UKBizDB.co.uk

IMPACT EXECUTIVES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impact Executives Holdings Limited. The company was founded 25 years ago and was given the registration number 03566935. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IMPACT EXECUTIVES HOLDINGS LIMITED
Company Number:03566935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:110 Bishopsgate, London, EC2N 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Noble Street, London, England, EC2V 7DE

Secretary19 October 2019Active
3, Noble Street, London, England, EC2V 7DE

Director19 October 2019Active
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD

Secretary14 November 2005Active
110 Croxted Road, Dulwich, London, SE21 8NR

Secretary10 June 1999Active
Lambourne, Three Households, Chalfont St Giles, HP8 4LW

Secretary09 October 2000Active
110, Bishopsgate, London, United Kingdom, EC2N 4AY

Secretary27 April 2017Active
66 Beversbrook Road, London, N19 4QH

Secretary17 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1998Active
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD

Director14 November 2005Active
1 Durrell Road, Fulham, London, SW6 5LQ

Director09 October 2000Active
Lambourne, Three Households, Chalfont St Giles, HP8 4LW

Director09 October 2000Active
19 Alwyne Villas Canonbury, London, N1 2HG

Director19 June 1998Active
Greensands, Promrose Way Bramley, Guildford, GU5 0BZ

Director09 October 2000Active
110, Bishopsgate, London, United Kingdom, EC2N 4AY

Director27 April 2017Active
9 Clarendon Road, London, W11 4JA

Director10 June 1999Active
40 Bradbourne Street, Fulham, London, SW6 3TE

Director09 October 2000Active
8 Trefoil Road, London, SW18 2EQ

Director17 June 1998Active
66 Beversbrook Road, London, N19 4QH

Director17 June 1998Active
41, Chelsea Square, London, SW3 6LH

Director26 May 2000Active
19 Lamont Road, London, SW10 0HR

Director26 May 2000Active
Highview, 18 Pebworth Drive, Hatton Park, CV35 7UD

Director11 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 1998Active

People with Significant Control

Harvey Nash Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:110, Bishopsgate, London, United Kingdom, EC2N 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-11-02Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-08Dissolution

Dissolution application strike off company.

Download
2021-07-19Accounts

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Incorporation

Memorandum articles.

Download
2021-02-11Resolution

Resolution.

Download
2021-01-28Capital

Legacy.

Download
2021-01-28Capital

Capital statement capital company with date currency figure.

Download
2021-01-28Insolvency

Legacy.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-22Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person secretary company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.