Background WavePink WaveYellow Wave

IMARA GOLD PLC (09829720)

IMARA GOLD PLC (09829720) is an active UK company. incorporated on 19 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMARA GOLD PLC has been registered for 10 years. Current directors include BREWER, Jason Paul, Mr., GRANT-RENNICK, Simon Richard, KIDUNDUHU, Noreen, Mrs. and 5 others.

Company Number
09829720
Status
active
Type
plc
Incorporated
19 October 2015
Age
10 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREWER, Jason Paul, Mr., GRANT-RENNICK, Simon Richard, KIDUNDUHU, Noreen, Mrs., MULLER, Stefan, RUHENI, Edward Njoroge, Mr., WANG'OMBE, Hannah, Mrs., WARRINGTON, Kevin James, WESTERMAN, Martin, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMARA GOLD PLC

IMARA GOLD PLC is an active company incorporated on 19 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMARA GOLD PLC was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09829720

PLC Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CARACAL GOLD PLC
From: 10 September 2021To: 8 October 2025
PAPILLON HOLDINGS PLC
From: 25 April 2016To: 10 September 2021
PAPILLON HOLDINGS LIMITED
From: 19 October 2015To: 25 April 2016
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

, Anchor House 4 Durham Street, Vauxhall, London, SE11 5JA, England
From: 19 October 2015To: 12 February 2016
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Apr 16
Share Issue
Apr 16
Funding Round
Oct 17
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Nov 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Loan Secured
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
21
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

BOWSPRIT MERCANTILE SERVICES LIMITED

Active
One Mayfair Place, LondonW1J 8AJ
Corporate secretary
Appointed 15 Nov 2023

BREWER, Jason Paul, Mr.

Active
Eastcastle Street, LondonW1W 8DH
Born September 1969
Director
Appointed 31 Mar 2025

GRANT-RENNICK, Simon Richard

Active
Eastcastle Street, LondonW1W 8DH
Born November 1957
Director
Appointed 26 Apr 2023

KIDUNDUHU, Noreen, Mrs.

Active
Eastcastle Street, LondonW1W 8DH
Born January 1990
Director
Appointed 22 Apr 2025

MULLER, Stefan

Active
Eastcastle Street, LondonW1W 8DH
Born April 1971
Director
Appointed 18 Jul 2022

RUHENI, Edward Njoroge, Mr.

Active
Eastcastle Street, LondonW1W 8DH
Born February 1985
Director
Appointed 22 Apr 2025

WANG'OMBE, Hannah, Mrs.

Active
Eastcastle Street, LondonW1W 8DH
Born September 1982
Director
Appointed 22 Apr 2025

WARRINGTON, Kevin James

Active
Eastcastle Street, LondonW1W 8DH
Born December 1970
Director
Appointed 22 Apr 2025

WESTERMAN, Martin, Mr.

Active
Eastcastle Street, LondonW1W 8DH
Born January 1975
Director
Appointed 22 Apr 2025

LONGLEY, James

Resigned
4 Durham Street, LondonSE11 5JA
Secretary
Appointed 19 Oct 2015
Resigned 15 Jan 2016

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 15 Jan 2016
Resigned 07 Oct 2023

EASTMAN, Anthony Neville Chisholm

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1974
Director
Appointed 15 Aug 2019
Resigned 31 Aug 2021

GAMES-THOMAS, David Simon

Resigned
Westford, WellingtonTA21 0DZ
Born November 1955
Director
Appointed 31 Aug 2021
Resigned 09 Jan 2023

JOHNSTON, Rachel Joan

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1979
Director
Appointed 01 Mar 2022
Resigned 19 Jul 2023

KISBEY-GREEN, Gerard Anthony

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1962
Director
Appointed 31 Aug 2021
Resigned 12 Jun 2023

LOMBARD, Riaan

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1972
Director
Appointed 18 Jul 2022
Resigned 12 Jun 2023

LONGLEY, James Timothy Chapman

Resigned
4 Durham Street, LondonSE11 5JA
Born May 1959
Director
Appointed 19 Oct 2015
Resigned 05 Feb 2022

MCCRAE, Robert Andrew

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1973
Director
Appointed 31 Aug 2021
Resigned 31 Mar 2025

MONSON, Nicholas John, Lord

Resigned
Old Brompton Road, LondonSW5 9JH
Born October 1955
Director
Appointed 15 Aug 2019
Resigned 31 Aug 2021

MUZEE, Daniel Kazungu, H.E. Ambassador Hon.

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 07 Mar 2022
Resigned 12 Jun 2023

TATNALL, Charles Ronald Spencer

Resigned
4 Durham Street, LondonSE11 5JA
Born March 1964
Director
Appointed 19 Oct 2015
Resigned 05 Feb 2022
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Auditors Resignation Company
25 November 2024
AUDAUD
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
23 October 2024
AAMDAAMD
Auditors Resignation Company
23 October 2024
AUDAUD
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
15 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Resolution
2 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Resolution
2 April 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 March 2022
AA01Change of Accounting Reference Date
Auditors Resignation Company
10 March 2022
AUDAUD
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Resolution
10 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2021
CONNOTConfirmation Statement Notification
Resolution
5 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Resolution
1 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Resolution
19 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts Balance Sheet
25 April 2016
BSBS
Auditors Statement
25 April 2016
AUDSAUDS
Auditors Report
25 April 2016
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
25 April 2016
CERT5CERT5
Re Registration Memorandum Articles
25 April 2016
MARMAR
Resolution
25 April 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
25 April 2016
RR01RR01
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
12 February 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 February 2016
AA01Change of Accounting Reference Date
Resolution
2 February 2016
RESOLUTIONSResolutions
Incorporation Company
19 October 2015
NEWINCIncorporation