Background WavePink WaveYellow Wave

IMPERIAL BRANDS VENTURES FINANCE LIMITED (13621521)

IMPERIAL BRANDS VENTURES FINANCE LIMITED (13621521) is an active UK company. incorporated on 14 September 2021. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IMPERIAL BRANDS VENTURES FINANCE LIMITED has been registered for 4 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
13621521
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL BRANDS VENTURES FINANCE LIMITED

IMPERIAL BRANDS VENTURES FINANCE LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IMPERIAL BRANDS VENTURES FINANCE LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13621521

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Nov 24
Capital Update
Nov 24
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEVAN, Daniel Peter

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 14 Sept 2021

CAREY, Emily Jane

Active
Winterstoke Road, BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
Winterstoke Road, BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 14 Sept 2021
Resigned 28 Jun 2023

TILLEKERATNE, David Michael

Resigned
Winterstoke Road, BristolBS3 2LL
Born January 1977
Director
Appointed 18 Feb 2022
Resigned 04 Jul 2024

WALL, Marie Ann

Resigned
Winterstoke Road, BristolBS3 2LL
Born April 1973
Director
Appointed 14 Sept 2021
Resigned 18 Feb 2022

WILLIAMS, Trevor Martin

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1961
Director
Appointed 14 Sept 2021
Resigned 28 Feb 2022

Persons with significant control

2

Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
16 December 2025
ANNOTATIONANNOTATION
Resolution
16 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
GUARANTEE2GUARANTEE2
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
7 November 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 November 2024
SH19Statement of Capital
Legacy
7 November 2024
CAP-SSCAP-SS
Resolution
7 November 2024
RESOLUTIONSResolutions
Legacy
7 November 2024
SH20SH20
Resolution
24 October 2024
RESOLUTIONSResolutions
Resolution
24 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Incorporation Company
14 September 2021
NEWINCIncorporation