Background WavePink WaveYellow Wave

IMPALA TERMINALS INFRASTRUCTURE UK LTD. (09156625)

IMPALA TERMINALS INFRASTRUCTURE UK LTD. (09156625) is an active UK company. incorporated on 1 August 2014. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 3 other business activities. IMPALA TERMINALS INFRASTRUCTURE UK LTD. has been registered for 11 years. Current directors include DU BESSEY DE CONTENSON, Guillaume Antoine Louis, ISAACS, Alexander John, KENYON, Stephen John.

Company Number
09156625
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Westerleigh Terminal Oakleigh Green Farm Lane, Bristol, BS37 8QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
DU BESSEY DE CONTENSON, Guillaume Antoine Louis, ISAACS, Alexander John, KENYON, Stephen John
SIC Codes
46711, 46719, 52101, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPALA TERMINALS INFRASTRUCTURE UK LTD.

IMPALA TERMINALS INFRASTRUCTURE UK LTD. is an active company incorporated on 1 August 2014 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 3 other business activities. IMPALA TERMINALS INFRASTRUCTURE UK LTD. was registered 11 years ago.(SIC: 46711, 46719, 52101, 52103)

Status

active

Active since 11 years ago

Company No

09156625

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

PUMA ENERGY (UK) LIMITED
From: 1 August 2014To: 25 July 2024
Contact
Address

Westerleigh Terminal Oakleigh Green Farm Lane Westerleigh Bristol, BS37 8QE,

Previous Addresses

Portman House 2 Portman Street London W1H 6DU
From: 1 August 2014To: 26 August 2015
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Secured
Feb 17
Funding Round
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jul 18
Funding Round
Dec 18
Funding Round
Dec 19
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Sept 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DU BESSEY DE CONTENSON, Guillaume Antoine Louis

Active
Oakleigh Green Farm Lane, BristolBS37 8QE
Born May 1969
Director
Appointed 13 Mar 2023

ISAACS, Alexander John

Active
Oakleigh Green Farm Lane, BristolBS37 8QE
Born February 1987
Director
Appointed 25 Jan 2024

KENYON, Stephen John

Active
Oakleigh Green Farm Lane, BristolBS37 8QE
Born September 1968
Director
Appointed 13 Sept 2023

ARMSTRONG-PRIOR, Duncan Alexander

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born February 1973
Director
Appointed 10 Mar 2015
Resigned 29 Feb 2016

BAZEN, Sjoerd Jan Frederik

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born May 1978
Director
Appointed 13 Mar 2023
Resigned 25 Jan 2024

BROOKE, Roy Anthony

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born August 1972
Director
Appointed 23 Jun 2015
Resigned 13 Sept 2023

BURKE, Patrick James

Resigned
Rue De Jargonnant, 1207 Geneva
Born February 1987
Director
Appointed 18 Jul 2022
Resigned 13 Mar 2023

CHAZARAIN, Denis Henri Benjamin

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born October 1964
Director
Appointed 01 Aug 2014
Resigned 10 Jul 2018

ELADARI, Pierre Rene Xavier

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born February 1970
Director
Appointed 01 Aug 2014
Resigned 29 Feb 2016

ELLISOR, Jonathan Lane

Resigned
2 Portman Street, LondonW1H 6DU
Born April 1972
Director
Appointed 01 Aug 2014
Resigned 23 Jun 2015

PEGLER, Jonathan David

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born September 1965
Director
Appointed 29 Feb 2016
Resigned 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 October 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Memorandum Articles
7 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 September 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 May 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
12 May 2016
RP04RP04
Second Filing Of Form With Form Type
12 May 2016
RP04RP04
Second Filing Of Form With Form Type
12 May 2016
RP04RP04
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2014
NEWINCIncorporation