About

Registered Number: 05054175
Date of Incorporation: 24/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Based in Esher in Surrey, Impaq Uk Ltd was setup in 2004. There are 15 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLAŃSKI, Rafal Andrzej 01 April 2013 - 1
ROUAIX, Vincent 10 May 2016 - 1
CRITICA LIMITED 24 February 2004 05 October 2004 1
EISELE, Michael 01 August 2010 31 March 2013 1
GORDON, Nicholas Vincent 01 January 2010 30 June 2010 1
KORNFELD, Alfred 01 January 2010 23 March 2016 1
LANGMANN, Annegret 04 October 2004 30 December 2013 1
MAERZ, Klaus 11 June 2007 18 October 2007 1
MALHER, Cyril 10 May 2016 10 May 2016 1
ROUAIX, Vincent 10 May 2016 10 May 2016 1
STUDHOLME, Matthew 12 January 2005 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MALHER, Cyril 10 May 2016 - 1
GENTZKE, Werner 05 October 2004 29 April 2009 1
HOLLINGSHEAD, Wendy 24 February 2004 05 October 2004 1
KRUEGER, Anna 30 April 2009 23 March 2016 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 16 June 2020
AD01 - Change of registered office address 01 February 2020
AD01 - Change of registered office address 10 October 2019
PSC05 - N/A 26 September 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 May 2016
AP03 - Appointment of secretary 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 22 July 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 19 August 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 01 August 2009
AUD - Auditor's letter of resignation 19 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
RESOLUTIONS - N/A 11 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
123 - Notice of increase in nominal capital 11 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 23 March 2006
395 - Particulars of a mortgage or charge 07 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
225 - Change of Accounting Reference Date 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 24 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.