IMPELLAM HOLDINGS LIMITED

First Floor, Mulberry House Parkland Square First Floor, Mulberry House Parkland Square, Luton, LU1 3LU, United Kingdom
StatusACTIVE
Company No.00490212
CategoryPrivate Limited Company
Incorporated05 Jan 1951
Age73 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

IMPELLAM HOLDINGS LIMITED is an active private limited company with number 00490212. It was incorporated 73 years, 4 months, 13 days ago, on 05 January 1951. The company address is First Floor, Mulberry House Parkland Square First Floor, Mulberry House Parkland Square, Luton, LU1 3LU, United Kingdom.



Company Fillings

Move registers to sail company with new address

Date: 02 May 2024

Category: Address

Type: AD03

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Robertson

Change date: 2024-04-23

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Ian Moore

Change date: 2024-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Impellam Group Plc

Change date: 2024-04-25

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-24

Psc name: Impellam Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

New address: First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU

Change date: 2024-04-23

Old address: 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120026

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120024

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120027

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Jane Watson

Termination date: 2023-03-03

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 004902120026

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 004902120027

Documents

View document PDF

Mortgage charge part both with charge number

Date: 17 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 004902120024

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Rebecca Jane Watson

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-03

Officer name: Mr Timothy Briant

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2023

Category: Address

Type: AD02

Old address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Impellam Group Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 004902120027

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-20

Officer name: Mr Timothy Briant

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2020

Category: Address

Type: AD03

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jan 2020

Category: Address

Type: AD02

New address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004902120026

Charge creation date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Louise Wilford

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120021

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120025

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120020

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120023

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004902120022

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mee

Termination date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Louise Wilford

Appointment date: 2016-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 20 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 004902120024

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-04

Charge number: 004902120025

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 03 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2015

Action Date: 30 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004902120023

Charge creation date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Capital : 57,384,780.25 GBP

Date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Mee

Appointment date: 2015-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 02 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-02

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the corporate services group LIMITED\certificate issued on 05/12/14

Documents

View document PDF

Change of name notice

Date: 05 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2014

Action Date: 10 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004902120022

Charge creation date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeremy Burchall

Termination date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Robertson

Change date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 27 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004902120021

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004902120020

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 14 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2012

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Legacy

Date: 16 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Ian Moore

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Millinson

Documents

View document PDF

Change sail address company with old address

Date: 18 Jan 2011

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel John Millinson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Burchall

Documents

View document PDF


Some Companies

7 FASSETT ROAD MANAGEMENT COMPANY LIMITED

19 CYPRESS AVE,TWICKENHAM,TW2 7JY

Number:01934393
Status:ACTIVE
Category:Private Limited Company

AJ MOORE ELECTRICAL SERVICES LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10757961
Status:ACTIVE
Category:Private Limited Company

CALTHORPE ESTATES DS NOMINEE NO2 LIMITED

76 HAGLEY ROAD,BIRMINGHAM,B16 8LU

Number:07576551
Status:ACTIVE
Category:Private Limited Company
Number:11384229
Status:ACTIVE
Category:Private Limited Company

NXTGEN VENTURES LTD

25 ROLAND GARDENS,LONDON,SW7 3PF

Number:11934334
Status:ACTIVE
Category:Private Limited Company
Number:02365785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source