Background WavePink WaveYellow Wave

IMPERIAL CORPORATE CAPITAL LIMITED (10115626)

IMPERIAL CORPORATE CAPITAL LIMITED (10115626) is an active UK company. incorporated on 10 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. IMPERIAL CORPORATE CAPITAL LIMITED has been registered for 9 years. Current directors include HOWARD, Alan Peter, RUSSELL, Fabeo.

Company Number
10115626
Status
active
Type
ltd
Incorporated
10 April 2016
Age
9 years
Address
Foundry, London, SW18 1HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
HOWARD, Alan Peter, RUSSELL, Fabeo
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL CORPORATE CAPITAL LIMITED

IMPERIAL CORPORATE CAPITAL LIMITED is an active company incorporated on 10 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. IMPERIAL CORPORATE CAPITAL LIMITED was registered 9 years ago.(SIC: 64306)

Status

active

Active since 9 years ago

Company No

10115626

LTD Company

Age

9 Years

Incorporated 10 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

IMPERIAL CORPORATE CAPITAL PLC
From: 10 April 2016To: 10 January 2024
Contact
Address

Foundry 4 New Acres Lane London, SW18 1HT,

Previous Addresses

559a Kings Road London SW6 2EB England
From: 20 November 2019To: 5 January 2025
3 Lombard Court London EC3V 9BJ England
From: 18 October 2016To: 20 November 2019
26 York Street London W1U 6PZ United Kingdom
From: 10 April 2016To: 18 October 2016
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Feb 23
Owner Exit
Jun 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOWARD, Alan

Active
4 New Acres Lane, LondonSW18 1HT
Secretary
Appointed 01 Nov 2016

HOWARD, Alan Peter

Active
4 New Acres Lane, LondonSW18 1HT
Born April 1949
Director
Appointed 21 Oct 2021

RUSSELL, Fabeo

Active
4 New Acres Lane, LondonSW18 1HT
Born April 1986
Director
Appointed 10 Apr 2016

RUSSELL, Fabeo

Resigned
Lombard Court, LondonEC3V 9BJ
Secretary
Appointed 10 Apr 2016
Resigned 02 Nov 2016

IMPERIAL CORPORATE LLP

Resigned
4 - 5 Mitchell Street, EdinburghEH6 7BD
Corporate director
Appointed 10 Apr 2016
Resigned 21 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Bobby Singh

Ceased
Kings Road, LondonSW6 2EB
Born June 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Feb 2023
Ceased 20 Feb 2023

Mr Fabeo Russell

Active
4 New Acres Lane, LondonSW18 1HT
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
25 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
10 January 2024
CERT10CERT10
Re Registration Memorandum Articles
10 January 2024
MARMAR
Resolution
10 January 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
10 January 2024
RR02RR02
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Legacy
2 June 2023
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Legacy
20 February 2023
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2018
CH03Change of Secretary Details
Legacy
10 January 2018
CERT8ACERT8A
Application Trading Certificate
10 January 2018
SH50SH50
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Incorporation Company
10 April 2016
NEWINCIncorporation