Background WavePink WaveYellow Wave

IMPERIAL MINERALS (UK) LIMITED (07264993)

IMPERIAL MINERALS (UK) LIMITED (07264993) is an active UK company. incorporated on 25 May 2010. 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.. IMPERIAL MINERALS (UK) LIMITED has been registered for 15 years. Current directors include HULJICH, Peter Nicholas.

Company Number
07264993
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HULJICH, Peter Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL MINERALS (UK) LIMITED

IMPERIAL MINERALS (UK) LIMITED is an active company incorporated on 25 May 2010 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.. IMPERIAL MINERALS (UK) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07264993

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

6 Heddon Street London W1B 4BT United Kingdom
From: 30 June 2023To: 24 June 2025
Suite 1 15 Ingestre Place London W1F 0DU England
From: 17 May 2022To: 30 June 2023
60 Gracechurch Street London EC3V 0HR United Kingdom
From: 12 November 2018To: 17 May 2022
2 Stone Buildings Lincoln's Inn London WC2A 3th
From: 25 May 2010To: 12 November 2018
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SILVERTREE PARTNERS LLP

Active
Great Portland Street, LondonW1W 5PF
Corporate secretary
Appointed 01 Apr 2025

HULJICH, Peter Nicholas

Active
Great Portland Street, LondonW1W 5PF
Born December 1970
Director
Appointed 29 Apr 2025

EDWIN COE SECRETARIES LIMITED

Resigned
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 25 May 2010
Resigned 06 Nov 2018

SGH COMPANY SECRETARIES LIMITED

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 06 Nov 2018
Resigned 01 Apr 2022

WESTEND CORPORATE LLP

Resigned
15 Ingestre Place, LondonW1F 0DU
Corporate secretary
Appointed 01 Apr 2022
Resigned 01 Apr 2025

HAMILTON, James Tyson

Resigned
Farrin Street, Perth
Born October 1968
Director
Appointed 07 Jan 2016
Resigned 11 Jul 2018

HARDWICK, Russell Paul

Resigned
467, Banjup 6164
Born October 1968
Director
Appointed 25 May 2010
Resigned 11 Jul 2018

HOOKEY, Kyle Robert

Resigned
Gracechurch Street, LondonEC3V 0HR
Born March 1990
Director
Appointed 16 Jul 2021
Resigned 18 Jan 2022

LANGOULANT, Michael James

Resigned
Paradise Walk, LondonSW3 4JL
Born December 1956
Director
Appointed 11 Jul 2018
Resigned 16 Jul 2021

MALE, Andrew Robert, Mr.

Resigned
Heddon Street, LondonW1B 4BT
Born March 1967
Director
Appointed 18 Jun 2023
Resigned 29 Apr 2025

MOXON, Frank Hoyt

Resigned
Stone Buildings, LondonWC2A 3TH
Born August 1966
Director
Appointed 17 Aug 2010
Resigned 07 Jan 2016

ROBINSON, David

Resigned
Heddon Street, LondonW1B 4BT
Born May 1982
Director
Appointed 18 Jan 2022
Resigned 19 Jun 2023

SHEAR, Russell Charles

Resigned
Beechwood Avenue, LondonN3 3AX
Born October 1961
Director
Appointed 25 May 2010
Resigned 17 Aug 2010

STURGESS, Melissa Josephine

Resigned
Cadogan Lane, LondonSW1X 9DU
Born July 1966
Director
Appointed 11 Jul 2018
Resigned 01 Apr 2022

Persons with significant control

1

Stone Buildings, LondonWC2A 3TH

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

61

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Incorporation Company
25 May 2010
NEWINCIncorporation