IMPERIUM INSURANCE MANAGEMENT LIMITED
Company number 06392108
- Company Overview for IMPERIUM INSURANCE MANAGEMENT LIMITED (06392108)
- Filing history for IMPERIUM INSURANCE MANAGEMENT LIMITED (06392108)
- People for IMPERIUM INSURANCE MANAGEMENT LIMITED (06392108)
- Charges for IMPERIUM INSURANCE MANAGEMENT LIMITED (06392108)
- More for IMPERIUM INSURANCE MANAGEMENT LIMITED (06392108)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 May 2016 | CH01 | Director's details changed for Mr Simon Piggott on 3 May 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr David Paul Bearman on 3 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from 5th Floor 35 Great St. Helen's London EC3A 6HB England to Cumberland House 129 High Street Billericay Essex CM12 9AH on 3 May 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
02 Apr 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Tony James Lawrence as a director on 17 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr John Benjamin Norman as a director on 17 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Stephen Andrew Robinson as a director on 17 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Simon Piggott as a director on 17 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Miss Canan Oral as a director on 17 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN to 5Th Floor 35 Great St. Helen's London EC3A 6HB on 18 February 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
20 Mar 2014 | CERTNM |
Company name changed direct insurance risk management consultants LIMITED\certificate issued on 20/03/14
|
|
20 Mar 2014 | NM06 | Change of name with request to seek comments from relevant body | |
13 Feb 2014 | CONNOT | Change of name notice | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for David Paul Bearman on 8 October 2010 |