8 Duncannon Street
London
WC2N 4JF
Secretary Name | Mr Irfan Umarji |
---|---|
Status | Current |
Appointed | 22 September 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 8 Duncannon Street Impetus - 1st Floor, Golden Cro 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Operating Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Carl Henry Parker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Richard Anton Lackmann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
Director Name | Mr Andrew Ratcliffe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London |
Director Name | Mr David John Edgar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London |
Telephone | 020 33843940 |
---|---|
Telephone region | London |
Registered Address | 8 Duncannon Street Impetus - 1st Floor, Golden Cross House 8 Duncannon Street London WC2N 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Impetus Private Equity Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,370 |
Gross Profit | £4,986 |
Net Worth | £1 |
Cash | £17,406 |
Current Liabilities | £17,405 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
19 December 2020 | Termination of appointment of David John Edgar as a director on 18 December 2020 (1 page) |
---|---|
10 December 2020 | Appointment of Ms Eleanor Joyce Harrison as a director on 9 December 2020 (2 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2020 | Termination of appointment of Andrew Ratcliffe as a director on 30 June 2020 (1 page) |
31 July 2020 | Registered office address changed from Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX England to 10 Queen Street Place London on 31 July 2020 (1 page) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 March 2019 | Registered office address changed from Floor 4, Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX on 7 March 2019 (1 page) |
28 February 2019 | Registered office address changed from 183 Eversholt Street London NW1 1BU to Floor 4, Evergreen House North Grafton Place London NW1 2DX on 28 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Richard Anton Lackmann as a director on 31 October 2017 (1 page) |
25 October 2017 | Appointment of Mr David John Edgar as a director on 24 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr David John Edgar as a director on 24 October 2017 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Appointment of Mr Andrew Ratcliffe as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Andrew Ratcliffe as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Carl Henry Parker as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Carl Henry Parker as a director on 23 September 2016 (1 page) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 December 2014 | Appointment of Mr Richard Anton Lackmann as a director on 4 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Richard Anton Lackmann as a director on 4 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Richard Anton Lackmann as a director on 4 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Gavin William Chittick as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Gavin William Chittick as a director on 5 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Gavin William Chittick as a director on 5 December 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 July 2014 | Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 20 Flaxman Terrace London WC1H 9PN to 183 Eversholt Street London NW1 1BU on 18 July 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Carl Henry Parker on 1 April 2013 (2 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Carl Henry Parker on 1 April 2013 (2 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Gavin William Chittick on 1 April 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Carl Henry Parker on 1 April 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Gavin William Chittick on 1 April 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Gavin William Chittick on 1 April 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DB United Kingdom on 5 September 2013 (1 page) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
13 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
13 February 2012 | Incorporation (38 pages) |
13 February 2012 | Incorporation (38 pages) |