IMPELLAM HOLDINGS LIMITED

IMPELLAM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIMPELLAM HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00490212
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMPELLAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CORPORATE SERVICES GROUP LIMITEDDec 18, 2008Dec 18, 2008
    THE CORPORATE SERVICES GROUP PLCNov 07, 1990Nov 07, 1990
    SOUTHWEST RESOURCES P.L.C.Jan 17, 1983Jan 17, 1983
    BURMA MINES PLCJan 05, 1951Jan 05, 1951

    What are the latest accounts for IMPELLAM HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 03, 2025

    What is the status of the latest confirmation statement for IMPELLAM HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for IMPELLAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2025

    • Capital: GBP 1,000,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jan 03, 2025

    40 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julia Robertson as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Joanne Weston as a director on Feb 05, 2025

    2 pagesAP01

    Full accounts made up to Jan 05, 2024

    36 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Director's details changed for Mrs Julia Robertson on Apr 23, 2024

    2 pagesCH01

    Director's details changed for Simon Ian Moore on Apr 23, 2024

    2 pagesCH01

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Change of details for Impellam Group Plc as a person with significant control on Apr 25, 2024

    2 pagesPSC05

    Change of details for Impellam Group Plc as a person with significant control on Apr 24, 2024

    2 pagesPSC05

    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 pagesAD01

    Satisfaction of charge 004902120026 in full

    1 pagesMR04

    Satisfaction of charge 004902120024 in full

    1 pagesMR04

    Satisfaction of charge 004902120027 in full

    1 pagesMR04

    Full accounts made up to Dec 30, 2022

    35 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023

    1 pagesTM02

    Part of the property or undertaking has been released and no longer forms part of charge 004902120026

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 004902120027

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 004902120024

    1 pagesMR05

    Who are the officers of IMPELLAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIANT, Timothy
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish130048920002
    MOORE, Simon Ian
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish158567320001
    WESTON, Joanne
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish333256370001
    ABRAHAMSON, John David
    2 New End Square
    NW3 1LN London
    Secretary
    2 New End Square
    NW3 1LN London
    British26433460001
    MARTIN, Christopher Paul
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    Secretary
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    British64640450003
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    British70686070002
    ABRAHAMSON, John David
    2 New End Square
    NW3 1LN London
    Director
    2 New End Square
    NW3 1LN London
    British26433460001
    ADAMS, Mark Ian
    Peers Court
    Woburn Lane
    MK17 8JN Aspley Guise
    Bedfordshire
    Director
    Peers Court
    Woburn Lane
    MK17 8JN Aspley Guise
    Bedfordshire
    British100846890001
    AVENEL, Gilles Marie Pierre Louis
    306 Kings Road
    SW3 5UH London
    Director
    306 Kings Road
    SW3 5UH London
    United KingdomFrench47902840002
    BLACKWELL, Norman Roy, Lord
    KT18
    Director
    KT18
    United KingdomBritish70686340001
    BRAILEY, Geoffrey Ian
    Oakfields Theobalds Road
    RH15 0SS Burgess Hill
    East Sussex
    Director
    Oakfields Theobalds Road
    RH15 0SS Burgess Hill
    East Sussex
    British10317690002
    BRIGHT, Keith, Sir
    16 Westbourne Park Villas
    W2 5EA London
    Director
    16 Westbourne Park Villas
    W2 5EA London
    United KingdomBritish1770160001
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    United KingdomBritish69904570002
    BUTTON, Peter Lowther
    Copper Ridge
    Chalfont St Peter
    SL9 0NF St Peter
    24
    Buckinghamshire
    Director
    Copper Ridge
    Chalfont St Peter
    SL9 0NF St Peter
    24
    Buckinghamshire
    United KingdomBritish193064770001
    CAREY, Adrian Courtney
    Keepers House
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    Director
    Keepers House
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    EnglandBritish96157220002
    COLLYER, Anthony David
    East Week
    EX18 7EE Chulmleigh
    Devon
    Director
    East Week
    EX18 7EE Chulmleigh
    Devon
    EnglandBritish141802940001
    CORNISH, Diana Frederica
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    Director
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    United KingdomBritish6048720001
    CROSSWELL, Michael Stephen
    Guise House
    Church Street Aspley Guise
    MK17 8HQ Milton Keynes
    Director
    Guise House
    Church Street Aspley Guise
    MK17 8HQ Milton Keynes
    British12909380001
    DAVIES, Angie Michael
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    Director
    Little Woolpit
    Ewhurst
    GU6 7NP Cranleigh
    Surrey
    United KingdomBritish35774310001
    DE YOUNG, Ronald
    Hide Mews 161-163 Dalling Road
    Hammersmith
    W6 0ES London
    Director
    Hide Mews 161-163 Dalling Road
    Hammersmith
    W6 0ES London
    British79546610001
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritish266121440001
    EDEN, Roger Charles
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    Director
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    United KingdomBritish41649520001
    FOWLER, Jeffrey
    Cawthorpe House
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    Director
    Cawthorpe House
    Cawthorpe
    PE10 0AB Bourne
    Lincolnshire
    EnglandBritish68843050001
    HARWERTH, Elizabeth Noel
    C/O Sumito Banking Corporation
    Temple Court, 11 Queen Victoria St
    EC4N 4TA London
    Director
    C/O Sumito Banking Corporation
    Temple Court, 11 Queen Victoria St
    EC4N 4TA London
    Us Citizen93043780001
    HOLLAND-BOSWORTH, Timothy Hugh
    The Manor House
    Buriton
    GU31 5RT Petersfield
    Hampshire
    Director
    The Manor House
    Buriton
    GU31 5RT Petersfield
    Hampshire
    British46421040001
    HULBERT, Ralph Grazebrook Trafford
    52 Luttrell Avenue
    Putney
    SW15 6PE London
    Director
    52 Luttrell Avenue
    Putney
    SW15 6PE London
    United KingdomBritish4892290001
    LAKE, David Anthony
    66 Elm Park Road
    SW3 6AU London
    Director
    66 Elm Park Road
    SW3 6AU London
    EnglandBritish59820940001
    MACE, Jean Pierre Rene
    Deerleap Balchins Lane
    Westcott
    RH4 3LW Dorking
    Surrey
    Director
    Deerleap Balchins Lane
    Westcott
    RH4 3LW Dorking
    Surrey
    French70009970003
    MARTIN, Anthony Victor
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    Director
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    United KingdomBritish6123340003
    MARVIN, Irene Patricia
    Guise House
    Church Road Aspley Guise
    MK17 8HQ Milton Keynes
    Director
    Guise House
    Church Road Aspley Guise
    MK17 8HQ Milton Keynes
    British24726990001
    MCNABB, Robert Hill
    5800 Woodway 402
    77057
    Houston
    Texas
    America
    Director
    5800 Woodway 402
    77057
    Houston
    Texas
    America
    American60810240001
    MEE, Darren
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritish197107770001
    MILLINSON, Nigel John
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    British106111440001
    OWEN, Peter Edward
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Director
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    British141399280001
    ROBERTSON, Julia
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish177421710002

    Who are the persons with significant control of IMPELLAM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Apr 06, 2016
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06511961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for IMPELLAM HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017Apr 30, 2017The 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