This company is commonly known as Imperium Insurance Management Limited. The company was founded 16 years ago and was given the registration number 06392108. The firm's registered office is in BILLERICAY. You can find them at Cumberland House, 129 High Street, Billericay, Essex. This company's SIC code is 66210 - Risk and damage evaluation.
Name | : | IMPERIUM INSURANCE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06392108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumberland House, 129 High Street, Billericay, Essex, England, CM12 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Secretary | 08 October 2007 | Active |
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 08 October 2007 | Active |
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 17 February 2015 | Active |
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 28 January 2020 | Active |
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 01 January 2018 | Active |
Cumberland House, 129 High Street, Billericay, England, CM12 9AH | Director | 17 February 2015 | Active |
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 17 February 2015 | Active |
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 17 February 2015 | Active |
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 01 January 2018 | Active |
Cumberland House, 129 High Street, Billericay, England, CM12 9AH | Director | 17 February 2015 | Active |
Imperium Management Group Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT |
Nature of control | : |
|
Sean Murray | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 129 High Street, Billericay, England, CM12 9AH |
Nature of control | : |
|
Mr Alun Roberts | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 129 High Street, Billericay, England, CM12 9AH |
Nature of control | : |
|
Mrs Pauline Mary Bearman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Ardleigh Green Road, Hornchurch, England, RM11 2LQ |
Nature of control | : |
|
Mr David Paul Bearman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Ardleigh Green Road, Hornchurch, England, RM11 2LQ |
Nature of control | : |
|
Mr Tony James Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 129 High Street, Billericay, England, CM12 9AH |
Nature of control | : |
|
Mr Stephen Andrew Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 129 High Street, Billericay, United Kingdom, |
Nature of control | : |
|
Mr John Benjamin Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 129 High Street, Billericay, United Kingdom, CM12 9AH |
Nature of control | : |
|
Ms Canan Oral | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cumberland House, 129 High Street, Billericay, England, CM12 9AH |
Nature of control | : |
|
Mr Simon Piggott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 458 South End Road, Hornchurch, England, RM12 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-07 | Accounts | Legacy. | Download |
2024-02-07 | Other | Legacy. | Download |
2024-02-07 | Other | Legacy. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Resolution | Resolution. | Download |
2021-12-19 | Incorporation | Memorandum articles. | Download |
2021-08-17 | Accounts | Change account reference date company previous extended. | Download |
2021-03-29 | Officers | Change person secretary company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.