IMPERO HOLDINGS LIMITED

IMPERO HOLDINGS LIMITED

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

    Company NameIMPERO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08807382
    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 IMPERO HOLDINGS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is IMPERO HOLDINGS LIMITED located?

    Registered Office Address
    Seventh Floor, East West
    Tollhouse Hill
    NG1 5FS Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPERO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1034 LIMITEDDec 09, 2013Dec 09, 2013

    What are the latest accounts for IMPERO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for IMPERO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tobias Hartmann as a director on Jan 14, 2026

    1 pagesTM01

    Appointment of Mr Jason Edward Tomlinson as a director on Jan 14, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from One Eleven Edmund Street Birmingham B3 2HJ England to Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS

    1 pagesAD02

    Register(s) moved to registered office address Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS

    1 pagesAD04

    Termination of appointment of Paul Kagan as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Ms Roberta Vezzoli as a director on Sep 30, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian Charles Lucas Bennet as a director on Nov 15, 2024

    1 pagesTM01

    Director's details changed for Mr Paul Kagan on Jun 06, 2024

    2 pagesCH01

    Termination of appointment of Philip John Kedgerley Walters as a director on Jun 06, 2024

    1 pagesTM01

    Appointment of Mr Paul Kagan as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Tobias Hartmann as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Joe Ross as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Richard Fuller as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Richard Stewart Cremona as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Justin David Reilly as a director on Mar 25, 2024

    1 pagesTM01

    Who are the officers of IMPERO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAMIENIECKY, Gilbert Benjamin
    Grosvenor Street
    W1K 3HW London
    Investcorp House, 48
    England
    Director
    Grosvenor Street
    W1K 3HW London
    Investcorp House, 48
    England
    United KingdomGerman235824320001
    TOMLINSON, Jason Edward
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    EnglandBritish295291920001
    VEZZOLI, Roberta
    Grosvenor Street
    W1K 3HW London
    48
    England
    Director
    Grosvenor Street
    W1K 3HW London
    48
    England
    EnglandItalian205307610001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    ANNISON, Nikki
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    EnglandBritish204034670001
    BENNET, Julian Charles Lucas
    Grosvenor Street
    W1K 3HW London
    Investcorp House, 48
    England
    Director
    Grosvenor Street
    W1K 3HW London
    Investcorp House, 48
    England
    United KingdomBritish235824340001
    CARR, Julian Edward
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    United KingdomBritish141307960001
    CARR, Julian Edward
    Adam Street
    WC2N 6AB London
    Ivybridge House 1
    Director
    Adam Street
    WC2N 6AB London
    Ivybridge House 1
    United KingdomBritish141307960001
    CRAWFORD, Fraser David Robert
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    EnglandBritish259674220001
    CREMONA, Richard Stewart
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    United StatesAmerican271716970001
    EFTEKHAR-KHONSSARI, Sashah James
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    United KingdomBritish154336700004
    FORSTER, Darren Peter
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    EnglandBritish271963080001
    FULLER, Richard Quentin
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    United KingdomBritish108210860002
    FULLER, Richard Quentin
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    United KingdomBritish108210860002
    GARRETT, Colin Alexander
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    EnglandBritish5249540002
    GREW, James David
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    EnglandBritish204034800001
    HARTMANN, Tobias
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    England
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    England
    United StatesAmerican324653770001
    KAGAN, Paul
    Park Avenue
    Floor 36
    10017 New York
    280
    United States
    Director
    Park Avenue
    Floor 36
    10017 New York
    280
    United States
    United StatesAmerican324656370001
    PARR, Andrew William
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    EnglandBritish173753440001
    PEMBERTON, Samuel William David
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    EnglandBritish202107930001
    POINTEN, Robert John
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    EnglandBritish212765170001
    REILLY, Justin David
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    United KingdomBritish197777520001
    ROSS, Joe
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    United StatesAmerican243771530001
    SMITH, Andrew
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    EnglandBritish184326710001
    SUNDBERG, Kerstin Elisabeth
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    SwedenSwedish283388900001
    VALENTINE, Jonathan Paul
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6JS Nottingham
    Oak House
    England
    EnglandBritish118762920002
    WALTERS, Philip John Kedgerley
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Director
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    EnglandBritish82145120002
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritish7966270004
    CONNECTION CAPITAL LLP
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC349617
    165821080001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    Oct 18, 2021
    Tollhouse Hill
    NG1 5FS Nottingham
    Seventh Floor, East West
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13393061
    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.
    Grosvenor Street
    W1K 3HW London
    Investcorp House, 48
    England
    Jul 31, 2017
    Grosvenor Street
    W1K 3HW London
    Investcorp House, 48
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10878303
    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.
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Dec 09, 2016
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc349617
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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