IMPELLAM HOLDINGS LIMITED
Overview
| Company Name | IMPELLAM HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00490212 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPELLAM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IMPELLAM HOLDINGS LIMITED located?
| Registered Office Address | First Floor, Mulberry House Parkland Square 750 Capability Green LU1 3LU Luton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPELLAM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CORPORATE SERVICES GROUP LIMITED | Dec 18, 2008 | Dec 18, 2008 |
| THE CORPORATE SERVICES GROUP PLC | Nov 07, 1990 | Nov 07, 1990 |
| SOUTHWEST RESOURCES P.L.C. | Jan 17, 1983 | Jan 17, 1983 |
| BURMA MINES PLC | Jan 05, 1951 | Jan 05, 1951 |
What are the latest accounts for IMPELLAM HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 03, 2025 |
What is the status of the latest confirmation statement for IMPELLAM HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for IMPELLAM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 17, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 03, 2025 | 40 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julia Robertson as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Weston as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 05, 2024 | 36 pages | AA | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Director's details changed for Mrs Julia Robertson on Apr 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Ian Moore on Apr 23, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Impellam Group Plc as a person with significant control on Apr 25, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Impellam Group Plc as a person with significant control on Apr 24, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on Apr 23, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 004902120026 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004902120024 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004902120027 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 30, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 004902120026 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 004902120027 | 1 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 004902120024 | 1 pages | MR05 | ||||||||||
Who are the officers of IMPELLAM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIANT, Timothy | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 130048920002 | |||||
| MOORE, Simon Ian | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 158567320001 | |||||
| WESTON, Joanne | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 333256370001 | |||||
| ABRAHAMSON, John David | Secretary | 2 New End Square NW3 1LN London | British | 26433460001 | ||||||
| MARTIN, Christopher Paul | Secretary | 15 Roxburghe Mansions 32 Kensington Court W8 5BQ London | British | 64640450003 | ||||||
| WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | British | 70686070002 | ||||||
| ABRAHAMSON, John David | Director | 2 New End Square NW3 1LN London | British | 26433460001 | ||||||
| ADAMS, Mark Ian | Director | Peers Court Woburn Lane MK17 8JN Aspley Guise Bedfordshire | British | 100846890001 | ||||||
| AVENEL, Gilles Marie Pierre Louis | Director | 306 Kings Road SW3 5UH London | United Kingdom | French | 47902840002 | |||||
| BLACKWELL, Norman Roy, Lord | Director | KT18 | United Kingdom | British | 70686340001 | |||||
| BRAILEY, Geoffrey Ian | Director | Oakfields Theobalds Road RH15 0SS Burgess Hill East Sussex | British | 10317690002 | ||||||
| BRIGHT, Keith, Sir | Director | 16 Westbourne Park Villas W2 5EA London | United Kingdom | British | 1770160001 | |||||
| BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 69904570002 | |||||
| BUTTON, Peter Lowther | Director | Copper Ridge Chalfont St Peter SL9 0NF St Peter 24 Buckinghamshire | United Kingdom | British | 193064770001 | |||||
| CAREY, Adrian Courtney | Director | Keepers House Appleton OX13 5PP Abingdon Oxfordshire | England | British | 96157220002 | |||||
| COLLYER, Anthony David | Director | East Week EX18 7EE Chulmleigh Devon | England | British | 141802940001 | |||||
| CORNISH, Diana Frederica | Director | Green Acres Lower Luton Road AL5 5EG Harpenden Hertfordshire | United Kingdom | British | 6048720001 | |||||
| CROSSWELL, Michael Stephen | Director | Guise House Church Street Aspley Guise MK17 8HQ Milton Keynes | British | 12909380001 | ||||||
| DAVIES, Angie Michael | Director | Little Woolpit Ewhurst GU6 7NP Cranleigh Surrey | United Kingdom | British | 35774310001 | |||||
| DE YOUNG, Ronald | Director | Hide Mews 161-163 Dalling Road Hammersmith W6 0ES London | British | 79546610001 | ||||||
| DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | 266121440001 | |||||
| EDEN, Roger Charles | Director | Peters Court Plymouth Drive Barnt Green B45 8JB Birmingham West Midlands | United Kingdom | British | 41649520001 | |||||
| FOWLER, Jeffrey | Director | Cawthorpe House Cawthorpe PE10 0AB Bourne Lincolnshire | England | British | 68843050001 | |||||
| HARWERTH, Elizabeth Noel | Director | C/O Sumito Banking Corporation Temple Court, 11 Queen Victoria St EC4N 4TA London | Us Citizen | 93043780001 | ||||||
| HOLLAND-BOSWORTH, Timothy Hugh | Director | The Manor House Buriton GU31 5RT Petersfield Hampshire | British | 46421040001 | ||||||
| HULBERT, Ralph Grazebrook Trafford | Director | 52 Luttrell Avenue Putney SW15 6PE London | United Kingdom | British | 4892290001 | |||||
| LAKE, David Anthony | Director | 66 Elm Park Road SW3 6AU London | England | British | 59820940001 | |||||
| MACE, Jean Pierre Rene | Director | Deerleap Balchins Lane Westcott RH4 3LW Dorking Surrey | French | 70009970003 | ||||||
| MARTIN, Anthony Victor | Director | Aston Court Aston Hill HP22 5NQ Halton Buckinghamshire | United Kingdom | British | 6123340003 | |||||
| MARVIN, Irene Patricia | Director | Guise House Church Road Aspley Guise MK17 8HQ Milton Keynes | British | 24726990001 | ||||||
| MCNABB, Robert Hill | Director | 5800 Woodway 402 77057 Houston Texas America | American | 60810240001 | ||||||
| MEE, Darren | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | 197107770001 | |||||
| MILLINSON, Nigel John | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | British | 106111440001 | ||||||
| OWEN, Peter Edward | Director | 21 Ormond Crescent TW12 2TJ Hampton Middlesex | British | 141399280001 | ||||||
| ROBERTSON, Julia | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 177421710002 |
Who are the persons with significant control of IMPELLAM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impellam Group Limited | Apr 06, 2016 | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IMPELLAM HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2017 | Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0