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

IMI GROUP LIMITED

LAKESIDE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
Company Registration Number
06386809
Private Limited Company
Active

Company Overview

About Imi Group Ltd
IMI GROUP LIMITED was founded on 2007-10-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Imi Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMI GROUP LIMITED
 
Legal Registered Office
LAKESIDE, SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7XZ
Other companies in B37
 
Filing Information
Company Number 06386809
Company ID Number 06386809
Date formed 2007-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI GROUP LIMITED
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 IMI GROUP LIMITED
The following companies were found which have the same name as IMI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMI GROUP SERVICES LIMITED 1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Dissolved Company formed on the 1996-11-12
IMI GROUP LLC 174 RUTLEDGE AVENUE WESTCHESTER HAWTHORNE NEW YORK 10532-1502 Active Company formed on the 2001-01-03
IMI GROUP LLC 8526 139TH AVE NE REDMOND WA 980520000 Dissolved Company formed on the 2012-03-19
IMI GROUP PTY LTD Active Company formed on the 2006-09-12
IMI GROUP PTE. LTD. CECIL STREET Singapore 069543 Dissolved Company formed on the 2009-06-09
IMI GROUP INC Delaware Unknown
Imi Group Holding, LLC Delaware Unknown
IMI GROUP OF DFW, LLC 1133 ROUNTREE CT CELINA TX 75009 Active Company formed on the 2019-04-04
IMI GROUP HOLDING LLC Arizona Unknown
IMI GROUP, INC. 3010 S THIRD STREET JACKSONVILLE BEACH FL 32250 Inactive Company formed on the 2005-03-16
IMI GROUP, LLC 522 HUNT CLUB BLVD. APOPKA FL 32703 Inactive Company formed on the 2013-05-13

Company Officers of IMI GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES SEGAL
Company Secretary 2016-03-23
IAN JOHNSON
Director 2016-08-01
SALLY MCKONE
Director 2017-03-24
JOHN O'SHEA
Director 2007-10-01
PAUL GRAHAM ROBERTS
Director 2015-03-20
DANIEL JAMES SHOOK
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN EDWARD RONALD
Director 2011-03-30 2017-03-24
RICHARD JON GARRY
Director 2014-02-20 2016-07-29
KAMALJIT PAWAR
Company Secretary 2014-09-03 2016-03-22
WILLIAM JAMES EDWARD SHAW
Director 2011-03-30 2015-03-27
HELEN LOUISE AFFORD
Director 2009-02-19 2015-03-20
DOUGLAS MALCOLM HURT
Director 2007-10-01 2015-03-04
NICOLE DOMINIQUE THOMPSON
Company Secretary 2009-09-24 2014-09-03
GREGORY JOHN CROYDON
Director 2011-03-30 2014-02-20
HELEN LOUISE AFFORD
Company Secretary 2008-03-12 2009-09-24
JOANNE CAROL MORGAN
Director 2007-10-01 2009-02-19
JOANNE CAROL BOWER
Company Secretary 2007-10-01 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHNSON IMI KYNOCH LIMITED Director 2016-08-01 CURRENT 1962-01-26 Active
IAN JOHNSON IMI OVERSEAS INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1925-10-26 Active
SALLY MCKONE FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED Director 2018-04-14 CURRENT 1987-01-14 Active
SALLY MCKONE IMI LAKESIDE FIVE LIMITED Director 2017-03-24 CURRENT 1961-12-29 Liquidation
SALLY MCKONE IMI GERMANY LIMITED Director 2017-03-24 CURRENT 2011-11-11 Active
SALLY MCKONE IMI FLUID CONTROLS (FINANCE) LIMITED Director 2017-03-24 CURRENT 2013-05-14 Liquidation
SALLY MCKONE TRUFLO INVESTMENTS LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active
SALLY MCKONE CHARLES BAYNES NETHERLANDS B.V. Director 2017-03-24 CURRENT 2005-02-11 Active
SALLY MCKONE IMI SCOTLAND LIMITED Director 2017-03-24 CURRENT 2010-05-12 Active
SALLY MCKONE ANSON CAST PRODUCTS LIMITED Director 2017-03-24 CURRENT 1938-03-07 Liquidation
SALLY MCKONE IMI PROPERTY INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1989-06-15 Active
SALLY MCKONE PREMIER PROFILES LIMITED Director 2017-03-24 CURRENT 1990-10-11 Liquidation
SALLY MCKONE IMI HOLDINGS LLC Director 2017-03-24 CURRENT 2002-11-21 Active
SALLY MCKONE TRUFLO INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1920-03-04 Active
SALLY MCKONE IMI OVERSEAS INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1925-10-26 Active
SALLY MCKONE IMI MARSTON LIMITED Director 2017-03-24 CURRENT 1919-06-12 Active
SALLY MCKONE IMI KYNOCH LIMITED Director 2017-03-24 CURRENT 1962-01-26 Active
SALLY MCKONE TRUFLO GROUP LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active
JOHN O'SHEA IMI SWEDEN FINANCE LIMITED Director 2015-03-20 CURRENT 2010-06-03 Active
JOHN O'SHEA IMI EURO FINANCE LIMITED Director 2015-03-20 CURRENT 2012-01-31 Active
JOHN O'SHEA LIQUICK 211 LIMITED Director 2013-02-14 CURRENT 1958-01-21 Active
JOHN O'SHEA IMI GERMANY LIMITED Director 2011-12-07 CURRENT 2011-11-11 Active
JOHN O'SHEA IMI HOLDINGS LLC Director 2003-01-31 CURRENT 2002-11-21 Active
JOHN O'SHEA ANSON CAST PRODUCTS LIMITED Director 2002-09-09 CURRENT 1938-03-07 Liquidation
JOHN O'SHEA IMI PENSIONS TRUST LIMITED Director 2001-02-01 CURRENT 1970-09-22 Active
JOHN O'SHEA IMI OVERSEAS INVESTMENTS LIMITED Director 1995-11-01 CURRENT 1925-10-26 Active
JOHN O'SHEA IMI KYNOCH LIMITED Director 1995-11-01 CURRENT 1962-01-26 Active
PAUL GRAHAM ROBERTS IMI VISION LIMITED Director 2017-03-24 CURRENT 2002-04-19 Active
PAUL GRAHAM ROBERTS IMI OVERSEAS INVESTMENTS LIMITED Director 2015-03-20 CURRENT 1925-10-26 Active
PAUL GRAHAM ROBERTS IMI KYNOCH LIMITED Director 2015-03-20 CURRENT 1962-01-26 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
DANIEL JAMES SHOOK IMI PLC Director 2015-01-01 CURRENT 1962-02-02 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
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15CH01Director's details changed for Mr Luke Grant on 2022-02-28
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04AP01DIRECTOR APPOINTED MRS LOUISE WALDEK
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SHEA
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-22AP01DIRECTOR APPOINTED MR LUKE GRANT
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2019-09-24AP01DIRECTOR APPOINTED MR ADRIAN EDWARDS
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM ROBERTS
2019-07-02TM02Termination of appointment of James Segal on 2019-06-30
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CH01Director's details changed for Mr John O'shea on 2017-12-16
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27AP01DIRECTOR APPOINTED MRS SALLY MCKONE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 50000000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-17AP01DIRECTOR APPOINTED MR IAN JOHNSON
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JON GARRY
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP03Appointment of Mr James Segal as company secretary on 2016-03-23
2016-05-04TM02Termination of appointment of Kamaljit Pawar on 2016-03-22
2016-02-16CH01Director's details changed for Mr Daniel James Shook on 2016-02-15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 50000000
2015-10-09AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES EDWARD SHAW
2015-03-24AP01DIRECTOR APPOINTED MR PAUL GRAHAM ROBERTS
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE AFFORD
2015-03-04AP01DIRECTOR APPOINTED MR DANIEL JAMES SHOOK
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURT
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 50000000
2014-10-09AR0101/10/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04AP03SECRETARY APPOINTED MR KAMALJIT PAWAR
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON
2014-02-25AP01DIRECTOR APPOINTED MR RICHARD JON GARRY
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON
2013-10-24AR0101/10/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0101/10/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14AR0101/10/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011
2011-04-01AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2011-03-31AP01DIRECTOR APPOINTED MR WILLIAM JAMES EDWARD SHAW
2011-03-31AP01DIRECTOR APPOINTED MR GREGORY JOHN CROYDON
2010-10-20AR0101/10/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE AFFORD / 29/07/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AUDAUDITOR'S RESIGNATION
2009-10-29AR0101/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MALCOLM HURT / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE AFFORD / 28/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 28/10/2009
2009-10-23MISCAUD SECT 519
2009-09-24288aSECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY HELEN AFFORD
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20288aDIRECTOR APPOINTED CORPORATE COUNSEL HELEN LOUISE AFFORD
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JOANNE MORGAN
2008-12-22225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOWER / 06/12/2008
2008-10-24363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY JOANNE BOWER
2008-03-19288aSECRETARY APPOINTED HELEN AFFORD
2007-11-12CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-12RES06REDUCE ISSUED CAPITAL 19/10/07
2007-11-08OCREDUCE SHA CAP & CANCEL SHA PREM
2007-11-07123NC INC ALREADY ADJUSTED 18/10/07
2007-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-07RES04£ NC 1000/1194301001 1
2007-11-0788(2)RAD 18/10/07--------- £ SI 1194300001@1=1194300001 £ IC 1000/1194301001
2007-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GROUP LIMITED 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMI GROUP LIMITED 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

Intangible Assets
Patents
We have not found any records of IMI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMI GROUP LIMITED
Trademarks
We have not found any records of IMI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMI GROUP LIMITED 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 GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMI GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.