IMPOWER CONSULTING LIMITED - LONDON


Company Profile Company Filings

Overview

IMPOWER CONSULTING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
IMPOWER CONSULTING LIMITED was incorporated 24 years ago on 09/11/1999 and has the registered number: 03876501. The accounts status is FULL and accounts are next due on 31/12/2024.

IMPOWER CONSULTING LIMITED - LONDON

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8-10 WARNER STREET
LONDON
EC1R 5HA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEAN HANSON Jun 1964 Irish Director 2022-12-07 CURRENT
MS EBONY LOUISE HUGHES Aug 1982 British Director 2023-09-01 CURRENT
MR JAMES WILLIAM SWAFFIELD Jun 1983 British Director 2020-03-17 CURRENT
JON AINGER Dec 1971 British Director 2004-11-01 CURRENT
MISS VIKKI LOUISE MICKEL Jul 1969 British Director 2022-12-07 CURRENT
JEREMY COOPER Nov 1975 British Director 2009-04-30 CURRENT
MRS HEATHER VICTORIA RABBATTS Dec 1955 British Director 2001-09-26 UNTIL 2003-11-25 RESIGNED
MR SPENCER JOHN BANKS SKINNER Jul 1966 British Director 2001-09-26 UNTIL 2009-09-08 RESIGNED
ADRIAN CHARLES NASH Feb 1945 British Director 2000-01-12 UNTIL 2001-09-26 RESIGNED
MR PAUL GEORGE MITCHELL Oct 1955 British Director 2003-09-11 UNTIL 2007-08-31 RESIGNED
MR. PETER WILLIAM MEAD Mar 1940 British Director 2005-01-01 UNTIL 2007-09-28 RESIGNED
DR POOVENASEN MADURAMUTHU Jan 1974 British Director 2020-03-17 UNTIL 2021-11-23 RESIGNED
ADAM THOMAS LURY Jul 1956 British Director 2009-04-30 UNTIL 2023-03-31 RESIGNED
MISS PAMELA JANE LOVELOCK Dec 1973 British Director 2013-12-01 UNTIL 2018-01-31 RESIGNED
MR GILES HUGH PIERCY Jul 1966 British Director 2003-09-11 UNTIL 2009-10-16 RESIGNED
ALASTAIR JAMES THOMPSON Apr 1976 Secretary 2004-11-01 UNTIL 2009-04-30 RESIGNED
SPENCER JOHN BANKS SKINNER Jul 1966 British Secretary 2001-09-26 UNTIL 2004-11-01 RESIGNED
MISS PAMELA JANE LOVELOCK Secretary 2013-12-01 UNTIL 2018-01-01 RESIGNED
MISS PAMELA LOVELOCK Secretary 2013-12-01 UNTIL 2014-09-25 RESIGNED
PETER CECIL SALTER Sep 1948 British Secretary 2000-01-12 UNTIL 2001-09-26 RESIGNED
JAMES ANTHONY MARK EDWARD STEPHENS Apr 1976 Secretary 1999-11-09 UNTIL 2000-01-12 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-11-09 UNTIL 1999-11-09 RESIGNED
MS AMANDA JANE KELLY Dec 1967 British Director 2013-12-01 UNTIL 2018-01-31 RESIGNED
MRS EVE BERRY Oct 1965 Secretary 2009-04-30 UNTIL 2011-09-07 RESIGNED
MR QUENTIN JAMES FRANK BAER Sep 1948 British Director 2007-09-28 UNTIL 2023-03-31 RESIGNED
MS HELEN RUTH BAILEY Jul 1961 British Director 2016-08-01 UNTIL 2017-06-01 RESIGNED
MRS EVE BERRY Oct 1965 Director 2009-04-30 UNTIL 2011-09-07 RESIGNED
MR MARTIN CRESSWELL Dec 1964 British Director 2007-09-28 UNTIL 2020-02-28 RESIGNED
MR TOBY JOHN GRENVILLE DEAN Mar 1972 British Director 1999-11-09 UNTIL 2000-01-12 RESIGNED
MR PAUL DIAMOND Jan 1958 British Director 2009-04-30 UNTIL 2010-12-06 RESIGNED
MR STEPHEN MORRIS JONES Mar 1948 British Director 2006-09-28 UNTIL 2019-03-31 RESIGNED
PETER CECIL SALTER Sep 1948 British Director 2000-01-12 UNTIL 2001-09-26 RESIGNED
MS AMANDA JANE KELLY Dec 1967 British Director 2013-12-01 UNTIL 2014-09-29 RESIGNED
MR STEVEN JAMES FOSTER Apr 1967 British Director 2013-04-07 UNTIL 2013-12-01 RESIGNED
MISS PAMELA JANE LOVELOCK Dec 1973 British Director 2014-04-01 UNTIL 2014-09-25 RESIGNED
MR MAXWELL ALLANDER WIDE Mar 1962 British Director 2012-02-01 UNTIL 2013-12-01 RESIGNED
MR DAVID WELSH Jun 1976 British Director 2011-04-28 UNTIL 2013-10-01 RESIGNED
MICHAEL ALAN SMITH Sep 1973 British Director 2003-09-11 UNTIL 2004-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-11-09 UNTIL 1999-11-09 RESIGNED
MR ALEX SIMON KHALDI Dec 1968 British Director 2010-01-18 UNTIL 2015-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Impower Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORMAN HARDY HOLDINGS LIMITED EDWALTON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
HITACHI CONSULTING (UAE) LIMITED STOKE POGES UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS WAKEFIELD ENGLAND Active DORMANT 94120 - Activities of professional membership organizations
CELERANT CONSULTING HOLDINGS LIMITED STOKE POGES UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
WAYSTONE FUND SERVICES (UK) LIMITED NOTTINGHAM Active FULL 64302 - Activities of unit trusts
T. BAILEY ASSET MANAGEMENT LIMITED NOTTINGHAM ENGLAND Active FULL 64302 - Activities of unit trusts
IMPOWER VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE SOCIETY OF LOCAL AUTHORITY CHIEF EXECUTIVES AND SENIOR MANAGERS (SOLACE GROUP) LTD WAKEFIELD ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
FASTMODE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
50FOLD LIMITED BATH Dissolved... 70229 - Management consultancy activities other than financial management
THE LEADERSHIP CENTRE FOR LOCAL GOVERNMENT LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IMPOWER HOLDINGS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
ETV CAPITAL LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ATEGO GROUP LIMITED WOKINGHAM Dissolved... FULL 58290 - Other software publishing
LAMPTON 360 LIMITED SOUTHALL ENGLAND Active SMALL 70100 - Activities of head offices
EDUCATION SUPPORT PARTNERSHIP LONDON Active GROUP 82990 - Other business support service activities n.e.c.
GUY'S AND ST THOMAS' FOUNDATION LONDON ENGLAND Active GROUP 86900 - Other human health activities
T. BAILEY HOLDINGS LIMITED EDWALTON ENGLAND Active FULL 64205 - Activities of financial services holding companies
POLICE DIGITAL SECURITY CENTRE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUB PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
BOMBORA MEDIA LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
JAMES HARTNOLL ESTATES LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
ANIKIN LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 10920 - Manufacture of prepared pet foods