Get an alert when IMC ST.DAVID'S LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-19 (in 10mo)

Last made up 2026-03-05

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. IMC ST.DAVID'S LTD 2000-03-16 → present
  2. MC98 LIMITED 2000-02-21 → 2000-03-16

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the Company's projected profits and cashflows. Having examined the current status of the principal contracts and likely developments in the foreseeable future, the directors consider that the Company will be able to settle its liabilities as they fall due and accordingly the financial statements have been prepared on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 28 resigned

Name Role Appointed Born Nationality
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2008-09-23
FALERO, Louis Javier Director 2025-05-30 Feb 1977 British
HARDINGHAM, David Robert Director 2025-11-30 Nov 1974 British
LITTLE, Richard Geoffrey, Mr. Director 2013-09-18 Oct 1979 British
PARNELL, John, Mr. Director 2012-09-06 Oct 1972 British
WOTHERSPOON, Robert John William Director 2017-07-18 Jan 1967 British
Show 28 resigned officers
Name Role Appointed Resigned
LOCATELLI, Luigi Secretary 2000-03-30 2001-04-06
REES, Deryn Anne Secretary 2000-03-09 2000-03-30
WALTERS, David Michael Secretary 2001-04-05 2008-09-23
WILLIAMS, Barry Simon, Mr. Secretary 2004-11-15 2007-08-14
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-02-21 2000-03-09
BIRCH, Alan Edward Director 2011-11-30 2013-09-18
BOLT, Andrew Reginald Director 2010-02-16 2017-07-18
BROWN, Gary Nelson Robert Honeyman Director 2010-04-20 2018-05-10
COMORETTO, Giuseppe Director 2001-09-21 2004-11-15
DALGLEISH, Bruce Warren Director 2009-11-12 2010-04-20
GETHIN, Ian Richard Director 2004-11-15 2008-05-20
GILL, Robert John Director 2010-02-16 2010-08-25
HAINES, Christopher Director 2001-09-21 2004-11-15
HAMMOND, David Thomas Director 2008-05-20 2010-04-20
MORELLO MOSTO, Cesare Arturo Director 2000-03-30 2002-03-01
MORGAN, Philip Lindsay Director 2000-03-30 2008-11-24
NORTH, Daniel Geoffrey Director 2019-06-26 2025-11-30
POWNALL, Harvey John William Director 2018-05-10 2025-05-30
REES, Deryn Anne Director 2000-03-09 2000-03-30
REES, Wayne Director 2008-12-16 2010-02-16
RITCHIE, Alan Campbell Director 2009-11-12 2011-11-30
ROBERTS, Rowland John Director 2000-03-30 2010-02-16
SEMPLE, Brian Mervyn Director 2007-10-18 2009-08-26
SHAH, Sinesh Ramesh Director 2010-10-21 2012-09-06
VIRGILIO, Giuseppe Director 2000-03-30 2000-11-29
WILLIAMS, Barry Simon, Mr. Director 2004-11-15 2007-08-14
WILLIAMS, Christopher Derek Rhys Director 2000-03-09 2000-03-30
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-02-21 2000-03-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Semperian (St.David's) Limited Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Active
Sir Robert Mcalpine Pension Scheme Capital Ventures Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 149 total filings

Date Type Category Description
2026-03-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-09 AP01 officers Appoint person director company with name date PDF
2025-12-09 TM01 officers Termination director company with name termination date PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-06-03 AP01 officers Appoint person director company with name date PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-03-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-27 AA accounts Accounts with accounts type full
2024-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-06 AA accounts Accounts with accounts type full
2023-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-28 AA accounts Accounts with accounts type full
2022-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-07 AA accounts Accounts with accounts type full
2021-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-30 AA accounts Accounts with accounts type full
2020-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-08-20 AA accounts Accounts with accounts type full
2019-06-26 AP01 officers Appoint person director company with name date PDF
2019-04-02 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page