Background WavePink WaveYellow Wave

IMPRIMATUR CAPITAL HOLDINGS LIMITED (04583297)

IMPRIMATUR CAPITAL HOLDINGS LIMITED (04583297) is a dissolved UK company. incorporated on 6 November 2002. with registered office in Colindale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPRIMATUR CAPITAL HOLDINGS LIMITED has been registered for 23 years. Current directors include HUNT, Christopher John.

Company Number
04583297
Status
dissolved
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, Christopher John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPRIMATUR CAPITAL HOLDINGS LIMITED

IMPRIMATUR CAPITAL HOLDINGS LIMITED is an dissolved company incorporated on 6 November 2002 with the registered office located in Colindale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPRIMATUR CAPITAL HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209)

Status

dissolved

Active since 23 years ago

Company No

04583297

LTD Company

Age

23 Years

Incorporated 6 November 2002

Size

N/A

Accounts

ARD: 27/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 November 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

IMPRIMATUR CAPITAL LIMITED
From: 6 November 2002To: 4 August 2015
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accomodation Road Golders Green London NW11 8ED
From: 6 November 2002To: 9 March 2018
Timeline

20 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Jan 10
Funding Round
May 11
Loan Cleared
Sept 13
Director Joined
Sept 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Jun 15
Funding Round
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Dec 15
Director Left
Aug 24
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HUNT, Christopher John

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1966
Director
Appointed 10 Sept 2014

WATSON, Ian James

Resigned
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 30 Nov 2002
Resigned 01 Aug 2024

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 08 Nov 2002

ANDERSON, Luke Winslow

Resigned
99 Talbot Road, LondonW11 2AT
Born March 1971
Director
Appointed 14 Nov 2002
Resigned 21 Jul 2003

BARNES, Gregory John

Resigned
31 Rochester Park, Singapore
Born June 1959
Director
Appointed 02 Apr 2006
Resigned 06 Mar 2008

BOTTOMLEY, Andrew

Resigned
9 Aubert Road, LondonN5 1TX
Born May 1967
Director
Appointed 30 Nov 2002
Resigned 07 Aug 2015

BROOKE, Michael John

Resigned
Woods Farm Windlesham Road, ChobhamGU24 8SY
Born October 1941
Director
Appointed 10 Jan 2005
Resigned 06 Aug 2015

FREEMAN, Roger Norman

Resigned
Kensington Gate, LondonW8 5NA
Born May 1942
Director
Appointed 10 Aug 2006
Resigned 10 Apr 2008

GRAHAM, James Robert

Resigned
Ponatahi House, Rdz Carterton
Born July 1962
Director
Appointed 14 Dec 2004
Resigned 03 Jul 2015

PITHER, Jon Peter

Resigned
6 Clare Hill, EsherKT10 9NA
Born June 1934
Director
Appointed 17 Dec 2004
Resigned 03 Aug 2006

SAMPSON, Stephen David

Resigned
10-14 Accomodation Road, LondonNW11 8ED
Born January 1960
Director
Appointed 06 Aug 2015
Resigned 10 Dec 2015

WATSON, Ian James

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born February 1963
Director
Appointed 30 Nov 2002
Resigned 01 Aug 2024

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 06 Nov 2002
Resigned 08 Nov 2002

Persons with significant control

1

Colindeep Lane, ColindaleNW9 6BX

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
Fundings
Financials
Latest Activities

Filing History

153

Gazette Dissolved Compulsory
12 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Change Person Director Company With Change Date
5 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Resolution
28 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Accounts With Accounts Type Small
2 January 2010
AAAnnual Accounts
Legacy
24 April 2009
88(3)88(3)
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
5 January 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
88(2)Return of Allotment of Shares
Legacy
1 August 2008
288cChange of Particulars
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
88(2)R88(2)R
Legacy
12 February 2008
88(2)R88(2)R
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
22 January 2008
88(2)R88(2)R
Legacy
19 December 2007
88(2)O88(2)O
Legacy
11 December 2007
88(2)R88(2)R
Legacy
11 December 2007
88(2)R88(2)R
Legacy
1 November 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
22 August 2007
88(2)R88(2)R
Legacy
22 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(2)R88(2)R
Legacy
30 May 2007
88(2)R88(2)R
Legacy
28 December 2006
88(2)R88(2)R
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2006
AAAnnual Accounts
Legacy
11 September 2006
88(2)R88(2)R
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
88(2)O88(2)O
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
88(2)R88(2)R
Legacy
8 August 2006
88(2)R88(2)R
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
30 August 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
88(3)88(3)
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
88(2)R88(2)R
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
88(2)R88(2)R
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
88(2)R88(2)R
Legacy
24 January 2005
88(2)R88(2)R
Legacy
24 January 2005
88(2)R88(2)R
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
88(2)R88(2)R
Legacy
20 July 2004
88(3)88(3)
Legacy
13 March 2004
88(3)88(3)
Legacy
13 March 2004
88(2)R88(2)R
Legacy
13 March 2004
88(2)R88(2)R
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
287Change of Registered Office
Legacy
16 February 2004
88(2)R88(2)R
Miscellaneous
16 February 2004
MISCMISC
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
88(2)R88(2)R
Legacy
9 June 2003
122122
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
225Change of Accounting Reference Date
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
88(2)R88(2)R
Legacy
13 December 2002
287Change of Registered Office
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation