbardie Road
    EH48 1AP Bathgate
    West Lothian
    Director
    12 Balbardie Road
    EH48 1AP Bathgate
    West Lothian
    United KingdomBritish57386670002
    FINANCIÈRE IA SAS
    61300
    Saint-Ouen-Sur-Iton
    Z.I. No1 Est
    France
    Director
    61300
    Saint-Ouen-Sur-Iton
    Z.I. No1 Est
    France
    Identification TypeEuropean Economic Area
    Registration Number805 402 476
    241416160001
    IMV TECHNOLOGIES S.A.
    61300
    Saint-Ouen-Sur-Iton
    Z.I. No.1 Est
    France
    Director
    61300
    Saint-Ouen-Sur-Iton
    Z.I. No.1 Est
    France
    Identification TypeEuropean Economic Area
    Registration Number352 600 209
    241416080001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Imv Technologies S.A.
    Est - 61300
    Saint-Ouen-Sur-Iton
    Z.L. No1
    France
    Dec 19, 2017
    Est - 61300
    Saint-Ouen-Sur-Iton
    Z.L. No1
    France
    No
    Legal FormSociete Annoyme
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredTrade And Companies Registry Of Alencon
    Registration Number352 600 209
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alan John Picken
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Apr 06, 2016
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Imaging House
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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