Impala Holdings Limited BIRMINGHAM


Impala Holdings started in year 2007 as Private Limited Company with registration number 06306909. The Impala Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at 1 Wythall Green Way. Postal code: B47 6WG.

The company has 2 directors, namely William S., Rakesh T.. Of them, Rakesh T. has been with the company the longest, being appointed on 20 February 2013 and William S. has been with the company for the least time - from 28 August 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerald W. who worked with the the company until 27 February 2019.

Impala Holdings Limited Address / Contact

Office Address 1 Wythall Green Way
Office Address2 Wythall
Town Birmingham
Post code B47 6WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06306909
Date of Incorporation Mon, 9th Jul 2007
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

William S.

Position: Director

Appointed: 28 August 2020

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 27 February 2019

Rakesh T.

Position: Director

Appointed: 20 February 2013

Samuel P.

Position: Director

Appointed: 28 August 2020

Resigned: 30 March 2022

Simon T.

Position: Director

Appointed: 29 August 2018

Resigned: 23 July 2020

James M.

Position: Director

Appointed: 07 January 2013

Resigned: 15 May 2020

Fiona C.

Position: Director

Appointed: 06 February 2012

Resigned: 31 March 2018

David R.

Position: Director

Appointed: 12 December 2011

Resigned: 31 January 2013

Paul M.

Position: Director

Appointed: 01 January 2011

Resigned: 01 January 2011

Jonathan Y.

Position: Director

Appointed: 10 September 2010

Resigned: 21 December 2011

Diarmuid C.

Position: Director

Appointed: 02 March 2010

Resigned: 01 January 2011

Jonathan M.

Position: Director

Appointed: 24 April 2008

Resigned: 07 February 2011

Edward H.

Position: Director

Appointed: 24 October 2007

Resigned: 02 September 2009

Blair T.

Position: Director

Appointed: 24 October 2007

Resigned: 02 September 2009

Hugh O.

Position: Director

Appointed: 08 October 2007

Resigned: 02 September 2009

Stephen R.

Position: Director

Appointed: 08 October 2007

Resigned: 24 October 2007

Manjit D.

Position: Director

Appointed: 03 October 2007

Resigned: 02 September 2009

William M.

Position: Director

Appointed: 09 July 2007

Resigned: 24 October 2007

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 09 July 2007

Resigned: 09 July 2007

Gerald W.

Position: Secretary

Appointed: 09 July 2007

Resigned: 27 February 2019

Matthew A.

Position: Director

Appointed: 09 July 2007

Resigned: 15 October 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2007

Resigned: 09 July 2007

John S.

Position: Director

Appointed: 09 July 2007

Resigned: 30 June 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Phoenix Life Holdings Limited from Birmingham, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Phoenix Life Holdings Limited

1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06977344
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, October 2023
Free Download (28 pages)

Company search

Advertisements