UKBizDB.co.uk

IMPALA HOLDINGS LIMITED

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

This company is commonly known as Impala Holdings Limited. The company was founded 16 years ago and was given the registration number 06306909. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:IMPALA HOLDINGS LIMITED
Company Number:06306909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary27 February 2019Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 August 2020Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director20 February 2013Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Secretary09 July 2007Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary09 July 2007Active
75 Park Road, London, W4 3EY

Director09 July 2007Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director06 February 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 March 2010Active
84 Highgate, West Hill, London, N6 6LU

Director03 October 2007Active
10 Hillgate Street, London, W8 7SR

Director24 October 2007Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director07 January 2013Active
7 Earls Terrace, Kensington, London, W8 6LP

Director09 July 2007Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director01 January 2011Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director01 January 2011Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director24 April 2008Active
13 Devonshire Place, London, W1G 6HU

Director08 October 2007Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director28 August 2020Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director12 December 2011Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Director08 October 2007Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director09 July 2007Active
10 Queen Street Place, London, EC4R 1BE

Director24 October 2007Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director29 August 2018Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director10 September 2010Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director09 July 2007Active

People with Significant Control

Phoenix Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Incorporation

Memorandum articles.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Appoint corporate secretary company with name date.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Officers

Change person secretary company with change date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.