IMPELLAM GROUP LIMITED

IMPELLAM GROUP 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 GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06511961
    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 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 AddressNo

    What were the previous names of IMPELLAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPELLAM GROUP PLCMar 04, 2008Mar 04, 2008
    IMPELUM GROUP PLCMar 03, 2008Mar 03, 2008
    ALNERY NO.2770 PLCFeb 21, 2008Feb 21, 2008

    What are the latest accounts for IMPELLAM GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for IMPELLAM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jan 03, 2025

    90 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Feb 21, 2025 with updates

    5 pagesCS01

    Change of details for Headfirst Global Plc as a person with significant control on Jul 02, 2024

    2 pagesPSC05

    Registration of charge 065119610013, created on Jul 29, 2024

    13 pagesMR01

    Group of companies' accounts made up to Jan 05, 2024

    97 pagesAA

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

    1 pagesAD03

    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 pagesAD02

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

    2 pagesCH01

    Secretary's details changed for Mr Timothy Briant on Apr 23, 2024

    1 pagesCH03

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    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 pagesAD01

    Notification of Headfirst Global Plc as a person with significant control on Mar 21, 2024

    2 pagesPSC02

    Cessation of Michael Ashcroft as a person with significant control on Mar 21, 2024

    1 pagesPSC07

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re-registered/name changed 05/04/2024
    RES13

    Satisfaction of charge 065119610012 in full

    1 pagesMR04

    Satisfaction of charge 065119610010 in full

    1 pagesMR04

    Satisfaction of charge 065119610011 in full

    1 pagesMR04

    Cancellation of shares by a PLC. Statement of capital on Mar 14, 2024

    • Capital: GBP 444,940.42
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of IMPELLAM GROUP 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
    Secretary
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    307209720001
    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
    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
    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
    ALNERY INCORPORATIONS NO.1 LIMITED
    One Bishops Square
    E1 6AO London
    Secretary
    One Bishops Square
    E1 6AO London
    116608510001
    ASHCROFT, Michael Anthony, Lord
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    BelizeBritish,Belizean154596510001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritish72452740004
    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
    CAREY, Adrian Courtney
    Keepers House
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    Director
    Keepers House
    Appleton
    OX13 5PP Abingdon
    Oxfordshire
    EnglandBritish96157220002
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritish266121440001
    ENTWISTLE, Angela Elizabeth
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritish106748460001
    ETTLING, Mike
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritish,South African181317600001
    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
    JONES, Cheryl Christine
    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 States108337780001
    JOPP, Lincoln Peter Munro
    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 KingdomBritish171257120001
    KELLIHER, Eileen
    69 Southwark Bridge Road
    SE1 9HH London
    Wigglesworth House
    United Kingdom
    Director
    69 Southwark Bridge Road
    SE1 9HH London
    Wigglesworth House
    United Kingdom
    United KingdomIrish167786990001
    LAURIE, Michael Ivan
    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
    FranceBritish187135100001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    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
    O'NEILL, Derek Patrick
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    EnglandBritish87909140001
    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
    ROWLEY, John
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    Director
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    EnglandBritish11900790002
    SCOULAR, Valerie Anne
    2 Lambourne Drive
    KT11 3LB Cobham
    Surrey
    Director
    2 Lambourne Drive
    KT11 3LB Cobham
    Surrey
    EnglandBritish113798770001
    STEPHENSON, Paul Robert, Sir
    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
    EnglandBritish165627280001
    STONE, Shane Leslie
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    AustraliaAustralian154320720001
    STOWELL, Tina Wendy, Baroness
    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
    EnglandBritish235062290001
    WILFORD, Alison Louise
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    England
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    England
    EnglandBritish207548660001
    WILSON, Andrew Stephen
    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 KingdomBritish82667700001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    One Bishops Square
    E1 6A0 London
    Director
    One Bishops Square
    E1 6A0 London
    122737060001
    ALNERY INCORPORATIONS NO.1 LIMITED
    One Bishops Square
    E1 6AO London
    Director
    One Bishops Square
    E1 6AO London
    116608510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mulberry House, Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor
    England
    Mar 21, 2024
    Mulberry House, Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15289165
    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.
    Lord Michael Ashcroft
    Market Square
    Belize City
    60
    Belize
    Apr 06, 2016
    Market Square
    Belize City
    60
    Belize
    Yes
    Nationality: Belizean,British
    Country of Residence: Belize
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017Sep 03, 2019The 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