Imrglobal Limited LONDON


Imrglobal started in year 1980 as Private Limited Company with registration number 01499718. The Imrglobal company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3BY. Since 1996/09/18 Imrglobal Limited is no longer carrying the name Link Associates.

Currently there are 3 directors in the the firm, namely Darryl E., Tara M. and Francois B.. In addition one secretary - Sarah L. - is with the company. Currently 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.

Imrglobal Limited Address / Contact

Office Address 20 Fenchurch Street
Office Address2 14th Floor
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01499718
Date of Incorporation Tue, 3rd Jun 1980
Industry Dormant Company
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Darryl E.

Position: Director

Appointed: 23 October 2020

Sarah L.

Position: Secretary

Appointed: 16 April 2018

Tara M.

Position: Director

Appointed: 19 January 2018

Francois B.

Position: Director

Appointed: 30 September 2014

Stephen T.

Position: Director

Appointed: 01 October 2016

Resigned: 09 January 2018

Logica Cosec Limited

Position: Corporate Secretary

Appointed: 31 May 2013

Resigned: 01 October 2016

Benoit D.

Position: Secretary

Appointed: 22 January 2010

Resigned: 31 May 2013

Donna M.

Position: Director

Appointed: 22 January 2010

Resigned: 28 April 2011

Timothy G.

Position: Director

Appointed: 22 January 2010

Resigned: 01 October 2016

Michael R.

Position: Director

Appointed: 07 June 2007

Resigned: 20 September 2016

Theodor H.

Position: Director

Appointed: 07 June 2007

Resigned: 30 October 2015

Joseph S.

Position: Director

Appointed: 07 June 2007

Resigned: 31 October 2009

Robert A.

Position: Director

Appointed: 07 June 2007

Resigned: 30 September 2014

Faris M.

Position: Director

Appointed: 07 June 2007

Resigned: 23 October 2020

David M.

Position: Secretary

Appointed: 07 June 2006

Resigned: 22 January 2010

Serge G.

Position: Director

Appointed: 27 July 2001

Resigned: 07 June 2007

Andre I.

Position: Director

Appointed: 27 July 2001

Resigned: 07 June 2007

Gavin C.

Position: Director

Appointed: 27 July 2001

Resigned: 07 June 2007

Paule D.

Position: Secretary

Appointed: 27 July 2001

Resigned: 07 June 2007

Paule D.

Position: Director

Appointed: 27 July 2001

Resigned: 07 June 2007

Vincent A.

Position: Director

Appointed: 28 January 2000

Resigned: 24 October 2001

Dilipkumar P.

Position: Secretary

Appointed: 01 April 1998

Resigned: 27 July 2001

Dinesh S.

Position: Secretary

Appointed: 13 February 1998

Resigned: 05 February 2002

Satish S.

Position: Director

Appointed: 10 February 1997

Resigned: 27 July 2001

Kasi S.

Position: Director

Appointed: 10 February 1997

Resigned: 27 July 2001

Philip S.

Position: Director

Appointed: 03 June 1980

Resigned: 27 July 2001

Sheila S.

Position: Director

Appointed: 03 June 1980

Resigned: 13 February 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Cgi Group Holdings Europe Limited from London, England. 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.

Cgi Group Holdings Europe Limited

20 Fenchurch Street, 14th Floor, London, EC3M 3BY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 03290026
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Link Associates September 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements