Company number 04165740
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 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 eighty events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; 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. The most likely internet sites of IMCD UK INVESTMENTS LTD are www.imcdukinvestments.co.uk, and www.imcd-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Imcd Uk Investments Ltd is a Private Limited Company.
The company registration number is 04165740. Imcd Uk Investments Ltd has been working since 22 February 2001.
The present status of the company is Active. The registered address of Imcd Uk Investments Ltd is 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. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director PRAGER, David Roy has been resigned. Director ROBINSON, John James has been resigned. Director VAN DER SLIKKE, Pieter Cornelis Jan has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 23 May 2001
Appointed Date: 22 February 2001
Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 23 May 2001
Appointed Date: 22 February 2001
Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 23 May 2001
Appointed Date: 22 February 2001
Director
PRAGER, David Roy
Resigned: 31 December 2008
Appointed Date: 23 May 2001
73 years old
Persons With Significant Control
Imcd N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IMCD UK INVESTMENTS LTD Events
03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
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
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
...
... and 70 more events
11 Jun 2001
Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2
11 Jun 2001
Registered office changed on 11/06/01 from: 9 cheapside london EC2V 6AD
11 Jun 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
30 May 2001
Company name changed alnery no.2142 LIMITED\certificate issued on 30/05/01
22 Feb 2001
Incorporation
23 May 2011
Supplemental debenture
Delivered: 26 May 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 10,000 ordinary shares in the name of…
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…
1 September 2005
Security agreement
Delivered: 14 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…
1 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…
27 August 2004
Security over shares agreement
Delivered: 8 September 2004
Status: Satisfied
on 8 June 2007
Persons entitled: Abn Amro Bank N.V. (As Security Trustee)
Description: The charged portfolio means the shares and related assets…
8 June 2001
Debenture
Delivered: 22 June 2001
Status: Satisfied
on 8 June 2007
Persons entitled: Stichting Nib Stone Security Agent as Trustee for the Secured Parties("Trustee")
Description: By way of first fixed charge all the company's right, title…