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

Img Europe Ltd WEST SUSSEX


Img Europe started in year 2000 as Private Limited Company with registration number 04041118. The Img Europe company has been functioning successfully for 24 years now and its status is active. The firm's office is based in West Sussex at 254 Upper Shoreham Road. Postal code: BN43 6BF. Since Thursday 30th May 2002 Img Europe Ltd is no longer carrying the name Expatriate & Travel Assistance International.

Currently there are 3 directors in the the company, namely Kevin M., Steven P. and Marcelo C.. In addition one secretary - Kevin H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Img Europe Ltd Address / Contact

Office Address 254 Upper Shoreham Road
Office Address2 Shoreham By Sea
Town West Sussex
Post code BN43 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04041118
Date of Incorporation Wed, 26th Jul 2000
Industry Non-life insurance
End of financial Year 30th December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Kevin M.

Position: Director

Appointed: 05 August 2022

Kevin H.

Position: Secretary

Appointed: 05 August 2022

Steven P.

Position: Director

Appointed: 04 January 2022

Marcelo C.

Position: Director

Appointed: 01 October 2021

Steven P.

Position: Director

Appointed: 01 October 2021

Resigned: 19 October 2021

Colin K.

Position: Director

Appointed: 01 March 2018

Resigned: 30 September 2020

Adam H.

Position: Secretary

Appointed: 27 July 2016

Resigned: 05 August 2022

Philip W.

Position: Director

Appointed: 10 June 2016

Resigned: 31 December 2021

Todd H.

Position: Director

Appointed: 19 September 2014

Resigned: 01 May 2017

Frederick Z.

Position: Director

Appointed: 01 January 2004

Resigned: 31 July 2005

Roger B.

Position: Director

Appointed: 01 June 2003

Resigned: 01 October 2021

Carl C.

Position: Director

Appointed: 26 May 2003

Resigned: 19 September 2014

Christopher T.

Position: Director

Appointed: 15 May 2003

Resigned: 27 July 2016

Christopher T.

Position: Secretary

Appointed: 15 May 2003

Resigned: 27 July 2016

Ernest J.

Position: Director

Appointed: 05 June 2002

Resigned: 28 May 2003

Marian D.

Position: Secretary

Appointed: 05 June 2002

Resigned: 28 March 2003

Joseph B.

Position: Director

Appointed: 01 August 2000

Resigned: 19 September 2014

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 August 2000

Resigned: 05 June 2002

F Z.

Position: Secretary

Appointed: 01 August 2000

Resigned: 05 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 July 2000

Resigned: 01 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2000

Resigned: 01 August 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Roger B. The abovementioned PSC. Another entity in the persons with significant control register is International Medical Group,Inc that put Indianapolis, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Philip W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Roger B.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: right to appoint and remove directors

International Medical Group,Inc

2960 North Meridian Street, Indianapolis, United States

Legal authority State Of Indiana Usa
Legal form Corporation
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Philip W.

Notified on 10 June 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Todd H.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: right to appoint and remove directors

Company previous names

Expatriate & Travel Assistance International May 30, 2002
Buildbreeze August 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-30
Balance Sheet
Cash Bank On Hand661 237454 079
Current Assets5 920 8476 930 568
Debtors5 259 6106 476 489
Net Assets Liabilities788 418-101 188
Property Plant Equipment78 96445 170
Other
Accumulated Amortisation Impairment Intangible Assets33 31637 902
Accumulated Depreciation Impairment Property Plant Equipment441 472475 266
Average Number Employees During Period810
Creditors5 215 9797 076 926
Fixed Assets83 55045 170
Increase From Amortisation Charge For Year Intangible Assets 4 586
Increase From Depreciation Charge For Year Property Plant Equipment 33 794
Intangible Assets4 586 
Intangible Assets Gross Cost37 90237 902
Net Current Assets Liabilities704 868-146 358
Property Plant Equipment Gross Cost520 436520 436
Total Assets Less Current Liabilities788 418-101 188

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Resolution of issued share capital reduction
filed on: 24th, February 2023
Free Download (2 pages)

Company search

Advertisements