Background WavePink WaveYellow Wave

IMMOPAR LIMITED (02850049)

IMMOPAR LIMITED (02850049) is an active UK company. incorporated on 2 September 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMMOPAR LIMITED has been registered for 32 years. Current directors include WRIGHT, Emma Louise.

Company Number
02850049
Status
active
Type
ltd
Incorporated
2 September 1993
Age
32 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WRIGHT, Emma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMOPAR LIMITED

IMMOPAR LIMITED is an active company incorporated on 2 September 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMMOPAR LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02850049

LTD Company

Age

32 Years

Incorporated 2 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
New Owner
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BENTINCK SECRETARIES LIMITED

Active
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 02 Sept 1993

WRIGHT, Emma Louise

Active
5th Floor, LondonSW1Y 6AW
Born May 1991
Director
Appointed 18 Jun 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Sept 1993
Resigned 02 Sept 1993

ANDERSON, Deborah Jane

Resigned
5th Floor, LondonSW1Y 6AW
Born July 1971
Director
Appointed 11 Jun 2018
Resigned 02 Jan 2020

BUTLER, Amanda Jane

Resigned
5th Floor, LondonSW1Y 6AW
Born July 1970
Director
Appointed 09 Dec 2019
Resigned 18 Jun 2024

LANE, Thomas

Resigned
5th Floor, LondonSW1Y 6AW
Born October 1960
Director
Appointed 15 Dec 2005
Resigned 11 Jun 2018

SOLLY, David Nicholas

Resigned
5th Floor, LondonSW1Y 6AW
Born March 1972
Director
Appointed 11 Jun 2018
Resigned 09 Dec 2019

STAPFER, Walter

Resigned
8 Chemin Du Clos, Coppet
Born January 1941
Director
Appointed 02 Sept 1993
Resigned 15 Dec 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Sept 1993
Resigned 02 Sept 1993

Persons with significant control

2

1 Active
1 Ceased

Miss Arielle Du Luart

Active
5th Floor, LondonSW1Y 6AW
Born September 2005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2023

Ms Claudine Helene Kron

Ceased
5th Floor, LondonSW1Y 6AW
Born August 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
7 January 2020
AAMDAAMD
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
8 October 2004
244244
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2004
AAAnnual Accounts
Legacy
9 October 2003
244244
Legacy
19 September 2003
288cChange of Particulars
Legacy
16 September 2003
287Change of Registered Office
Legacy
11 September 2003
363sAnnual Return (shuttle)
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
15 October 2002
244244
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288cChange of Particulars
Legacy
12 October 2001
244244
Legacy
19 September 2001
287Change of Registered Office
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
19 October 2000
244244
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
8 October 1999
244244
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
24 December 1998
287Change of Registered Office
Legacy
7 October 1998
244244
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
27 October 1997
244244
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
244244
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
244244
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
224224
Legacy
30 September 1993
287Change of Registered Office
Legacy
30 September 1993
288288
Incorporation Company
2 September 1993
NEWINCIncorporation