About

Registered Number: 06518721
Date of Incorporation: 29/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Milton Gate, 60 Chiswell Street, London, EC1Y 4SA

 

Founded in 2008, Imperium Centre Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Lindsay, Charles Ludovic, Davis, Patrick Wolfe, Eades, Adam Nicholas, Harvey, Deborah Anne, Bruce, David Leslie, Carew Hunt, Nicholas Easton, Dobbyn, Tony, Lee, John Anthony in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, David Leslie 19 March 2009 11 March 2014 1
CAREW HUNT, Nicholas Easton 29 February 2008 11 March 2014 1
DOBBYN, Tony 13 April 2011 18 May 2011 1
LEE, John Anthony 10 June 2011 11 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Charles Ludovic 06 August 2018 - 1
DAVIS, Patrick Wolfe 31 January 2014 28 June 2018 1
EADES, Adam Nicholas 29 February 2008 06 August 2009 1
HARVEY, Deborah Anne 06 August 2009 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 14 June 2019
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 05 October 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 03 July 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 July 2014
AD01 - Change of registered office address 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
225 - Change of Accounting Reference Date 10 July 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
RESOLUTIONS - N/A 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.