Background WavePink WaveYellow Wave

IMPERIAL FINANCIAL PLANNING LIMITED (09447772)

IMPERIAL FINANCIAL PLANNING LIMITED (09447772) is an active UK company. incorporated on 19 February 2015. with registered office in Whetstone. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IMPERIAL FINANCIAL PLANNING LIMITED has been registered for 11 years. Current directors include BEESON, Paul Christopher.

Company Number
09447772
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Suite A Lancaster House Grange Business Park, Whetstone, LE8 6EP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEESON, Paul Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL FINANCIAL PLANNING LIMITED

IMPERIAL FINANCIAL PLANNING LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Whetstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IMPERIAL FINANCIAL PLANNING LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09447772

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Suite A Lancaster House Grange Business Park Enderby Road Whetstone, LE8 6EP,

Previous Addresses

Omnia One Queen Street Sheffield South Yorkshire S1 2DU United Kingdom
From: 19 February 2015To: 31 March 2015
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 23
Owner Exit
Apr 23
Funding Round
Apr 23
Funding Round
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEESON, Paul Christopher

Active
Grange Business Park, WhetstoneLE8 6EP
Born March 1952
Director
Appointed 19 Feb 2015

BEESON, Margaret

Resigned
Grange Business Park, WhetstoneLE8 6EP
Born March 1953
Director
Appointed 19 Feb 2015
Resigned 28 Mar 2023

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 19 Feb 2015
Resigned 19 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Margaret Beeson

Ceased
Grange Business Park, WhetstoneLE8 6EP
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2023

Mr Paul Christopher Beeson

Active
Grange Business Park, WhetstoneLE8 6EP
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Memorandum Articles
3 March 2026
MAMA
Resolution
3 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Incorporation Company
19 February 2015
NEWINCIncorporation