Company NameInternational Investment Management Group (UK) Ltd
Company StatusActive
Company Number04401520
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Previous NamePJR Mortgage Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMs Christina Hopkins
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harcourt Avenue
Wallasey
Merseyside
CH44 6LJ
Wales
Director NameMs Christina Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harcourt Avenue
Wallasey
Merseyside
CH44 6LJ
Wales
Director NameMr Robert Thomas Harries
NationalityBritish
StatusCurrent
Appointed10 June 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Douglas Drive
Moreton
Wirral
CH46 6BX
Wales
Director NameMr Patrick James Ralph
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(6 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Gate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director NameMr Patrick James Ralph
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Gate
Noctorum Lane
Prenton
Merseyside
CH43 9UA
Wales
Director NameMr Robert Thomas Harries
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Douglas Drive
Moreton
Wirral
CH46 6BX
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0151 6387200
Telephone regionLiverpool

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19.5k at £1Robert Harries
53.98%
Redeemable Preference
2k at £1Mark Parker
5.44%
Redeemable Preference
14.6k at £1P.j. Ralphe
40.30%
Redeemable Preference
75 at £1Christina Hopkins
0.21%
Ordinary
15 at £1Robert Harries
0.04%
Ordinary
10 at £1Mark Parker
0.03%
Ordinary

Financials

Year2014
Net Worth£41,182
Cash£16,781
Current Liabilities£4,969

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

27 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 5 April 2022 (12 pages)
11 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
26 March 2021Change of details for Mr Patrick James Ralph as a person with significant control on 26 March 2021 (2 pages)
26 March 2021Notification of Christina Hopkins as a person with significant control on 26 March 2021 (2 pages)
26 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
3 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
17 June 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
22 May 2019Amended total exemption full accounts made up to 5 April 2018 (10 pages)
17 April 2019Amended total exemption full accounts made up to 5 April 2017 (10 pages)
18 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
25 February 2019Registered office address changed from 7 Harcourt Avenue Wallasey Merseyside CH44 6LJ England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 25 February 2019 (1 page)
28 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
1 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
1 January 2018Total exemption full accounts made up to 5 April 2017 (9 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
22 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 36,149
(6 pages)
24 March 2016Registered office address changed from 112 Wallasey Road Liscard Wallasey Merseyside CH44 2AE to 7 Harcourt Avenue Wallasey Merseyside CH44 6LJ on 24 March 2016 (1 page)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 36,149
(6 pages)
24 March 2016Registered office address changed from 112 Wallasey Road Liscard Wallasey Merseyside CH44 2AE to 7 Harcourt Avenue Wallasey Merseyside CH44 6LJ on 24 March 2016 (1 page)
2 February 2016Termination of appointment of Robert Thomas Harries as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Robert Thomas Harries as a director on 2 February 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 36,149
(7 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 36,149
(7 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 36,149
(7 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 58,985
(7 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 58,985
(7 pages)
10 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
10 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
10 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
10 July 2013Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 10 July 2013 (1 page)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
14 September 2012Statement of capital on 5 April 2012
  • GBP 50,750
(5 pages)
14 September 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 50,750
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 50,750
(4 pages)
14 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
14 September 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 50,750
(4 pages)
14 September 2012Statement of capital on 5 April 2012
  • GBP 50,750
(5 pages)
14 September 2012Statement of capital on 5 April 2012
  • GBP 50,750
(5 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 September 2011Statement of capital on 5 April 2011
  • GBP 60,060
(5 pages)
29 September 2011Statement of capital on 5 April 2011
  • GBP 60,060
(5 pages)
29 September 2011Statement of capital on 5 April 2011
  • GBP 60,060
(5 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 63,005
(4 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 63,005
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 63,005
(4 pages)
7 April 2011Change of share class name or designation (2 pages)
25 March 2011Amended accounts made up to 5 April 2010 (8 pages)
25 March 2011Amended accounts made up to 5 April 2010 (8 pages)
25 March 2011Amended accounts made up to 5 April 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
16 April 2010Director's details changed for Patrick James Ralph on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Patrick James Ralph on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Robert Thomas Harries on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Christina Hopkins on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Robert Thomas Harries on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Christina Hopkins on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
19 January 2010Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester CH3 5BH on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester CH3 5BH on 19 January 2010 (2 pages)
6 January 2010Annual return made up to 22 March 2007 with a full list of shareholders (10 pages)
6 January 2010Annual return made up to 22 March 2007 with a full list of shareholders (10 pages)
25 March 2009Return made up to 22/03/09; full list of members (5 pages)
25 March 2009Return made up to 22/03/09; full list of members (5 pages)
13 October 2008Director appointed patrick james ralph (2 pages)
13 October 2008Director appointed patrick james ralph (2 pages)
8 October 2008Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page)
8 October 2008Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page)
2 October 2008Resolutions
  • RES13 ‐ Redemption OF8295 pref share @ £1 (122 filed) 08/02/2008
(1 page)
2 October 2008Gbp sr 8295@1 (1 page)
2 October 2008Resolutions
  • RES13 ‐ Redemption OF8295 pref share @ £1 (122 filed) 08/02/2008
(1 page)
2 October 2008Gbp sr 8295@1 (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
26 September 2008Capitals not rolled up (2 pages)
26 September 2008Capitals not rolled up (2 pages)
24 June 2008Director appointed robert thomas harries (2 pages)
24 June 2008Director appointed robert thomas harries (2 pages)
10 June 2008Appointment terminated director robert harries (1 page)
10 June 2008Appointment terminated director robert harries (1 page)
12 May 2008Return made up to 22/03/08; no change of members
  • 363(287) ‐ Registered office changed on 12/05/08
(7 pages)
12 May 2008Return made up to 22/03/08; no change of members
  • 363(287) ‐ Registered office changed on 12/05/08
(7 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 April 2007Return made up to 22/03/07; full list of members (8 pages)
12 April 2007Return made up to 22/03/07; full list of members (8 pages)
10 November 2006Ad 31/12/05--------- £ si 5500@1 (2 pages)
10 November 2006Ad 31/12/05--------- £ si 5500@1 (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
31 March 2006Return made up to 22/03/06; full list of members (8 pages)
31 March 2006Return made up to 22/03/06; full list of members (8 pages)
29 September 2005Accounts made up to 31 December 2004 (16 pages)
29 September 2005Accounts made up to 31 December 2004 (16 pages)
28 September 2005Ad 01/01/05-30/06/05 £ si 17877@1 (2 pages)
28 September 2005Ad 01/01/05-30/06/05 £ si 17877@1 (2 pages)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
31 March 2005Return made up to 22/03/05; full list of members (7 pages)
28 January 2005Nc inc already adjusted 16/12/04 (1 page)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 January 2005Nc inc already adjusted 16/12/04 (1 page)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2005Ad 16/12/04--------- £ si 27023@1=27023 £ ic 100/27123 (2 pages)
18 January 2005Ad 16/12/04--------- £ si 27023@1=27023 £ ic 100/27123 (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 September 2003Registered office changed on 27/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page)
27 September 2003Registered office changed on 27/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
9 May 2003Return made up to 22/03/03; full list of members (6 pages)
9 May 2003Return made up to 22/03/03; full list of members (6 pages)
22 October 2002Registered office changed on 22/10/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page)
22 October 2002Registered office changed on 22/10/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2002Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 March 2002Incorporation (16 pages)
22 March 2002Incorporation (16 pages)