IMPACT EXECUTIVES HOLDINGS LIMITED

IMPACT EXECUTIVES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIMPACT EXECUTIVES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03566935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPACT EXECUTIVES HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IMPACT EXECUTIVES HOLDINGS LIMITED located?

    Registered Office Address
    3 Noble Street
    EC2V 7DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPACT EXECUTIVES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATCHTRACE LIMITEDMay 19, 1998May 19, 1998

    What are the latest accounts for IMPACT EXECUTIVES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for IMPACT EXECUTIVES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 110 Bishopsgate London EC2N 4AY to 3 Noble Street London EC2V 7DE on Jan 04, 2022

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    56 pagesPARENT_ACC

    Confirmation statement made on May 17, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Jan 28, 2021

    • Capital: GBP 1.02
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 17, 2020 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Albert George Hector Ellis as a director on Jan 17, 2020

    1 pagesTM01

    Appointment of Mr Christopher Stuart Tilley as a secretary on Oct 19, 2019

    2 pagesAP03

    Appointment of Mr Christopher Stuart Tilley as a director on Oct 19, 2019

    2 pagesAP01

    Termination of appointment of Mark Jonathan Garratt as a director on Oct 19, 2019

    1 pagesTM01

    Termination of appointment of Mark Jonathan Garratt as a secretary on Oct 19, 2019

    1 pagesTM02

    Termination of appointment of Simon Mark Wassall as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of IMPACT EXECUTIVES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILLEY, Christopher Stuart
    Noble Street
    EC2V 7DE London
    3
    England
    Secretary
    Noble Street
    EC2V 7DE London
    3
    England
    265365190001
    TILLEY, Christopher Stuart
    Noble Street
    EC2V 7DE London
    3
    England
    Director
    Noble Street
    EC2V 7DE London
    3
    England
    United KingdomBritishDirector265334210001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Secretary
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    British258414370001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    BritishCompany Director49452080003
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    231362340001
    JANMOHAMED, Noor-Ud-Din Ud Din
    66 Beversbrook Road
    N19 4QH London
    Secretary
    66 Beversbrook Road
    N19 4QH London
    BritishSolicitor209612210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Director
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    United KingdomBritishGroup Finance Director258414370001
    CRAWFORD, Thomas Francis Alexander
    1 Durrell Road
    Fulham
    SW6 5LQ London
    Director
    1 Durrell Road
    Fulham
    SW6 5LQ London
    United KingdomBritishCompany Director3856480002
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Director
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    EnglandBritishCompany Director49452080003
    FOSTER, Peter George
    19 Alwyne Villas Canonbury
    N1 2HG London
    Director
    19 Alwyne Villas Canonbury
    N1 2HG London
    BritishSolicitor1894790001
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Director
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    BritishCompany Director81663830001
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritishDirector229682100001
    HAYES, Nicholas John Gardner
    9 Clarendon Road
    W11 4JA London
    Director
    9 Clarendon Road
    W11 4JA London
    BritishAccountant19961310003
    HIGGINS, David Charles
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    Director
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    United KingdomBritishCompany Director33333910003
    HODGKINSON, Mark
    8 Trefoil Road
    SW18 2EQ London
    Director
    8 Trefoil Road
    SW18 2EQ London
    BritishSolicitor58994050001
    JANMOHAMED, Noor-Ud-Din Ud Din
    66 Beversbrook Road
    N19 4QH London
    Director
    66 Beversbrook Road
    N19 4QH London
    United KingdomBritishSolicitor209612210001
    MOYNIHAN, Jonathan Patrick
    Chelsea Square
    SW3 6LH London
    41
    Director
    Chelsea Square
    SW3 6LH London
    41
    EnglandBritishChairman56480650002
    MURRAY, John
    19 Lamont Road
    SW10 0HR London
    Director
    19 Lamont Road
    SW10 0HR London
    BritishBusiness Manager71006300002
    WASSALL, Simon Mark
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    Director
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    EnglandBritishDirector108449780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IMPACT EXECUTIVES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3320790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IMPACT EXECUTIVES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 2002
    Delivered On May 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Feb 14, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0