INMOMENT HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

INMOMENT HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05749446

Incorporation date

20/03/2006

Size

Group

Contacts

Registered address

Registered address

First Floor Templeback, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon21/01/2026
Termination of appointment of Kimberly Hutchinson Gerard as a director on 2025-06-18
dot icon21/01/2026
Termination of appointment of John Lewis as a director on 2025-06-18
dot icon27/11/2025
Group of companies' accounts made up to 2024-11-30
dot icon17/06/2025
Group of companies' accounts made up to 2023-11-30
dot icon19/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon16/04/2024
Appointment of Cfo Kimberly Hutchinson Gerard as a director on 2023-12-21
dot icon05/03/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon04/03/2024
Termination of appointment of Iryna Zalyapska as a director on 2023-12-18
dot icon30/11/2023
Group of companies' accounts made up to 2022-11-30
dot icon06/09/2023
Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AX England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2023-09-06
dot icon25/08/2023
Appointment of Vistra Cosec Limited as a secretary on 2023-08-25
dot icon22/05/2023
Group of companies' accounts made up to 2021-11-30
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon13/03/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Termination of appointment of Jason Clark Gee as a director on 2022-06-30
dot icon29/11/2022
Termination of appointment of Andrew Joiner as a director on 2022-10-13
dot icon29/11/2022
Appointment of John Lewis as a director on 2022-10-13
dot icon29/11/2022
Appointment of Iryna Zalyapska as a director on 2022-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon14/02/2022
Appointment of Mr Jason Clark Gee as a director on 2022-02-01
dot icon10/02/2022
Certificate of change of name
dot icon09/02/2022
Termination of appointment of Jesse Aldous as a director on 2022-01-31
dot icon09/10/2021
Group of companies' accounts made up to 2020-11-30
dot icon15/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/03/2021
Appointment of Mr Gary Challburg as a director on 2021-03-02
dot icon15/03/2021
Appointment of Mr Jesse Aldous as a director on 2021-03-02
dot icon15/03/2021
Appointment of Mr Andrew Joiner as a director on 2021-03-02
dot icon15/03/2021
Termination of appointment of Matthew Thomas Hardy as a director on 2021-03-02
dot icon05/03/2021
Group of companies' accounts made up to 2020-02-29
dot icon24/11/2020
Registered office address changed from Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ to 27 Old Gloucester Street Holborn London WC1N 3AX on 2020-11-24
dot icon01/04/2020
Current accounting period shortened from 2021-02-28 to 2020-11-30
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon25/03/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-29
dot icon24/03/2020
Appointment of Mr Matthew Thomas Hardy as a director on 2020-03-11
dot icon06/03/2020
Termination of appointment of Richard Thomas Ramos as a director on 2020-03-01
dot icon06/03/2020
Termination of appointment of Ian Michael Taylorson as a secretary on 2020-03-01
dot icon03/03/2020
Group of companies' accounts made up to 2019-03-31
dot icon02/03/2020
Statement by Directors
dot icon02/03/2020
Statement of capital on 2020-03-02
dot icon02/03/2020
Solvency Statement dated 01/03/20
dot icon02/03/2020
Resolutions
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon01/10/2019
Resolutions
dot icon29/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon21/11/2018
Resolutions
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon23/05/2018
Resolutions
dot icon11/05/2018
Appointment of Mr Richard Thomas Ramos as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of John Frederick Risberg as a director on 2018-05-09
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon07/07/2017
Second filing of a statement of capital following an allotment of shares on 2016-09-20
dot icon24/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon08/11/2016
Resolutions
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon16/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon20/07/2016
Resolutions
dot icon23/06/2016
Resolutions
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-20
dot icon14/01/2016
Resolutions
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon17/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon16/04/2015
Registered office address changed from , Artizan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 2015-04-16
dot icon18/03/2015
Certificate of change of name
dot icon22/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/11/2014
Resolutions
dot icon25/11/2014
Change of name notice
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/08/2012
Registered office address changed from , C/O Tlt Solicitors, 20 Gresham Street, London, EC2V 7JE, United Kingdom on 2012-08-14
dot icon23/04/2012
Sub-division of shares on 2012-03-12
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon26/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/06/2010
Registered office address changed from , 10th Floor, 20 Upper Ground, London, SE1 9QT on 2010-06-14
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/04/2010
Director's details changed for John Frederick Risberg on 2010-03-20
dot icon19/04/2010
Director's details changed for Stephan Thun on 2010-03-20
dot icon17/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 20/03/09; full list of members
dot icon16/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon01/05/2008
Group of companies' accounts made up to 2007-03-31
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon11/05/2007
Return made up to 20/03/07; full list of members
dot icon19/04/2007
Ad 30/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon11/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
Registered office changed on 27/03/06 from: 1ST floor, 14 - 18 city road, cardiff, CF24 3DL
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
25/08/2023 - Present
1668
Bullock, Simon Charles
Director
20/03/2006 - 28/04/2006
49
Thun, Stephan
Director
25/04/2006 - Present
1
Gee, Jason Clark
Director
01/02/2022 - 30/06/2022
2
Joiner, Andrew
Director
02/03/2021 - 13/10/2022
1

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About INMOMENT HOLDINGS (UK) LIMITED

INMOMENT HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 20/03/2006 with the registered office located at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INMOMENT HOLDINGS (UK) LIMITED?

toggle

INMOMENT HOLDINGS (UK) LIMITED is currently Active. It was registered on 20/03/2006 .

Where is INMOMENT HOLDINGS (UK) LIMITED located?

toggle

INMOMENT HOLDINGS (UK) LIMITED is registered at First Floor Templeback, 10 Temple Back, Bristol BS1 6FL.

What does INMOMENT HOLDINGS (UK) LIMITED do?

toggle

INMOMENT HOLDINGS (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for INMOMENT HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Kimberly Hutchinson Gerard as a director on 2025-06-18.