Company number 07634108
Status Active
Incorporation Date 13 May 2011
Company Type Private Limited Company
Address 64-68 LONDON ROAD, REDHILL, SURREY, RH1 1LG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Satisfaction of charge 1 in full; Full accounts made up to 31 December 2015. The most likely internet sites of IMC WORLDWIDE (HOLDINGS) LIMITED are www.imcworldwideholdings.co.uk, and www.imc-worldwide-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Imc Worldwide Holdings Limited is a Private Limited Company.
The company registration number is 07634108. Imc Worldwide Holdings Limited has been working since 13 May 2011.
The present status of the company is Active. The registered address of Imc Worldwide Holdings Limited is 64 68 London Road Redhill Surrey Rh1 1lg. . MONGER, Steve is a Secretary of the company. ENGLISH, Gavin is a Director of the company. GLEESON, Patrick Joseph is a Director of the company. HONEY, Matthew Andrew is a Director of the company. KELLY, Patrick William is a Director of the company. MONGER, Steve is a Director of the company. PENFOLD, Nigel Martin is a Director of the company. RANA, Suraj Jung Bahadur is a Director of the company. Secretary HONEY, Matthew Andrew has been resigned. Director O'SULLIVAN, Kevin Patrick has been resigned. Director TABERNER, Paul Cameron has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
IMC WORLDWIDE (HOLDINGS) LIMITED Events
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
14 Oct 2016
Satisfaction of charge 1 in full
15 Sep 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
03 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 36 more events
08 Jul 2011
Resolutions
-
RES13 ‐
Company business 30/06/2011
05 Jul 2011
Particulars of a mortgage or charge / charge no: 2
05 Jul 2011
Particulars of a mortgage or charge / charge no: 1
13 May 2011
Current accounting period shortened from 31 May 2012 to 31 December 2011
13 May 2011
Incorporation
14 January 2014
Charge code 0763 4108 0003
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 June 2011
Debenture
Delivered: 5 July 2011
Status: Satisfied
on 22 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Guarantee & debenture
Delivered: 5 July 2011
Status: Satisfied
on 14 October 2016
Persons entitled: Enterprise Ventures Growth Fund (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…