UKBizDB.co.uk

IMPELLAM GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impellam Group Plc. The company was founded 16 years ago and was given the registration number 06511961. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:IMPELLAM GROUP PLC
Company Number:06511961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Secretary03 March 2023Active
800 The Boulevard, Capability Green, Luton, LU1 3BA

Director20 February 2020Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director05 April 2013Active
One Bishops Square, London, E1 6AO

Secretary21 February 2008Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Secretary03 March 2008Active
One Bishops Square, London, E1 6A0

Director21 February 2008Active
One Bishops Square, London, E1 6AO

Director21 February 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director16 December 2014Active
Holcombe House, Olney Road, Emberton, Bucks, MK46 5BX

Director03 March 2008Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director07 May 2008Active
Keepers House, Appleton, Abingdon, OX13 5PP

Director07 May 2008Active
Green Hill, Bagwell Lane, Odiham, RG29 1JG

Director07 May 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director24 September 2012Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director02 September 2013Active
C/O Sumito Banking Corporation, Temple Court, 11 Queen Victoria St, London, EC4N 4TA

Director07 May 2008Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director14 August 2008Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director24 January 2013Active
Wigglesworth House, 69 Southwark Bridge Road, London, United Kingdom, SE1 9HH

Director15 May 2012Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director30 July 2014Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director03 March 2008Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director02 February 2015Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director10 November 2014Active
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG

Director07 May 2008Active
2 Lambourne Drive, Cobham, KT11 3LB

Director07 May 2008Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director30 July 2014Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director16 September 2011Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director13 October 2017Active
800, The Boulevard, Capability Green, Luton, England, LU1 3BA

Director28 July 2016Active
C/O Impellam Group Plc, 800 The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director07 May 2008Active

People with Significant Control

Headfirst Global Plc
Notified on:21 March 2024
Status:Active
Country of residence:United Kingdom
Address:First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Michael Ashcroft
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:Belizean,British
Country of residence:Belize
Address:60, Market Square, Belize City, Belize,
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Address

Move registers to sail company with new address.

Download
2024-05-02Address

Change sail address company with old address new address.

Download
2024-05-02Officers

Change person director company with change date.

Download
2024-05-02Officers

Change person secretary company with change date.

Download
2024-04-25Resolution

Resolution.

Download
2024-04-25Incorporation

Re registration memorandum articles.

Download
2024-04-25Change of name

Certificate re registration public limited company to private.

Download
2024-04-25Change of name

Reregistration public to private company.

Download
2024-04-24Address

Change registered office address company with date old address new address.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Incorporation

Memorandum articles.

Download
2024-04-22Resolution

Resolution.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-03Capital

Capital cancellation shares by plc.

Download
2024-04-03Capital

Capital return purchase own shares.

Download
2024-03-28Miscellaneous

Court order.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-14Capital

Capital cancellation shares by plc.

Download

Copyright © 2024. All rights reserved.