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

IMG EUROPE LTD

254 UPPER SHOREHAM ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 6BF,
Company Registration Number
04041118
Private Limited Company
Active

Company Overview

About Img Europe Ltd
IMG EUROPE LTD was founded on 2000-07-26 and has its registered office in West Sussex. The organisation's status is listed as "Active". Img Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IMG EUROPE LTD
 
Legal Registered Office
254 UPPER SHOREHAM ROAD
SHOREHAM BY SEA
WEST SUSSEX
BN43 6BF
Other companies in BN43
 
Filing Information
Company Number 04041118
Company ID Number 04041118
Date formed 2000-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB411327736  
Last Datalog update: 2024-04-06 15:47:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMG EUROPE LTD
The accountancy firm based at this address is MARSH & CO ACCOUNTANTS 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 IMG EUROPE LTD
The following companies were found which have the same name as IMG EUROPE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMG EUROPE PTE. LTD. JALAN BUKIT MERAH Singapore 159471 Dissolved Company formed on the 2008-09-13
IMG EUROPE AB C/O SIRIUSPOINT INTERNATIONAL FLEMINGGATAN 14 112 46 STOCKHOLM Active Company formed on the 2023-07-01
IMG EUROPE AB 3rd Floor Fitzalan House Cardiff CF24 0EL open Company formed on the 2023-07-01

Company Officers of IMG EUROPE LTD

Current Directors
Officer Role Date Appointed
ADAM BENEDICT HIRSCHFELD
Company Secretary 2016-07-27
ROGER BRIAN BARWICK
Director 2003-06-01
COLIN ROBERT KIRKPATRICK
Director 2018-03-01
PHILIP WRIGHT
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
TODD ALLEN HANCOCK
Director 2014-09-19 2017-05-01
CHRISTOPHER TOLMAN
Company Secretary 2003-05-15 2016-07-27
CHRISTOPHER TOLMAN
Director 2003-05-15 2016-07-27
JOSEPH BROUGHER
Director 2000-08-01 2014-09-19
CARL STEVEN CARTER
Director 2003-05-26 2014-09-19
FREDERICK JONATHAN ZUSY
Director 2004-01-01 2005-07-31
ERNEST ROYLE JONES
Director 2002-06-05 2003-05-28
MARIAN ELLEN DAWSON
Company Secretary 2002-06-05 2003-03-28
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2000-08-01 2002-06-05
F JONATHAN ZUSY
Company Secretary 2000-08-01 2002-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-26 2000-08-01
INSTANT COMPANIES LIMITED
Nominated Director 2000-07-26 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BRIAN BARWICK GLOBAL RESPONSE LIMITED Director 2014-07-18 CURRENT 2006-05-26 Active
COLIN ROBERT KIRKPATRICK INTERNATIONAL MEDICAL GROUP LIMITED Director 2018-03-01 CURRENT 2001-02-19 Active
COLIN ROBERT KIRKPATRICK ETHIQLY LIMITED Director 2017-11-08 CURRENT 2017-11-08 Dissolved 2018-04-10
PHILIP WRIGHT INTERNATIONAL MEDICAL GROUP LIMITED Director 2017-02-24 CURRENT 2001-02-19 Active
PHILIP WRIGHT INTERNATIONAL MEDICAL GROUP HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 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
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-30Compulsory strike-off action has been discontinued
2023-12-29Unaudited abridged accounts made up to 2022-12-30
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-24Solvency Statement dated 23/02/23
2023-02-24Statement of capital on GBP 707,880
2023-02-24Statement by Directors
2023-02-23Statement by Directors
2023-02-23Resolutions passed:<ul><li>Resolution Director's authorisations 23/02/2023</ul>
2023-02-23Resolutions passed:<ul><li>Resolution Director's authorisations 23/02/2023<li>Resolution exemption from audit</ul>
2023-02-23Solvency Statement dated 23/02/23
2023-02-23Statement of capital on GBP 707,880
2023-02-2222/02/23 STATEMENT OF CAPITAL GBP 708880
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09AP01DIRECTOR APPOINTED MR KEVIN SCOTT MELTON
2022-08-09AP03Appointment of Mr Kevin John Hughes as company secretary on 2022-08-05
2022-08-09TM02Termination of appointment of Adam Benedict Hirschfeld on 2022-08-05
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2022-01-05DIRECTOR APPOINTED MR. STEVEN PARABOSCHI
2022-01-05AP01DIRECTOR APPOINTED MR. STEVEN PARABOSCHI
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PARABOSCHI
2021-10-07AP01DIRECTOR APPOINTED DIRECTOR MARCELO CAMPOS
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRIAN BARWICK
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT KIRKPATRICK
2020-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-07CH01Director's details changed for Mr Colin Robert Kirkpatrick on 2020-03-31
2020-03-17DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-02-13CH01Director's details changed for Mr Colin Robert Kirkpatrick on 2019-01-31
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CH01Director's details changed for Mr Colin Robert Kirkpatrick on 2018-07-23
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-24PSC08Notification of a person with significant control statement
2018-08-24CH01Director's details changed for Managing Director Philip Wright on 2018-07-31
2018-08-24PSC07CESSATION OF INTERNATIONAL MEDICAL GROUP,INC AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06AP01DIRECTOR APPOINTED DIRECTOR COLIN ROBERT KIRKPATRICK
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TODD ALLEN HANCOCK
2017-09-14PSC07CESSATION OF TODD ALLEN HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-04AP03Appointment of Mr Adam Benedict Hirschfeld as company secretary on 2016-07-27
2016-08-04AP01DIRECTOR APPOINTED MR PHILIP WRIGHT
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOLMAN
2016-08-04TM02Termination of appointment of Christopher Tolman on 2016-07-27
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-24AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD ALLEN HANCOCK / 07/10/2014
2014-10-07AP01DIRECTOR APPOINTED MR TODD ALLEN HANCOCK
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROUGHER
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL CARTER
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-01AR0126/07/14 FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOLMAN / 10/05/2014
2014-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOLMAN / 10/05/2014
2014-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-14AUDAUDITOR'S RESIGNATION
2013-08-05AR0126/07/13 FULL LIST
2013-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-13AR0126/07/12 FULL LIST
2012-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-11AR0126/07/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-10AR0126/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BROUGHER / 26/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN BARWICK / 26/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOLMAN / 26/07/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-18363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-30363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288bDIRECTOR RESIGNED
2005-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-03363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14288aNEW DIRECTOR APPOINTED
2003-08-06363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-06288bDIRECTOR RESIGNED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-02363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-17288bSECRETARY RESIGNED
2002-06-17288bSECRETARY RESIGNED
2002-06-07288aNEW SECRETARY APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB
2002-05-30CERTNMCOMPANY NAME CHANGED EXPATRIATE & TRAVEL ASSISTANCE I NTERNATIONAL, LTD. CERTIFICATE ISSUED ON 30/05/02
2002-05-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-15288cSECRETARY'S PARTICULARS CHANGED
2002-03-15288cSECRETARY'S PARTICULARS CHANGED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG
2001-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-11-1088(2)RAD 31/08/00--------- £ SI 999@1=999 £ IC 1/1000
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288bSECRETARY RESIGNED
2000-10-23288aNEW SECRETARY APPOINTED
2000-10-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to IMG EUROPE LTD 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 IMG EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMG EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of IMG EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMG EUROPE LTD
Trademarks
We have not found any records of IMG EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMG EUROPE LTD. 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 (65120 - Non-life insurance) as IMG EUROPE LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where IMG EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMG EUROPE 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 IMG EUROPE 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.