UKBizDB.co.uk

IMPALA LOAN COMPANY 1 LIMITED

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

This company is commonly known as Impala Loan Company 1 Limited. The company was founded 23 years ago and was given the registration number SC212709. The firm's registered office is in EDINBURGH. You can find them at Standard Life House, 30 Lothian Road, Edinburgh, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:IMPALA LOAN COMPANY 1 LIMITED
Company Number:SC212709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 September 2006Active
Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH

Director21 June 2022Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 November 2022Active
Surrenden Lodge 23 Cammo Crescent, Edinburgh, EH4 8DZ

Secretary03 November 2000Active
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Secretary14 March 2001Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 July 2004Active
26 Westbury Road, Northwood, HA6 3BU

Director01 August 2001Active
5 South End Close, Hursley, Winchester, SO21 2LJ

Director06 June 2005Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 May 2010Active
84 Highgate, West Hill, London, N6 6LU

Director12 June 2008Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director27 September 2006Active
Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ

Director01 August 2001Active
Southfell, 24 Kirkhouse Road Blanefield, Glasgow, G63 9BX

Director01 August 2001Active
Slioch Duchray Road, Aberfoyle, Stirling, FK8 3XB

Director04 August 2003Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director27 September 2006Active
Worleys Hill, Upper Culham, Reading, RG10 8PA

Director01 August 2001Active
54 Milton Crescent, Edinburgh, EH15 3PQ

Director01 August 2001Active
28 Kingswood Way, Selsdon, South Croydon, CR2 8QP

Director01 August 2001Active
10 Hillgate Street, London, W8 7SR

Director13 August 2008Active
Surrenden Lodge 23 Cammo Crescent, Edinburgh, EH4 8DZ

Director03 November 2000Active
6 Ranelagh Avenue, London, SW6 3PJ

Director01 August 2001Active
4 Montrose Gardens, Milngavie, Glasgow, G62 8NQ

Director12 December 2005Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director16 July 2003Active
TN5

Director01 September 2006Active
31 Smith Terrace, London, SW3 4DH

Director09 February 2006Active
Bowling Alley Farm, Commonside, Alvanly, WA6 9HA

Director27 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director07 January 2013Active
1 Apple Way, The Stroud, G75 0GB

Director27 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director21 January 2008Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director01 January 2011Active
Hayden Barn Cottage, Hayden Lane,, Warnford, SO32 3LF

Director01 March 2002Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 May 2008Active
East Barn Limes Road, Kemble, Cirencester, GL7 6AD

Director20 September 2005Active
Ely House, Ely Grange, Frant, Tunbridge Wells, TN3 9DY

Director01 September 2006Active
13 Devonshire Place, London, W1G 6HU

Director12 June 2008Active

People with Significant Control

Pearl 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 (5 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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-10-04Accounts

Legacy.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-21Accounts

Legacy.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-06Other

Legacy.

Download
2020-05-06Other

Legacy.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-11-21Address

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

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.