About

Registered Number: 03314220
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1 Doughty Street, London, WC1N 2PH

 

Established in 1997, Implex Consultants Ltd are based in the United Kingdom, it's status at Companies House is "Active". The current directors of Implex Consultants Ltd are listed as Suresh, Ramasamy, Alles, Rienzie Fitzroy Pasqual, Bhardwaj, Alok, Bhardwaj, Anshita, Pandya, Indravadan, Patel, Sharad, Thurairajah, Saseendran, Bhardwaj, Priya Bhushan, Harman, Simon John, Jardine, Alexandra, Quemard, Debbie Eve, Shah, Chandrakant at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLES, Rienzie Fitzroy Pasqual 25 February 1997 - 1
BHARDWAJ, Alok 31 January 2020 - 1
BHARDWAJ, Anshita 31 January 2020 - 1
BHARDWAJ, Priya Bhushan 18 May 2016 06 November 2016 1
HARMAN, Simon John 21 October 2013 30 December 2013 1
JARDINE, Alexandra 21 October 2013 15 December 2015 1
QUEMARD, Debbie Eve 21 October 2013 15 December 2015 1
SHAH, Chandrakant 07 July 2004 06 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SURESH, Ramasamy 07 March 2008 - 1
PANDYA, Indravadan 28 February 1998 15 July 1999 1
PATEL, Sharad 25 February 1997 28 February 1998 1
THURAIRAJAH, Saseendran 15 July 1999 07 March 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 May 2020
MR01 - N/A 09 April 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 28 February 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 18 September 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 21 February 2017
RP04 - N/A 09 June 2016
RP04 - N/A 09 June 2016
RP04 - N/A 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 09 February 2016
MR04 - N/A 05 December 2015
MR04 - N/A 05 December 2015
MR04 - N/A 05 December 2015
MR04 - N/A 05 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 January 2014
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 14 July 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
AR01 - Annual Return 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 19 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
395 - Particulars of a mortgage or charge 11 September 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 22 December 2004
395 - Particulars of a mortgage or charge 08 September 2004
AA - Annual Accounts 01 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 March 2004
363s - Annual Return 13 February 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 24 October 2002
AA - Annual Accounts 03 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 21 March 2001
363s - Annual Return 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
395 - Particulars of a mortgage or charge 21 November 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 18 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 1998
RESOLUTIONS - N/A 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
123 - Notice of increase in nominal capital 27 October 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
395 - Particulars of a mortgage or charge 16 January 1998
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
225 - Change of Accounting Reference Date 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 03 March 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2020 Outstanding

N/A

Legal charge 15 February 2013 Fully Satisfied

N/A

Legal charge 03 July 2012 Fully Satisfied

N/A

Debenture 26 April 2012 Fully Satisfied

N/A

Deed of charge over credit balances 05 September 2011 Fully Satisfied

N/A

Promissory note 01 September 2006 Fully Satisfied

N/A

Debenture 31 August 2004 Fully Satisfied

N/A

Deed of charge over credit balances 18 October 2002 Fully Satisfied

N/A

Debenture 13 November 2000 Fully Satisfied

N/A

Letter of set off 15 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.