Company NameImperial Mba Limited
Company StatusDissolved
Company Number03864496
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Secretary NameMs Justine Anne Soulieux
StatusClosed
Appointed05 March 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 23 May 2023)
RoleCompany Director
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameDr Malcolm Edwards
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 May 2023)
RoleSenior University Manager
Country of ResidenceEngland
Correspondence Address1st Floor Faculty Building Imperial College
London
SW7 2AZ
Director NameZahid Rauf Khan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2002)
RoleConsultant
Correspondence Address20 The Water Garden
Narrow Street
London
E14 8BY
Secretary NameZahid Rauf Khan
NationalityBritish
StatusResigned
Appointed26 October 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2002)
RoleConsultant
Correspondence Address20 The Water Garden
Narrow Street
London
E14 8BY
Director NameSami Gabriel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleEngineer
Correspondence Address1 Hayrick Close
Basildon
Essex
SS16 6SY
Director NameKenneth Anthony Mitcheson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address47c Princes Gardens
London
Sw7
Secretary NameJonathan Branwell Hancock
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 February 2013)
RoleCompany Director
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameMr Rodney Frederick Eastwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2012)
RoleUniversity Administration
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameMr John Stuart Neilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 October 2021)
RoleUniversity Senior Manager
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Secretary NameMs Claire Louise Jones
StatusResigned
Appointed21 February 2013(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressFloor 4 Faculty Building
Imperial College South Kensington Campus
London
SW7 2AZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Imperial College
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
16 March 2021Resolutions
  • RES13 ‐ Accepted and that a director should be authorised to sign the accounts on behalf of the board 17/02/2021
(1 page)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
8 July 2020Resolutions
  • RES13 ‐ Accounts to be accepted 15/06/2020
(1 page)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 January 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
24 January 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
31 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
26 March 2014Appointment of Ms Justine Anne Soulieux as a secretary (2 pages)
26 March 2014Appointment of Ms Justine Anne Soulieux as a secretary (2 pages)
5 March 2014Termination of appointment of Claire Jones as a secretary (1 page)
5 March 2014Termination of appointment of Claire Jones as a secretary (1 page)
27 January 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 February 2013Appointment of Ms Claire Louise Jones as a secretary (2 pages)
22 February 2013Appointment of Ms Claire Louise Jones as a secretary (2 pages)
22 February 2013Termination of appointment of Jonathan Hancock as a secretary (1 page)
22 February 2013Termination of appointment of Jonathan Hancock as a secretary (1 page)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
22 June 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
8 June 2012Termination of appointment of Rodney Eastwood as a director (1 page)
8 June 2012Appointment of Mr John Stuart Neilson as a director (2 pages)
8 June 2012Termination of appointment of Rodney Eastwood as a director (1 page)
8 June 2012Appointment of Mr John Stuart Neilson as a director (2 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Dr Rodney Frederick Eastwood on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Dr Rodney Frederick Eastwood on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Jonathan Branwell Hancock on 7 July 2011 (1 page)
7 July 2011Director's details changed for Dr Rodney Frederick Eastwood on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Jonathan Branwell Hancock on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Jonathan Branwell Hancock on 7 July 2011 (1 page)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
18 May 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
15 April 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
6 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages)
5 January 2010Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages)
5 January 2010Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages)
5 January 2010Termination of appointment of Kenneth Mitcheson as a director (1 page)
5 January 2010Director's details changed for Dr Rodney Frederick Eastwood on 17 November 2009 (2 pages)
5 January 2010Termination of appointment of Kenneth Mitcheson as a director (1 page)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 September 2009Resolutions
  • RES13 ‐ Aa to be filed 20/07/2009
(4 pages)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 September 2009Resolutions
  • RES13 ‐ Aa to be filed 20/07/2009
(4 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
14 August 2008Resolutions
  • RES13 ‐ Company business 04/08/2008
(4 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
14 August 2008Resolutions
  • RES13 ‐ Company business 04/08/2008
(4 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
6 December 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(6 pages)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 November 2005Return made up to 25/10/05; full list of members (6 pages)
16 November 2005Return made up to 25/10/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
13 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Return made up to 25/10/04; full list of members (6 pages)
10 November 2004Return made up to 25/10/04; full list of members (6 pages)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 January 2004Return made up to 25/10/03; full list of members (6 pages)
5 January 2004Return made up to 25/10/03; full list of members (6 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 November 2002Return made up to 25/10/02; full list of members (6 pages)
22 November 2002Return made up to 25/10/02; full list of members (6 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
9 August 2002Resolutions
  • RES13 ‐ Re accounts 31/07/02
(1 page)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
9 August 2002Resolutions
  • RES13 ‐ Re accounts 31/07/02
(1 page)
5 July 2002Registered office changed on 05/07/02 from: imperial college of science technology and medicine exhibition road, london london SW7 2AZ (1 page)
5 July 2002Registered office changed on 05/07/02 from: imperial college of science technology and medicine exhibition road, london london SW7 2AZ (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 20 roy square narrow street london E14 8BY (1 page)
22 March 2002Registered office changed on 22/03/02 from: 20 roy square narrow street london E14 8BY (1 page)
13 March 2002New secretary appointed (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (1 page)
13 March 2002New director appointed (1 page)
13 March 2002New director appointed (1 page)
13 March 2002Secretary resigned (1 page)
2 January 2002Return made up to 25/10/01; full list of members (6 pages)
2 January 2002Return made up to 25/10/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 December 2000Return made up to 25/10/00; full list of members (7 pages)
12 December 2000Return made up to 25/10/00; full list of members (7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: suite 6, 91 saint martins lane covent garden london WC2N 4AP (1 page)
14 November 2000Registered office changed on 14/11/00 from: suite 6, 91 saint martins lane covent garden london WC2N 4AP (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 November 1999Registered office changed on 03/11/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Secretary resigned (1 page)
25 October 1999Incorporation (12 pages)
25 October 1999Incorporation (12 pages)