Company NameImbiba Growth Llp
Company StatusActive
Company NumberOC402076
CategoryLimited Liability Partnership
Incorporation Date2 October 2015(8 years, 6 months ago)

Directors

LLP Designated Member NameMr Simon Charles Wheeler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr John Charles Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr Simon Fraser Bradshaw
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr Darrel John Connell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Designated Member NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Member NameMs Elizabeth Emma Podbury
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Member NameMr Kieran Martin Sherlock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Member NameMs Siu Man Alison Wong
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Member NameMr Guy Whitfield
Date of BirthSeptember 1992 (Born 31 years ago)
StatusCurrent
Appointed01 December 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Member NameMr Mark Anthony Philip Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(7 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY
LLP Member NameMr Andrew David Stones
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft 1-3 Langley Court
London
WC2E 9JY

Location

Registered AddressThe Loft
1-3 Langley Court
London
WC2E 9JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
14 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
27 November 2019Appointment of Mr Kieran Martin Sherlock as a member on 1 June 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Andrew David Stones as a member on 11 March 2019 (2 pages)
13 February 2019Registered office address changed from 33 Temple Chambers Temple Avenue London EC4Y 0HP United Kingdom to The Loft 1-3 Langley Court London WC2E 9JY on 13 February 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 August 2018Appointment of Mrs Elizabeth Emma Podbury as a member on 11 June 2018 (2 pages)
27 March 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
4 December 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 December 2017Cessation of John Connell as a person with significant control on 14 August 2017 (1 page)
4 December 2017Cessation of John Connell as a person with significant control on 14 August 2017 (1 page)
4 December 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Notification of a person with significant control statement (3 pages)
11 October 2017Notification of a person with significant control statement (3 pages)
5 October 2017Cessation of John Connell as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages)
5 October 2017Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages)
26 September 2017Cessation of John Connell as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages)
26 September 2017Cessation of John Connell as a person with significant control on 14 August 2017 (2 pages)
21 September 2017Cessation of Simon Charles Wheeler as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Cessation of Simon Charles Wheeler as a person with significant control on 14 August 2017 (2 pages)
21 September 2017Cessation of Simon Charles Wheeler as a person with significant control on 14 August 2017 (2 pages)
21 August 2017Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 33 Temple Chambers Temple Avenue London EC4Y 0HP on 21 August 2017 (1 page)
21 August 2017Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 33 Temple Chambers Temple Avenue London EC4Y 0HP on 21 August 2017 (1 page)
14 August 2017Appointment of Mr George Brian Phillips as a member on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Darrel John Connell as a member on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Darrel John Connell as a member on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr George Brian Phillips as a member on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Simon Fraser Bradshaw as a member on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Simon Fraser Bradshaw as a member on 14 August 2017 (2 pages)
3 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
3 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
5 May 2017Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017 (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 October 2015Incorporation of a limited liability partnership (4 pages)
2 October 2015Incorporation of a limited liability partnership (4 pages)