IMPELLO LIMITED - LONDON
Company Profile | Company Filings |
Overview
IMPELLO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
IMPELLO LIMITED was incorporated 21 years ago on 09/10/2002 and has the registered number: 04558469. The accounts status is FULL and accounts are next due on 30/09/2024.
IMPELLO LIMITED was incorporated 21 years ago on 09/10/2002 and has the registered number: 04558469. The accounts status is FULL and accounts are next due on 30/09/2024.
IMPELLO LIMITED - LONDON
This company is listed in the following categories:
35140 - Trade of electricity
35140 - Trade of electricity
35230 - Trade of gas through mains
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SHELL CENTRE
LONDON
SE1 7NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PECTEN SECRETARIES LIMITED | Corporate Secretary | 2023-11-30 | CURRENT | ||
MS NICOLA JOY BANNOCK | Nov 1971 | British | Director | 2023-11-30 | CURRENT |
MR ROBERT JOSEPH HENDERSON | Sep 1962 | British | Director | 2023-08-01 | CURRENT |
BIANCA SWANSTON | May 1984 | Austrian | Director | 2018-02-28 UNTIL 2020-06-27 | RESIGNED |
MARGARETTA NOMINEES LIMITED | Corporate Nominee Director | 2002-10-09 UNTIL 2002-10-09 | RESIGNED | ||
MALCOLM VICTOR HENCHLEY | Secretary | 2018-02-28 UNTIL 2023-11-30 | RESIGNED | ||
TERRY MAGUIRE | British | Secretary | 2002-10-09 UNTIL 2018-02-28 | RESIGNED | |
SUSANNAH DALLISON COLLIER | Oct 1972 | Trinidadian | Director | 2018-02-28 UNTIL 2019-08-01 | RESIGNED |
MRS EVA KRISTINA EISENSCHIMMEL | Oct 1962 | British,Austrian | Director | 2015-03-24 UNTIL 2016-09-28 | RESIGNED |
MR PIETER CORNELIS KNOOK | Nov 1958 | Dutch | Director | 2015-03-24 UNTIL 2016-09-28 | RESIGNED |
MR ANTHONY EDWARD KEELING | Sep 1972 | British | Director | 2023-08-01 UNTIL 2023-11-30 | RESIGNED |
MR JOHN BENEDICT JEFFS | Aug 1964 | British | Director | 2009-11-05 UNTIL 2011-03-28 | RESIGNED |
NICHOLAS MARTIN HUMPHREY | Dec 1972 | British | Director | 2020-06-26 UNTIL 2023-11-30 | RESIGNED |
MR ROBERT JOSEPH HENDERSON | Sep 1962 | British | Director | 2019-08-01 UNTIL 2022-01-18 | RESIGNED |
MARK DAECHE | Jun 1963 | British | Director | 2008-10-17 UNTIL 2018-02-28 | RESIGNED |
MR BRIAN CHARLES DAVIS | Jan 1966 | British | Director | 2018-02-28 UNTIL 2020-04-06 | RESIGNED |
MR COLIN ANDREW CROOKS | Oct 1966 | British | Director | 2020-04-06 UNTIL 2023-08-01 | RESIGNED |
MR ROBERT LERWILL | Jan 1952 | British | Director | 2015-03-25 UNTIL 2016-05-26 | RESIGNED |
MR IAN MCCAIG | Apr 1966 | British | Director | 2010-10-01 UNTIL 2017-10-05 | RESIGNED |
MR JOHN EDWARD ROBERTS | Mar 1946 | British | Director | 2013-02-05 UNTIL 2016-09-28 | RESIGNED |
DANIEL ADAM ROSEN | Oct 1965 | British | Director | 2008-09-01 UNTIL 2015-04-10 | RESIGNED |
DANIEL MARK SIMKINS | Jan 1966 | British | Director | 2003-04-10 UNTIL 2009-12-31 | RESIGNED |
MARGARETTA CORPORATE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-10-09 UNTIL 2002-10-09 | RESIGNED | ||
MR MARCUS CITRON | Jul 1963 | British | Director | 2009-11-05 UNTIL 2015-04-10 | RESIGNED |
MR MARC CITRON | Jul 1963 | British | Director | 2017-05-25 UNTIL 2018-02-28 | RESIGNED |
MR THOMAS WILLIAM CHAMBERS | Jun 1961 | British | Director | 2016-06-29 UNTIL 2018-02-28 | RESIGNED |
MR IAN BROTHWELL | Sep 1973 | British | Director | 2012-04-26 UNTIL 2015-03-24 | RESIGNED |
DARREN SPENCER BRAHAM | Jan 1966 | British | Director | 2002-10-09 UNTIL 2018-02-28 | RESIGNED |
MR WILLIAM WILKINS | Aug 1966 | British | Director | 2010-09-08 UNTIL 2017-08-10 | RESIGNED |
MICHAEL GERALD STOREY | Oct 1941 | British | Director | 2008-01-14 UNTIL 2011-10-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shell Petroleum Company Limited(The) | 2018-02-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |