IMPELLAM GROUP LIMITED
Overview
| Company Name | IMPELLAM GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06511961 |
| 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 GROUP LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is IMPELLAM GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPELLAM GROUP PLC | Mar 04, 2008 | Mar 04, 2008 |
| IMPELUM GROUP PLC | Mar 03, 2008 | Mar 03, 2008 |
| ALNERY NO.2770 PLC | Feb 21, 2008 | Feb 21, 2008 |
What are the latest accounts for IMPELLAM GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for IMPELLAM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jan 03, 2025 | 90 pages | AA | ||||||||||||||
Termination of appointment of Julia Robertson as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Joanne Weston as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 21, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Headfirst Global Plc as a person with significant control on Jul 02, 2024 | 2 pages | PSC05 | ||||||||||||||
Registration of charge 065119610013, created on Jul 29, 2024 | 13 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Jan 05, 2024 | 97 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 | ||||||||||||||
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mrs Julia Robertson on Apr 23, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Timothy Briant on Apr 23, 2024 | 1 pages | CH03 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
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 24, 2024 | 1 pages | AD01 | ||||||||||||||
Notification of Headfirst Global Plc as a person with significant control on Mar 21, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Michael Ashcroft as a person with significant control on Mar 21, 2024 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 065119610012 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 065119610010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 065119610011 in full | 1 pages | MR04 | ||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Mar 14, 2024
| 4 pages | SH07 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Who are the officers of IMPELLAM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIANT, Timothy | Secretary | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | 307209720001 | |||||||
| BRIANT, Timothy | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 130048920002 | |||||
| WESTON, Joanne | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 333256370001 | |||||
| WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | British | 70686070002 | ||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | One Bishops Square E1 6AO London | 116608510001 | |||||||
| ASHCROFT, Michael Anthony, Lord | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | Belize | British,Belizean | 154596510001 | |||||
| BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | 72452740004 | |||||
| BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 69904570002 | |||||
| CAREY, Adrian Courtney | Director | Keepers House Appleton OX13 5PP Abingdon Oxfordshire | England | British | 96157220002 | |||||
| DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | 266121440001 | |||||
| ENTWISTLE, Angela Elizabeth | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | 106748460001 | |||||
| ETTLING, Mike | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British,South African | 181317600001 | |||||
| HARWERTH, Elizabeth Noel | Director | C/O Sumito Banking Corporation Temple Court, 11 Queen Victoria St EC4N 4TA London | Us Citizen | 93043780001 | ||||||
| JONES, Cheryl Christine | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United States | 108337780001 | ||||||
| JOPP, Lincoln Peter Munro | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 171257120001 | |||||
| KELLIHER, Eileen | Director | 69 Southwark Bridge Road SE1 9HH London Wigglesworth House United Kingdom | United Kingdom | Irish | 167786990001 | |||||
| LAURIE, Michael Ivan | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | France | British | 187135100001 | |||||
| MAHONEY, Kevin David | Director | 6 Ferrymans Quay William Morris Way SW6 2UT London | United Kingdom | British | 63238350002 | |||||
| MEE, Darren | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | 197107770001 | |||||
| O'NEILL, Derek Patrick | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | England | British | 87909140001 | |||||
| ROBERTSON, Julia | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 177421710002 | |||||
| ROWLEY, John | Director | Hickling Lodge Melton Road LE14 3QG Hickling Pastures Leicestershire | England | British | 11900790002 | |||||
| SCOULAR, Valerie Anne | Director | 2 Lambourne Drive KT11 3LB Cobham Surrey | England | British | 113798770001 | |||||
| STEPHENSON, Paul Robert, Sir | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | 165627280001 | |||||
| STONE, Shane Leslie | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | Australia | Australian | 154320720001 | |||||
| STOWELL, Tina Wendy, Baroness | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | 235062290001 | |||||
| WILFORD, Alison Louise | Director | The Boulevard Capability Green LU1 3BA Luton 800 England | England | British | 207548660001 | |||||
| WILSON, Andrew Stephen | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 82667700001 | |||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | One Bishops Square E1 6A0 London | 122737060001 | |||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Director | One Bishops Square E1 6AO London | 116608510001 |
Who are the persons with significant control of IMPELLAM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Headfirst Global Plc | Mar 21, 2024 | Mulberry House, Parkland Square 750 Capability Green LU1 3LU Luton First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lord Michael Ashcroft | Apr 06, 2016 | Market Square Belize City 60 Belize | Yes | ||||||||||
Nationality: Belizean,British Country of Residence: Belize | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IMPELLAM GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | Sep 03, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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