Company NameImpassioned Events Limited
Company StatusActive
Company Number10796382
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameFrancesca Leiweke Bodie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RolePresident, Business Development
Country of ResidenceUnited States
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameTimothy Joseph Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameMrs Laraine Karen Beament
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address5-25 Burr Road Burr Road
London
SW18 4SQ
Director NameMr Pieter-Bas Jacobse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2024(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-25 Burr Road Burr Road
London
SW18 4SQ
Director NameMr Adam Karni-Cohen
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Montpelier Grove
London
NW5 2XD
Director NameMr Theodore Alexander John Wieder
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Montpelier Grove Montpelier Grove
London
NW5 2XD
Secretary NameDr Kate Karni-Cohen
StatusResigned
Appointed20 July 2017(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address24 Montpelier Grove Montpelier Grove
London
NW5 2XD
Director NameMr Andrew Leon Myers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(4 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 March 2018)
RoleFinancial Consultant / Director
Country of ResidenceEngland
Correspondence Address12 Haslemere Gardens
London
N3 3EA
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL

Location

Registered AddressHilsdon House
2 Outernet Place
London
WC2H 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

7 February 2024Registered office address changed from 55 New Bond Street London Greater London England to Hilsdon House 2 Outernet Place London WC2H 8AQ on 7 February 2024 (1 page)
12 January 2024Appointment of Mrs Laraine Karen Beament as a director on 11 January 2024 (2 pages)
12 January 2024Appointment of Mr Pieter-Bas Jacobse as a director on 11 January 2024 (2 pages)
5 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
18 October 2022Memorandum and Articles of Association (30 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 October 2022Registered office address changed from 24 Montpelier Grove Montpelier Grove London NW5 2XD England to 55 New Bond Street London Greater London on 12 October 2022 (1 page)
11 October 2022Termination of appointment of Theodore Alexander John Wieder as a director on 30 September 2022 (1 page)
11 October 2022Cessation of Kate Karni-Cohen as a person with significant control on 30 September 2022 (1 page)
11 October 2022Cessation of Theodore Alexander John Wieder as a person with significant control on 30 September 2022 (1 page)
11 October 2022Termination of appointment of Bernard Ian Myers as a director on 30 September 2022 (1 page)
11 October 2022Termination of appointment of Kate Karni-Cohen as a secretary on 30 September 2022 (1 page)
11 October 2022Cessation of Adam Karni-Cohen as a person with significant control on 30 September 2022 (1 page)
11 October 2022Notification of a person with significant control statement (2 pages)
11 October 2022Appointment of Timothy Joseph Leiweke as a director on 30 September 2022 (2 pages)
11 October 2022Termination of appointment of Adam Karni-Cohen as a director on 30 September 2022 (1 page)
11 October 2022Appointment of Francesca Leiweke Bodie as a director on 30 September 2022 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 July 2022Director's details changed for Mr Adam Karni-Cohen on 30 June 2021 (2 pages)
19 July 2022Secretary's details changed for Dr Kate Karni-Cohen on 30 June 2021 (1 page)
19 July 2022Change of details for Mr Adam Karni-Cohen as a person with significant control on 30 June 2021 (2 pages)
19 July 2022Secretary's details changed for Dr Kate Karni-Cohen on 30 June 2021 (1 page)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Registered office address changed from 11 Marsden Street London NW5 3HE England to 24 Montpelier Grove Montpelier Grove London NW5 2XD on 30 June 2021 (1 page)
30 June 2021Change of details for Dr Kate Karni-Cohen as a person with significant control on 28 June 2021 (2 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 February 2021Change of details for Mr Adam Karni Cohen as a person with significant control on 1 December 2020 (2 pages)
13 February 2021Change of details for Dr Kate Karni Cohen as a person with significant control on 1 December 2020 (2 pages)
13 February 2021Secretary's details changed for Dr Kate Karni Cohen on 1 December 2020 (1 page)
13 February 2021Director's details changed for Mr Adam Karni Cohen on 1 December 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2019Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
8 June 2018Director's details changed for Mr Theodore Alexander John Wieder on 6 June 2018 (2 pages)
8 June 2018Change of details for Mr Theodore Alexander John Wieder as a person with significant control on 6 June 2018 (2 pages)
8 June 2018Change of details for Dr Kate Karni Cohen as a person with significant control on 29 June 2017 (2 pages)
8 June 2018Confirmation statement made on 30 May 2018 with updates (6 pages)
5 April 2018Appointment of Bernard Ian Myers as a director on 30 March 2018 (2 pages)
30 March 2018Termination of appointment of Andrew Leon Myers as a director on 30 March 2018 (1 page)
5 January 2018Director's details changed for Mr Theodore Alexander John Wieder on 5 January 2018 (2 pages)
5 January 2018Change of details for Mr Theodore Alexander John Wieder as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Theodore Alexander John Wieder on 5 January 2018 (2 pages)
5 January 2018Change of details for Mr Theodore Alexander John Wieder as a person with significant control on 5 January 2018 (2 pages)
2 January 2018Registered office address changed from 14 Brownlow Mews London WC1N 2LD United Kingdom to 11 Marsden Street London NW5 3HE on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 14 Brownlow Mews London WC1N 2LD United Kingdom to 11 Marsden Street London NW5 3HE on 2 January 2018 (1 page)
21 October 2017Appointment of Mr Andrew Leon Myers as a director on 20 October 2017 (2 pages)
21 October 2017Appointment of Mr Andrew Leon Myers as a director on 20 October 2017 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 200
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 200
(3 pages)
28 July 2017Memorandum and Articles of Association (23 pages)
28 July 2017Memorandum and Articles of Association (23 pages)
28 July 2017Resolutions
  • RES13 ‐ The company directors be entitled to vote 19/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
28 July 2017Resolutions
  • RES13 ‐ The company directors be entitled to vote 19/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
20 July 2017Notification of Kate Karni Cohen as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages)
20 July 2017Notification of Kate Karni Cohen as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Notification of Kate Karni Cohen as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Adam Karni Cohen as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Change of details for Mr Adam Karni Cohen as a person with significant control on 29 June 2017 (2 pages)
20 July 2017Appointment of Dr Kate Karni Cohen as a secretary on 20 July 2017 (2 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 64.16
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 64.16
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)