IMV TECHNOLOGIES UK LIMITED
- · Oldest live charge 27.1y old — refinance window within 12 months
Opportunity 78/100 (strong), bankability 75/100. Strong seller-intent signal (60/100, director aged 59). Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (78/100).
Refinance opportunity
3 live charges · 2 lenders · oldest 27.1y
Refinance viable after a tidy-up — address the highlighted items first.
- · Oldest live charge is 27.1 years old — likely at or near maturity.
- · Two lenders — manageable, but coordination required.
- · Legal-friction score 28/100 — workable, but lender will want more DD.
- · Profitable and stable/growing — lender coverage supportable.
Data confidence
Overall: medium (73/100)Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.
Sector-multiple EBITDA, turnover, and NAV-proxy valuation range with confidence tier — derived from extracted iXBRL financials.
Available from the Pro tier upwards.
See pricing →Solid opportunity signal. Worth a dedicated memo and management meeting.
Signals from accounts
Derived from iXBRL accounts · FRS 102Key financials
1 year extracted from filed iXBRL accountsFinancials
Extracted from Companies House accounts · FRS 102| Metric | 2024-12-31 |
|---|---|
| Turnover | £16.44M |
| Gross profit | £7.41M |
| Operating profit | £1.28M |
| Profit before tax | £2.23M |
| Average employees | 66 |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.
Available from the Pro tier upwards.
See pricing →Recent activity
- • 1 confirmation-statement
- • 1 confirmation-statement
- • 1 confirmation-statement
Corporate timeline (58 events)Click to expand
- 2025-09-30📄accounts-with-accounts-type-fullaccounts · AA
- 2025-08-28📄termination-director-company-with-name-termination-dateofficers · TM01
- 2025-08-27📄appoint-person-director-company-with-name-dateofficers · AP01
- 2025-04-01➕KOHLHAAS, Oliver appointeddirector
- 2025-04-01➖DE LAMBILLY, Alain resigneddirector
- 2025-03-07📄appoint-person-director-company-with-name-dateofficers · AP01
- 2025-03-01➕PICKEN, Alan John appointeddirector
- 2025-02-24📄accounts-with-accounts-type-fullaccounts · AA
- 2025-02-11📄termination-director-company-with-name-termination-dateofficers · TM01
- 2025-01-31➖PICKEN, Alan John resigneddirector
- 2024-09-04➖HILL, Caralynne resigneddirector
- 2024-09-04➖MCCLOY, Lee Ronald Robert resigneddirector
- 2024-09-04➖MITCHELL, Gavin resigneddirector
- 2024-09-04📄termination-director-company-with-name-termination-dateofficers · TM01
- 2024-09-04📄termination-director-company-with-name-termination-dateofficers · TM01
- 2024-09-04📄termination-director-company-with-name-termination-dateofficers · TM01
- 2024-09-04📄change-to-a-person-with-significant-controlpersons-with-significant-control · PSC05
- 2024-09-03✏️certificate-change-of-name-companychange-of-name · CERTNM
- 2024-04-11📄change-to-a-person-with-significant-controlpersons-with-significant-control · PSC05
- 2024-04-03📄appoint-person-director-company-with-name-dateofficers · AP01
- 2024-03-25✏️certificate-change-of-name-companychange-of-name · CERTNM
- 2024-03-22📄change-to-a-person-with-significant-controlpersons-with-significant-control · PSC05
- 2024-03-22✏️certificate-change-of-name-companychange-of-name · CERTNM
- 2024-03-20➕DE LAMBILLY, Alain appointeddirector
- 2023-12-02📄gazette-filings-brought-up-to-dategazette · DISS40
- 2023-11-30📄accounts-with-accounts-type-fullaccounts · AA
- 2023-11-28📄gazette-notice-compulsorygazette · GAZ1
- 2023-07-11➕HILL, Caralynne appointeddirector
- 2023-07-11📄appoint-person-director-company-with-name-dateofficers · AP01
- 2022-10-10📄accounts-with-accounts-type-fullaccounts · AA
- 2017-12-19➕MBM SECRETARIAL SERVICES LIMITED appointedcorporate-secretary
- 2017-12-19➖PICKEN, Alan John resignedsecretary
- 2017-09-01➕MCCLOY, Lee Ronald Robert appointeddirector
- 2017-08-23🔓Charge satisfied #1
- 2014-06-06➕PICKEN, Alan John appointedsecretary
- 2014-06-06➖STEWART, Eleanor Mary resignedsecretary
- 2013-12-03🔓Charge satisfied #2
- 2013-11-18🔒Charge registered #3Lender: Hsbc Bank PLC
- 2008-05-30➕WHITELAW, William appointeddirector
- 2007-05-25➖WHITE, Ian resigneddirector
- 2002-03-20➕MITCHELL, Gavin appointeddirector
- 1999-11-01➕WHITE, Ian appointeddirector
- 1999-03-31➖MACKAY, Alexander Douglas resignedsecretary
- 1999-03-31➕STEWART, Eleanor Mary appointedsecretary
- 1999-03-29🔒Charge registered #2Lender: The Governor and Company of the Bank of Scotland
- 1999-03-26➖BOWIE, Judith resignedsecretary
- 1999-03-26➕MACKAY, Alexander Douglas appointedsecretary
- 1999-03-26➖BOWIE, George resigneddirector
- 1999-03-26➖BOWIE, Judith resigneddirector
- 1999-03-26➖FRASER, Brian Wadsworth resigneddirector
Owner dependency
Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.
- +Long-tenure founder: Senior director has been in place 18 years — deep operational knowledge concentrated in one person.
- +Senior director age: Director aged approximately 59 — approaching natural succession window.
Succession & seller-readiness
Some succession indicators present. Worth watching; approach if sector/strategy fits.
- secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
- secondary12+ year tenure: Director in role 18 years.
- supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.
Red flags
2 med ·Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.
Evidence: 2024-09-03: certificate-change-of-name-company
Group structure
Imv Technologies Uk Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.
Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).
Shareholders & ownership
1 active beneficial owner · dominant holder ≥75%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Imv Technologies Uk Holdings Limited Corporate entity | 75–100% | 75–100% | 75-100% shares · 75-100% voting | 06/04/2016 |
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
Radial SVG graph showing every company connected via shared directors, colour-coded by status.
Available from the Pro tier upwards.
See pricing →Similar companies
Active · Manufacturing · ML postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| BSB STRUCTURAL LTD.→ SC277667 · est 2004 | £13.76M £10.70M–£16.82M | £20.18M | — | 7300 | 21y | 85 | 65y |
| BROWN MCFARLANE LIMITED→ SC121113 · est 1989 | £6.25M £4.87M–£7.64M | — | — | 92 | 36y | 87 | 60y |
| RAINBOW BLINDS AND FABRICS LIMITED→ SC191505 · est 1998 | £1.52M £1.18M–£1.86M | £4.18M | — | 5100 | 27y | 88 | 64y |
| BRYSON TRACTORS LIMITED→ SC235088 · est 2002 | £949.1k £738.2k–£1.16M | — | — | 41 | 23y | 87 | 62y |
| BROWN MCFARLANE PRECISION ENGINEERING LIMITED→ SC652564 · est 2020 | £882.0k £686.0k–£1.08M | — | — | 6 | 6y | 83 | 60y |
| PARKBURN PRECISION HANDLING SYSTEMS LIMITED→ SC158127 · est 1995 | £570.0k £443.3k–£696.7k | — | — | 68 | 30y | 85 | 69y |
| CONSARC ENGINEERING LIMITED→ SC019918 · est 1937 · no financials extracted | — | — | — | — | 88y | 83 | 79y |
| CRANE MAINTAIN LTD→ SC317952 · est 2007 | — | — | £766.5k | — | 19y | 83 | 59y |
| GLENISLA KILTS LIMITED→ SC217626 · est 2001 | — | — | £63.7k | — | 25y | 83 | 74y |
| HUGH LOGAN PLANT & ENGINEERING SERVICES LIMITED→ SC060061 · est 1976 · no financials extracted | — | — | — | — | 49y | 83 | 59y |
| JAMES COWIE & CO. LIMITED→ SC039171 · est 1963 · no financials extracted | — | — | — | — | 62y | 83 | 59y |
| LANARKSHIRE WELDING COMPANY LIMITED→ SC023232 · est 1945 | — | — | £1.45M | — | 81y | 83 | 81y |
6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.
Available from the Pro tier upwards.
See pricing →Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.
Available from the Pro tier upwards.
See pricing →Company details
Registered office
Filing status
Officers (4 active · 16 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| outstanding | HSBC Hsbc Bank PLC | A registered charge | 1 property | 18/11/2013 | — | |
| satisfied | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Standard security | 1 property | 29/03/1999 | 03/12/2013 | |
| satisfied | Lloyds Banking Group The Governor and Company of the Bank of Scotland | Floating charge | 1 property | 26/03/1999 | 23/08/2017 |