Company Information for INFORMATION MANAGEMENT GROUP LTD
FIFTH FLOOR, FORUM, ST. PAUL'S, GUTTER LANE, LONDON, EC2V 8AS,
|
Company Registration Number
03780580
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INFORMATION MANAGEMENT GROUP LTD | |
Legal Registered Office | |
FIFTH FLOOR, FORUM, ST. PAUL'S GUTTER LANE LONDON EC2V 8AS Other companies in EC4Y | |
Company Number | 03780580 | |
---|---|---|
Company ID Number | 03780580 | |
Date formed | 1999-05-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-09 09:05:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INFORMATION MANAGEMENT GROUP INC. | 1163 24TH ST, STE 200 DES MOINES IA 50311 | Active | Company formed on the 1997-06-13 | |
Information Management Group Incorporated | 4050 LEGATO RD FAIRFAX VA 22033 | Active | Company formed on the 1996-08-22 | |
INFORMATION MANAGEMENT GROUP | 2700 W. SAHARA AVE 5TH FLOOR LAS VEGAS NV 89102 | Dissolved | Company formed on the 1991-12-18 | |
INFORMATION MANAGEMENT GROUP INTERNATIONAL, INC. | NV | Permanently Revoked | Company formed on the 1996-07-01 | |
Information Management Group, Inc. | 1534 N Moorpark Rd Ste 364 Thousand Oaks CA 91360 | SOS/FTB Suspended | Company formed on the 1995-12-20 | |
Information Management Group, Inc. | 164 Spreading Oak Drive Scotts Valley CA 95066 | Active | Company formed on the 2001-04-16 | |
INFORMATION MANAGEMENT GROUP, INC. | 13624 DIAMOND HEAD DR TAMPA FL 33624 | Inactive | Company formed on the 1988-06-13 | |
INFORMATION MANAGEMENT GROUP, INC. | 3229 FLAGLER AVE. UNIT #203 KEY WEST FL 33040 | Inactive | Company formed on the 2004-03-11 | |
INFORMATION MANAGEMENT GROUP, INC. | 6124 ARDISIA RD W JACKSONVILLE FL 32209 | Inactive | Company formed on the 1993-12-27 | |
INFORMATION MANAGEMENT GROUP LLC | Delaware | Unknown | ||
INFORMATION MANAGEMENT GROUP INC | Delaware | Unknown | ||
INFORMATION MANAGEMENT GROUP INC | Georgia | Unknown | ||
INFORMATION MANAGEMENT GROUP INCORPORATED | Michigan | UNKNOWN | ||
INFORMATION MANAGEMENT GROUP INCORPORATED | New Jersey | Unknown | ||
INFORMATION MANAGEMENT GROUP INC WHICH WILL DO BUSINESS IN CALIFORNIA AS IMG SOFTWARE SYSTEMS | California | Unknown | ||
INFORMATION MANAGEMENT GROUP INTERNATIONAL INC WHICH WILL DO BUSINESS IN CALIFORNIA AS IMGI INCORPORATED | California | Unknown | ||
Information Management Group International Inc A K A Nevada Information Management Group International Inc | Maryland | Unknown | ||
Information Management Group Inc | Maryland | Unknown | ||
INFORMATION MANAGEMENT GROUP INC | Georgia | Unknown | ||
INFORMATION MANAGEMENT GROUP PTE. LTD. | PHILLIP STREET Singapore 048693 | Active | Company formed on the 2021-08-19 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN GOODMAN |
||
DAVID JOHN BRINDLE |
||
ANDREW PETER LYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL O’BRIEN |
Director | ||
SOFRONIS PAPADOPOULOS |
Director | ||
IAN MCHUGH |
Director | ||
HARRY PATTIHIS |
Company Secretary | ||
APA COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ANTONAKIS ANTONIADES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELERANT CONSULTING HOLDINGS LIMITED | Director | 2018-05-04 | CURRENT | 1995-10-11 | Active - Proposal to Strike off | |
CELERANT CONSULTING RUSSIA LIMITED | Director | 2018-05-04 | CURRENT | 2004-01-15 | Active - Proposal to Strike off | |
HITACHI CONSULTING EUROPE LIMITED | Director | 2018-05-04 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
CELERANT CONSULTING ACQUISITIONS LIMITED | Director | 2018-05-04 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
CELERANT CONSULTING INVESTMENTS LIMITED | Director | 2018-05-04 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
HITACHI CONSULTING UK LIMITED | Director | 2018-05-04 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
CELERANT UNLIMITED | Director | 2018-05-04 | CURRENT | 2011-06-29 | Active | |
CELERANT US LIMITED | Director | 2018-05-04 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HITACHI CONSULTING (UAE) LIMITED | Director | 2018-05-04 | CURRENT | 1987-08-18 | Active - Proposal to Strike off | |
CELERANT TRUSTEES LIMITED | Director | 2013-05-21 | CURRENT | 2006-05-19 | Dissolved 2016-09-13 | |
CELERANT CONSULTING HOLDINGS LIMITED | Director | 2013-05-21 | CURRENT | 1995-10-11 | Active - Proposal to Strike off | |
CELERANT CONSULTING RUSSIA LIMITED | Director | 2013-05-21 | CURRENT | 2004-01-15 | Active - Proposal to Strike off | |
CELERANT CONSULTING ACQUISITIONS LIMITED | Director | 2013-05-21 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
CELERANT UNLIMITED | Director | 2013-05-21 | CURRENT | 2011-06-29 | Active | |
CELERANT US LIMITED | Director | 2013-05-21 | CURRENT | 2011-06-29 | Active - Proposal to Strike off | |
HITACHI CONSULTING (UAE) LIMITED | Director | 2013-05-21 | CURRENT | 1987-08-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED DARRYL HECTOR COULTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRINDLE | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER LYNN | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-31 GBP 0.02 | |
CAP-SS | Solvency Statement dated 31/01/19 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL O’BRIEN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BRINDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOFRONIS PAPADOPOULOS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 42610 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AD02 | Register inspection address changed from Hitachi Consulting Uk Ltd 2 More London Riverside London SE1 2AP England to 72 Lower Mortlake Road Richmond Surrey TW9 2JY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 42610 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 32849.86 | |
AR01 | 15/08/14 FULL LIST | |
AR01 | 12/08/14 FULL LIST | |
AD02 | Register inspection address changed to Hitachi Consulting Uk Ltd 2 More London Riverside London SE1 2AP | |
AD03 | Registers moved to registered inspection location of Hitachi Consulting Uk Ltd 2 More London Riverside London SE1 2AP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/14 FROM Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England | |
AP03 | Appointment of Mr Steven Goodman as company secretary | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER LYNN | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL O’BRIEN | |
SH06 | 21/05/14 STATEMENT OF CAPITAL GBP 32850.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 42610.00 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
SH06 | 05/03/14 STATEMENT OF CAPITAL GBP 39742.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
SH06 | 07/11/13 STATEMENT OF CAPITAL GBP 43796.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 20/08/13 FULL LIST | |
SH06 | 02/08/13 STATEMENT OF CAPITAL GBP 46350.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCHUGH | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 26/05/13 FULL LIST | |
RES01 | ADOPT ARTICLES 12/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARRY PATTIHIS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 4 CHANDOS STREET LONDON W1M 9DG | |
AR01 | 26/05/12 FULL LIST | |
SH01 | 30/04/12 STATEMENT OF CAPITAL GBP 61350.00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT ARTICLES 12/12/2011 | |
SH01 | 13/12/11 STATEMENT OF CAPITAL GBP 61100.00000 | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOFRONIS PAPADOPOULOS / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCHUGH / 26/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCHUGH / 15/06/2007 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 21 AYLMER PARADE AYLMER ROAD LONDON N2 0AT | |
287 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 4 CHANDOS STREET LONDON W1M 9DG | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEED OF RENTAL DEPOSIT | Satisfied | THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT |
INFORMATION MANAGEMENT GROUP LTD owns 3 domain names.
img.co.uk biontap.co.uk synola.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lewisham | |
|
ICT SOFTWARE |
London Borough of Lewisham | |
|
ICT SOFTWARE |
Lewisham Council | |
|
|
Lewisham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INFORMATION MANAGEMENT GROUP LTD | Event Date | 2012-04-03 |
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. |