IMPACT INVESTING INSTITUTE

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a small company made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Caroline Louise Mason as a director on 2024-03-12

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/08/2322 August 2023 Appointment of Kieron Boyle as a director on 2023-08-21

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Appointment of Simon Bond as a director on 2023-03-22

View Document

07/11/227 November 2022 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Termination of appointment of David John Carrington as a director on 2022-09-28

View Document

14/10/2214 October 2022 Appointment of Baafour Otu-Boateng as a director on 2022-05-28

View Document

20/05/2220 May 2022 Termination of appointment of Laurie Jean Spengler as a director on 2022-03-16

View Document

19/05/2219 May 2022 Statement of company's objects

View Document

03/02/223 February 2022 Director's details changed for Alderman Robert Charles Hughes-Penney on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Steven Maria Serneels on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Mr David John Carrington on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Mrs Olivia Catherine Dickson on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Ms Nana Akosua Frempoma Francois on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Mr William Eric Goodhart on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Mrs Ida Louise Levine on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Ms Rebecca Sophia Perlman on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Ms Caroline Louise Mason on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Gary Andre Stewart on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Ms Laurie Jean Spengler on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for Mr Nicolas Mark Alexander Temple on 2021-11-05

View Document

02/02/222 February 2022 Director's details changed for James Baldridge Broderick on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2021-11-05

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-03-31

View Document

08/10/218 October 2021 Appointment of Ms Rebecca Sophia Perlman as a director on 2021-09-28

View Document

08/10/218 October 2021 Appointment of Ms Nana Akosua Frempoma Francois as a director on 2021-09-28

View Document

08/10/218 October 2021 Appointment of Gary Andre Stewart as a director on 2021-09-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PRIOR

View Document

28/04/2028 April 2020 CESSATION OF ELIZABETH PAULINE LUCY CORLEY AS A PSC

View Document

28/04/2028 April 2020 NOTIFICATION OF PSC STATEMENT ON 13/11/2019

View Document

28/04/2028 April 2020 CESSATION OF HARVEY ANDREW MCGRATH AS A PSC

View Document

18/03/2018 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS LAURIE JEAN SPENGLER

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED STEVEN MARIA SERNEELS

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MRS IDA LOUISE LEVINE

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR CLIFFORD JAMES PRIOR

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR NICOLAS MARK ALEXANDER TEMPLE

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED JAMES BALDRIDGE BRODERICK

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED SARAH ELIZABETH GORDON

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR NICHOLAS MICHAEL BENSTED-SMITH

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MICHAEL ROGER GIFFORD

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MS CAROLINE LOUISE MASON

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR DAVID JOHN CARRINGTON

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR WILLIAM ERIC GOODHART

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS OLIVIA CATHERINE DICKSON

View Document

25/11/1925 November 2019 ARTICLES OF ASSOCIATION

View Document

10/11/1910 November 2019 ALTER ARTICLES 14/10/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX

View Document

26/06/1926 June 2019 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