Imago Mundi Limited 96 EUSTON ROAD


Founded in 1961, Imago Mundi, classified under reg no. 00693460 is an active company. Currently registered at The British Library NW1 2DB, 96 Euston Road the company has been in the business for sixty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 19 directors in the the company, namely Daniel C., Wouter B. and Nicholas M. and others. In addition one secretary - Peter B. - is with the firm. As of 29 April 2024, there were 14 ex directors - Winsloe C., Kenneth N. and others listed below. There were no ex secretaries.

Imago Mundi Limited Address / Contact

Office Address The British Library
Office Address2 Map Library
Town 96 Euston Road
Post code NW1 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00693460
Date of Incorporation Tue, 23rd May 1961
Industry Cultural education
Industry Post-graduate level higher education
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Daniel C.

Position: Director

Appointed: 21 March 2022

Wouter B.

Position: Director

Appointed: 21 January 2022

Nicholas M.

Position: Director

Appointed: 21 February 2016

Alfred H.

Position: Director

Appointed: 21 February 2016

Thomas H.

Position: Director

Appointed: 21 February 2016

Christopher F.

Position: Director

Appointed: 21 February 2016

Markus H.

Position: Director

Appointed: 17 May 2012

James A.

Position: Director

Appointed: 17 May 2012

Carme M.

Position: Director

Appointed: 17 May 2012

Imre D.

Position: Director

Appointed: 17 May 2012

Catherine H.

Position: Director

Appointed: 30 November 2010

Alexey P.

Position: Director

Appointed: 01 November 2007

Zsolt T.

Position: Director

Appointed: 21 November 2005

Mary P.

Position: Director

Appointed: 27 December 2002

Matthew E.

Position: Director

Appointed: 27 December 2002

Peter B.

Position: Secretary

Appointed: 29 November 1996

Roger K.

Position: Director

Appointed: 16 November 1994

Anthony P.

Position: Director

Appointed: 16 November 1994

Peter B.

Position: Director

Appointed: 16 November 1994

Sarah T.

Position: Director

Appointed: 14 November 1991

Winsloe C.

Position: Director

Resigned: 15 June 2022

Kenneth N.

Position: Director

Resigned: 06 July 2020

Luisa M.

Position: Director

Appointed: 27 December 2002

Resigned: 29 November 2011

Edward D.

Position: Director

Appointed: 06 April 1994

Resigned: 14 November 1999

Ingrid K.

Position: Director

Appointed: 20 February 1994

Resigned: 30 November 2010

Inacio G.

Position: Director

Appointed: 19 November 1992

Resigned: 18 November 2002

Monique P.

Position: Director

Appointed: 14 November 1991

Resigned: 01 November 2007

Luis D.

Position: Director

Appointed: 14 November 1991

Resigned: 22 January 1992

Eila C.

Position: Director

Appointed: 14 November 1991

Resigned: 12 July 1994

John M.

Position: Director

Appointed: 14 November 1991

Resigned: 14 November 1994

Brian D.

Position: Director

Appointed: 14 November 1991

Resigned: 29 November 1996

John H.

Position: Director

Appointed: 14 November 1991

Resigned: 20 December 1991

Nathan I.

Position: Director

Appointed: 14 November 1991

Resigned: 14 November 1994

Harry M.

Position: Director

Appointed: 14 November 1991

Resigned: 14 November 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, April 2023
Free Download (16 pages)

Company search

Advertisements