Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPERO INTERNATIONAL LTD
Company Information for

IMPERO INTERNATIONAL LTD

SEVENTH FLOOR, EAST WEST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
Company Registration Number
07092318
Private Limited Company
Active

Company Overview

About Impero International Ltd
IMPERO INTERNATIONAL LTD was founded on 2009-12-01 and has its registered office in Nottingham. The organisation's status is listed as "Active". Impero International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMPERO INTERNATIONAL LTD
 
Legal Registered Office
SEVENTH FLOOR, EAST WEST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FS
Other companies in LE11
 
Filing Information
Company Number 07092318
Company ID Number 07092318
Date formed 2009-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPERO INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPERO INTERNATIONAL LTD
The following companies were found which have the same name as IMPERO INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPERO INTERNATIONAL LIMITED 4, INNS COURT, WINETAVERN STREET, DUBLIN 8 Dissolved Company formed on the 1993-12-23
IMPERO INTERNATIONAL PTE. LTD. DOVER RISE Singapore 138680 Dissolved Company formed on the 2008-09-13

Company Officers of IMPERO INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
RICHARD FULLER
Director 2017-12-05
ANDREW WILLIAM PARR
Director 2018-01-25
SAMUEL WILLIAM DAVID PEMBERTON
Director 2015-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
NIKKI ANNISON
Director 2015-12-28 2018-02-28
JAMES GREW
Director 2015-12-28 2018-02-28
DARREN PETER FORSTER
Director 2015-12-28 2018-02-01
ROBERT POINTEN
Director 2016-08-18 2017-12-05
ANDREW SMITH
Director 2014-05-22 2016-06-13
COLIN ALEXANDER GARRETT
Director 2015-10-16 2015-12-28
JONATHAN VALENTINE
Director 2009-12-01 2015-10-16
SASHAH JAMES EFTEKHAR-KHONSSARI
Director 2014-05-22 2015-06-12
HAMID REZA KHAKBIZ
Director 2009-12-01 2014-05-22
LEE DAVID TUCK
Director 2009-12-01 2014-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FULLER IMPERO DEVELOPMENTS LIMITED Director 2017-12-05 CURRENT 2014-03-14 Active
RICHARD FULLER IMPERO SOLUTIONS LIMITED Director 2017-12-05 CURRENT 2007-02-14 Active
RICHARD FULLER IMPERO CORPORATE LIMITED Director 2017-12-05 CURRENT 2012-06-19 Active
RICHARD FULLER IMPERO TRUSTEE LIMITED Director 2017-12-05 CURRENT 2015-10-12 Active
RICHARD FULLER IMPERO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2013-12-09 Active
RICHARD FULLER ORCA BIDCO LIMITED Director 2017-06-22 CURRENT 2015-10-12 Active
RICHARD FULLER EVIIVO LIMITED Director 2011-12-01 CURRENT 2003-12-23 Active
ANDREW WILLIAM PARR IMPERO DEVELOPMENTS LIMITED Director 2018-01-25 CURRENT 2014-03-14 Active
ANDREW WILLIAM PARR IMPERO SOLUTIONS LIMITED Director 2018-01-25 CURRENT 2007-02-14 Active
ANDREW WILLIAM PARR IMPERO CORPORATE LIMITED Director 2018-01-25 CURRENT 2012-06-19 Active
ANDREW WILLIAM PARR IMPERO HOLDINGS LIMITED Director 2018-01-25 CURRENT 2013-12-09 Active
SAMUEL WILLIAM DAVID PEMBERTON IMPERO TRUSTEE LIMITED Director 2017-06-16 CURRENT 2015-10-12 Active
SAMUEL WILLIAM DAVID PEMBERTON IMPERO CORPORATE LIMITED Director 2015-12-28 CURRENT 2012-06-19 Active
SAMUEL WILLIAM DAVID PEMBERTON IMPERO DEVELOPMENTS LIMITED Director 2015-10-16 CURRENT 2014-03-14 Active
SAMUEL WILLIAM DAVID PEMBERTON IMPERO SOLUTIONS LIMITED Director 2015-10-16 CURRENT 2007-02-14 Active
SAMUEL WILLIAM DAVID PEMBERTON IMPERO HOLDINGS LIMITED Director 2015-10-16 CURRENT 2013-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-03-20Change of details for Impero Holdings Ltd as a person with significant control on 2022-01-11
2023-02-09CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR FRASER DAVID ROBERT CRAWFORD
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DAVID ROBERT CRAWFORD
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923180007
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923180007
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MR FRASER DAVID ROBERT CRAWFORD
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PARR
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MR JUSTIN DAVID REILLY
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WILLIAM DAVID PEMBERTON
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREW
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI ANNISON
2018-02-02AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PARR
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER FORSTER
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR RICHARD FULLER
2017-12-05PSC07CESSATION OF CONNECTION CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POINTEN
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923180005
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923180003
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070923180007
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923180006
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070923180004
2017-05-25AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-05-25AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 600009
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23AP01DIRECTOR APPOINTED MR ROBERT POINTEN
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-01-08AP01DIRECTOR APPOINTED MR JAMES GREW
2016-01-08AP01DIRECTOR APPOINTED MISS NIKKI ANNISON
2016-01-08AP01DIRECTOR APPOINTED MR DARREN PETER FORSTER
2016-01-08AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM DAVID PEMBERTON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 600009
2015-12-28AR0101/12/15 FULL LIST
2015-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VALENTINE
2015-10-26AP01DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT
2015-10-26ANNOTATIONOther
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070923180006
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070923180005
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SASHAH EFTEKHAR-KHONSSARI
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 21 JUBILEE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5XS
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 600009
2014-12-04AR0101/12/14 FULL LIST
2014-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMID KHAKBIZ
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE TUCK
2014-06-18AP01DIRECTOR APPOINTED ANDREW SMITH
2014-06-18AP01DIRECTOR APPOINTED MR SASHAH JAMES EFTEKHAR-KHONSSARI
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-04RES01ADOPT ARTICLES 22/05/2014
2014-06-04ANNOTATIONClarification
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 070923180004
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070923180003
2013-12-24AR0101/12/13 FULL LIST
2013-08-07AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-31AR0101/12/12 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-24ANNOTATIONClarification
2012-01-04AR0101/12/11 FULL LIST
2011-09-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2011-08-26AA01CURRSHO FROM 31/12/2010 TO 28/02/2010
2011-02-28AR0101/12/10 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE` TUCK / 01/12/2010
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VALENTINE / 01/12/2010
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LE11 5RQ UNITED KINGDOM
2010-07-08SH0105/04/10 STATEMENT OF CAPITAL GBP 600009
2010-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-08RES01ADOPT ARTICLES 05/04/2010
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMPERO INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPERO INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding SILICON VALLEY BANK
2015-10-16 Satisfied CONNECTION CAPITAL LLP (ACTING AS SECURITY TRUSTEE)
2015-10-16 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2014-06-04 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
2014-05-28 Satisfied CONNECTION CAPITAL LLP
DEBENTURE 2010-05-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-03-24 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 17,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPERO INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 600,009
Current Assets 2012-04-01 £ 21,804
Fixed Assets 2012-04-01 £ 603,082
Other Debtors 2012-04-01 £ 12,615
Shareholder Funds 2012-04-01 £ 637,498
Stocks Inventory 2012-04-01 £ 9,118
Tangible Fixed Assets 2013-03-31 £ 593,174
Tangible Fixed Assets 2012-04-01 £ 603,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPERO INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMPERO INTERNATIONAL LTD
Trademarks
We have not found any records of IMPERO INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPERO INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMPERO INTERNATIONAL LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMPERO INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPERO INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPERO INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.