IMPETUS - THE PRIVATE EQUITY FOUNDATION

Company Documents

DateDescription
25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewRegistered office address changed to PO Box 4385, 08460519 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/04/257 April 2025 Registered office address changed from 8 Duncannon Street Impetus 1st Floor - Golden Cross House 8 Duncannon Street London WC2N 4JF England to Golden Cross House Duncannon Street London WC2N 4JF on 2025-04-07

View Document

11/12/2411 December 2024 Termination of appointment of Hanneke Smits as a director on 2024-12-04

View Document

25/10/2425 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Appointment of Mr Arnaud Emmanuel Frederic Bosquet as a director on 2024-06-26

View Document

25/07/2425 July 2024 Termination of appointment of Rohan Haldea as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mr Christian Yannick Lucas as a director on 2024-06-26

View Document

19/07/2419 July 2024 Appointment of Cecilie Gianneri as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Irfan Umarji as a secretary on 2024-07-19

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Termination of appointment of Joseph Charles Schull as a director on 2023-12-31

View Document

25/05/2325 May 2023 Appointment of Mr Alexander Noel Walsh as a director on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Robert Ramsauer as a director on 2023-05-23

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Vanessa Jayne Maydon as a director on 2023-01-13

View Document

24/10/2224 October 2022 Appointment of Mr Satwinder Singh as a director on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Mr Andrew Thoms as a director on 2022-10-10

View Document

12/10/2212 October 2022 Termination of appointment of Simon Eric Hugh Turner as a director on 2022-09-27

View Document

28/09/2228 September 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

12/01/2212 January 2022 Appointment of Mr Joseph Charles Schull as a director on 2021-12-07

View Document

07/01/227 January 2022 Termination of appointment of Louis Goodman Elson as a director on 2021-12-07

View Document

18/10/2118 October 2021 Director's details changed for Mrs Vanessa Jayne Maydon on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mrs Hanneke Smits on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Ms Natasha Porter on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Bill Benjamin on 2021-10-18

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Registered office address changed from 10 Queen Street Place London United Kingdom to PO Box WC2N 4JF Golden Cross House Impetus - 1st Floor 8 Duncannon Street London WC2N 4JF on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from PO Box WC2N 4JF Golden Cross House Impetus - 1st Floor 8 Duncannon Street London WC2N 4JF United Kingdom to 8 Duncannon Street Impetus 1st Floor - Golden Cross House 8 Duncannon Street London WC2N 4JF on 2021-09-30

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM FLOOR 4, EVERGREEN HOUSE NORTH 160 GRAFTON PLACE LONDON NW1 2DX ENGLAND

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MRS VANESSA JAYNE MAYDON

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS NATASHA PORTER

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA FRANCIS

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR CHARLES HUGH EDWARDS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR LOUIS GOODMAN ELSON

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR FILIPO CARDINI

View Document

26/07/1926 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOS STATHOPOULOS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARC BOUGHTON

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG DEARDEN-PHILLIPS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS ELSON

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ROBERT RAMSAUER

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ROHAN HALDEA

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM FLOOR 4, EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX ENGLAND

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 183 EVERSHOLT STREET LONDON NW1 1BU

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MASON

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL BENJAMIN / 30/11/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEALY

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HUTH

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS SHANI ZINDEL

View Document

14/02/1814 February 2018 SECRETARY APPOINTED DR DAVID JOHN EDGAR

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD LACKMANN

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL SLOANE

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR BILL BENJAMIN

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR KARL PETERSON

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR SIMON TURNER

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS LISA STONE

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CARL PARKER

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWSON

View Document

13/04/1613 April 2016 25/03/16 NO MEMBER LIST

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PETER HUTH / 01/06/2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNEKE SMITS / 01/06/2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS GOODMAN ELSON / 01/06/2015

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR PATRICK JOHN HEALY

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MR RICHARD LACKMANN

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 25/03/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MS CAROLINE LOUISE MASON

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR LIONEL YVES ASSANT

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED PROF REBECCA FRANCIS

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINTON

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILLITOE

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS GOODMAN / 25/03/2013

View Document

02/05/142 May 2014 25/03/14 NO MEMBER LIST

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PETER HUTH / 25/03/2013

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MS HANNEKE SMITS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAMEZ SOUSOU

View Document

25/10/1325 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

09/10/139 October 2013 DIRECTOR APPOINTED NIKOS STATHOPOULOS

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MARC BOUGHTON

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR RAMEZ FARID SOUSOU

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED ANDREW PAUL SILLITOE

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR CHARLES EDWARD SEAGER GREEN

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR CARL HENRY PARKER

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR KARL IVAR PETERSON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED ANDREW PETER HINTON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED CRAIG DEARDEN-PHILLIPS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED STEPHEN JOHN RODGERS DAWSON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED CHRISTOPHER PATRICK UNDERHILL

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED NATAHANIEL LESTER SLOANE

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company