SNOWBALL IMPACT MANAGEMENT LIMITED

SNOWBALL IMPACT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSNOWBALL IMPACT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12487802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SNOWBALL IMPACT MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SNOWBALL IMPACT MANAGEMENT LIMITED located?

    Registered Office Address
    52 Jermyn Street
    SW1Y 6LX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SNOWBALL IMPACT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SNOWBALL IMPACT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for SNOWBALL IMPACT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 157,000
    3 pagesSH01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 30, 2025

    • Capital: GBP 24,500
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Sep 24, 2025 with updates

    7 pagesCS01

    Registered office address changed from 20 Litte Britain 20 Little Britain London EC1A 7DH England to 52 Jermyn Street London SW1Y 6LX on Sep 03, 2025

    1 pagesAD01

    Appointment of Mrs Siobhan Elizabeth Lazeris as a director on Jul 10, 2025

    2 pagesAP01

    Appointment of Mr Rhodri Rhys Mason as a director on Jul 10, 2025

    2 pagesAP01

    Appointment of Mr Henry William Bacon as a director on Jul 10, 2025

    2 pagesAP01

    Notification of Tribe Impact Capital Llp as a person with significant control on Jul 10, 2025

    2 pagesPSC02

    Cessation of Daniela Barone Soares as a person with significant control on Jul 10, 2025

    1 pagesPSC07

    Termination of appointment of James Elliot Perry as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Janine Nicholls as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Danielle Jeanine Walker Palmour as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Alexander Simon Hoare as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Daniela Barone Soares as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Patricia Rose Lewis as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Peter Baxter as a director on Jul 10, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 6,500,282
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    20/05/2025
    RES13

    Statement of capital following an allotment of shares on Apr 22, 2025

    • Capital: GBP 5,950,282
    4 pagesSH01

    Who are the officers of SNOWBALL IMPACT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Henry William
    Jermyn Street
    SW1Y 6LX London
    52
    England
    Director
    Jermyn Street
    SW1Y 6LX London
    52
    England
    EnglandBritish,American319258610001
    FARRELL, Sean
    Jermyn Street
    SW1Y 6LX London
    52
    England
    Director
    Jermyn Street
    SW1Y 6LX London
    52
    England
    EnglandIrish307306420001
    LAZERIS, Siobhan Elizabeth
    Jermyn Street
    SW1Y 6LX London
    52
    England
    Director
    Jermyn Street
    SW1Y 6LX London
    52
    England
    EnglandBritish142725830001
    MASON, Rhodri Rhys
    Jermyn Street
    SW1Y 6LX London
    52
    England
    Director
    Jermyn Street
    SW1Y 6LX London
    52
    England
    EnglandBritish112879950002
    HOARE, Alexander Simon
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    Secretary
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    267594820001
    BAINES, Colin Paul
    18 Blake Street
    YO1 8QG York
    Blake House
    North Yorkshire
    United Kingdom
    Director
    18 Blake Street
    YO1 8QG York
    Blake House
    North Yorkshire
    United Kingdom
    United KingdomBritish232533090001
    BARONE SOARES, Daniela
    20 Little Britain
    EC1A 7DH London
    20 Litte Britain
    England
    Director
    20 Little Britain
    EC1A 7DH London
    20 Litte Britain
    England
    United KingdomBritish164881890001
    BAXTER, Peter
    Fleet Street
    EC4Y 1BN London
    5th Floor Mitre House 44-46
    Greater London
    United Kingdom
    Director
    Fleet Street
    EC4Y 1BN London
    5th Floor Mitre House 44-46
    Greater London
    United Kingdom
    United KingdomBritish73403810002
    CLARK, Kelly-Lynne
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    United Kingdom
    Director
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    United Kingdom
    United KingdomIrish279748910001
    GOLDSTEIN, Jack Elliot
    Percy Street
    W1T 2DB London
    30
    Greater London
    United Kingdom
    Director
    Percy Street
    W1T 2DB London
    30
    Greater London
    United Kingdom
    United KingdomBritish275283610001
    HOARE, Alexander Simon
    Fleet Street
    EC4Y 1BT London
    37
    United Kingdom
    Director
    Fleet Street
    EC4Y 1BT London
    37
    United Kingdom
    United KingdomBritish112533970001
    LEWIS, Patricia Rose
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    United Kingdom
    Director
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    United Kingdom
    United StatesBritish311927550001
    NICHOLLS, Janine
    44-46 Fleet Street
    EC4Y 1BN London
    5th Floor Mitre House
    United Kingdom
    Director
    44-46 Fleet Street
    EC4Y 1BN London
    5th Floor Mitre House
    United Kingdom
    EnglandBritish175220030001
    PERRY, James Elliot
    Eurolink Way
    ME10 3HH Sittingbourne
    Well Place Farm House
    Kent
    United Kingdom
    Director
    Eurolink Way
    ME10 3HH Sittingbourne
    Well Place Farm House
    Kent
    United Kingdom
    United KingdomBritish275283450001
    ROTHEROE, Abigail Emma
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    Greater London
    United Kingdom
    Director
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    Greater London
    United Kingdom
    EnglandBritish137874880001
    WALKER PALMOUR, Danielle Jeanine
    20 Little Britain
    EC1A 7DH London
    20 Litte Britain
    England
    Director
    20 Little Britain
    EC1A 7DH London
    20 Litte Britain
    England
    EnglandBritish110456560001

    Who are the persons with significant control of SNOWBALL IMPACT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jermyn Street
    SW1Y 6LX London
    52
    England
    Jul 10, 2025
    Jermyn Street
    SW1Y 6LX London
    52
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc411984
    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.
    Ms Daniela Barone Soares
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    Feb 27, 2020
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Daniela Barone Soares
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    United Kingdom
    Feb 27, 2020
    44-46 Fleet Street
    EC4Y 1BP London
    5th Floor Mitre House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for SNOWBALL IMPACT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2020Jan 11, 2021The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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