IMPALA TERMINALS INFRASTRUCTURE UK LTD.

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Guillaume Antoine Louis De Bessey De Contenson on 2023-03-13

View Document

16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

25/07/2425 July 2024 Certificate of change of name

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

23/02/2423 February 2024 Satisfaction of charge 091566250004 in full

View Document

22/02/2422 February 2024 Registration of charge 091566250005, created on 2024-02-16

View Document

30/01/2430 January 2024 Termination of appointment of Sjoerd Jan Frederik Bazen as a director on 2024-01-25

View Document

30/01/2430 January 2024 Appointment of Mr Alexander John Isaacs as a director on 2024-01-25

View Document

19/10/2319 October 2023 Second filing for the appointment of Mr Stephen John Kenyon as a director

View Document

16/10/2316 October 2023 Appointment of Mr Stephen John Kenyon as a director on 2023-09-13

View Document

16/10/2316 October 2023 Termination of appointment of Roy Anthony Brooke as a director on 2023-09-13

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Sjoerd Jan Frederik Bazen as a director on 2023-03-13

View Document

14/03/2314 March 2023 Appointment of Mr Guillaume Antoine Louis De Bessey De Contenson as a director on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Patrick James Burke as a director on 2023-03-13

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

05/12/225 December 2022 Registration of charge 091566250004, created on 2022-12-02

View Document

30/09/2230 September 2022 Satisfaction of charge 091566250003 in full

View Document

30/09/2230 September 2022 All of the property or undertaking has been released from charge 091566250003

View Document

30/09/2230 September 2022 Satisfaction of charge 091566250002 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 091566250001 in full

View Document

27/09/2227 September 2022 All of the property or undertaking has been released from charge 091566250001

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 27000100

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS CHAZARAIN

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091566250003

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091566250002

View Document

19/12/1719 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 15000100

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

10/05/1710 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 091566250001

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091566250001

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 SECOND FILING FOR FORM TM01

View Document

12/05/1612 May 2016 SECOND FILING FOR FORM TM01

View Document

12/05/1612 May 2016 SECOND FILING FOR FORM AP01

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR. JONATHAN DAVID PEGLER

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE ELADARI

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ARMSTRONG-PRIOR

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ROY ANTHONY BROOKE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLISOR

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DUNCAN ALEXANDER ARMSTRONG-PRIOR

View Document

10/03/1510 March 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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