Imagen Ltd
- Active
- Incorporated on 5 Feb 1996
Reg Address: Five Canada Square, Canary Wharf, London E14 5AQ, United Kingdom
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Imagen Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tara Jane Jefferson | Director | 6 Oct 2023 | British | Active |
2 | Matthew Bryan Keen | Director | 14 Jul 2023 | British | Resigned 31 Dec 2023 |
3 | Robert Timothy Sprawson | Director | 30 Jun 2021 | British | Active |
4 | Anthony John Blake | Director | 22 Apr 2021 | British | Resigned 14 Jul 2023 |
5 | Praveen (Vin) Lingathoti | Director | 13 Nov 2019 | German | Resigned 30 Jun 2021 |
6 | Praveen (Vin) Lingathoti | Director | 13 Nov 2019 | German | Active |
7 | David Matthew Wilkinson | Director | 21 Dec 2018 | British | Active |
8 | Malcolm Anthony Wallace King | Director | 21 Dec 2018 | British | Active |
9 | Richard Alun Lewis | Director | 21 Dec 2018 | British | Active |
10 | Andrew James Williamson | Director | 11 Oct 2018 | British | Resigned 13 Nov 2019 |
11 | Charles William Horrell | Director | 2 May 2017 | British | Active |
12 | William James Stephens | Secretary | 28 May 2015 | - | Resigned 19 Oct 2017 |
13 | James Mcconville | Director | 28 May 2015 | British | Active |
14 | Monisha Amrit Shah | Director | 1 Feb 2015 | British | Resigned 18 Oct 2018 |
15 | Monisha Amrit Shah | Director | 1 Feb 2015 | British | Resigned 18 Oct 2018 |
16 | Victor Christou | Director | 28 May 2014 | British | Resigned 11 Oct 2018 |
17 | William James Stephens | Director | 20 Dec 2012 | British | Resigned 28 May 2015 |
18 | Thomas Nigel Blake | Director | 21 Sep 2011 | British | Active |
19 | Thomas Nigel Blake | Director | 21 Sep 2011 | British | Resigned 22 Apr 2021 |
20 | Tim Jobling | Director | 27 Jul 2006 | British | Resigned 18 Oct 2018 |
21 | Ian Robert Mottashed | Director | 27 Jul 2006 | British | Resigned 31 Jan 2013 |
22 | Paul Mcconkey | Director | 5 Feb 1996 | British | Resigned 28 May 2015 |
23 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 5 Feb 1996 | - | Resigned 5 Feb 1996 |
24 | Anthony John Blake | Director | 5 Feb 1996 | British | Resigned 28 May 2015 |
25 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 5 Feb 1996 | - | Resigned 5 Feb 1996 |
26 | Anthony John Blake | Director | 5 Feb 1996 | British | Resigned 28 May 2015 |
27 | COMBINED NOMINEES LIMITED | Nominee Director | 5 Feb 1996 | - | Resigned 5 Feb 1996 |
28 | Geoffrey Anthony Butler | Secretary | 5 Feb 1996 | - | Resigned 20 Dec 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cambridge Innovation Capital Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Cambridge Innovation Capital Plc Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Imagen Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 13 May 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 10 May 2024 | Download PDF |
3 | Accounts - Small | 6 Mar 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2024 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 3 Aug 2023 | Download PDF |
6 | Resolution | 25 Jul 2023 | Download PDF |
7 | Incorporation - Memorandum Articles | 25 Jul 2023 | Download PDF |
8 | Capital - Allotment Shares | 6 Jun 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 16 Feb 2023 | Download PDF |
10 | Confirmation Statement - Updates | 6 Feb 2023 | Download PDF |
11 | Accounts - Small | 23 Jan 2023 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2021 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 2 Jul 2021 | Download PDF |
14 | Accounts - Total Exemption Full | 25 May 2021 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 26 Apr 2021 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 26 Apr 2021 | Download PDF |
17 | Confirmation Statement - No Updates | 5 Feb 2021 | Download PDF 3 Pages |
18 | Confirmation Statement - Updates | 10 Feb 2020 | Download PDF 5 Pages |
19 | Accounts - Small | 5 Feb 2020 | Download PDF 19 Pages |
20 | Officers - Change Person Director Company With Change Date | 24 Jan 2020 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 15 Nov 2019 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2019 | Download PDF 2 Pages |
23 | Resolution | 19 Sep 2019 | Download PDF 1 Pages |
24 | Capital - Allotment Shares | 6 Sep 2019 | Download PDF 7 Pages |
25 | Confirmation Statement - Updates | 5 Feb 2019 | Download PDF 10 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Jan 2019 | Download PDF 4 Pages |
27 | Capital - Allotment Shares | 15 Jan 2019 | Download PDF 34 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2019 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2019 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 15 Jan 2019 | Download PDF 2 Pages |
31 | Resolution | 15 Jan 2019 | Download PDF 63 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Jan 2019 | Download PDF 3 Pages |
33 | Mortgage - Satisfy Charge Full | 8 Jan 2019 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 8 Jan 2019 | Download PDF 1 Pages |
35 | Mortgage - Satisfy Charge Full | 8 Jan 2019 | Download PDF 1 Pages |
36 | Resolution | 26 Nov 2018 | Download PDF 1 Pages |
37 | Accounts - Small | 23 Nov 2018 | Download PDF 13 Pages |
38 | Resolution | 16 Nov 2018 | Download PDF 2 Pages |
39 | Capital - Allotment Shares | 15 Nov 2018 | Download PDF 22 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Nov 2018 | Download PDF 34 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 19 Oct 2018 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 19 Oct 2018 | Download PDF 1 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2018 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2018 | Download PDF 1 Pages |
45 | Confirmation Statement - Updates | 12 Feb 2018 | Download PDF 10 Pages |
46 | Accounts - Small | 7 Dec 2017 | Download PDF 14 Pages |
47 | Resolution | 30 Nov 2017 | Download PDF 1 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Nov 2017 | Download PDF 26 Pages |
49 | Officers - Termination Secretary Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
50 | Capital - Allotment Shares | 18 Sep 2017 | Download PDF 22 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Aug 2017 | Download PDF 65 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 26 May 2017 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 15 Mar 2017 | Download PDF 14 Pages |
54 | Confirmation Statement - Updates | 8 Feb 2017 | Download PDF 10 Pages |
55 | Accounts - Small | 20 Oct 2016 | Download PDF 8 Pages |
56 | Capital - Allotment Shares | 8 Sep 2016 | Download PDF 22 Pages |
57 | Resolution | 6 Sep 2016 | Download PDF 51 Pages |
58 | Mortgage - Create With Deed | 5 Sep 2016 | Download PDF |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Aug 2016 | Download PDF 66 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Feb 2016 | Download PDF 7 Pages |
61 | Accounts - Full | 4 Jan 2016 | Download PDF 16 Pages |
62 | Incorporation - Memorandum Articles | 23 Dec 2015 | Download PDF 52 Pages |
63 | Resolution | 23 Dec 2015 | Download PDF 3 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2015 | Download PDF 2 Pages |
65 | Change Of Name - Certificate Company | 25 Aug 2015 | Download PDF 3 Pages |
66 | Address - Change Registered Office Company With Date Old New | 28 Jul 2015 | Download PDF 1 Pages |
67 | Capital - Allotment Shares | 29 Jun 2015 | Download PDF 23 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2015 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2015 | Download PDF 2 Pages |
70 | Resolution | 25 Jun 2015 | Download PDF 2 Pages |
71 | Officers - Termination Director Company With Name Termination Date | 25 Jun 2015 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 25 Jun 2015 | Download PDF 3 Pages |
73 | Officers - Appoint Person Secretary Company With Name Date | 6 Jun 2015 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Feb 2015 | Download PDF 7 Pages |
75 | Auditors - Resignation Company | 19 Feb 2015 | Download PDF 1 Pages |
76 | Mortgage - Satisfy Charge Full | 6 Nov 2014 | Download PDF 16 Pages |
77 | Accounts - Small | 17 Sep 2014 | Download PDF 8 Pages |
78 | Incorporation - Memorandum Articles | 18 Jul 2014 | Download PDF 51 Pages |
79 | Officers - Appoint Person Director Company With Name | 17 Jun 2014 | Download PDF 3 Pages |
80 | Capital - Name Of Class Of Shares | 5 Jun 2014 | Download PDF 2 Pages |
81 | Resolution | 5 Jun 2014 | Download PDF 2 Pages |
82 | Capital - Alter Shares Subdivision | 5 Jun 2014 | Download PDF 17 Pages |
83 | Capital - Allotment Shares | 5 Jun 2014 | Download PDF 22 Pages |
84 | Capital - Allotment Shares | 19 May 2014 | Download PDF 5 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2014 | Download PDF 9 Pages |
86 | Accounts - Small | 12 Nov 2013 | Download PDF 7 Pages |
87 | Capital - Allotment Shares | 13 May 2013 | Download PDF 5 Pages |
88 | Officers - Termination Director Company With Name | 14 Feb 2013 | Download PDF 1 Pages |
89 | Officers - Change Person Director Company With Change Date | 14 Feb 2013 | Download PDF 2 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2013 | Download PDF 8 Pages |
91 | Officers - Appoint Person Director Company With Name | 17 Jan 2013 | Download PDF 3 Pages |
92 | Officers - Termination Secretary Company With Name | 10 Jan 2013 | Download PDF 2 Pages |
93 | Accounts - Small | 3 Jan 2013 | Download PDF 7 Pages |
94 | Capital - Allotment Shares | 13 Sep 2012 | Download PDF 5 Pages |
95 | Mortgage - Legacy | 5 Sep 2012 | Download PDF 12 Pages |
96 | Capital - Allotment Shares | 3 Sep 2012 | Download PDF 4 Pages |
97 | Mortgage - Legacy | 30 Aug 2012 | Download PDF 11 Pages |
98 | Resolution | 21 Aug 2012 | Download PDF 26 Pages |
99 | Capital - Alter Shares Subdivision | 21 Aug 2012 | Download PDF 5 Pages |
100 | Change Of Constitution - Statement Of Companys Objects | 21 Aug 2012 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Channel Mum Limited Mutual People: Richard Alun Lewis | Liquidation |
2 | E Fundamentals (Group) Limited Mutual People: Richard Alun Lewis | Active |
3 | E Fundamentals (International) Limited Mutual People: Richard Alun Lewis | Active |
4 | The Fox Residents Company Limited Mutual People: David Matthew Wilkinson | dissolved |
5 | Screenocean Limited Mutual People: Praveen (Vin) Lingathoti , Charles William Horrell | Active |
6 | Classic Racing Egts Ltd Mutual People: James Mcconville | Active |
7 | Mirriad Advertising Plc Mutual People: James Mcconville | Active |
8 | The Food Corporation Limited Mutual People: James Mcconville | Active |
9 | Ignis Fund Managers Limited Mutual People: James Mcconville | Liquidation |
10 | Beyondautism Mutual People: Charles William Horrell | Active |
11 | Packet Vision Limited Mutual People: Charles William Horrell | dissolved |