IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Paul William Feeney as a director on 2025-05-30

View Document

10/06/2510 June 2025 NewTermination of appointment of Jonathan Paul Raettig as a secretary on 2025-05-30

View Document

10/06/2510 June 2025 NewTermination of appointment of Simon Andrew Hynes as a director on 2025-05-30

View Document

10/06/2510 June 2025 NewTermination of appointment of Paula Jane Myers as a director on 2025-05-30

View Document

10/06/2510 June 2025 NewTermination of appointment of Lynzi Harrison as a director on 2025-05-30

View Document

10/06/2510 June 2025 NewTermination of appointment of Richard David Allen as a director on 2025-05-30

View Document

10/06/2510 June 2025 NewAppointment of Mr Grant Thomas Hotson as a director on 2025-05-30

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/12/2413 December 2024 Termination of appointment of Jeffrey Lader as a director on 2024-12-13

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

04/07/244 July 2024 Appointment of Mr Stewart Duncan Sanderson as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Richard Warren Potts as a director on 2024-06-30

View Document

22/04/2422 April 2024 Termination of appointment of Craig Alexander Marshall as a director on 2024-04-16

View Document

08/03/248 March 2024 Second filing for the appointment of Mrs Lynzi Harrison as a director

View Document

26/02/2426 February 2024 Appointment of Mrs Lynzi Harison as a director on 2024-02-12

View Document

26/02/2426 February 2024 Appointment of Mrs Paula Jane Myers as a director on 2024-02-12

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/12/2319 December 2023 Appointment of Mr Jeffrey Lader as a director on 2023-12-15

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/11/2327 November 2023 Appointment of Mr Richard David Allen as a director on 2023-11-23

View Document

27/11/2327 November 2023 Appointment of Mr David James Sollitt as a director on 2023-11-16

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Niall David Baker as a director on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mr Simon Andrew Hynes as a director on 2023-04-25

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD CULLEY

View Document

22/11/1222 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIALL DAVID BAKER / 04/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN POTTS / 04/12/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POTTS / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ERIC CULLEY / 16/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL RAETTIG / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIALL DAVID BAKER / 16/11/2009

View Document

29/09/0929 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/03/081 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 30/04/2008

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED IRWIN MITCHELL NOMINEES NUMBER T WO LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

30/12/0430 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 ADOPT MEM AND ARTS 06/03/00

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED IMCO (2699) LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

15/11/9915 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company