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

IMI PLC

LAKESIDE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
Company Registration Number
00714275
Public Limited Company
Active

Company Overview

About Imi Plc
IMI PLC was founded on 1962-02-02 and has its registered office in Birmingham Business Park. The organisation's status is listed as "Active". Imi Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMI PLC
 
Legal Registered Office
LAKESIDE
SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7XZ
Other companies in B37
 
Filing Information
Company Number 00714275
Company ID Number 00714275
Date formed 1962-02-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 06:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI PLC
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 IMI PLC

Current Directors
Officer Role Date Appointed
JOHN O'SHEA
Company Secretary 1997-08-01
THOMAS THUNE ANDERSEN
Director 2018-07-01
CARL-PETER FORSTER
Director 2012-05-09
KATE JACKSON
Director 2018-07-01
BIRGIT WOIDEMANN NOERGAARD
Director 2012-11-06
MARK WAYNE SELWAY
Director 2013-10-01
ISOBEL NICOL SHARP
Director 2015-09-01
DANIEL JAMES SHOOK
Director 2015-01-01
ROBERT HALDANE SMITH
Director 2015-05-07
ROY MICHAEL TWITE
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS LACHLAN MCINNES
Director 2014-10-01 2017-09-30
ANITA MARGARET FREW
Director 2006-03-02 2015-05-07
DOUGLAS MALCOLM HURT
Director 2006-07-01 2015-05-07
PHILLIP KEAGUE BENTLEY
Director 2012-10-01 2014-12-31
MARTIN JAMES LAMB
Director 2008-02-29 2014-05-08
TERENCE MICHAEL GATELEY
Director 2003-11-01 2013-05-09
KEVIN STANLEY BEESTON
Director 2005-03-08 2012-10-01
NORMAN BRIAN MONTAGUE ASKEW
Director 2005-05-14 2011-10-31
DAVID CHARLES NICHOLAS
Director 2004-03-01 2009-09-01
LANCE BROWNE
Director 2005-01-01 2008-12-31
JAMES WILLIAM LENG
Director 2004-04-30 2005-05-13
GARY JAMES ALLEN
Director 1992-05-28 2004-12-31
JAMES WILLIAM LENG
Director 2002-12-01 2004-04-30
RAYMOND BARRY POINTON
Director 1994-12-01 2004-03-31
JOHN CHIPPENDALE LINDLEY KESWICK
Director 1994-10-01 2003-11-01
IAN ALEXANDER NEVILLE MCINTOSH
Director 1992-05-28 2001-05-11
ERIC JOHN POUNTAIN
Director 1992-05-28 2001-05-11
NICHOLAS CAMPBELL PAUL
Director 1992-05-28 2001-01-31
KEVIN MCDONALD
Director 1999-05-19 2000-03-09
ROGER BUCKLEY ALMOND
Company Secretary 1995-11-01 1997-07-31
ALAN LESLIE EMSON
Director 1993-01-01 1997-07-31
ROY AMOS
Director 1992-05-28 1996-09-30
JOHN METCALF
Company Secretary 1992-05-28 1995-11-01
RONALD ERNEST DEARING
Director 1992-05-28 1995-01-31
PETER FISKEN
Director 1992-05-28 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS THUNE ANDERSEN LLOYD'S REGISTER GROUP LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
KATE JACKSON BG INTERNATIONAL LIMITED Director 2015-10-30 CURRENT 1967-03-30 Active
KATE JACKSON BG ENERGY HOLDINGS LIMITED Director 2015-10-30 CURRENT 1999-04-28 Active
DANIEL JAMES SHOOK IMI GROUP LIMITED Director 2015-03-04 CURRENT 2007-10-01 Active
DANIEL JAMES SHOOK IMI OVERSEAS INVESTMENTS LIMITED Director 2015-03-04 CURRENT 1925-10-26 Active
DANIEL JAMES SHOOK IMI KYNOCH LIMITED Director 2015-03-04 CURRENT 1962-01-26 Active

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
2024-04-09Director's details changed for Ms Jacqueline Wynn Callaway on 2024-04-09
2024-04-0313/03/24 STATEMENT OF CAPITAL GBP 78604436.5714
2024-03-1314/02/24 STATEMENT OF CAPITAL GBP 78604407.42857
2024-02-0117/01/24 STATEMENT OF CAPITAL GBP 78604305.428571
2024-01-0313/12/23 STATEMENT OF CAPITAL GBP 78603875.142857
2024-01-0320/12/23 STATEMENT OF CAPITAL GBP 78604044.285714
2024-01-0328/12/23 STATEMENT OF CAPITAL GBP 78604214.571429
2024-01-0229/11/23 STATEMENT OF CAPITAL GBP 78603706
2023-12-1522/11/23 STATEMENT OF CAPITAL GBP 78603444.857142
2023-10-0306/09/23 STATEMENT OF CAPITAL GBP 78602143.142857
2023-10-0313/09/23 STATEMENT OF CAPITAL GBP 78602301.714286
2023-10-0327/09/23 STATEMENT OF CAPITAL GBP 78602485.142857
2023-09-0401/08/23 STATEMENT OF CAPITAL GBP 78598298.285714
2023-09-0409/08/23 STATEMENT OF CAPITAL GBP 78601500.571429
2023-09-0416/08/23 STATEMENT OF CAPITAL GBP 78601689.142857
2023-09-0423/08/23 STATEMENT OF CAPITAL GBP 78601973.142857
2023-09-0430/08/23 STATEMENT OF CAPITAL GBP 78602086.571428
2023-08-0212/07/23 STATEMENT OF CAPITAL GBP 78589563.71428
2023-07-11DIRECTOR APPOINTED MS JACQUELINE WYNN CALLAWAY
2023-07-0414/06/23 STATEMENT OF CAPITAL GBP 78589202.57
2023-07-0428/06/23 STATEMENT OF CAPITAL GBP 78589216.857
2023-06-0710/05/23 STATEMENT OF CAPITAL GBP 78588099.43
2023-06-0717/05/23 STATEMENT OF CAPITAL GBP 78588337.43
2023-06-0731/05/23 STATEMENT OF CAPITAL GBP 78588475.71
2023-06-07CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-05-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-05-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-elect directors/company business/authority to make market purchase 04/05/2023</ul>
2023-04-0329/03/23 STATEMENT OF CAPITAL GBP 78587710.6
2023-03-0301/02/23 STATEMENT OF CAPITAL GBP 78587590.6
2023-03-0315/02/23 STATEMENT OF CAPITAL GBP 78587608.6
2023-02-0104/01/23 STATEMENT OF CAPITAL GBP 78585245.43
2023-02-0118/01/23 STATEMENT OF CAPITAL GBP 78586595.14
2023-02-0125/01/23 STATEMENT OF CAPITAL GBP 78587319.43
2023-01-0314/12/22 STATEMENT OF CAPITAL GBP 78585012.86
2023-01-0321/12/22 STATEMENT OF CAPITAL GBP 78585129.14
2022-12-05AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-12-02AD04Register(s) moved to registered office address Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2022-12-02SH0102/11/22 STATEMENT OF CAPITAL GBP 78582837.43
2022-11-02SH0105/10/22 STATEMENT OF CAPITAL GBP 78579884.57
2022-10-0307/09/22 STATEMENT OF CAPITAL GBP 78578393.71
2022-10-0314/09/22 STATEMENT OF CAPITAL GBP 78579052.57
2022-10-0321/09/22 STATEMENT OF CAPITAL GBP 78579710
2022-10-0328/09/22 STATEMENT OF CAPITAL GBP 78579826.29
2022-10-03SH0107/09/22 STATEMENT OF CAPITAL GBP 78578393.71
2022-09-0117/08/22 STATEMENT OF CAPITAL GBP 78574914.5686
2022-09-0124/08/22 STATEMENT OF CAPITAL GBP 78576569.99717
2022-09-0131/08/22 STATEMENT OF CAPITAL GBP 78577985.997
2022-09-01SH0117/08/22 STATEMENT OF CAPITAL GBP 78574914.5686
2022-08-12SH0110/08/22 STATEMENT OF CAPITAL GBP 78572733.14
2022-08-09SH0101/08/22 STATEMENT OF CAPITAL GBP 78567642.281786
2022-06-27SH0115/06/22 STATEMENT OF CAPITAL GBP 78551419.714286
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-05-27SH0111/05/22 STATEMENT OF CAPITAL GBP 78551267.412856
2022-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-03-01SH0127/01/22 STATEMENT OF CAPITAL GBP 78550703.41
2022-02-28SH0105/01/22 STATEMENT OF CAPITAL GBP 78549970.27
2022-01-21Purchase of own shares
2022-01-21SH03Purchase of own shares
2022-01-20Purchase of own shares
2022-01-20SH03Purchase of own shares
2022-01-09Purchase of own shares
2022-01-09SH03Purchase of own shares
2021-12-10SH06Cancellation of shares. Statement of capital on 2021-11-03 GBP 79,070,939.43
2021-12-09SH03Purchase of own shares
2021-06-26SH06Cancellation of shares. Statement of capital on 2021-05-14 GBP 81,527,442.61
2021-06-26SH03Purchase of own shares
2021-06-16SH06Cancellation of shares. Statement of capital on 2021-05-05 GBP 81,684,419.87
2021-04-12SH0103/03/21 STATEMENT OF CAPITAL GBP 81852444.61
2021-03-15SH0103/02/21 STATEMENT OF CAPITAL GBP 81851485.46
2021-03-05AP01DIRECTOR APPOINTED DR AJAI PURI
2021-02-05SH0106/01/21 STATEMENT OF CAPITAL GBP 81850109.17
2021-01-06SH0123/12/20 STATEMENT OF CAPITAL GBP 81849620.31
2020-12-07SH0111/11/20 STATEMENT OF CAPITAL GBP 81848549.17
2020-11-11SH0114/10/20 STATEMENT OF CAPITAL GBP 81848011.45
2020-10-14SH0102/09/20 STATEMENT OF CAPITAL GBP 81846834.02
2020-08-07SH0110/06/20 STATEMENT OF CAPITAL GBP 81846624.02
2020-08-04RP04AP01Second filing of director appointment of Mr Carl-Peter Forster
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Political donations/ sections 366 and 367 07/05/2020
  • Resolution to purchase shares
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT WOIDEMANN NOERGAARD
2020-05-07SH0104/03/20 STATEMENT OF CAPITAL GBP 81845424.88
2020-03-05SH0105/02/20 STATEMENT OF CAPITAL GBP 81845128.6
2020-02-06SH0102/01/20 STATEMENT OF CAPITAL GBP 81844239.46
2020-01-09SH0111/12/19 STATEMENT OF CAPITAL GBP 81843411.46
2020-01-02AP01DIRECTOR APPOINTED MS CAROLINE DOWLING
2019-12-04SH0113/11/19 STATEMENT OF CAPITAL GBP 81841117.18
2019-11-12SH0123/10/19 STATEMENT OF CAPITAL GBP 81840572.32
2019-10-04SH0104/09/19 STATEMENT OF CAPITAL GBP 81839125.46
2019-09-12SH0121/08/19 STATEMENT OF CAPITAL GBP 81838031.46
2019-09-11SH0114/08/19 STATEMENT OF CAPITAL GBP 81837198.6
2019-09-04SH0107/08/19 STATEMENT OF CAPITAL GBP 81835460.03
2019-09-02SH0101/08/19 STATEMENT OF CAPITAL GBP 81832190.03
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAYNE SELWAY
2019-07-10SH0112/06/19 STATEMENT OF CAPITAL GBP 81815028.31
2019-05-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 09/05/2019
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-09SH0119/03/19 STATEMENT OF CAPITAL GBP 81814850.88
2019-02-08SH0123/01/19 STATEMENT OF CAPITAL GBP 81814727.45
2018-11-06SH0103/10/18 STATEMENT OF CAPITAL GBP 81813872.01
2018-10-08SH0105/09/18 STATEMENT OF CAPITAL GBP 81813416.59
2018-09-07SH0115/08/18 STATEMENT OF CAPITAL GBP 81810570.59
2018-08-16SH0118/07/18 STATEMENT OF CAPITAL GBP 81799140.01
2018-08-16SH0111/07/18 STATEMENT OF CAPITAL GBP 81798984.87
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 81806525.15
2018-08-16SH0108/08/18 STATEMENT OF CAPITAL GBP 81806525.15
2018-08-16SH0101/08/18 STATEMENT OF CAPITAL GBP 81803642.58
2018-07-25AP01DIRECTOR APPOINTED MR THOMAS THUNE ANDERSEN
2018-07-25AP01DIRECTOR APPOINTED MS KATE JACKSON
2018-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-11SH0109/05/18 STATEMENT OF CAPITAL GBP 81798900.01
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 81798900.01
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-11RES13COMPANY BUSINESS/RE ELECT OF DIRS AND AUDITOR/POLITICAL DONATIONS 03/05/2018
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 81798156.58
2018-05-09SH0118/04/18 STATEMENT OF CAPITAL GBP 81798156.58
2018-05-09SH0111/04/18 STATEMENT OF CAPITAL GBP 81798072.87
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 81798049.73
2018-04-10SH0128/03/18 STATEMENT OF CAPITAL GBP 81798049.73
2018-04-10SH0114/03/18 STATEMENT OF CAPITAL GBP 81797965.16
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 81797596.3
2018-03-15SH0114/02/18 STATEMENT OF CAPITAL GBP 81797596.3
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 81797140.01
2018-02-22SH0131/01/18 STATEMENT OF CAPITAL GBP 81797140.01
2018-02-22SH0124/01/18 STATEMENT OF CAPITAL GBP 81796947.44
2018-02-19SH0105/01/18 STATEMENT OF CAPITAL GBP 81796562.3
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 81796177.16
2018-01-23SH0120/12/17 STATEMENT OF CAPITAL GBP 81796177.16
2018-01-23SH0106/12/17 STATEMENT OF CAPITAL GBP 81795570.59
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 81795322.59
2017-12-12SH0129/11/17 STATEMENT OF CAPITAL GBP 81795322.59
2017-12-12SH0122/11/17 STATEMENT OF CAPITAL GBP 81794886.59
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STACK
2017-12-12SH0115/11/17 STATEMENT OF CAPITAL GBP 81794586.02
2017-12-12SH0108/11/17 STATEMENT OF CAPITAL GBP 81793771.74
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 81793731.74
2017-11-20SH0101/11/17 STATEMENT OF CAPITAL GBP 81793731.74
2017-11-20SH0125/10/17 STATEMENT OF CAPITAL GBP 81793594.03
2017-11-15SH0118/10/17 STATEMENT OF CAPITAL GBP 81792538.31
2017-11-15SH0111/10/17 STATEMENT OF CAPITAL GBP 81792383.73
2017-11-14SH0104/10/17 STATEMENT OF CAPITAL GBP 81792007.73
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCINNES
2017-10-23SH0120/09/17 STATEMENT OF CAPITAL GBP 81791084.02
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 81791584.02
2017-10-23SH0127/09/17 STATEMENT OF CAPITAL GBP 81791584.02
2017-09-28SH0101/09/17 STATEMENT OF CAPITAL GBP 81788719.74
2017-09-28SH0123/08/17 STATEMENT OF CAPITAL GBP 81784083.17
2017-09-28SH0130/08/17 STATEMENT OF CAPITAL GBP 81784256.31
2017-09-27SH0106/09/17 STATEMENT OF CAPITAL GBP 81789757.46
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 81790041.74
2017-09-27SH0113/09/17 STATEMENT OF CAPITAL GBP 81790041.74
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 81784006.31
2017-08-31SH0109/08/17 STATEMENT OF CAPITAL GBP 81784006.31
2017-08-31SH0102/08/17 STATEMENT OF CAPITAL GBP 81783285.45
2017-08-31SH0101/08/17 STATEMENT OF CAPITAL GBP 81782304.59
2017-08-31SH0119/07/17 STATEMENT OF CAPITAL GBP 81778744.30
2017-06-18SH0117/05/17 STATEMENT OF CAPITAL GBP 81778648.01
2017-06-18SH0117/05/17 STATEMENT OF CAPITAL GBP 81778648.01
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 81778648.01
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-19SH0112/04/17 STATEMENT OF CAPITAL GBP 81778563.72
2017-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-16RES01ADOPT ARTICLES 31/12/2016
2017-05-16RES01ADOPT ARTICLES 31/12/2016
2017-03-15SH0108/02/17 STATEMENT OF CAPITAL GBP 81778411.72
2017-03-15SH0108/02/17 STATEMENT OF CAPITAL GBP 81778411.72
2017-03-15SH0101/02/17 STATEMENT OF CAPITAL GBP 81778186.29
2017-03-15SH0101/02/17 STATEMENT OF CAPITAL GBP 81778186.29
2017-03-02SH0125/01/17 STATEMENT OF CAPITAL GBP 81777993.44
2017-03-02SH0125/01/17 STATEMENT OF CAPITAL GBP 81777993.44
2017-02-02SH0114/12/16 STATEMENT OF CAPITAL GBP 81777950.58
2017-02-02SH0114/12/16 STATEMENT OF CAPITAL GBP 81777950.58
2017-01-03SH0109/11/16 STATEMENT OF CAPITAL GBP 81777595.73
2017-01-03SH0109/11/16 STATEMENT OF CAPITAL GBP 81777595.73
2017-01-03SH0130/11/16 STATEMENT OF CAPITAL GBP 81777731.44
2017-01-03SH0130/11/16 STATEMENT OF CAPITAL GBP 81777731.44
2017-01-03SH0102/11/16 STATEMENT OF CAPITAL GBP 81777533.44
2017-01-03SH0102/11/16 STATEMENT OF CAPITAL GBP 81777533.44
2016-12-07SH0119/10/16 STATEMENT OF CAPITAL GBP 81777272.87
2016-11-24SH0105/10/16 STATEMENT OF CAPITAL GBP 81776826.58
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 81777450.58
2016-11-23SH0126/10/16 STATEMENT OF CAPITAL GBP 81777450.58
2016-11-01SH0128/09/16 STATEMENT OF CAPITAL GBP 81776444.58
2016-11-01SH0107/09/16 STATEMENT OF CAPITAL GBP 81775049.72
2016-10-29SH0114/09/16 STATEMENT OF CAPITAL GBP 81775233.15
2016-10-29SH0121/09/16 STATEMENT OF CAPITAL GBP 81775316.01
2016-10-03SH0101/08/16 STATEMENT OF CAPITAL GBP 81769468.56
2016-09-22SH0131/08/16 STATEMENT OF CAPITAL GBP 81774912.01
2016-09-22SH0111/08/16 STATEMENT OF CAPITAL GBP 81773215.43
2016-09-20SH0124/08/16 STATEMENT OF CAPITAL GBP 81774646.29
2016-09-19SH0110/08/16 STATEMENT OF CAPITAL GBP 81773172.57
2016-09-19SH0117/08/16 STATEMENT OF CAPITAL GBP 81773758.29
2016-09-19SH0124/08/16 STATEMENT OF CAPITAL GBP 81774646.29
2016-09-19SH0117/08/16 STATEMENT OF CAPITAL GBP 81773758.29
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 81774912.01
2016-09-19SH0131/08/16 STATEMENT OF CAPITAL GBP 81774912.01
2016-09-19SH0103/08/16 STATEMENT OF CAPITAL GBP 81772422.28
2016-09-19SH0103/08/16 STATEMENT OF CAPITAL GBP 81772422.28
2016-09-16SH0110/08/16 STATEMENT OF CAPITAL GBP 81773172.57
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WAYNE SELWAY / 01/07/2016
2016-06-25AR0128/05/16 NO MEMBER LIST
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 81767244.85
2016-05-20SH0120/04/16 STATEMENT OF CAPITAL GBP 81767244.85
2016-05-20SH0113/04/16 STATEMENT OF CAPITAL GBP 81767233.42
2016-05-13RES13COMPANY BUSINESS 05/05/2016
2016-05-13RES01ADOPT ARTICLES 05/05/2016
2016-04-19SH0102/03/16 STATEMENT OF CAPITAL GBP 81766946.85
2016-03-15SH0103/02/16 STATEMENT OF CAPITAL GBP 81766859.99
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 81766845.7
2016-02-26SH0127/01/16 STATEMENT OF CAPITAL GBP 81766845.70
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES SHOOK / 15/02/2016
2016-01-25SH0109/12/15 STATEMENT OF CAPITAL GBP 81766671.99
2016-01-25SH0102/12/15 STATEMENT OF CAPITAL GBP 81766567.99
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES STACK / 31/12/2015
2015-12-16SH0104/11/15 STATEMENT OF CAPITAL GBP 81766174.85
2015-11-18SH0114/10/15 STATEMENT OF CAPITAL GBP 81765779.71
2015-11-18SH0102/10/15 STATEMENT OF CAPITAL GBP 81764761.71
2015-11-18SH0128/10/15 STATEMENT OF CAPITAL GBP 81765966.56
2015-11-18SH0107/10/15 STATEMENT OF CAPITAL GBP 81765631.14
2015-11-18SH0116/10/15 STATEMENT OF CAPITAL GBP 81765792.85
2015-10-28SH0123/09/15 STATEMENT OF CAPITAL GBP 81764722.85
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 81764745.71
2015-10-23SH0130/09/15 STATEMENT OF CAPITAL GBP 81764745.71
2015-10-08SH0116/09/15 STATEMENT OF CAPITAL GBP 81764433.99
2015-10-07SH0109/09/15 STATEMENT OF CAPITAL GBP 81764121.42
2015-10-07SH0103/09/15 STATEMENT OF CAPITAL GBP 81763932.85
2015-10-06SH0102/09/15 STATEMENT OF CAPITAL GBP 81763924.56
2015-09-25SH0119/08/15 STATEMENT OF CAPITAL GBP 81763148.28
2015-09-25SH0126/08/15 STATEMENT OF CAPITAL GBP 81763765.99
2015-09-25SH0113/08/15 STATEMENT OF CAPITAL GBP 81762279.71
2015-09-24SH0119/08/15 STATEMENT OF CAPITAL GBP 81763148.28
2015-09-24SH0110/08/15 STATEMENT OF CAPITAL GBP 81761145.42
2015-09-24SH0112/08/15 STATEMENT OF CAPITAL GBP 81762246.28
2015-09-24SH0112/08/15 STATEMENT OF CAPITAL GBP 81762246.28
2015-09-08SH0103/08/15 STATEMENT OF CAPITAL GBP 81759518.84
2015-09-07SH0103/08/15 STATEMENT OF CAPITAL GBP 81759518.84
2015-09-07SH0105/08/15 STATEMENT OF CAPITAL GBP 81761095.41
2015-09-02AP01DIRECTOR APPOINTED MISS / PROFESSOR ISOBEL NICOL SHARP
2015-08-19SH0129/07/15 STATEMENT OF CAPITAL GBP 81743789.41
2015-08-19SH0122/07/15 STATEMENT OF CAPITAL GBP 81743722.27
2015-07-17SH0110/06/15 STATEMENT OF CAPITAL GBP 81743437.13
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 81743709.98
2015-07-16SH0117/06/15 STATEMENT OF CAPITAL GBP 81743709.98
2015-07-01AR0128/05/15 FULL LIST
2015-06-24SH0106/05/15 STATEMENT OF CAPITAL GBP 81741118.27
2015-06-24SH0113/05/15 STATEMENT OF CAPITAL GBP 81742090.84
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARL-PETER FORSTER / 07/05/2015
2015-05-28SH0129/04/15 STATEMENT OF CAPITAL GBP 81740896.27
2015-05-28SH0115/04/15 STATEMENT OF CAPITAL GBP 81740824.84
2015-05-28SH0108/04/15 STATEMENT OF CAPITAL GBP 81740775.13
2015-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08AP01DIRECTOR APPOINTED LORD ROBERT HALDANE SMITH
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANITA FREW
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURT
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO QUARTA
2015-04-21SH0111/03/15 STATEMENT OF CAPITAL GBP 81735993.13
2015-04-21SH0104/03/15 STATEMENT OF CAPITAL GBP 81735736.56
2015-04-21SH0104/03/15 STATEMENT OF CAPITAL GBP 81735736.56
2015-03-23SH0111/02/15 STATEMENT OF CAPITAL GBP 81733143.41
2015-03-20SH0118/02/15 STATEMENT OF CAPITAL GBP 81734857.70
2015-03-03SH0104/02/15 STATEMENT OF CAPITAL GBP 81732904.84
2015-03-03SH0128/01/15 STATEMENT OF CAPITAL GBP 81731132.84
2015-03-03SH0128/01/15 STATEMENT OF CAPITAL GBP 81731132.84
2015-03-03SH0104/02/15 STATEMENT OF CAPITAL GBP 81732904.84
2015-03-03SH0121/01/15 STATEMENT OF CAPITAL GBP 81727947.98
2015-03-02SH0114/01/15 STATEMENT OF CAPITAL GBP 81725688.56
2015-02-27SH0121/01/15 STATEMENT OF CAPITAL GBP 81727947.98
2015-02-18SH0126/11/14 STATEMENT OF CAPITAL GBP 81724681.41
2015-02-18SH0119/11/14 STATEMENT OF CAPITAL GBP 81724289.98
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BENTLEY
2015-01-19SH0110/12/14 STATEMENT OF CAPITAL GBP 81724812.84
2015-01-19SH0105/01/15 STATEMENT OF CAPITAL GBP 81725369.98
2015-01-19SH0117/12/14 STATEMENT OF CAPITAL GBP 81725326.55
2015-01-19SH0103/12/14 STATEMENT OF CAPITAL GBP 81724705.70
2015-01-12AP01DIRECTOR APPOINTED MR DANIEL JAMES SHOOK
2015-01-08SH0112/11/14 STATEMENT OF CAPITAL GBP 81724002.84
2015-01-08SH0105/11/14 STATEMENT OF CAPITAL GBP 81723038.56
2015-01-07SH0105/11/14 STATEMENT OF CAPITAL GBP 81723038.56
2015-01-05SH0119/11/14 STATEMENT OF CAPITAL GBP 81724289.98
2015-01-05SH0106/11/14 STATEMENT OF CAPITAL GBP 81723895.70
2014-11-19SH0129/10/14 STATEMENT OF CAPITAL GBP 81722847.99
2014-11-19SH0108/10/14 STATEMENT OF CAPITAL GBP 81720430.27
2014-11-18SH0129/10/14 STATEMENT OF CAPITAL GBP 81722847.99
2014-11-18SH0129/10/14 STATEMENT OF CAPITAL GBP 81722847.99
2014-11-17SH0108/10/14 STATEMENT OF CAPITAL GBP 81720430.27
2014-11-17SH0122/10/14 STATEMENT OF CAPITAL GBP 81721041.42
2014-11-17SH0115/10/14 STATEMENT OF CAPITAL GBP 81720747.13
2014-11-17SH0108/10/14 STATEMENT OF CAPITAL GBP 81720430.27
2014-10-20SH0103/09/14 STATEMENT OF CAPITAL GBP 81711753.7
2014-10-17SH0117/09/14 STATEMENT OF CAPITAL GBP 81717975.99
2014-10-17SH0110/09/14 STATEMENT OF CAPITAL GBP 81715311.13
2014-10-17SH0103/09/14 STATEMENT OF CAPITAL GBP 81711753.70
2014-10-17SH0124/09/14 STATEMENT OF CAPITAL GBP 81719302.85
2014-10-17SH0124/09/14 STATEMENT OF CAPITAL GBP 81719302.85
2014-10-17SH0110/09/14 STATEMENT OF CAPITAL GBP 81715311.13
2014-10-17SH0104/09/14 STATEMENT OF CAPITAL GBP 81713182.27
2014-10-17SH0117/09/14 STATEMENT OF CAPITAL GBP 81717975.99
2014-10-17SH0110/09/14 STATEMENT OF CAPITAL GBP 81715311.13
2014-10-08AP01DIRECTOR APPOINTED MR ROSS LACHLAN MCINNES
2014-07-08AR0128/05/14 FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMB
2014-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-27RES13COMPANY BUSINESS 08/05/2014
2014-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-06SH0206/04/14 STATEMENT OF CAPITAL GBP 81612027.71
2014-03-05SH0605/03/14 STATEMENT OF CAPITAL GBP 92558180
2014-03-05SH0217/02/14 STATEMENT OF CAPITAL GBP 92560467.44051
2014-03-05SH02CONSOLIDATION SUB-DIVISION 17/02/14
2014-03-05SH0505/03/14 STATEMENT OF CAPITAL GBP 81608032 13/02/14 TREASURY CAPITAL GBP 41380554
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-18RES01ADOPT ARTICLES 13/02/2014
2014-01-22AAINTERIM ACCOUNTS MADE UP TO 13/01/14
2014-01-20SH03RETURN OF PURCHASE OF OWN SHARES 24/12/13 TREASURY CAPITAL GBP 45030231.75
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES 13/12/13 TREASURY CAPITAL GBP 44950231.75
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES 19/12/13 TREASURY CAPITAL GBP 44792731.75
2014-01-03SH03RETURN OF PURCHASE OF OWN SHARES 02/12/13 TREASURY CAPITAL GBP 44682731.75
2013-12-31SH03RETURN OF PURCHASE OF OWN SHARES 06/12/13 TREASURY CAPITAL GBP 44493981.75
2013-12-10SH03RETURN OF PURCHASE OF OWN SHARES 25/11/13 TREASURY CAPITAL GBP 44381481.75
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES 18/11/13 TREASURY CAPITAL GBP 44087231.75
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES 11/11/13 TREASURY CAPITAL GBP 44194731.75
2013-11-21SH03RETURN OF PURCHASE OF OWN SHARES 04/11/13 TREASURY CAPITAL GBP 43930231.75
2013-11-11SH03RETURN OF PURCHASE OF OWN SHARES 25/10/13 TREASURY CAPITAL GBP 43812731.75
2013-10-30AP01DIRECTOR APPOINTED MARK WAYNE SELWAY
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES 18/09/13 TREASURY CAPITAL GBP 43619194.25
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES 13/09/13 TREASURY CAPITAL GBP 43712231.75
2013-10-02SH03RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 43542944.25
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES 02/07/13 TREASURY CAPITAL GBP 43420444.25
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 43274194.25
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES 25/06/13 TREASURY CAPITAL GBP 43367944.25
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES 17/06/13 TREASURY CAPITAL GBP 43154194.25
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES 10/06/13 TREASURY CAPITAL GBP 43054444.25
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES 03/06/13 TREASURY CAPITAL GBP 42924444.25
2013-06-11AR0128/05/13 FULL LIST
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES 23/05/13 TREASURY CAPITAL GBP 42811944.25
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES 28/05/13 TREASURY CAPITAL GBP 42839444.25
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LAMB / 28/05/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MALCOLM HURT / 28/05/2013
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL TWITE / 28/05/2013
2013-06-04SH03RETURN OF PURCHASE OF OWN SHARES 07/05/13 TREASURY CAPITAL GBP 42709944.25
2013-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 28/05/2013
2013-05-20RES13COMPANY BUSINESS 09/05/2013
2013-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CARL-PETER FORSTER / 01/05/2013
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GATELEY
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES 29/04/13 TREASURY CAPITAL GBP 42628944.25
2013-05-08SH03RETURN OF PURCHASE OF OWN SHARES 22/04/13 TREASURY CAPITAL GBP 42516944.25
2013-04-30SH03RETURN OF PURCHASE OF OWN SHARES 28/03/13 TREASURY CAPITAL GBP 42401944.25
2013-04-30SH03RETURN OF PURCHASE OF OWN SHARES 09/04/13 TREASURY CAPITAL GBP 42353758
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES 05/04/13 TREASURY CAPITAL GBP 42313758
2013-04-11SH03RETURN OF PURCHASE OF OWN SHARES 25/03/13 TREASURY CAPITAL GBP 42228758
2013-04-08SH03RETURN OF PURCHASE OF OWN SHARES 20/03/13 TREASURY CAPITAL GBP 42163758
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TOOMES
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA MARGARET FREW / 28/10/2012
2012-11-14AP01DIRECTOR APPOINTED BIRGIT WOIDEMANN NOERGAARD
2012-10-24AP01DIRECTOR APPOINTED DR CARL-PETER FORSTER
2012-10-12AP01DIRECTOR APPOINTED PHILLIP KEAGUE BENTLEY
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEESTON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITING
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMI PLC 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 IMI PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MRS JUSTICE ROSE 2015-06-17 to 2015-06-17 HC-2012-000166 IMI Plc & anr v Delta Ltd & ors
2015-06-17FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMI PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-12-31

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 IMI PLC

Intangible Assets
Patents
We have not found any records of IMI PLC registering or being granted any patents
Domain Names

IMI PLC owns 4 domain names.

imi.co.uk   imipensions.co.uk   imiplc.co.uk   ice-eyecare.co.uk  

Trademarks

Trademark applications by IMI PLC

IMI PLC is the Original Applicant for the trademark IMI ™ (WIPO1390258) through the WIPO on the 2016-10-25
Valves of metal; valve slides and valve flaps of metal; common metals and their alloys; ironmongery and small items of metal hardware; manually operated valves of metal; check valves of metal (other than parts of machines); metal valves for controlling the flow of gases in pipelines; metal valves for controlling the flow of fluids or liquids in pipelines; pneumatic and hydraulic cylinders made of metal; blast air-containers made of metal; metal connectors and push in fittings for hydraulic and pneumatic devices; rods made of metal; tension levers made of metal; fasteners made of metal; nuts made of metal; bolts made of metal; screws made of metal; connectors made of metal; studs made of metal; metal pipes, hoses and tube fittings; junctions of metal for pipes; fittings of metal for compressed air ducts; metal couplings; mounts for valves made of metal; anchors made of metal; anvils made of metal; pipe joints of metal; nipples made of metal; sockets of metal; flanges of metal; pipe plugs of metal; pipe mounting clamps made of metal; reinforcing materials of metal for pipes; bells made of metal; rolled and cast building materials of metal; rails and other metallic materials for railway tracks; chains (except driving chains for vehicles); cables and wires (non-electric); safes and cash boxes; steel balls; cables and wires of common metals and their alloys (non-electric); steel wire; metal building materials; radiator valve fittings (made of metal); metal tanks; parts and fittings for all the aforesaid goods.
Vannes métalliques; coulisseaux de soupape et clapets de soupape métalliques; métaux communs et leurs alliages; ferronneries et petits articles de quincaillerie métalliques; soupapes métalliques à commande manuelle; soupapes métalliques (autres que parties de machines); soupapes métalliques pour la régulation du débit des gaz dans des canalisations; soupapes métalliques pour la commande du débit de fluides ou liquides dans des canalisations; cylindres pneumatiques et hydrauliques métalliques; contenants d'air de soufflage métalliques; éléments de raccordement métalliques et garnitures instantanées pour dispositifs pneumatiques et hydrauliques; tiges métalliques; leviers de tension métalliques; éléments de fixation métalliques; écrous métalliques; boulons métalliques; vis métalliques; éléments de raccordement métalliques; goujons métalliques; garnitures de tubes, flexibles et tuyaux métalliques; éléments de branchement métalliques pour tuyaux; garnitures métalliques pour conduits d'air comprimé; raccords métalliques; supports pour soupapes métalliques; ancrages métalliques; enclumes métalliques; joints pour tuyaux métalliques; mamelons métalliques; manchons métalliques; brides métalliques [colliers]; bouchons de tuyau métalliques; colliers de fixation de tuyau métalliques; armatures métalliques pour conduites; sonnettes métalliques; matériaux de construction laminés et coulés métalliques; rails et autres matériaux métalliques pour voies ferrées; chaînes (à l'exclusion de chaînes de commande pour véhicules); fils et câbles (non électriques); coffres-forts et cassettes à argent; Billes d'acier; câbles et fils en métaux communs et leurs alliages (non électriques); fils d'acier; matériaux de construction métalliques; garnitures de soupape de radiateur (métalliques); réservoirs en métal; parties et garnitures de tous les produits précités.
Válvulas metálicas; válvulas de corredera y válvulas de charnela metálicas; metales comunes y sus aleaciones; artículos de cerrajería y ferretería metálicos; válvulas metálicas accionadas manualmente; válvulas unidireccionales metálicas (que no sean partes de máquinas); válvulas metálicas de control del flujo de gases en tuberías; válvulas metálicas para el control del flujo de fluidos o líquidos en canalizaciones; cilindros metálicos neumáticos e hidráulicos; contenedores de aire soplado metálicos; conectores metálicos y piezas accesorias de fijación a presión para dispositivos hidráulicos y neumáticos; varillas de metal; palancas tensoras metálicas; elementos de fijación metálicos; tuercas metálicas; pernos metálicos; tornillos metálicos; conectores metálicos; clavos metálicos; piezas accesorias para tubos, tuberías y mangueras de metal; racores metálicos para tuberías; piezas accesorias de metal para conductos de aire comprimido; acoplamientos metálicos; soportes metálicos para válvulas; anclas metálicas; yunques metálicos; empalmes metálicos para tubos; manguitos roscados metálicos; manguitos metálicos; bridas metálicas; tapones metálicos para tuberías; abrazaderas metálicas para el montaje de tuberías; armazones metálicos para tubos; timbres metálicos; materiales de construcción metálicos laminados y moldeados; raíles y otros materiales metálicos para vías férreas; cadenas (excepto cadenas motrices para vehículos); cables e hilos (no eléctricos); cajas fuertes y cajas de seguridad; bolas de acero; cables e hilos (no eléctricos) de metales comunes y sus aleaciones; alambres de acero; materiales de construcción metálicos; piezas accesorias (metálicas) de válvulas de radiadores; depósitos metálicos; piezas y accesorios para todos los productos mencionados.
IMI PLC is the Owner at publication for the trademark IMI ™ (79227352) through the USPTO on the 2016-10-25
Valves made of metal other than parts of machines; valve slides and valve flaps of metal other than parts of machines; common metals and their alloys; ironmongery and small items of metal hardware, namely, screws, nuts, bolts, pegs, nails, springs, thread adapters, washers, pulleys, stud bolts, studs for mounting valves; manually operated valves of metal; check valves of metal other than parts of machines; manually-operated metal valves for controlling the flow of gases in pipelines; manually-operated metal valves for controlling the flow of fluids or liquids in pipelines; pneumatic and hydraulic cylinders made of metal other than parts of machines; blast air-containers made of metal; metal connectors and push in fittings for hydraulic and pneumatic devices; rods made of metal, namely, steel rods; tension levers made of metal; fasteners made of metal; nuts made of metal; bolts made of metal; screws made of metal; connectors made of metal; studs made of metal; metal pipes, hoses and tube fittings; junctions of metal for pipes; fittings of metal for compressed air ducts; metal couplings; mounts for valves made of metal; anchors made of metal; anvils made of metal; pipe joints of metal; nipples made of metal; wire rope fittings of metal, namely, sockets; flanges of metal; pipe plugs of metal; pipe mounting clamps made of metal; reinforcing materials of metal for pipes; bells made of metal; guard and check rails of metal for railway tracks; metal chains, except driving chains for vehicles; non-electric cables and wires of metal; steel balls; non-electric cables and wires of metal and their alloys; steel wire; metal storage tanks; replacement parts for the aforesaid goods
Income
Government Income
We have not found government income sources for IMI PLC. 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 (70100 - Activities of head offices) as IMI PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMI PLC 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 IMI PLC 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 IMI PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name IMI
Listed Since 09-Mar-66
Market Sector Industrial Engineering
Market Sub Sector Industrial Machinery
Market Capitalisation £4314.97M
Shares Issues 287,664,465.00
Share Type ORD GBP0.2857
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.