IMPERIAL HOUSE INVESTMENTS LIMITED

IMPERIAL HOUSE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMPERIAL HOUSE INVESTMENTS LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC031680
    External Registration NumberGBGG54889
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for IMPERIAL HOUSE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    IMPERIAL HOUSE INVESTMENTS LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityNot Restricted
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByGuernsey Law
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredGuernsey Registry
    Company NumberGBGG54889

    What are the latest filings for IMPERIAL HOUSE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR016750 and overseas company FC031680 on Nov 14, 2025

    2 pagesOSDS01

    Full accounts made up to Dec 31, 2024

    12 pagesAA

    Full accounts made up to Dec 31, 2023

    11 pagesAA

    Full accounts made up to Dec 31, 2022

    11 pagesAA

    Full accounts made up to Dec 31, 2021

    10 pagesAA

    Full accounts made up to Dec 31, 2020

    11 pagesAA

    Details changed for a UK establishment - BR016750 Address Change 18 windsor place, cardiff, CF10 3BY,Oct 21, 2019

    3 pagesOSCH01

    Appointment of Mr Daid Hough as a director on Jun 24, 2019

    3 pagesOSAP01

    Appointment of Mr David Lee Ogden as a director on Jun 24, 2019

    3 pagesOSAP01

    Termination of appointment of Gilbert Stanley Thomas as a director on Jun 24, 2019

    2 pagesOSTM01

    Termination of appointment of Langley John Davies as a director on Jun 24, 2019

    2 pagesOSTM01

    Termination of appointment of Kathryn Peterson as secretary on Jun 24, 2019

    2 pagesOSTM02

    Appointment of Kathryn Peterson as a secretary on Sep 18, 2018

    3 pagesOSAP03

    Director's details changed for Mr Langley John Davies on May 02, 2018

    3 pagesOSCH03

    Termination of appointment of Jane Pocock as a director on Oct 31, 2017

    2 pagesOSTM01

    Termination of appointment of Jane Pocock as secretary on Oct 31, 2017

    2 pagesOSTM02

    Details changed for a UK establishment - BR016750 Address Change Unit 6 the courtyard, imperial park, newport, NP10 8UL,Oct 01, 2017

    3 pagesOSCH01

    Director's details changed for Mr Langley John Davies on Oct 01, 2017

    3 pagesOSCH03

    Director's details changed for Miss Jane Pocock on Oct 01, 2017

    3 pagesOSCH03

    Secretary's details changed for Jane Pocock on Oct 01, 2017

    3 pagesOSCH05

    Termination of appointment of Miles Davies as a director on Jul 26, 2017

    2 pagesOSTM01

    Appointment of Sir Gilbert Stanley Thomas as a director on Jul 05, 2017

    3 pagesOSAP01

    Appointment of Miles Davies as a director on Apr 01, 2017

    2 pagesOSAP01

    Details changed for an overseas company - PO Box 665 Roseneath, the Grange, St Peters Port, Guernsey, GY1 3SJ

    4 pagesOSCH02

    Details changed for a UK establishment - BR016750 Address Change 3 links court fortran road, st mellons, cardiff, CF3 0LT, uk,Aug 10, 2016

    3 pagesOSCH01

    Who are the officers of IMPERIAL HOUSE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGH, David Charles
    Havilland Street
    GY1 2QE St Peter Port
    Suite 6, Provident House
    Guernsey
    Director
    Havilland Street
    GY1 2QE St Peter Port
    Suite 6, Provident House
    Guernsey
    United KingdomBritish41889260002
    OGDEN, David Lee
    Havilland Street
    GY1 2QE St Peter Port
    Suite 6, Provident House
    Guernsey
    Director
    Havilland Street
    GY1 2QE St Peter Port
    Suite 6, Provident House
    Guernsey
    United KingdomBritish256703400001
    PETERSON, Kathryn
    Windsor Place
    CF10 3BY Cardiff
    18
    Secretary
    Windsor Place
    CF10 3BY Cardiff
    18
    251039760001
    POCOCK, Jane
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Secretary
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    183843090001
    DAVIES, Langley John
    Windsor Place
    CF10 3BY Cardiff
    18
    Director
    Windsor Place
    CF10 3BY Cardiff
    18
    WalesBritish33214000003
    DAVIES, Miles
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Uk
    Director
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Uk
    United KingdomBritish228993540001
    POCOCK, Jane
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    Director
    The Courtyard
    Imperial Park
    NP10 8UL Newport
    6
    United KingdomBritish136166580001
    THOMAS, Gilbert Stanley, Sir
    The Courtyard
    Imperial Park
    NP10 8VL Newport
    6
    Uk
    Director
    The Courtyard
    Imperial Park
    NP10 8VL Newport
    6
    Uk
    United KingdomBritish235721900001

    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