Ims Topco Limited CHESTERFIELD


Founded in 2016, Ims Topco, classified under reg no. 10070398 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 Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-04-12 Ims Topco Limited is no longer carrying the name Aghoco 1399.

The company 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 13 May 2024, there were 7 ex directors - Derek M., William T. and others listed below. There were no ex secretaries.

Ims Topco 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 10070398
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 (140 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

Derek M.

Position: Director

Appointed: 29 April 2016

Resigned: 11 April 2022

William T.

Position: Director

Appointed: 29 April 2016

Resigned: 06 April 2023

Simon P.

Position: Director

Appointed: 29 April 2016

Resigned: 11 April 2022

Philip B.

Position: Director

Appointed: 29 April 2016

Resigned: 11 April 2022

Axel J.

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

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 17 March 2016

Resigned: 12 April 2016

Roger H.

Position: 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 who own or control the company is made up of 3 names. As we identified, there is Footco 40 Limited from Chesterfield, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Eci 10 Gp Limited that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Eci Partners Llp, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Footco 40 Limited

C/O Imagesound Limited Dunston Technology Park, Venture Way, Chesterfield, England, S41 8NE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13967895
Notified on 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 11 April 2022
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
Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1399 April 12, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-11-18 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements