IMPRIMATUR CAPITAL LIMITED

  • Company statusactive
  • Company No09665469
  • Age10 years Incorporated 1 July 2015
  • Officers3

Address

5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

IMPRIMATUR CAPITAL LIMITED is an active company incorporated on 1 July 2015 and based in Colindale, London, United Kingdom. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 26 March 2024. Next accounts due by 26 March 2025

See filing history on Companies House


Monitor

Latest Activity

Dissolved Compulsory Strike Off Suspended

0 Months Ago on 15 Jul 2025

Gazette Notice Compulsory

2 Months Ago on 27 May 2025

Confirmation Statement With No Updates

6 Months Ago on 10 Jan 2025

Change Account Reference Date Company Previous Shortened

7 Months Ago on 26 Dec 2024

Termination Director Company With Name Termination Date

11 Months Ago on 08 Aug 2024

Termination Secretary Company With Name Termination Date

11 Months Ago on 08 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Mar 2024

Confirmation Statement With Updates

1 Year Ago on 23 Feb 2024

Change Account Reference Date Company Previous Shortened

1 Year Ago on 27 Dec 2023

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 27 Sep 2023

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 27 Sep 2023

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 27 Sep 2023

Confirmation Statement With No Updates

1 Year Ago on 01 Sep 2023

Termination Director Company With Name Termination Date

2 Years Ago on 14 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 06 Feb 2023

Change Account Reference Date Company Previous Shortened

2 Years Ago on 28 Dec 2022

Confirmation Statement

3 Years Ago on 15 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Feb 2022

Change Account Reference Date Company Previous Shortened

3 Years Ago on 21 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 24 Aug 2021

Second Filing Of Confirmation Statement With Made Up Date

3 Years Ago on 23 Aug 2021

Second Filing Capital Allotment Shares

3 Years Ago on 20 Aug 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 01 Jun 2021

Change Account Reference Date Company Previous Shortened

4 Years Ago on 29 Mar 2021

Change Account Reference Date Company Previous Extended

4 Years Ago on 09 Mar 2021

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
FERRARI, Benjamin John Francisdirector Jan 196415 Aug 2016
HUNT, Christopher Johndirector Aug 196614 Jul 2015
SINCLAIR, Simon Rupert, Drdirector May 197216 Jun 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Ian James Watson Feb 196306 Apr 2016
Mr Christopher John Hunt Aug 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.