Company NameImpello Management Services Limited
DirectorHugo Winkler
Company StatusActive
Company Number04727862
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Hugo Winkler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameWestpoint & Merk Office Services Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address56 Gloucester Road
Suite 164
London
SW7 4UB
Secretary NameCromwell Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressSuite 164 56 Gloucester Road
London
SW7 4UB

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Margaretta Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

21 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
1 December 2021Notification of Hugo Winkler as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Cessation of Margaretta Trustees Ltd as a person with significant control on 1 December 2021 (1 page)
1 December 2021Termination of appointment of Cromwell Secretarial Services Ltd as a secretary on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 665 Finchley Road London NW2 2HN to Suite a Bank House 81 Judes Road Egham TW20 0DF on 1 December 2021 (1 page)
8 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 March 2020Termination of appointment of Elizabeth Anne Winzar as a director on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2020Appointment of Hugo Winkler as a director on 4 March 2020 (2 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
21 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Registered office address changed from Suite 29 58 Acadia Road London NW8 6AG on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Suite 29 58 Acadia Road London NW8 6AG on 12 December 2012 (1 page)
12 December 2012Secretary's details changed for Cromwell Secretarial Services Ltd on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 12 December 2012 (1 page)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Secretary's details changed for Cromwell Secretarial Services Ltd on 12 December 2012 (2 pages)
5 December 2012Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from 665 Finchley Road London NW2 2HN United Kingdom on 5 December 2012 (2 pages)
30 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 30 October 2012 (1 page)
25 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 665 Finchley Road London NW2 2HN on 25 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
14 January 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Return made up to 09/04/09; full list of members (5 pages)
29 September 2009Return made up to 09/04/09; full list of members (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Director appointed elizabeth anne winzar (2 pages)
9 April 2009Appointment terminated director westpoint & merk office services LTD (1 page)
9 April 2009Appointment terminated director westpoint & merk office services LTD (1 page)
9 April 2009Director appointed elizabeth anne winzar (2 pages)
3 October 2008Return made up to 09/04/08; full list of members (6 pages)
3 October 2008Return made up to 09/04/08; full list of members (6 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2007Return made up to 09/04/07; full list of members (6 pages)
2 October 2007Return made up to 09/04/07; full list of members (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 March 2006Registered office changed on 22/03/06 from: suite 164 56 gloucester road london SW7 4UB (1 page)
22 March 2006Registered office changed on 22/03/06 from: suite 164 56 gloucester road london SW7 4UB (1 page)
4 October 2005Return made up to 09/04/05; full list of members (6 pages)
4 October 2005Return made up to 09/04/05; full list of members (6 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 July 2004Return made up to 09/04/04; full list of members (6 pages)
14 July 2004Return made up to 09/04/04; full list of members (6 pages)
12 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
12 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
9 April 2003Incorporation (15 pages)
9 April 2003Incorporation (15 pages)