Ims Bidco Limited CHESTERFIELD


Founded in 2016, Ims Bidco, classified under reg no. 10069112 is an active company. Currently registered at Venture Way S41 8NE, Chesterfield the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 12th Apr 2016 Ims Bidco Limited is no longer carrying the name Aghoco 1397.

The firm has 2 directors, namely Sarah D., Neil C.. Of them, Neil C. has been with the company the longest, being appointed on 31 January 2017 and Sarah D. has been with the company for the least time - from 6 April 2023. As of 14 May 2024, there were 5 ex directors - Mark F., William T. and others listed below. There were no ex secretaries.

Ims Bidco Limited Address / Contact

Office Address Venture Way
Office Address2 Dunston Technology Park
Town Chesterfield
Post code S41 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10069112
Date of Incorporation Thu, 17th Mar 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Sarah D.

Position: Director

Appointed: 06 April 2023

Neil C.

Position: Director

Appointed: 31 January 2017

Mark F.

Position: Director

Appointed: 05 July 2016

Resigned: 14 August 2017

William T.

Position: Director

Appointed: 29 April 2016

Resigned: 06 April 2023

Derek M.

Position: Director

Appointed: 29 April 2016

Resigned: 11 April 2022

John H.

Position: Director

Appointed: 12 April 2016

Resigned: 11 April 2022

A G Secretarial Limited

Position: Corporate Director

Appointed: 17 March 2016

Resigned: 12 April 2016

Roger H.

Position: Director

Appointed: 17 March 2016

Resigned: 12 April 2016

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 17 March 2016

Resigned: 12 April 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 17 March 2016

Resigned: 12 April 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Ims Midco Limited from Chesterfield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Eci 10 Gp Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Eci Partners Llp, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited liability partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Ims Midco Limited

C/O Imagesound Limited Venture Way, Chesterfield, S41 8NE, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10069145
Notified on 2 January 2021
Nature of control: 75,01-100% shares

Eci 10 Gp Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc474728
Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Eci Partners Llp

Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc301604
Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1397 April 12, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements