Imprimatur Investment Management Limited

General information

Name:

Imprimatur Investment Management Ltd

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 09040219

Incorporation date: 2014-05-14

Dissolution date: 2023-10-31

End of financial year: 27 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 5 Technology Park, Colindale NW9 6BX Imprimatur Investment Management Limited was a Private Limited Company and issued a 09040219 Companies House Reg No. This company had been launched 10 years ago before was dissolved on Tue, 31st Oct 2023.

Ian W. and Christopher H. were listed as company's directors and were managing the company from 2014 to 2023.

The companies that controlled this firm were as follows: Imprimatur Capital Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Colindale at Colindeep Lane, NW9 6BX, London and was registered as a PSC under the registration number 04583297.

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 14 May 2014

Latest update: 17 February 2024

Christopher H.

Role: Director

Appointed: 14 May 2014

Latest update: 17 February 2024

People with significant control

Imprimatur Capital Holdings Limited
Address: 5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 04583297
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 May 2023
Confirmation statement last made up date 14 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 14 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 64303 : Activities of venture and development capital companies
9
Company Age

Similar companies nearby

Closest companies