This company is commonly known as Implex Consultants Limited. The company was founded 27 years ago and was given the registration number 03314220. The firm's registered office is in . You can find them at 1 Doughty Street, London, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IMPLEX CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03314220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Doughty Street, London, WC1N 2PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118 Kinloch Drive, Kingbury, London, NW9 7JX | Secretary | 07 March 2008 | Active |
1 Doughty Street, London, WC1N 2PH | Director | 26 November 2021 | Active |
1, Doughty Street, London, England, WC1N 2PH | Director | 31 January 2020 | Active |
1, Doughty Street, London, England, WC1N 2PH | Director | 31 January 2020 | Active |
6 Chantry Close, Kenton, Harrow, HA3 9QZ | Secretary | 28 February 1998 | Active |
8 Harewood, Rickmansworth, WD3 4EZ | Secretary | 25 February 1997 | Active |
109 Dale Avenue, Edgware, HA8 6AA | Secretary | 15 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 February 1997 | Active |
Juniper House, 113 Harefield Road, Rickmansworth, WD3 1PB | Director | 25 February 1997 | Active |
1 Doughty Street, London, WC1N 2PH | Director | 18 May 2016 | Active |
Beg Kaleh, La Rue Des Vignes, St. Peter, Jersey, JE3 7YL | Director | 25 February 1997 | Active |
PO BOX 384, 6 Hilgrove Street, Jersey, United Kingdom, JE4 9ZH | Director | 21 October 2013 | Active |
PO BOX 384, 6 Hilgrove Street, Jersey, United Kingdom, | Director | 21 October 2013 | Active |
PO BOX 384, 6 Hilgrove Street, Jersey, United Kingdom, | Director | 21 October 2013 | Active |
P.O.Box 7874, Sharjah, | Director | 07 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type small. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type small. | Download |
2017-04-26 | Gazette | Gazette filings brought up to date. | Download |
2017-04-25 | Gazette | Gazette notice compulsory. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.