Company number 04494342
Status Active
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 75 BAKER STREET, LONDON, ENGLAND, W1U 6RE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Auditor's resignation; Registered office address changed from 5th Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 75 Baker Street London W1U 6RE on 1 November 2016. The most likely internet sites of IME (UK) LIMITED are www.imeuk.co.uk, and www.ime-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Ime Uk Limited is a Private Limited Company.
The company registration number is 04494342. Ime Uk Limited has been working since 24 July 2002.
The present status of the company is Active. The registered address of Ime Uk Limited is 75 Baker Street London England W1u 6re. . GONZALEZ, Marcela Del Socorro is a Director of the company. SPARKS, Alison Ingrid is a Director of the company. Secretary LAMICHHANE, Anil Kumar has been resigned. Secretary PAUDEL, Kamal has been resigned. Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director DHAKAL, Chandra Prasad has been resigned. Director DHAKAL, Hemraj Raj has been resigned. Director PAUDEL, Kamal has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
PAUDEL, Kamal
Resigned: 17 June 2015
Appointed Date: 30 March 2009
Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 03 September 2008
Appointed Date: 24 July 2002
Director
PAUDEL, Kamal
Resigned: 17 June 2015
Appointed Date: 30 March 2009
51 years old
Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 01 August 2002
Appointed Date: 24 July 2002
Persons With Significant Control
Euronet Worldwide , Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IME (UK) LIMITED Events
03 Feb 2017
Accounts for a small company made up to 30 April 2016
11 Nov 2016
Auditor's resignation
01 Nov 2016
Registered office address changed from 5th Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 75 Baker Street London W1U 6RE on 1 November 2016
17 Oct 2016
Confirmation statement made on 20 August 2016 with updates
15 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 April 2016
...
... and 70 more events
21 Aug 2002
Company name changed sunbird computer consultants lim ited\certificate issued on 21/08/02
09 Aug 2002
Director resigned
09 Aug 2002
Registered office changed on 09/08/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
09 Aug 2002
New director appointed
24 Jul 2002
Incorporation
21 July 2011
Legal charge
Delivered: 27 July 2011
Status: Satisfied
on 29 May 2015
Persons entitled: Barclays Bank PLC
Description: 333 rayners lane pinner middlesex.
9 June 2010
Debenture
Delivered: 16 June 2010
Status: Satisfied
on 30 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2010
Deed of charge over credit balances
Delivered: 16 June 2010
Status: Satisfied
on 30 May 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…