UKBizDB.co.uk

IMPERIUM MANAGEMENT GROUP LTD

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

This company is commonly known as Imperium Management Group Ltd. The company was founded 5 years ago and was given the registration number 11930598. The firm's registered office is in BILLERICAY. You can find them at 129 High Street, , Billericay, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMPERIUM MANAGEMENT GROUP LTD
Company Number:11930598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:129 High Street, Billericay, England, CM12 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director08 April 2019Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 April 2020Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director08 April 2019Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 November 2019Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 April 2020Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 April 2020Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 April 2020Active
4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT

Director01 April 2020Active

People with Significant Control

Aventum Group Limited
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:4th Floor, 34 Lime Street, London, England, EC3M 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Pauline Bearman
Notified on:23 May 2020
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Bearman
Notified on:17 April 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Mary Bearman
Notified on:17 April 2020
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony James Lawrence
Notified on:08 April 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-07Accounts

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-01-05Other

Legacy.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type small.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-31Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-04Accounts

Change account reference date company previous extended.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.