Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFORMATION MANAGEMENT GROUP LTD
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 Overview

About Information Management Group Ltd
INFORMATION MANAGEMENT GROUP LTD was founded on 1999-05-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Information Management Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INFORMATION MANAGEMENT GROUP LTD
 
Legal Registered Office
FIFTH FLOOR, FORUM, ST. PAUL'S
GUTTER LANE
LONDON
EC2V 8AS
Other companies in EC4Y
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFORMATION MANAGEMENT GROUP 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.
Companies with same name INFORMATION MANAGEMENT GROUP LTD
The following companies were found which have the same name as INFORMATION MANAGEMENT GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of INFORMATION MANAGEMENT GROUP LTD

Current Directors
Officer Role Date Appointed
STEVEN GOODMAN
Company Secretary 2014-06-04
DAVID JOHN BRINDLE
Director 2018-05-04
ANDREW PETER LYNN
Director 2014-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL O’BRIEN
Director 2014-06-04 2018-05-04
SOFRONIS PAPADOPOULOS
Director 1999-05-26 2017-03-31
IAN MCHUGH
Director 1999-05-26 2013-03-12
HARRY PATTIHIS
Company Secretary 1999-05-26 2012-10-12
APA COMPANY SECRETARIES LIMITED
Company Secretary 1999-05-26 1999-05-26
ANTONAKIS ANTONIADES
Director 1999-05-26 1999-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRINDLE CELERANT CONSULTING HOLDINGS LIMITED Director 2018-05-04 CURRENT 1995-10-11 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT CONSULTING RUSSIA LIMITED Director 2018-05-04 CURRENT 2004-01-15 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING EUROPE LIMITED Director 2018-05-04 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT CONSULTING ACQUISITIONS LIMITED Director 2018-05-04 CURRENT 2006-05-03 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT CONSULTING INVESTMENTS LIMITED Director 2018-05-04 CURRENT 2006-05-03 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING UK LIMITED Director 2018-05-04 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT UNLIMITED Director 2018-05-04 CURRENT 2011-06-29 Active
DAVID JOHN BRINDLE CELERANT US LIMITED Director 2018-05-04 CURRENT 2011-06-29 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING (UAE) LIMITED Director 2018-05-04 CURRENT 1987-08-18 Active - Proposal to Strike off
ANDREW PETER LYNN CELERANT TRUSTEES LIMITED Director 2013-05-21 CURRENT 2006-05-19 Dissolved 2016-09-13
ANDREW PETER LYNN CELERANT CONSULTING HOLDINGS LIMITED Director 2013-05-21 CURRENT 1995-10-11 Active - Proposal to Strike off
ANDREW PETER LYNN CELERANT CONSULTING RUSSIA LIMITED Director 2013-05-21 CURRENT 2004-01-15 Active - Proposal to Strike off
ANDREW PETER LYNN CELERANT CONSULTING ACQUISITIONS LIMITED Director 2013-05-21 CURRENT 2006-05-03 Active - Proposal to Strike off
ANDREW PETER LYNN CELERANT UNLIMITED Director 2013-05-21 CURRENT 2011-06-29 Active
ANDREW PETER LYNN CELERANT US LIMITED Director 2013-05-21 CURRENT 2011-06-29 Active - Proposal to Strike off
ANDREW PETER LYNN HITACHI CONSULTING (UAE) LIMITED Director 2013-05-21 CURRENT 1987-08-18 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
2021-02-08AP01DIRECTOR APPOINTED DARRYL HECTOR COULTER
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRINDLE
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER LYNN
2020-05-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-07DS01Application to strike the company off the register
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP
2019-01-31SH20Statement by Directors
2019-01-31SH19Statement of capital on 2019-01-31 GBP 0.02
2019-01-31CAP-SSSolvency Statement dated 31/01/19
2019-01-31RES13Resolutions passed:
  • Reduction of share premium account 31/01/2019
  • Resolution of reduction in issued share capital
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL O’BRIEN
2018-05-04AP01DIRECTOR APPOINTED MR DAVID JOHN BRINDLE
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SOFRONIS PAPADOPOULOS
2017-01-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 42610
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-03-08AD02Register 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
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 42610
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 32849.86
2014-08-15AR0115/08/14 FULL LIST
2014-08-15AR0112/08/14 FULL LIST
2014-08-15AD02Register inspection address changed to Hitachi Consulting Uk Ltd 2 More London Riverside London SE1 2AP
2014-08-15AD03Registers moved to registered inspection location of Hitachi Consulting Uk Ltd 2 More London Riverside London SE1 2AP
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/14 FROM Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP United Kingdom
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England
2014-06-04AP03Appointment of Mr Steven Goodman as company secretary
2014-06-04AP01DIRECTOR APPOINTED MR ANDREW PETER LYNN
2014-06-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL O’BRIEN
2014-05-21SH0621/05/14 STATEMENT OF CAPITAL GBP 32850.00
2014-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-21SH0130/04/14 STATEMENT OF CAPITAL GBP 42610.00
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-05SH0605/03/14 STATEMENT OF CAPITAL GBP 39742.00
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07SH0607/11/13 STATEMENT OF CAPITAL GBP 43796.00
2013-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-20AR0120/08/13 FULL LIST
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 46350.00
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCHUGH
2013-07-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-24AR0126/05/13 FULL LIST
2013-04-12RES01ADOPT ARTICLES 12/03/2013
2013-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY HARRY PATTIHIS
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 4 CHANDOS STREET LONDON W1M 9DG
2012-05-31AR0126/05/12 FULL LIST
2012-05-30SH0130/04/12 STATEMENT OF CAPITAL GBP 61350.00
2012-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2012-01-18RES01ADOPT ARTICLES 12/12/2011
2012-01-18SH0113/12/11 STATEMENT OF CAPITAL GBP 61100.00000
2011-05-31AR0126/05/11 FULL LIST
2010-10-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AR0126/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOFRONIS PAPADOPOULOS / 26/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCHUGH / 26/05/2010
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-02-19363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-10-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MCHUGH / 15/06/2007
2008-04-14363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 21 AYLMER PARADE AYLMER ROAD LONDON N2 0AT
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 4 CHANDOS STREET LONDON W1M 9DG
2005-07-01363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-11363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INFORMATION MANAGEMENT GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against INFORMATION MANAGEMENT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-16 Satisfied RBS INVOICE FINANCE LIMITED
DEED OF RENTAL DEPOSIT 2007-10-11 Satisfied THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
Intangible Assets
Patents
We have not found any records of INFORMATION MANAGEMENT GROUP LTD registering or being granted any patents
Domain Names

INFORMATION MANAGEMENT GROUP LTD owns 3 domain names.

img.co.uk   biontap.co.uk   synola.co.uk  

Trademarks
We have not found any records of INFORMATION MANAGEMENT GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with INFORMATION MANAGEMENT GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11-07 GBP £18,000 ICT SOFTWARE
London Borough of Lewisham 2014-11-07 GBP £18,000 ICT SOFTWARE
Lewisham Council 2014-01-01 GBP £7,000
Lewisham Council 2013-09-01 GBP £21,600

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.

Outgoings
Business Rates/Property Tax
No properties were found where INFORMATION MANAGEMENT GROUP LTD 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 TypeProposal to Strike Off
Defending partyINFORMATION MANAGEMENT GROUP LTDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFORMATION MANAGEMENT GROUP LTD 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 INFORMATION MANAGEMENT GROUP LTD 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.