UKBizDB.co.uk

INPACT INTERNATIONAL LIMITED

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

This company is commonly known as Inpact International Limited. The company was founded 35 years ago and was given the registration number 02353018. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INPACT INTERNATIONAL LIMITED
Company Number:02353018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary22 March 2010Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director26 May 2006Active
C/O Rayner Essex, Tavistock House South, Tavistock Square, WC1H 9LG

Director27 November 2023Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director25 October 2018Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 January 2004Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director31 May 2008Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director31 January 2022Active
Borsegasse 12/1, 1010 Wien, Austria,

Director28 October 2021Active
C/O Rayner Essex, Tavistock House South, Tavistock Square, WC1H 9LG

Director27 November 2023Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director27 October 2011Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary16 February 2006Active
19 King Edward Street, Slough, SL1 2QT

Secretary-Active
Skolangen 21, 433 60 Partille, Gothenborg, Sweden, FOREIGN

Director18 September 1992Active
Mayfield, Giantswood Lane, Congleton, CW12 2HH

Director18 September 1992Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director16 February 2002Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 January 2005Active
The Headlands Redhills, Rockcliffe, Carlisle, CA6 4AE

Director16 September 1994Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 January 2002Active
Leuk 2, Ruisbroek/Puurs B2870, Belgium, FOREIGN

Director-Active
Merdif Street No 45c, Villa 59b, Dubai, United Arab Emirates,

Director01 January 2004Active
3 Rue De La Maladrerie, Montchavert, Dieudonne, France,

Director01 January 2002Active
Telefonvagen 10, Bjorktop, Strangnas, Sweden, S645 93

Director22 May 1997Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director20 September 2008Active
Molyneux House, Bride Street, Dublin 8, Eire,

Director-Active
Rosentalgasse 28, Vienna, Austria, 1140

Director16 September 1994Active
15 Rue Des Colonnes Du Trone, Paris 75012, France, FOREIGN

Director-Active
Blue Haze Down Road, Tavistock, PL19 9AG

Director25 September 1993Active
The Cottage, The Green Catsfield, Battle, TN33 9DJ

Director01 January 2004Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director05 July 2005Active
Gässliweg 1, 8955 Oetwil A.D. Limmat, Switzerland,

Director01 November 2012Active
Ordruphojvej 39, Charlottenlund, FOREIGN

Director-Active
Via Alba 3, Nizza Monferrato (At), Italy, 14049

Director01 January 1994Active
3 Lingfield Road, Wimbledon, London, SW19 4QA

Director-Active
Via Dal Pozzo N.2, Padua, Italy, 35128

Director05 March 1998Active
Pasakker 93, 5712 Ht Someren, Netherlands,

Director01 November 2012Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.