UKBizDB.co.uk

INTERNATIONAL POWER (IMPALA)

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

This company is commonly known as International Power (impala). The company was founded 19 years ago and was given the registration number 05186841. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 20, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL POWER (IMPALA)
Company Number:05186841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 Canada Square, Level 20, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Secretary06 August 2021Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 April 2024Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director06 April 2022Active
25, Canada Square, Level 20, London, E14 5LQ

Secretary01 June 2017Active
16 Steerforth Street, London, SW18 4HH

Secretary22 July 2004Active
Senator House, 85 Queen Victoria Street, London, EC4A 4DP

Secretary23 July 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Secretary03 February 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 2004Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 October 2018Active
Senator House, 85 Queen Victoria Street, London, EC4A 4DP

Director24 June 2009Active
51 Hanover Steps, St Georges Fields Albion Street, London, W2 2YG

Director23 July 2004Active
Senator House, 85 Queen Victoria Street, London, EC4A 4DP

Director21 July 2008Active
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH

Director23 July 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director30 June 2013Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director23 November 2021Active
Senator House 85, Queen Victoria Street, London, EC4A 4DP

Director25 March 2010Active
25, Canada Square, London, England, E14 5LQ

Director07 June 2019Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director14 May 2013Active
25 Cooper Road, Bristol, BS9 3QZ

Director22 July 2004Active
25, Canada Square, Level 20, London, E14 5LQ

Director17 March 2017Active
Senator House, 85 Queen Victoria Street, London, EC4A 4DP

Director15 May 2012Active
25, Canada Square, Level 20, London, E14 5LQ

Director17 March 2017Active
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ

Director01 July 2020Active
Senator House, 85 Queen Victoria Street, London, EC4A 4DP

Director23 July 2004Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director30 June 2013Active
25, Canada Square, Level 20, London, E14 5LQ

Director17 March 2017Active
The Oaks, Dodds Lane, Chalfont St Giles, HP8 4EL

Director23 July 2004Active
Senator House, 85 Queen Victoria Street, London, EC4A 4DP

Director23 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 July 2004Active

People with Significant Control

International Power Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 20,, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-01Officers

Appoint person director company with name date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-10-01Address

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

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.