IMPERIAL HOUSE INVESTMENTS LIMITED
Overview
| Company Name | IMPERIAL HOUSE INVESTMENTS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC031680 |
| External Registration Number | GBGG54889 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is IMPERIAL HOUSE INVESTMENTS LIMITED located?
| Registered Office Address | Suite 6 Provident House Havilland Street St Peter Port GY1 2QE Guernsey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPERIAL HOUSE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
IMPERIAL HOUSE INVESTMENTS LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Not Restricted |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Guernsey Law |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Guernsey Registry |
| Company Number | GBGG54889 |
What are the latest filings for IMPERIAL HOUSE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR016750 and overseas company FC031680 on Nov 14, 2025 | 2 pages | OSDS01 | ||
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Details changed for a UK establishment - BR016750 Address Change 18 windsor place, cardiff, CF10 3BY,Oct 21, 2019 | 3 pages | OSCH01 | ||
Appointment of Mr Daid Hough as a director on Jun 24, 2019 | 3 pages | OSAP01 | ||
Appointment of Mr David Lee Ogden as a director on Jun 24, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Gilbert Stanley Thomas as a director on Jun 24, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Langley John Davies as a director on Jun 24, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Kathryn Peterson as secretary on Jun 24, 2019 | 2 pages | OSTM02 | ||
Appointment of Kathryn Peterson as a secretary on Sep 18, 2018 | 3 pages | OSAP03 | ||
Director's details changed for Mr Langley John Davies on May 02, 2018 | 3 pages | OSCH03 | ||
Termination of appointment of Jane Pocock as a director on Oct 31, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Jane Pocock as secretary on Oct 31, 2017 | 2 pages | OSTM02 | ||
Details changed for a UK establishment - BR016750 Address Change Unit 6 the courtyard, imperial park, newport, NP10 8UL,Oct 01, 2017 | 3 pages | OSCH01 | ||
Director's details changed for Mr Langley John Davies on Oct 01, 2017 | 3 pages | OSCH03 | ||
Director's details changed for Miss Jane Pocock on Oct 01, 2017 | 3 pages | OSCH03 | ||
Secretary's details changed for Jane Pocock on Oct 01, 2017 | 3 pages | OSCH05 | ||
Termination of appointment of Miles Davies as a director on Jul 26, 2017 | 2 pages | OSTM01 | ||
Appointment of Sir Gilbert Stanley Thomas as a director on Jul 05, 2017 | 3 pages | OSAP01 | ||
Appointment of Miles Davies as a director on Apr 01, 2017 | 2 pages | OSAP01 | ||
Details changed for an overseas company - PO Box 665 Roseneath, the Grange, St Peters Port, Guernsey, GY1 3SJ | 4 pages | OSCH02 | ||
Details changed for a UK establishment - BR016750 Address Change 3 links court fortran road, st mellons, cardiff, CF3 0LT, uk,Aug 10, 2016 | 3 pages | OSCH01 | ||
Who are the officers of IMPERIAL HOUSE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUGH, David Charles | Director | Havilland Street GY1 2QE St Peter Port Suite 6, Provident House Guernsey | United Kingdom | British | 41889260002 | |||||
| OGDEN, David Lee | Director | Havilland Street GY1 2QE St Peter Port Suite 6, Provident House Guernsey | United Kingdom | British | 256703400001 | |||||
| PETERSON, Kathryn | Secretary | Windsor Place CF10 3BY Cardiff 18 | 251039760001 | |||||||
| POCOCK, Jane | Secretary | The Courtyard Imperial Park NP10 8UL Newport 6 | 183843090001 | |||||||
| DAVIES, Langley John | Director | Windsor Place CF10 3BY Cardiff 18 | Wales | British | 33214000003 | |||||
| DAVIES, Miles | Director | The Courtyard Imperial Park NP10 8UL Newport 6 Uk | United Kingdom | British | 228993540001 | |||||
| POCOCK, Jane | Director | The Courtyard Imperial Park NP10 8UL Newport 6 | United Kingdom | British | 136166580001 | |||||
| THOMAS, Gilbert Stanley, Sir | Director | The Courtyard Imperial Park NP10 8VL Newport 6 Uk | United Kingdom | British | 235721900001 |
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