Background WavePink WaveYellow Wave

INNISFREE IMPPP SLP LIMITED (04363921)

INNISFREE IMPPP SLP LIMITED (04363921) is an active UK company. incorporated on 30 January 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. INNISFREE IMPPP SLP LIMITED has been registered for 24 years. Current directors include BURTON, David, JAMES, Christopher, SIDHU, Sabrina.

Company Number
04363921
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
1st Floor, Boundary House, London, EC1M 6HR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BURTON, David, JAMES, Christopher, SIDHU, Sabrina
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNISFREE IMPPP SLP LIMITED

INNISFREE IMPPP SLP LIMITED is an active company incorporated on 30 January 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. INNISFREE IMPPP SLP LIMITED was registered 24 years ago.(SIC: 66300)

Status

active

Active since 24 years ago

Company No

04363921

LTD Company

Age

24 Years

Incorporated 30 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1st Floor, Boundary House 91-93 Charterhouse Street London, EC1M 6HR,

Previous Addresses

7th Floor Abacus House 33 Gutter Lane London EC2V 8AS
From: 30 January 2002To: 19 August 2015
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Feb 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BURTON, David James

Active
Charterhouse Street, LondonEC1M 6HR
Secretary
Appointed 31 Mar 2017

BURTON, David

Active
Charterhouse Street, LondonEC1M 6HR
Born December 1978
Director
Appointed 31 Mar 2017

JAMES, Christopher

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born January 1968
Director
Appointed 03 Nov 2022

SIDHU, Sabrina

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1979
Director
Appointed 03 Nov 2022

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Secretary
Appointed 25 Jun 2002
Resigned 27 Aug 2008

METTER, David Antony

Resigned
W2
Secretary
Appointed 30 Jan 2002
Resigned 25 Jun 2002

WARD, James William

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Secretary
Appointed 27 Aug 2008
Resigned 31 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 30 Jan 2002

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 30 Jan 2002
Resigned 31 Oct 2008

KASHEM, Tim John

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born June 1970
Director
Appointed 19 May 2006
Resigned 01 Feb 2019

METTER, David Antony

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born August 1952
Director
Appointed 30 Jan 2002
Resigned 03 Nov 2022

PEARSON, Timothy Richard

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born April 1962
Director
Appointed 30 Jan 2002
Resigned 03 Nov 2022

WARD, James William

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born April 1952
Director
Appointed 27 Aug 2008
Resigned 31 Mar 2017

WEBBER, Matthew James

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born May 1963
Director
Appointed 30 Jan 2002
Resigned 03 Nov 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jan 2002
Resigned 30 Jan 2002

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Resolution
10 July 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
190190
Legacy
12 April 2007
353353
Legacy
14 March 2007
287Change of Registered Office
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Auditors Resignation Company
1 July 2003
AUDAUD
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
225Change of Accounting Reference Date
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
88(2)R88(2)R
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Incorporation Company
30 January 2002
NEWINCIncorporation