IMV TECHNOLOGIES UK HOLDINGS LIMITED
Overview
| Company Name | IMV TECHNOLOGIES UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC184117 |
| 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 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 Address | No |
What were the previous names of IMV TECHNOLOGIES UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMV IMAGING LIMITED | Jun 26, 2024 | Jun 26, 2024 |
| IMV FARM HOLDINGS LIMITED | Mar 22, 2024 | Mar 22, 2024 |
| IMV IMAGING LTD | Oct 17, 2018 | Oct 17, 2018 |
| BCF HOLDINGS LIMITED | Apr 16, 1999 | Apr 16, 1999 |
| NEWCO (549) LIMITED | Mar 24, 1998 | Mar 24, 1998 |
What are the latest accounts for IMV TECHNOLOGIES UK HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IMV TECHNOLOGIES UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for IMV TECHNOLOGIES UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alain De Lambilly as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Oliver Kohlhaas as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Termination of appointment of Alan John Picken as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2024 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed imv imaging LIMITED\certificate issued on 03/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed imv farm holdings LIMITED\certificate issued on 26/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed imv imaging LTD\certificate issued on 22/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Herve Berger as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Caralynne Hill as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 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 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Appointment of Mr Alain De Lambilly as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Remi Jean Luc Gerard as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of IMV TECHNOLOGIES UK HOLDINGS 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 | ||||||||||
| BERGER, Herve | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | France | French | 320788020001 | |||||||||
| HILL, Caralynne | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | Scotland | British | 290538230001 | |||||||||
| KOHLHAAS, Oliver | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | France | German | 339550410001 | |||||||||
| MITCHELL, Gavin | Director | 5 Bruce Gate Airth FK2 8GN Stirlingshire | Scotland | British | 81584110001 | |||||||||
| WHITELAW, William | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire Scotland | Scotland | Scottish | 76648730001 | |||||||||
| PICKEN, Alan John | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | 188531290001 | |||||||||||
| STEWART, Eleanor Mary | Secretary | 12 Barbardie Road EH48 1AP Bathgate West Lothian | British | 63537030002 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||||||
| DE LAMBILLY, Alain | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Scotland | France | French | 274538390001 | |||||||||
| GERARD, Remi Jean Luc | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | France | French | 204307030001 | |||||||||
| GRAVIER, Philippe | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | France | French | 245540450001 | |||||||||
| KELLER, Frederic | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Imaging House Lanarkshire | France | French | 245539810001 | |||||||||
| PICKEN, Alan John | Director | 12 Balbardie Road EH48 1AP Bathgate West Lothian | United Kingdom | British | 57386670002 | |||||||||
| FINANCIÈRE IA SAS | Director | 61300 Saint-Ouen-Sur-Iton Z.I. No1 Est France |
| 241416160001 | ||||||||||
| IMV TECHNOLOGIES S.A. | Director | 61300 Saint-Ouen-Sur-Iton Z.I. No.1 Est France |
| 241416080001 | ||||||||||
| MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Who are the persons with significant control of IMV TECHNOLOGIES UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imv Technologies S.A. | Dec 19, 2017 | Est - 61300 Saint-Ouen-Sur-Iton Z.L. No1 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan John Picken | 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
| |||||||||||||
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