You are here: bizstats.co.uk > a-z index > I list > IM list

Imv Imaging Ltd BELLSHILL


Founded in 1998, Imv Imaging, classified under reg no. SC184117 is an active company. Currently registered at Imaging House Phoenix Crescent ML4 3NJ, Bellshill the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 17th Oct 2018 Imv Imaging Ltd is no longer carrying the name Bcf Holdings.

The firm has 5 directors, namely Caralynne H., Alain D. and William W. and others. Of them, Alan P. has been with the company the longest, being appointed on 24 March 1999 and Caralynne H. has been with the company for the least time - from 14 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Imv Imaging Ltd Address / Contact

Office Address Imaging House Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC184117
Date of Incorporation Tue, 24th Mar 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Caralynne H.

Position: Director

Appointed: 14 December 2021

Alain D.

Position: Director

Appointed: 31 March 2020

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2017

William W.

Position: Director

Appointed: 01 September 2010

Gavin M.

Position: Director

Appointed: 20 March 2002

Alan P.

Position: Director

Appointed: 24 March 1999

Remi G.

Position: Director

Appointed: 29 August 2018

Resigned: 31 March 2020

Frederic K.

Position: Director

Appointed: 20 April 2018

Resigned: 29 August 2018

Philippe G.

Position: Director

Appointed: 20 April 2018

Resigned: 25 March 2019

FinanciÈre Ia Sas

Position: Corporate Director

Appointed: 19 December 2017

Resigned: 03 April 2019

Imv Technologies S.a.

Position: Corporate Director

Appointed: 19 December 2017

Resigned: 03 April 2019

Alan P.

Position: Secretary

Appointed: 06 June 2014

Resigned: 19 December 2017

Eleanor S.

Position: Secretary

Appointed: 06 April 1999

Resigned: 06 June 2014

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 24 March 1999

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 March 1998

Resigned: 24 March 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Imv Technologies S.a. from Saint-Ouen-Sur-Iton, France. This PSC is categorised as "a societe annoyme", 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. Another one in the persons with significant control register is Alan P. This PSC owns 50,01-75% shares.

Imv Technologies S.A.

Z.L. No1 Est - 61300, Saint-Ouen-Sur-Iton, France

Legal authority France
Legal form Societe Annoyme
Country registered France
Place registered Trade And Companies Registry Of Alencon
Registration number 352 600 209
Notified on 19 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan P.

Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: 50,01-75% shares

Company previous names

Bcf Holdings October 17, 2018
Newco (549) April 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, November 2023
Free Download (17 pages)

Company search

Advertisements