Background WavePink WaveYellow Wave

IMPERIAL KENSINGTON LIMITED (08164277)

IMPERIAL KENSINGTON LIMITED (08164277) is an active UK company. incorporated on 1 August 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. IMPERIAL KENSINGTON LIMITED has been registered for 13 years. Current directors include THEIVENDRAM, Suren.

Company Number
08164277
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
2nd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
THEIVENDRAM, Suren
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL KENSINGTON LIMITED

IMPERIAL KENSINGTON LIMITED is an active company incorporated on 1 August 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. IMPERIAL KENSINGTON LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08164277

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

IMPERIAL HOTEL LONDON LIMITED
From: 1 August 2012To: 27 November 2012
Contact
Address

2nd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

20 Upper Grosvenor Street London W1K 7PB England
From: 25 April 2018To: 29 April 2022
40 Headfort Place London SW1X 7DH
From: 1 August 2012To: 25 April 2018
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Owner Exit
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Feb 24
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABBOU, Nabiel

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 01 Aug 2012

THEIVENDRAM, Suren

Active
7 Howick Place, LondonSW1P 1BB
Born June 1976
Director
Appointed 12 Nov 2025

HERBERT, Justyn Thomas Donald

Resigned
7 Howick Place, LondonSW1P 1BB
Born November 1966
Director
Appointed 05 Apr 2022
Resigned 12 Nov 2025

SHAMOON, Daniel

Resigned
7 Howick Place, LondonSW1P 1BB
Born February 1975
Director
Appointed 01 Aug 2012
Resigned 05 Apr 2022

SHAMOON-ARAZI, Jennica Sarina

Resigned
7 Howick Place, LondonSW1P 1BB
Born August 1973
Director
Appointed 12 Oct 2012
Resigned 05 Apr 2022

Persons with significant control

4

1 Active
3 Ceased

Mrs Veronica Elisabeth Shamoon

Ceased
399-401 Strand, LondonWC2R 0LT
Born July 1945

Nature of Control

Significant influence or control as trust
Notified 05 Apr 2022
Ceased 23 Jan 2024

Mr Richard Michael Baldock

Active
399-401 Strand, LondonWC2R 0LT
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 05 Apr 2022

Mr Daniel Shamoon

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born February 1975

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 05 Apr 2022

Ms Jennica Sarina Shamoon Arazi

Ceased
7 Howick Place, LondonSW1P 1BB
Born August 1973

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 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 November 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
2 November 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
11 October 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 December 2013
RP04RP04
Change Account Reference Date Company Previous Extended
25 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Incorporation Company
1 August 2012
NEWINCIncorporation