IMPERIAL HOLIDAYS LTD

19 The Circle 19 The Circle, London, SE1 2JE, England
StatusACTIVE
Company No.09752722
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL HOLIDAYS LTD is an active private limited company with number 09752722. It was incorporated 8 years, 9 months, 17 days ago, on 27 August 2015. The company address is 19 The Circle 19 The Circle, London, SE1 2JE, England.



Company Fillings

Change person director company with change date

Date: 27 May 2024

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Mr Francesco Leopizzi

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2024

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Floriano Caroli

Notification date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2024

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Riccardo Nelli

Notification date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-02

Psc name: Sofin Im S.R.L.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Marinella Maria Charalampus

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mrs Marinella Maria Charalampus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Old address: 17 Carlisle Street First Floor London W1D 3BU England

Change date: 2023-08-09

New address: 19 the Circle Queen Elizabeth Street London SE1 2JE

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marinella Maria Charalampus

Change date: 2022-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Old address: 10 Philpot Lane London EC3M 8AA England

New address: 17 Carlisle Street First Floor London W1D 3BU

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-02

Psc name: Sofin Im S.R.L.

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Riccardo Nelli

Cessation date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-02

Psc name: Floriano Caroli

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-02

Psc name: Emilia Savva

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Francesco Leopizzi

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marinella Maria Charalampus

Change date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marinella Maria Charalampus

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Emilia Savva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 10 Philpot Lane London EC3M 8AA

Old address: 89 Myddleton Road Wood Green London N22 8NE United Kingdom

Change date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 35,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-19

Capital : 5,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Floriano Caroli

Notification date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Riccardo Nelli

Notification date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-02

Psc name: Emilia Savva

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emilia Savva

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-26

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Leopizzi

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Mrs Emilia Savva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom

New address: 89 Myddleton Road Wood Green London N22 8NE

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Pritchard

Termination date: 2015-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: @Ukplc Client Director Ltd

Documents

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAZEN LIMITED

BRAZEN HOUSE,MANCHESTER,M4 5AJ

Number:04239583
Status:ACTIVE
Category:Private Limited Company

COLOUR-POINT DISTRIBUTION LTD

NO 1 WESLEY PLACE,DEWSBURY,WF13 1HD

Number:11704996
Status:ACTIVE
Category:Private Limited Company

COOPER& WEDLAKE CUISINE LTD

CROWN HOTEL,POOLE,BH15 1NB

Number:11216649
Status:ACTIVE
Category:Private Limited Company

SNOON LIMITED

1ST FLOOR,LONDON,W2 1DS

Number:11620288
Status:ACTIVE
Category:Private Limited Company

SOLUFORM LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:06994721
Status:ACTIVE
Category:Private Limited Company

T & S CARS LTD

4 TWYSDEN,SANDHURST,TN18 5LF

Number:07057643
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