EAST IMPERIAL PLC

Register to unlock more data on OkredoRegister

EAST IMPERIAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10973102

Incorporation date

20/09/2017

Size

Group

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2017)
dot icon30/03/2026
Final Gazette dissolved following liquidation
dot icon30/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2025
Liquidators' statement of receipts and payments to 2025-08-27
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Statement of affairs
dot icon06/09/2024
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-09-06
dot icon11/04/2024
Termination of appointment of Wing Piu Ngai as a director on 2024-04-10
dot icon19/03/2024
Sub-division of shares on 2024-02-19
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Memorandum and Articles of Association
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon16/02/2024
Termination of appointment of Andrew Jason Robertson as a director on 2024-02-16
dot icon28/11/2023
Appointment of Mr Robin Stevens as a director on 2023-11-10
dot icon15/11/2023
Termination of appointment of Alistair Kenneth Mcgeorge as a director on 2023-11-10
dot icon23/10/2023
Termination of appointment of Colin Glen Henry as a director on 2023-09-01
dot icon23/10/2023
Appointment of Wing Piu Ngai as a director on 2023-09-05
dot icon23/10/2023
Termination of appointment of Toby Jonathan Langford Hayward as a director on 2023-09-01
dot icon23/10/2023
Registration of charge 109731020002, created on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon23/08/2023
Registration of charge 109731020001, created on 2023-08-14
dot icon18/08/2023
Resolutions
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/07/2023
Resolutions
dot icon29/06/2023
Termination of appointment of Olufunke Abimbola as a director on 2023-06-29
dot icon23/03/2023
Resolutions
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon26/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/04/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon27/04/2022
Statement of capital following an allotment of shares on 2021-12-10
dot icon02/03/2022
Termination of appointment of Charles Jerome Caminada as a director on 2022-02-28
dot icon08/12/2021
Appointment of Mr Colin Glen Henry as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of Rabindra Lal Soni as a director on 2021-12-03
dot icon08/12/2021
Appointment of Alistair Kenneth Mcgeorge as a director on 2021-12-03
dot icon17/11/2021
Register inspection address has been changed to Central Square 10th Floor 29 Wellington Street Leeds England LS1 4DL
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon14/08/2021
Consolidation of shares on 2021-07-16
dot icon09/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Resolutions
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon05/08/2021
Appointment of Dr Olufunke Abimbola as a director on 2021-07-19
dot icon03/08/2021
Termination of appointment of Anthony Henry Reeves as a director on 2021-07-19
dot icon03/08/2021
Termination of appointment of Derek Charles Ward as a director on 2021-07-19
dot icon03/08/2021
Termination of appointment of Susan Jane Thompson as a director on 2021-07-19
dot icon03/08/2021
Appointment of Mr Charles Jerome Caminada as a director on 2021-07-19
dot icon03/08/2021
Appointment of Andrew Jason Robertson as a director on 2021-07-19
dot icon03/08/2021
Appointment of Anthony James Burt as a director on 2021-07-19
dot icon03/08/2021
Appointment of Rabindra Lal Soni as a director on 2021-07-19
dot icon21/07/2021
Resolutions
dot icon21/07/2021
Change of name notice
dot icon24/06/2021
Resolutions
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon07/12/2020
Notification of a person with significant control statement
dot icon29/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon13/08/2020
Full accounts made up to 2020-01-31
dot icon21/02/2020
Resolutions
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon09/10/2019
Resolutions
dot icon26/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon20/08/2019
Appointment of Mr Anthony Henry Reeves as a director on 2019-08-13
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-05-03
dot icon02/04/2019
Full accounts made up to 2019-01-31
dot icon20/02/2019
Previous accounting period extended from 2018-09-30 to 2019-01-31
dot icon01/11/2018
Confirmation statement made on 2018-09-19 with updates
dot icon01/11/2018
Cessation of James Jonathan Stephen Bligh as a person with significant control on 2018-07-25
dot icon09/08/2018
Commence business and borrow
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon09/08/2018
Trading certificate for a public company
dot icon26/04/2018
Resolutions
dot icon23/04/2018
Termination of appointment of James Jonathan Stephen Bligh as a director on 2018-04-17
dot icon20/04/2018
Appointment of Mr Toby Jonathan Langford Hayward as a director on 2018-04-17
dot icon20/04/2018
Appointment of Derek Charles Ward as a director on 2018-04-17
dot icon20/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
20/09/2017 - Present
101
Stevens, Robin
Director
10/11/2023 - Present
16
Reeves, Anthony Henry
Director
13/08/2019 - 19/07/2021
57
Caminada, Charles Jerome
Director
19/07/2021 - 28/02/2022
32
Mcgeorge, Alistair Kenneth
Director
03/12/2021 - 10/11/2023
80

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST IMPERIAL PLC

EAST IMPERIAL PLC is an(a) Dissolved company incorporated on 20/09/2017 with the registered office located at Pearl Assurance House 319 Ballards Lane, London N12 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAST IMPERIAL PLC?

toggle

EAST IMPERIAL PLC is currently Dissolved. It was registered on 20/09/2017 and dissolved on 30/03/2026.

Where is EAST IMPERIAL PLC located?

toggle

EAST IMPERIAL PLC is registered at Pearl Assurance House 319 Ballards Lane, London N12 8LY.

What does EAST IMPERIAL PLC do?

toggle

EAST IMPERIAL PLC operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for EAST IMPERIAL PLC?

toggle

The latest filing was on 30/03/2026: Final Gazette dissolved following liquidation.