Imserv Europe Limited MILTON KEYNES


Imserv Europe started in year 1992 as Private Limited Company with registration number 02749624. The Imserv Europe company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Milton Keynes at Cygnus Sunrise Parkway. Postal code: MK14 6LS. Since 2000-04-13 Imserv Europe Limited is no longer carrying the name U.k. Data Collection Services.

The company has 2 directors, namely Rajesh B., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 16 November 2004 and Rajesh B. has been with the company for the least time - from 1 February 2023. At the moment 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.

Imserv Europe Limited Address / Contact

Office Address Cygnus Sunrise Parkway
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749624
Date of Incorporation Tue, 22nd Sep 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Rajesh B.

Position: Director

Appointed: 01 February 2023

Steven B.

Position: Director

Appointed: 16 November 2004

Bill P.

Position: Director

Appointed: 12 February 2022

Resigned: 31 October 2022

Kelly B.

Position: Director

Appointed: 31 December 2020

Resigned: 31 August 2021

Michael H.

Position: Director

Appointed: 12 September 2017

Resigned: 31 December 2020

Tanuja R.

Position: Director

Appointed: 01 March 2015

Resigned: 13 September 2017

Stuart T.

Position: Director

Appointed: 31 March 2014

Resigned: 01 March 2015

Trevor L.

Position: Director

Appointed: 31 March 2014

Resigned: 31 August 2021

Peter W.

Position: Director

Appointed: 31 March 2014

Resigned: 17 December 2018

Kevin S.

Position: Director

Appointed: 31 January 2009

Resigned: 31 July 2015

Stephen H.

Position: Director

Appointed: 14 November 2006

Resigned: 11 April 2011

David T.

Position: Director

Appointed: 24 July 2003

Resigned: 02 March 2009

Anna I.

Position: Director

Appointed: 03 December 2002

Resigned: 17 July 2005

Victoria H.

Position: Director

Appointed: 23 July 2001

Resigned: 31 March 2014

John C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2005

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

Timothy V.

Position: Director

Appointed: 21 December 2000

Resigned: 27 June 2001

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 08 November 1999

Resigned: 07 September 2021

James B.

Position: Director

Appointed: 06 August 1999

Resigned: 30 March 2001

Anthony G.

Position: Director

Appointed: 01 January 1998

Resigned: 11 October 2004

Peter C.

Position: Director

Appointed: 24 June 1997

Resigned: 06 August 1999

Anthony G.

Position: Secretary

Appointed: 16 September 1996

Resigned: 08 November 1999

Ilana M.

Position: Secretary

Appointed: 22 March 1996

Resigned: 16 September 1996

Anthony G.

Position: Secretary

Appointed: 18 July 1995

Resigned: 22 March 1996

John S.

Position: Director

Appointed: 18 April 1995

Resigned: 06 August 1999

Andrew R.

Position: Secretary

Appointed: 01 February 1994

Resigned: 18 July 1995

John D.

Position: Director

Appointed: 18 January 1994

Resigned: 21 November 1995

Michael B.

Position: Director

Appointed: 12 February 1993

Resigned: 26 September 2002

David E.

Position: Director

Appointed: 12 February 1993

Resigned: 28 February 1994

Michael E.

Position: Director

Appointed: 19 November 1992

Resigned: 06 August 1999

Sephic B.

Position: Director

Appointed: 19 November 1992

Resigned: 22 September 1993

Joseph O.

Position: Director

Appointed: 19 November 1992

Resigned: 30 June 2001

Malcolm S.

Position: Secretary

Appointed: 19 November 1992

Resigned: 31 January 1994

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 23 September 1992

Resigned: 19 November 1992

Leon N.

Position: Nominee Director

Appointed: 22 September 1992

Resigned: 19 November 1992

Adrian C.

Position: Director

Appointed: 22 September 1992

Resigned: 19 November 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1992

Resigned: 23 September 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Jordan Bidco 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. Another entity in the PSC register is Invensys International Holdings Limited that put Telford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jordan Bidco Limited

17 Connaught Place, London, W2 2ES, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13509918
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Invensys International Holdings Limited

Schneider Electric Stafford Park 5, Telford, TF3 3BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Whales
Place registered Companies House
Registration number 57410
Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

U.k. Data Collection Services April 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (36 pages)

Company search