This company is commonly known as Business Impact Partners Ltd. The company was founded 13 years ago and was given the registration number 07324053. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 76 St. Johns Road, , Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BUSINESS IMPACT PARTNERS LTD |
---|---|---|
Company Number | : | 07324053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2010 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 St. Johns Road, Tunbridge Wells, Kent, TN4 9PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, St. Johns Road, Tunbridge Wells, TN4 9PH | Director | 11 August 2023 | Active |
76, St. Johns Road, Tunbridge Wells, TN4 9PH | Director | 23 July 2010 | Active |
74, Bexley Street, Windsor, Germany, SL4 5BX | Director | 23 July 2010 | Active |
Mrs Natalie Hughes-Jacquemin | ||
Notified on | : | 11 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | 76, St. Johns Road, Tunbridge Wells, TN4 9PH |
Nature of control | : |
|
Paul Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Address | : | 76, St. Johns Road, Tunbridge Wells, TN4 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Capital | Capital variation of rights attached to shares. | Download |
2018-04-27 | Capital | Capital name of class of shares. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.