About

Registered Number: 05343295
Date of Incorporation: 26/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Established in 2005, Imagile Infrastructure Management Ltd are based in Bristol. We do not know the number of employees at this company. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANBOROUGH, Ellen Mathilde 26 January 2005 28 January 2005 1
TRUMPER, Mark 01 April 2017 31 December 2018 1
PPP NOMINEE DIRECTORS LIMITED 15 September 2011 13 April 2017 1
Secretary Name Appointed Resigned Total Appointments
TABERNER, Susan 01 August 2018 - 1
FINBURGH, Christina Belle 26 January 2005 28 January 2005 1
SAUNDERS, Michael 24 April 2017 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 23 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 10 September 2018
CH03 - Change of particulars for secretary 08 August 2018
AP03 - Appointment of secretary 08 August 2018
TM02 - Termination of appointment of secretary 31 July 2018
CS01 - N/A 23 January 2018
PSC02 - N/A 12 December 2017
PSC09 - N/A 12 December 2017
AA - Annual Accounts 16 August 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 24 April 2017
AP01 - Appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
RESOLUTIONS - N/A 04 April 2017
CONNOT - N/A 04 April 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 16 December 2015
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 07 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 14 October 2013
CH04 - Change of particulars for corporate secretary 19 September 2013
AD01 - Change of registered office address 19 September 2013
CH02 - Change of particulars for corporate director 19 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 August 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 26 January 2012
AP02 - Appointment of corporate director 21 September 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
AA - Annual Accounts 11 November 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
CERTNM - Change of name certificate 28 January 2009
363a - Annual Return 26 January 2009
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
CERTNM - Change of name certificate 27 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 03 November 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 15 September 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
363a - Annual Return 06 March 2006
225 - Change of Accounting Reference Date 27 January 2006
RESOLUTIONS - N/A 13 January 2006
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 July 2005 Outstanding

N/A

Charge over shares 08 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.