Advanced company searchLink opens in new window

IMPERIUM INSURANCE MANAGEMENT LIMITED

Company number 06392108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
20 Mar 2014 CERTNM Company name changed direct insurance risk management consultants LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
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
  • GBP 100
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