About

Registered Number: 05186841
Date of Incorporation: 22/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 25 Canada Square, Level 20, London, E14 5LQ

 

International Power (Impala) was founded on 22 July 2004 and are based in London, it's status at Companies House is "Active". We do not know the number of employees at International Power (Impala). This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPPER, Steven 25 March 2010 01 December 2010 1
SANDHU, Jaideep Singh 17 March 2017 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 June 2017 - 1
LAAN, Alexandra Jane 22 July 2004 23 July 2004 1
SIMPSON, Roger Derek 03 February 2011 31 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 October 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 27 July 2020
AP01 - Appointment of director 14 July 2020
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
CH01 - Change of particulars for director 14 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 July 2017
AP03 - Appointment of secretary 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 August 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 06 November 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
RESOLUTIONS - N/A 25 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AUD - Auditor's letter of resignation 28 December 2011
AUD - Auditor's letter of resignation 23 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 28 March 2011
AP03 - Appointment of secretary 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 05 August 2010
TM01 - Termination of appointment of director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 16 June 2010
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 19 August 2007
363a - Annual Return 31 July 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
123 - Notice of increase in nominal capital 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
CERT3 - Re-registration of a company from limited to unlimited 01 December 2005
MAR - Memorandum and Articles - used in re-registration 01 December 2005
49(8)(b) - N/A 01 December 2005
49(8)(a) - N/A 01 December 2005
49(1) - Application by a limited company to be re-registered as unlimited 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
363a - Annual Return 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
RESOLUTIONS - N/A 23 December 2004
RESOLUTIONS - N/A 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
MEM/ARTS - N/A 14 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 30 July 2004
225 - Change of Accounting Reference Date 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Pledge and security agreement (sponsor subordinated debt) 07 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.