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

IIMIA (HOLDINGS) LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04272961
Private Limited Company
Liquidation

Company Overview

About Iimia (holdings) Ltd
IIMIA (HOLDINGS) LIMITED was founded on 2001-08-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Iimia (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IIMIA (HOLDINGS) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC3A
 
Previous Names
SLIMV (HOLDINGS) PLC24/10/2001
Filing Information
Company Number 04272961
Company ID Number 04272961
Date formed 2001-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 17:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IIMIA (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of IIMIA (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
SAMANTHA ANDREWS
Director 2017-09-01
HELEN FRANCES HAY
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE ASHTON
Director 2016-10-19 2017-08-04
MARK DAVID JONES
Director 2015-09-01 2016-10-19
KAREN ELIZABETH MCCAFFREY
Director 2013-01-01 2016-10-19
TROY ADAM CLUTTERBUCK
Director 2010-05-04 2015-09-01
STEPHANIE JOHNSON
Company Secretary 2010-01-22 2015-06-26
DUNCAN CRAIG HOWORTH
Director 2010-01-22 2012-12-31
IAN MILES ROBINSON
Director 2010-01-22 2012-04-27
PHILLIP ERIC GOODINGS
Director 2010-01-22 2010-06-03
ROGER ANDREW BENNETT
Company Secretary 2007-09-01 2010-01-22
ANTHONY JOHN MOORE
Director 2009-03-31 2010-01-22
DUNCAN JAMES LANGLANDS ABBOT
Director 2002-04-29 2009-03-31
WILLIAM JOHN LONG
Director 2001-08-22 2008-10-14
MICHAEL CHARLES PHILLIPS
Director 2001-08-22 2008-09-09
CLIVE GODFREY WARBURTON
Company Secretary 2006-09-18 2007-08-31
MICHAEL BUCKLEY
Company Secretary 2005-04-01 2006-09-18
ROBIN CHARLES FORD
Company Secretary 2004-09-16 2005-04-01
RICHARD DAVID SMITH
Director 2001-08-17 2005-03-14
JOHN KEITH CHAPPELL
Director 2003-03-28 2005-03-03
MALCOLM KEITH DICKINSON
Director 2001-08-17 2005-03-03
MICHELMORES SECRETARIES LIMITED
Company Secretary 2003-10-24 2004-09-16
DENIS MALCOLM EVELEIGH
Director 2003-03-28 2004-05-13
SIMON HUGH GREGORY
Director 2001-09-22 2004-04-20
WILLIAM FRANCK MICHELMORE
Director 2001-08-22 2004-04-20
ROGER ANDREW BENNETT
Company Secretary 2002-04-29 2003-07-10
ROGER ANDREW BENNETT
Director 2002-04-29 2003-07-10
MALCOLM KEITH DICKINSON
Company Secretary 2001-08-17 2002-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
SAMANTHA ANDREWS JLT NOMINEES LIMITED Director 2017-09-01 CURRENT 2013-10-11 Active
SAMANTHA ANDREWS PET ANIMAL WELFARE SCHEME LIMITED Director 2017-09-01 CURRENT 2001-11-14 Active - Proposal to Strike off
SAMANTHA ANDREWS PENSION CAPITAL STRATEGIES LIMITED Director 2017-09-01 CURRENT 2005-12-12 Liquidation
SAMANTHA ANDREWS PORTLAND PENSIONS LIMITED Director 2017-09-01 CURRENT 1991-06-25 Liquidation
SAMANTHA ANDREWS AVIARY LIMITED Director 2017-09-01 CURRENT 2000-11-08 Liquidation
SAMANTHA ANDREWS JLT FINANCIAL CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1985-11-25 Liquidation
SAMANTHA ANDREWS M.P. BOLSHAW AND COMPANY LIMITED Director 2017-09-01 CURRENT 1972-02-02 Active - Proposal to Strike off
SAMANTHA ANDREWS MMC CAPITAL SOLUTIONS UK LIMITED Director 2017-01-11 CURRENT 2013-10-11 Active
HELEN FRANCES HAY THE HAYWARD HOLDING GROUP LIMITED Director 2016-12-12 CURRENT 1998-11-25 Dissolved 2017-11-16
HELEN FRANCES HAY PENSION CAPITAL STRATEGIES LIMITED Director 2016-10-19 CURRENT 2005-12-12 Liquidation
HELEN FRANCES HAY PORTLAND PENSIONS LIMITED Director 2016-10-19 CURRENT 1991-06-25 Liquidation
HELEN FRANCES HAY AVIARY LIMITED Director 2016-10-19 CURRENT 2000-11-08 Liquidation
HELEN FRANCES HAY JLT FINANCIAL CONSULTANTS LIMITED Director 2016-10-19 CURRENT 1985-11-25 Liquidation
HELEN FRANCES HAY AGNEW HIGGINS PICKERING & COMPANY LIMITED Director 2016-08-11 CURRENT 1997-09-26 Dissolved 2018-04-10
HELEN FRANCES HAY INGHAM & CO (LIABILITIES) LIMITED Director 2016-07-13 CURRENT 2000-02-07 Dissolved 2017-06-22
HELEN FRANCES HAY INGHAM (HOLDINGS) LIMITED Director 2016-07-13 CURRENT 2006-01-03 Dissolved 2017-07-20
HELEN FRANCES HAY PIN FINANCE LIMITED Director 2016-07-13 CURRENT 2004-11-01 Dissolved 2017-07-11
HELEN FRANCES HAY THISTLE UNDERWRITERS LIMITED Director 2016-07-13 CURRENT 2007-12-07 Dissolved 2017-07-20
HELEN FRANCES HAY PAVILION INSURANCE MANAGEMENT LIMITED Director 2016-07-13 CURRENT 1996-08-12 Dissolved 2018-04-10
HELEN FRANCES HAY PAVILION INSURANCE NETWORK LIMITED Director 2016-07-13 CURRENT 2004-03-15 Dissolved 2018-04-10
HELEN FRANCES HAY ECHELON CONSULTING LIMITED Director 2016-07-12 CURRENT 2001-11-09 Dissolved 2017-11-16
HELEN FRANCES HAY JLT QUEST TRUSTEE LIMITED Director 2016-07-08 CURRENT 1990-09-27 Dissolved 2017-07-11
HELEN FRANCES HAY JLT IIMIA LIMITED Director 2016-07-06 CURRENT 1999-12-08 Dissolved 2017-07-20
HELEN FRANCES HAY JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Director 2016-07-06 CURRENT 1997-04-10 Dissolved 2017-07-20
HELEN FRANCES HAY P3 CORPORATE PENSIONS SOFTWARE LIMITED Director 2016-07-06 CURRENT 1992-03-26 Dissolved 2017-11-30
HELEN FRANCES HAY JLT CAPITAL MARKETS LIMITED Director 2016-07-06 CURRENT 2007-04-19 Dissolved 2017-07-11
HELEN FRANCES HAY JARDINE REINSURANCE MANAGEMENT LIMITED Director 2015-10-14 CURRENT 1975-04-18 Dissolved 2017-06-22
HELEN FRANCES HAY BURKE FORD GROUP LIMITED Director 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Director 2015-06-26 CURRENT 1969-07-28 Dissolved 2017-06-22
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Director 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
HELEN FRANCES HAY JARDINE LLOYD THOMPSON REINSURANCE LIMITED Director 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
HELEN FRANCES HAY JIS (1974) LIMITED Director 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
HELEN FRANCES HAY SINGER & FRIEDLANDER HOLDINGS LIMITED Director 2007-08-03 CURRENT 1933-12-29 Dissolved 2016-05-03

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
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW
2018-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-17LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ANDREWS / 14/02/2018
2017-11-03SH20STATEMENT BY DIRECTORS
2017-11-03CAP-SSSOLVENCY STATEMENT DATED 09/10/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-03SH1903/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-03RES13CANCEL SHARE PREM A/C 09/10/2017
2017-11-03RES06REDUCE ISSUED CAPITAL 09/10/2017
2017-09-01AP01DIRECTOR APPOINTED MISS SAMANTHA ANDREWS
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON
2017-08-31AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 955565.3
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-20RES01ADOPT ARTICLES 28/11/2016
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCCAFFREY
2016-11-02AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2016-11-02AP01DIRECTOR APPOINTED HELEN FRANCES HAY
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 955565.3
2016-06-17AR0117/06/16 FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MARK DAVID JONES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TROY CLUTTERBUCK
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 955565.3
2015-09-01AR0128/08/15 FULL LIST
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON
2015-07-01AP04CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 955565.3
2014-09-11AR0128/08/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-10-03AR0128/08/13 FULL LIST
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH ENGLAND
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH
2013-01-03AP01DIRECTOR APPOINTED KAREN ELIZABETH MCCAFFREY
2012-08-28AR0117/08/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2011-09-01AR0117/08/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11AUDAUDITOR'S RESIGNATION
2010-11-11AUDAUDITOR'S RESIGNATION
2010-08-17AR0117/08/10 FULL LIST
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAIG HOWORTH / 30/04/2010
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AP01DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK
2010-02-02AP01DIRECTOR APPOINTED MR DUNCAN CRAIG HOWORTH
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2010-02-02AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2010-02-02AP01DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS
2010-02-02AP01DIRECTOR APPOINTED MR IAN MILES ROBINSON
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY ROGER BENNETT
2010-02-02TM02TERMINATE SEC APPOINTMENT
2009-09-15363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09288aDIRECTOR APPOINTED ANTHONY JOHN MOORE
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN ABBOT
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LONG
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PHILLIPS
2008-09-10363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-18288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-05363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-09-21363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-30363(288)SECRETARY RESIGNED
2005-08-30363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-0888(2)RAD 30/06/05--------- £ SI 4700000@.1=470000 £ IC 485565/955565
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-09-28AUDAUDITOR'S RESIGNATION
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE
2004-09-22288aNEW SECRETARY APPOINTED
2004-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-13169£ IC 2634092/485566 06/07/04 £ SR 214852680@.01=2148526
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IIMIA (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-03
Fines / Sanctions
No fines or sanctions have been issued against IIMIA (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IIMIA (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IIMIA (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IIMIA (HOLDINGS) LIMITED
Trademarks
We have not found any records of IIMIA (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IIMIA (HOLDINGS) 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 (74990 - Non-trading company) as IIMIA (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IIMIA (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyIIMIA (HOLDINGS) LIMITEDEvent Date2018-04-03
Name of Company: AVIARY LIMITED Company Number: 04106830 Nature of Business: Information technology consultancy activities Name of Company: IIMIA (HOLDINGS) LIMITED Company Number: 04272961 Previous N…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IIMIA (HOLDINGS) 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 IIMIA (HOLDINGS) 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.