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..
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 | : |
|
Registered Address | : | 25 Canada Square, Level 20, London, E14 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Secretary | 06 August 2021 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 April 2024 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 06 April 2022 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Secretary | 01 June 2017 | Active |
16 Steerforth Street, London, SW18 4HH | Secretary | 22 July 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4A 4DP | Secretary | 23 July 2004 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Secretary | 03 February 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 July 2004 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 October 2018 | Active |
Senator House, 85 Queen Victoria Street, London, EC4A 4DP | Director | 24 June 2009 | Active |
51 Hanover Steps, St Georges Fields Albion Street, London, W2 2YG | Director | 23 July 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4A 4DP | Director | 21 July 2008 | Active |
Thatch Cottage, Collinswood Road, Farnham Common, SL2 3LH | Director | 23 July 2004 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 30 June 2013 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 23 November 2021 | Active |
Senator House 85, Queen Victoria Street, London, EC4A 4DP | Director | 25 March 2010 | Active |
25, Canada Square, London, England, E14 5LQ | Director | 07 June 2019 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 14 May 2013 | Active |
25 Cooper Road, Bristol, BS9 3QZ | Director | 22 July 2004 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 17 March 2017 | Active |
Senator House, 85 Queen Victoria Street, London, EC4A 4DP | Director | 15 May 2012 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 17 March 2017 | Active |
Rooms 481 - 499, Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ | Director | 01 July 2020 | Active |
Senator House, 85 Queen Victoria Street, London, EC4A 4DP | Director | 23 July 2004 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 30 June 2013 | Active |
25, Canada Square, Level 20, London, E14 5LQ | Director | 17 March 2017 | Active |
The Oaks, Dodds Lane, Chalfont St Giles, HP8 4EL | Director | 23 July 2004 | Active |
Senator House, 85 Queen Victoria Street, London, EC4A 4DP | Director | 23 July 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 July 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Officers | Appoint person director company with name date. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.