Impower Consulting Limited LONDON


Impower Consulting started in year 1999 as Private Limited Company with registration number 03876501. The Impower Consulting company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 8-10 Warner Street. Postal code: EC1R 5HA. Since Wed, 17th Sep 2003 Impower Consulting Limited is no longer carrying the name Impower Services.

The firm has 6 directors, namely Ebony H., Sean H. and Vikki M. and others. Of them, Jon A. has been with the company the longest, being appointed on 1 November 2004 and Ebony H. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Impower Consulting Limited Address / Contact

Office Address 8-10 Warner Street
Town London
Post code EC1R 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876501
Date of Incorporation Tue, 9th Nov 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Ebony H.

Position: Director

Appointed: 01 September 2023

Sean H.

Position: Director

Appointed: 07 December 2022

Vikki M.

Position: Director

Appointed: 07 December 2022

James S.

Position: Director

Appointed: 17 March 2020

Jeremy C.

Position: Director

Appointed: 30 April 2009

Jon A.

Position: Director

Appointed: 01 November 2004

Poovenasen M.

Position: Director

Appointed: 17 March 2020

Resigned: 23 November 2021

Helen B.

Position: Director

Appointed: 01 August 2016

Resigned: 01 June 2017

Pamela L.

Position: Director

Appointed: 01 April 2014

Resigned: 25 September 2014

Pamela L.

Position: Secretary

Appointed: 01 December 2013

Resigned: 01 January 2018

Pamela L.

Position: Director

Appointed: 01 December 2013

Resigned: 31 January 2018

Pamela L.

Position: Secretary

Appointed: 01 December 2013

Resigned: 25 September 2014

Amanda K.

Position: Director

Appointed: 01 December 2013

Resigned: 29 September 2014

Steven F.

Position: Director

Appointed: 07 April 2013

Resigned: 01 December 2013

Maxwell W.

Position: Director

Appointed: 01 February 2012

Resigned: 01 December 2013

David W.

Position: Director

Appointed: 28 April 2011

Resigned: 01 October 2013

Alex K.

Position: Director

Appointed: 18 January 2010

Resigned: 07 December 2015

Paul D.

Position: Director

Appointed: 30 April 2009

Resigned: 06 December 2010

Adam L.

Position: Director

Appointed: 30 April 2009

Resigned: 31 March 2023

Eve B.

Position: Director

Appointed: 30 April 2009

Resigned: 07 September 2011

Eve B.

Position: Secretary

Appointed: 30 April 2009

Resigned: 07 September 2011

Quentin B.

Position: Director

Appointed: 28 September 2007

Resigned: 31 March 2023

Martin C.

Position: Director

Appointed: 28 September 2007

Resigned: 28 February 2020

Stephen J.

Position: Director

Appointed: 28 September 2006

Resigned: 31 March 2019

Peter M.

Position: Director

Appointed: 01 January 2005

Resigned: 28 September 2007

Alastair T.

Position: Secretary

Appointed: 01 November 2004

Resigned: 30 April 2009

Michael S.

Position: Director

Appointed: 11 September 2003

Resigned: 31 December 2004

Paul M.

Position: Director

Appointed: 11 September 2003

Resigned: 31 August 2007

Giles P.

Position: Director

Appointed: 11 September 2003

Resigned: 16 October 2009

Heather R.

Position: Director

Appointed: 26 September 2001

Resigned: 25 November 2003

Spencer S.

Position: Director

Appointed: 26 September 2001

Resigned: 08 September 2009

Spencer S.

Position: Secretary

Appointed: 26 September 2001

Resigned: 01 November 2004

Peter S.

Position: Secretary

Appointed: 12 January 2000

Resigned: 26 September 2001

Peter S.

Position: Director

Appointed: 12 January 2000

Resigned: 26 September 2001

Adrian N.

Position: Director

Appointed: 12 January 2000

Resigned: 26 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 November 1999

Resigned: 09 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1999

Resigned: 09 November 1999

James S.

Position: Secretary

Appointed: 09 November 1999

Resigned: 12 January 2000

Toby D.

Position: Director

Appointed: 09 November 1999

Resigned: 12 January 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Impower Holdings Limited from London, England. This PSC is categorised as "a limited company", 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.

Impower Holdings Limited

4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, SW19 4EU, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 05532481
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Impower Services September 17, 2003
Inc38 June 20, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, October 2023
Free Download (24 pages)

Company search