Impower Holdings Limited LONDON


Impower Holdings started in year 2005 as Private Limited Company with registration number 05532481. The Impower Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 4th Floor Tuition House 27-37 St George's Road. Postal code: SW19 4EU.

The company has 9 directors, namely Vikki M., Sean H. and Barbara H. and others. Of them, Spencer S. has been with the company the longest, being appointed on 10 August 2005 and Vikki M. and Sean H. have been with the company for the least time - from 7 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Impower Holdings Limited Address / Contact

Office Address 4th Floor Tuition House 27-37 St George's Road
Office Address2 Wimbledon
Town London
Post code SW19 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05532481
Date of Incorporation Wed, 10th Aug 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 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

Vikki M.

Position: Director

Appointed: 07 December 2022

Sean H.

Position: Director

Appointed: 07 December 2022

Barbara H.

Position: Director

Appointed: 17 March 2020

Nicholas E.

Position: Director

Appointed: 20 March 2012

Adam L.

Position: Director

Appointed: 10 January 2012

Gavyn D.

Position: Director

Appointed: 21 October 2011

Quentin B.

Position: Director

Appointed: 28 September 2007

Martin C.

Position: Director

Appointed: 28 September 2007

Spencer S.

Position: Director

Appointed: 10 August 2005

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 December 2013

Resigned: 31 January 2018

Pamela L.

Position: Secretary

Appointed: 01 December 2013

Resigned: 01 January 2018

Amanda K.

Position: Director

Appointed: 01 December 2013

Resigned: 31 January 2018

Stephen J.

Position: Director

Appointed: 10 January 2012

Resigned: 31 March 2019

Alex K.

Position: Director

Appointed: 10 January 2011

Resigned: 07 December 2015

Eve B.

Position: Director

Appointed: 30 April 2009

Resigned: 07 September 2011

Eve B.

Position: Secretary

Appointed: 30 April 2009

Resigned: 07 September 2011

Stephen J.

Position: Director

Appointed: 28 September 2006

Resigned: 10 March 2009

Peter M.

Position: Director

Appointed: 07 September 2006

Resigned: 28 September 2007

Giles P.

Position: Director

Appointed: 22 August 2005

Resigned: 10 March 2009

Athenaeum Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 2005

Resigned: 10 August 2005

Alastair T.

Position: Secretary

Appointed: 10 August 2005

Resigned: 30 April 2009

Jon A.

Position: Director

Appointed: 10 August 2005

Resigned: 10 March 2009

Paul M.

Position: Director

Appointed: 10 August 2005

Resigned: 01 June 2007

Athenaeum Directors Limited

Position: Corporate Director

Appointed: 10 August 2005

Resigned: 10 August 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Gavyn D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gavyn D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 16th, October 2023
Free Download (28 pages)

Company search