About

Registered Number: 08807382
Date of Incorporation: 09/12/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

 

Based in Nottingham, Impero Holdings Ltd was registered on 09 December 2013, it has a status of "Active". Cremona, Richard Stewart, Ross, Joe, Annison, Nikki, Eftekhar-khonssari, Sashah James, Pemberton, Samuel William David, Pointen, Robert, Smith, Andrew are listed as the directors of the business. We don't know the number of employees at Impero Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREMONA, Richard Stewart 01 July 2020 - 1
ROSS, Joe 28 February 2018 - 1
ANNISON, Nikki 28 December 2015 31 July 2017 1
EFTEKHAR-KHONSSARI, Sashah James 22 May 2014 12 June 2015 1
PEMBERTON, Samuel William David 16 October 2015 01 November 2018 1
POINTEN, Robert 18 August 2016 31 July 2017 1
SMITH, Andrew 22 May 2014 13 June 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
CS01 - N/A 09 December 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 04 February 2019
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 10 September 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 02 February 2018
CS01 - N/A 10 January 2018
RESOLUTIONS - N/A 04 October 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
PSC07 - N/A 08 August 2017
PSC02 - N/A 08 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
MR01 - N/A 07 August 2017
AA - Annual Accounts 16 June 2017
MR04 - N/A 26 May 2017
MR04 - N/A 26 May 2017
AA01 - Change of accounting reference date 25 April 2017
RP04CS01 - N/A 20 April 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 02 December 2015
RESOLUTIONS - N/A 06 November 2015
RESOLUTIONS - N/A 06 November 2015
SH08 - Notice of name or other designation of class of shares 06 November 2015
SH01 - Return of Allotment of shares 06 November 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
MR01 - N/A 21 October 2015
MR01 - N/A 20 October 2015
RESOLUTIONS - N/A 09 September 2015
MA - Memorandum and Articles 09 September 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 27 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2015
AD01 - Change of registered office address 21 January 2015
RESOLUTIONS - N/A 26 November 2014
MA - Memorandum and Articles 26 November 2014
RESOLUTIONS - N/A 17 October 2014
SH01 - Return of Allotment of shares 16 October 2014
AP01 - Appointment of director 16 October 2014
MEM/ARTS - N/A 16 June 2014
CERTNM - Change of name certificate 10 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AD01 - Change of registered office address 06 June 2014
AA01 - Change of accounting reference date 06 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2014
SH01 - Return of Allotment of shares 06 June 2014
SH01 - Return of Allotment of shares 06 June 2014
AP02 - Appointment of corporate director 06 June 2014
RESOLUTIONS - N/A 04 June 2014
CONNOT - N/A 04 June 2014
MR01 - N/A 03 June 2014
MR01 - N/A 28 May 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.