Warning: file_put_contents(c/ba3d2d4333a76769813f9028e276ca65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Impero Holdings Limited, NG11 6JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IMPERO HOLDINGS LIMITED

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

This company is commonly known as Impero Holdings Limited. The company was founded 10 years ago and was given the registration number 08807382. The firm's registered office is in NOTTINGHAM. You can find them at Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:IMPERO HOLDINGS LIMITED
Company Number:08807382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oak House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Investcorp House, 48, Grosvenor Street, London, England, W1K 3HW

Director21 September 2017Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director01 July 2020Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director01 April 2023Active
Investcorp House, 48, Grosvenor Street, London, England, W1K 3HW

Director31 July 2017Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director22 July 2019Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director28 February 2018Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director21 September 2017Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary09 December 2013Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

Director28 December 2015Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

Director21 June 2016Active
Ivybridge House 1, Adam Street, London, WC2N 6AB

Director19 December 2013Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director07 October 2019Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director22 May 2014Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

Director16 October 2015Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director21 September 2017Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director16 September 2014Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

Director28 December 2015Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

Director25 January 2018Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

Director16 October 2015Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS

Director18 August 2016Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director22 May 2014Active
Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS

Director24 April 2021Active
Oak House, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6JS

Director22 May 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director09 December 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director22 May 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director09 December 2013Active

People with Significant Control

Impala Bondco Plc
Notified on:18 October 2021
Status:Active
Country of residence:England
Address:Seventh Floor, East West, Tollhouse Hill, Nottingham, England, NG1 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Impala Bidco Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Investcorp House, 48, Grosvenor Street, London, England, W1K 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Connection Capital Llp
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.