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

MENTOR IMC GROUP LIMITED

ONE CANADA SQUARE, SUITE 9.09B, LONDON, E14 5AA,
Company Registration Number
06510144
Private Limited Company
Active

Company Overview

About Mentor Imc Group Ltd
MENTOR IMC GROUP LIMITED was founded on 2008-02-20 and has its registered office in London. The organisation's status is listed as "Active". Mentor Imc Group Limited is a Private Limited Company registered in ENGLAND 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
MENTOR IMC GROUP LIMITED
 
Legal Registered Office
ONE CANADA SQUARE
SUITE 9.09B
LONDON
E14 5AA
Other companies in E14
 
Previous Names
DE FACTO 1603 LIMITED13/03/2008
Filing Information
Company Number 06510144
Company ID Number 06510144
Date formed 2008-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENTOR IMC 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.

Company Officers of MENTOR IMC GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIEN DE SOUSA
Company Secretary 2018-04-27
JEAN-MICHEL LANG
Director 2013-12-06
PHILIPPE PAUL PERRAUD
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEKSANDRA MOSKOWA-STACHOWICZ
Company Secretary 2016-10-10 2018-04-27
ROBERT JOHN BYRNE
Company Secretary 2014-06-02 2016-10-10
JOHN WILLIAM RICHARDS
Director 2008-03-28 2015-05-28
YVES PIERRE LATINIER
Director 2013-12-06 2014-12-31
ARUN GEORGE STOBBART
Company Secretary 2008-05-23 2014-06-02
CLEA SARAH CAMPBELL
Director 2011-10-27 2013-12-06
ALEXANDER PERCY CHURCH
Director 2011-10-27 2013-12-06
JULIAN CHRISTOPHER HANSON-SMITH
Director 2008-03-13 2013-12-06
VINCENT ROBERT SMITH
Director 2008-03-13 2013-12-06
ARUN GEORGE STOBBART
Director 2011-10-27 2013-12-06
JULIAN CHRISTOPHER HANSON-SMITH
Company Secretary 2008-03-13 2008-05-23
ALEX CHURCH
Director 2008-03-28 2008-04-09
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2008-02-20 2008-03-13
TRAVERS SMITH LIMITED
Director 2008-02-20 2008-03-13
TRAVERS SMITH SECRETARIES LIMITED
Director 2008-02-20 2008-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-MICHEL LANG VINCI ENERGIES UK HOLDING LIMITED Director 2015-02-10 CURRENT 2013-12-06 Active
JEAN-MICHEL LANG MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2013-12-06 CURRENT 1987-09-21 Active
PHILIPPE PAUL PERRAUD MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2015-01-01 CURRENT 1987-09-21 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
2024-02-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04DIRECTOR APPOINTED MR THOMAS ALEXANDRE PENAZZO
2023-01-04APPOINTMENT TERMINATED, DIRECTOR EFUA ODUNTON
2023-01-03DIRECTOR APPOINTED MRS EFUA ODUNTON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDRE PENAZZO
2022-09-26Appointment of Ms Gail Falconer as company secretary on 2022-09-26
2022-09-26Termination of appointment of Audrey Nguyen on 2022-09-26
2022-09-26TM02Termination of appointment of Audrey Nguyen on 2022-09-26
2022-09-26AP03Appointment of Ms Gail Falconer as company secretary on 2022-09-26
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN England
2022-05-18TM02Termination of appointment of Julien De Sousa on 2022-05-18
2022-05-18AP03Appointment of Audrey Nguyen as company secretary on 2022-05-18
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED MR THOMAS ALEXANDRE PENAZZO
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE PAUL PERRAUD
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Exchange Tower Suite 9.05 1 Harbour Exchange Square London E14 9GE
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR PHILIPPE PIERRE PAUL DAVIN
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL LANG
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27TM02Termination of appointment of Aleksandra Moskowa-Stachowicz on 2018-04-27
2018-04-27AP03Appointment of Mr Julien De Sousa as company secretary on 2018-04-27
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 52693.75
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-18AP03Appointment of Mrs Aleksandra Moskowa-Stachowicz as company secretary on 2016-10-10
2016-10-18TM02Termination of appointment of Robert John Byrne on 2016-10-10
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 52693.75
2016-02-25AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM RICHARDS
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 52693.75
2015-04-02AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR PHILIPPE PAUL PERRAUD
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR YVES PIERRE LATINIER
2014-06-03AP03Appointment of Mr Robert John Byrne as company secretary
2014-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARUN STOBBART
2014-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ARUN GEORGE STOBBART on 2014-04-14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 52693.75
2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-03AA01Current accounting period extended from 31/07/14 TO 31/12/14
2013-12-17AP01DIRECTOR APPOINTED MR JEAN-MICHEL LANG
2013-12-17AP01DIRECTOR APPOINTED MR YVES PIERRE LATINIER
2013-12-16RES01ADOPT ARTICLES 06/12/2013
2013-12-16RES13VERIFYING THE VOTING RIGHT OF THE PROPOSED SALE OF SHARES 25/11/2013
2013-12-16RES13VERIFYING THE VOTING RIGHT OF THE PROPOSED SALE OF SHARES 06/12/2013
2013-12-16AUDAUDITOR'S RESIGNATION
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CLEA CAMPBELL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HANSON-SMITH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHURCH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ARUN STOBBART
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-16RES01ADOPT ARTICLES 23/07/2013
2013-08-16SH0123/07/13 STATEMENT OF CAPITAL GBP 53693.75
2013-07-01SH0125/04/13 STATEMENT OF CAPITAL GBP 52902.50
2013-02-19AR0118/02/13 FULL LIST
2013-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-20AR0118/02/12 FULL LIST
2011-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-31AP01DIRECTOR APPOINTED MR ALEXANDER PERCY CHURCH
2011-10-28AP01DIRECTOR APPOINTED MRS CLEA SARAH CAMPBELL
2011-10-28AP01DIRECTOR APPOINTED MR ARUN GEORGE STOBBART
2011-02-24AR0118/02/11 FULL LIST
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-26SH0112/10/10 STATEMENT OF CAPITAL GBP 52375.0
2010-02-23AR0118/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM RICHARDS / 18/02/2010
2010-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-09RES01ADOPT ARTICLES 07/01/2010
2010-02-01SH0107/01/10 STATEMENT OF CAPITAL GBP 51375.00
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-02-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN HANSON-SMITH / 18/09/2008
2008-06-05288aSECRETARY APPOINTED ARUN GEORGE STOBBART
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY JULIAN HANSON SMITH
2008-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-25RES13RE DIVISION 28/03/2008
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ALEX CHURCH
2008-04-2188(2)AD 28/03/08 GBP SI 499980@0.1=49998 GBP IC 2/50000
2008-04-16RES01ADOPT ARTICLES 28/03/2008
2008-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16RES12VARYING SHARE RIGHTS AND NAMES
2008-04-16288aDIRECTOR AND SECRETARY APPOINTED JULIAN CHRISTOPHER HANSON SMITH
2008-04-16288aDIRECTOR APPOINTED VINCENT ROBERT SMITH
2008-04-11225CURREXT FROM 28/02/2009 TO 31/07/2009
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 10 SNOW HILL LONDON EC1A 2AL
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2008-04-11288aDIRECTOR APPOINTED JOHN WILLIAM RICHARDS
2008-04-11288aDIRECTOR APPOINTED ALEX CHURCH
2008-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-13CERTNMCOMPANY NAME CHANGED DE FACTO 1603 LIMITED CERTIFICATE ISSUED ON 13/03/08
2008-02-20NEWINCINCORPORATION 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 MENTOR IMC 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 MENTOR IMC 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
MENTOR IMC 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 MENTOR IMC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENTOR IMC GROUP LIMITED
Trademarks
We have not found any records of MENTOR IMC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTOR IMC 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 MENTOR IMC 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 MENTOR IMC 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 MENTOR IMC 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 MENTOR IMC 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.