IMCD HOLDING UK LTD
SUTTON

Hellopages » Greater London » Sutton » SM1 4AF

Company number 05539412
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address 5TH FLOOR TIMES HOUSE, THROWLEY WAY, SUTTON, SURREY, SM1 4AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017; Termination of appointment of John James Robinson as a director on 10 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of IMCD HOLDING UK LTD are www.imcdholdinguk.co.uk, and www.imcd-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Imcd Holding Uk Ltd is a Private Limited Company. The company registration number is 05539412. Imcd Holding Uk Ltd has been working since 17 August 2005. The present status of the company is Active. The registered address of Imcd Holding Uk Ltd is 5th Floor Times House Throwley Way Sutton Surrey Sm1 4af. . KOOIJMANS, Hendrikus Jacobus Jozef is a Secretary of the company. HANBURY, Paul Christopher is a Director of the company. KOOIJMANS, Hendrikus Jacobus Jozef is a Director of the company. MARGUIER, Yvan is a Director of the company. Director DER SLIKKE, Pieter Cornelius Jan Van has been resigned. Director PRAGER, David Roy has been resigned. Director ROBINSON, John James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KOOIJMANS, Hendrikus Jacobus Jozef
Appointed Date: 17 August 2005

Director
HANBURY, Paul Christopher
Appointed Date: 10 January 2017
49 years old

Director
KOOIJMANS, Hendrikus Jacobus Jozef
Appointed Date: 17 August 2005
64 years old

Director
MARGUIER, Yvan
Appointed Date: 18 June 2013
70 years old

Resigned Directors

Director
DER SLIKKE, Pieter Cornelius Jan Van
Resigned: 01 September 2013
Appointed Date: 01 September 2005
69 years old

Director
PRAGER, David Roy
Resigned: 31 December 2008
Appointed Date: 17 August 2005
73 years old

Director
ROBINSON, John James
Resigned: 10 January 2017
Appointed Date: 01 January 2009
58 years old

Persons With Significant Control

Imcd Uk Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMCD HOLDING UK LTD Events

10 Jan 2017
Appointment of Mr Paul Christopher Hanbury as a director on 10 January 2017
10 Jan 2017
Termination of appointment of John James Robinson as a director on 10 January 2017
10 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 40 more events
19 Sep 2005
New director appointed
12 Sep 2005
Particulars of mortgage/charge
12 Sep 2005
Particulars of mortgage/charge
24 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2005
Incorporation

IMCD HOLDING UK LTD Charges

15 April 2011
Debenture
Delivered: 20 April 2011
Status: Satisfied on 29 July 2014
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
A mortgage of shares
Delivered: 1 October 2007
Status: Satisfied on 20 June 2011
Persons entitled: Ing Bank N.V. (The Security Agent)
Description: The shares meaning 3 ordinary shares in imcd UK investments…
12 September 2007
A security agreement
Delivered: 1 October 2007
Status: Satisfied on 20 June 2011
Persons entitled: Ing Bank N.V. (The Security Agent)
Description: All rights in respect of any relevant contract any letter…
2 September 2005
Security agreement
Delivered: 12 September 2005
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charges over stock and inventory, plant…
2 September 2005
Mortgage of shares
Delivered: 12 September 2005
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: By way of fixed charge its interest in all shares, stocks…