Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGO MUNDI LIMITED
Company Information for

IMAGO MUNDI LIMITED

THE BRITISH LIBRARY, MAP LIBRARY, 96 EUSTON ROAD, LONDON, NW1 2DB,
Company Registration Number
00693460
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Imago Mundi Ltd
IMAGO MUNDI LIMITED was founded on 1961-05-23 and has its registered office in 96 Euston Road. The organisation's status is listed as "Active". Imago Mundi Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMAGO MUNDI LIMITED
 
Legal Registered Office
THE BRITISH LIBRARY
MAP LIBRARY
96 EUSTON ROAD
LONDON
NW1 2DB
Other companies in NW1
 
Filing Information
Company Number 00693460
Company ID Number 00693460
Date formed 1961-05-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGO MUNDI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMAGO MUNDI LIMITED
The following companies were found which have the same name as IMAGO MUNDI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Imago Mundi Jewels, Inc. 1255 PHILLIPS SQUARE SUITE 309 MONTREAL Quebec H3B3G1 Dissolved Company formed on the 1995-09-28
IMAGO MUNDI LIMITED 7TH FLOOR HUME HOUSE BALLSBRIDGE DUBLIN 4. Dissolved Company formed on the 2007-12-11
IMAGO MUNDI PHOTOGRAPHIC CORPORATION ROAD Singapore 649815 Dissolved Company formed on the 2008-09-11
IMAGO MUNDI, INC. COOPER, RIVES, PENICK, STROHAUER, ETC. CLEARWATER FL 33515 Inactive Company formed on the 1978-01-31
IMAGO MUNDI LLC 447 River rd. Colchester VT 05446 Terminated Company formed on the 2018-02-18
IMAGO MUNDI Michigan UNKNOWN
IMAGO MUNDI LLC Michigan UNKNOWN
IMAGO MUNDI LTD Active Company formed on the 2023-10-04
IMAGO MUNDI Active Company formed on the 1963-06-10

Company Officers of IMAGO MUNDI LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL BARBER
Company Secretary 1996-11-29
JAMES RICHARD AKERMAN
Director 2012-05-17
PETER MICHAEL BARBER
Director 1994-11-16
WINSLOE ANTHONY CAMPBELL
Director 1991-11-14
IMRE JOSEF DEMHARDT
Director 2012-05-17
MATTHEW HENRY EDNEY
Director 2002-12-27
CHRISTOPHER JAMES FLEET
Director 2016-02-21
THOMAS WILLIAM HARPER
Director 2016-02-21
MARKUS GÜNTHER HEINZ
Director 2012-05-17
ALFRED CHARLES HIATT
Director 2016-02-21
CATHERINE HOFMANN-FAROUK
Director 2010-11-30
ROGER JAMES PETER KAIN
Director 1994-11-16
NICHOLAS ALAN MILLEA
Director 2016-02-21
CARME MONTANER
Director 2012-05-17
KENNETH NEBENZAHL
Director 1991-11-14
ANTHONY PETER PAYNE
Director 1994-11-16
MARY SPONBERG PEDLEY
Director 2002-12-27
ALEXEY VLADIMIROVICH POSTNIKOV
Director 2007-11-01
ZSOLT TOROK
Director 2005-11-21
SARAH JACQUELINE TYACKE
Director 1991-11-14
PETRUS CORNELIS JOZEF VAN DER KROGT
Director 2002-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUISA MARTIN MERAS
Director 2002-12-27 2011-11-29
INGRID KRETSCHMER
Director 1994-02-20 2010-11-30
HELENE RICHARD
Director 2007-11-01 2010-11-30
MONIQUE PELLETIER
Director 1991-11-14 2007-11-01
INACIO JOSE GUERREIRO
Director 1992-11-19 2002-11-18
EDWARD HENRY DAHL
Director 1994-04-06 1999-11-14
BRIAN HUBERT DOLLEY
Company Secretary 1991-11-14 1996-11-29
BRIAN HUBERT DOLLEY
Director 1991-11-14 1996-11-29
NATHAN ISRAEL
Director 1991-11-14 1994-11-14
JOHN FRANCIS MAGGS
Director 1991-11-14 1994-11-14
HARRY HERBERT MARGERY
Director 1991-11-14 1994-11-14
EILA MURIEL JOICE CAMPBELL
Director 1991-11-14 1994-07-12
LUIS GUILHERME MENDONA DE ALBUQUERQUE
Director 1991-11-14 1992-01-22
JOHN BRIAN HARLEY
Director 1991-11-14 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BARBER LAUDERDALE HOUSE SOCIETY LIMITED Director 2008-07-01 CURRENT 1978-02-09 Active
PETER MICHAEL BARBER THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED Director 1995-09-11 CURRENT 1990-01-31 Active
NICHOLAS ALAN MILLEA CHARLBURY BEER FESTIVAL LIMITED Director 2015-09-01 CURRENT 2005-04-27 Active
NICHOLAS ALAN MILLEA CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD Director 2013-09-06 CURRENT 2005-06-06 Active
SARAH JACQUELINE TYACKE INTERNATIONAL RECORDS MANAGEMENT TRUST Director 1997-12-16 CURRENT 1997-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04Resolutions passed:<ul><li>Resolution LIMITED company converted to a cio company 03/08/2023</ul>
2023-10-04RES13Resolutions passed:
  • LIMITED company converted to a cio company 03/08/2023
2023-10-03Resolutions passed:<ul><li>Resolution LIMITED company converted to a cio company 03/08/2023</ul>
2023-04-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WINSLOE ANTHONY CAMPBELL
2022-03-27AP01DIRECTOR APPOINTED MR DANIEL JAMES CROUCH
2022-02-21AP01DIRECTOR APPOINTED PROFESSOR WOUTER WIM ELIE BRACKE
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS CORNELIS JOZEF VAN DER KROGT
2022-02-17CH01Director's details changed for Dr Alfred Charles Hiatt on 2022-02-05
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEBENZAHL
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-19CH01Director's details changed for Dr Imre Josef Demhardt on 2019-11-19
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-10AA31/03/17 TOTAL EXEMPTION FULL
2017-10-10AA31/03/17 TOTAL EXEMPTION FULL
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AP01DIRECTOR APPOINTED MR THOMAS WILLIAM HARPER
2016-02-22AP01DIRECTOR APPOINTED DR ALFRED CHARLES HIATT
2016-02-22AP01DIRECTOR APPOINTED MR NICHOLAS ALAN MILLEA
2016-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES FLEET
2015-11-19AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-19AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0114/11/12 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-17AP01DIRECTOR APPOINTED DR IMRE JOSEF DEMHARDT
2012-05-17AP01DIRECTOR APPOINTED DR JAMES RICHARD AKERMAN
2012-05-17AP01DIRECTOR APPOINTED DR CARME MONTANER
2012-05-17AP01DIRECTOR APPOINTED DR MARKUS GÜNTHER HEINZ
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LUISA MARTIN MERAS
2011-11-21AR0114/11/11 ANNUAL RETURN FULL LIST
2011-08-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-14AP01DIRECTOR APPOINTED MRS CATHERINE HOFMANN-FAROUK
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR INGRID KRETSCHMER
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GUNTER SCHILDER
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HELENE RICHARD
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR INGRID KRETSCHMER
2010-11-25AR0114/11/10 NO MEMBER LIST
2010-09-07AA31/03/10 TOTAL EXEMPTION FULL
2009-11-30AR0114/11/09 NO MEMBER LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY SPONBERG PEDLEY / 27/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MATTHEW HENRY EDNEY / 27/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEBENZAHL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETRUS CORNELIS JOZEF VAN DER KROGT / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ZSOLT TOROK / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF GUNTER GERHARD RUDOLF SCHILDER / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENE RICHARD / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXEY VLADIMIROVICH POSTNIKOV / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PAYNE / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUISA MARTIN MERAS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR INGRID KRETSCHMER / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WINSLOE ANTHONY CAMPBELL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BARBER / 27/11/2009
2009-08-25AA31/03/09 TOTAL EXEMPTION FULL
2008-11-25363aANNUAL RETURN MADE UP TO 14/11/08
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-21363aANNUAL RETURN MADE UP TO 14/11/07
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-23363aANNUAL RETURN MADE UP TO 14/11/06
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02288aNEW DIRECTOR APPOINTED
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sANNUAL RETURN MADE UP TO 14/11/05
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-19363(288)DIRECTOR RESIGNED
2004-11-19363sANNUAL RETURN MADE UP TO 14/11/04
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-12-12363(288)DIRECTOR RESIGNED
2003-12-12363sANNUAL RETURN MADE UP TO 14/11/03
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sANNUAL RETURN MADE UP TO 14/11/02
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-22363sANNUAL RETURN MADE UP TO 14/11/01
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-24363sANNUAL RETURN MADE UP TO 14/11/00
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education

85 - Education
855 - Other education
85520 - Cultural education



Licences & Regulatory approval
We could not find any licences issued to IMAGO MUNDI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMAGO MUNDI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMAGO MUNDI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.165
MortgagesNumMortOutstanding0.114
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.047

This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAGO MUNDI LIMITED

Intangible Assets
Patents
We have not found any records of IMAGO MUNDI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGO MUNDI LIMITED
Trademarks
We have not found any records of IMAGO MUNDI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGO MUNDI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85422 - Post-graduate level higher education) as IMAGO MUNDI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGO MUNDI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGO MUNDI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMAGO MUNDI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.