UKBizDB.co.uk

IMPERIAL X PLC

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

This company is commonly known as Imperial X Plc. The company was founded 16 years ago and was given the registration number 06275976. The firm's registered office is in LONDON. You can find them at 60 Gracechurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMPERIAL X PLC
Company Number:06275976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 15 Ingestre Place, London, England, W1F 0DU

Corporate Secretary01 April 2022Active
2, Dalberg Road, London, England, SW2 1AN

Director14 April 2022Active
6, Heddon Street, London, United Kingdom, W1B 4BT

Director01 June 2021Active
6, Heddon Street, London, United Kingdom, W1B 4BT

Director10 September 2019Active
467, Liddelow Road, Banjup, Australia,

Secretary15 April 2010Active
32, Paradise Walk, London, England, SW3 4JL

Secretary11 July 2018Active
2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH

Corporate Secretary08 April 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary11 June 2007Active
60th Floor 60, Gracechurch Street, London, England, EC3V 0HR

Corporate Secretary10 September 2019Active
4 Farrin Street, Attadale, Perth, Australia,

Director07 January 2016Active
467, Liddelow Road, Banjup, Australia,

Director15 April 2010Active
Suite 10011, 15 Ingestre Place, London, England, W1F 0DU

Director10 September 2019Active
60, Gracechurch Street, London, United Kingdom, EC3V 0HR

Director10 September 2019Active
123 St Jamess Drive, London, SW17 7RP

Director08 April 2008Active
32, Paradise Walk, London, United Kingdom, SW3 4JL

Director11 July 2018Active
2, Stone Buildings, Lincoln's Inn, London, London, WC2A 3TH

Director24 June 2010Active
34, Dennington Avenue, Winston Ridge, Sandton, South Africa, 2196

Director26 September 2018Active
18 Beechwood Avenue, London, N3 3AX

Director08 April 2008Active
71, Cadogan Lane, London, United Kingdom, SW1X 9DU

Director11 July 2018Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director11 June 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director11 June 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Resolution

Resolution.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-21Accounts

Accounts with accounts type group.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Address

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

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-12-09Resolution

Resolution.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-11-09Capital

Second filing capital allotment shares.

Download
2022-11-09Accounts

Accounts with accounts type group.

Download
2022-11-09Capital

Second filing capital allotment shares.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-07-05Address

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

Download
2022-05-17Address

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

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-27Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.