Background WavePink WaveYellow Wave

IMPASSIONED EVENTS LIMITED (10796382)

IMPASSIONED EVENTS LIMITED (10796382) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. IMPASSIONED EVENTS LIMITED has been registered for 8 years. Current directors include BEAMENT, Laraine Karen, GRANGER, Christopher Scott, JACOBSE, Pieter-Bas and 1 others.

Company Number
10796382
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
Hilsdon House, London, WC2H 8AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BEAMENT, Laraine Karen, GRANGER, Christopher Scott, JACOBSE, Pieter-Bas, PATTON, Ade Jabari
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPASSIONED EVENTS LIMITED

IMPASSIONED EVENTS LIMITED is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. IMPASSIONED EVENTS LIMITED was registered 8 years ago.(SIC: 56210)

Status

active

Active since 8 years ago

Company No

10796382

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Hilsdon House 2 Outernet Place London, WC2H 8AQ,

Previous Addresses

55 New Bond Street London Greater London England
From: 12 October 2022To: 7 February 2024
24 Montpelier Grove Montpelier Grove London NW5 2XD England
From: 30 June 2021To: 12 October 2022
11 Marsden Street London NW5 3HE England
From: 2 January 2018To: 30 June 2021
14 Brownlow Mews London WC1N 2LD United Kingdom
From: 31 May 2017To: 2 January 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
New Owner
Jul 17
Funding Round
Jul 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Apr 18
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BEAMENT, Laraine Karen

Active
Burr Road, LondonSW18 4SQ
Born August 1977
Director
Appointed 11 Jan 2024

GRANGER, Christopher Scott

Active
2 Outernet Place, LondonWC2H 8AQ
Born January 1971
Director
Appointed 17 Nov 2025

JACOBSE, Pieter-Bas

Active
Burr Road, LondonSW18 4SQ
Born March 1969
Director
Appointed 11 Jan 2024

PATTON, Ade Jabari

Active
2 Outernet Place, LondonWC2H 8AQ
Born January 1979
Director
Appointed 17 Nov 2025

KARNI-COHEN, Kate, Dr

Resigned
Montpelier Grove, LondonNW5 2XD
Secretary
Appointed 20 Jul 2017
Resigned 30 Sept 2022

BODIE, Francesca Leiweke

Resigned
New Bond Street, LondonW1S 1DG
Born December 1985
Director
Appointed 30 Sept 2022
Resigned 17 Nov 2025

KARNI-COHEN, Adam

Resigned
Montpelier Grove, LondonNW5 2XD
Born May 1980
Director
Appointed 31 May 2017
Resigned 30 Sept 2022

LEIWEKE, Timothy Joseph

Resigned
New Bond Street, LondonW1S 1DG
Born April 1957
Director
Appointed 30 Sept 2022
Resigned 17 Nov 2025

MYERS, Andrew Leon

Resigned
Haslemere Gardens, LondonN3 3EA
Born March 1972
Director
Appointed 20 Oct 2017
Resigned 30 Mar 2018

MYERS, Bernard Ian

Resigned
St. Swithin's Lane, LondonEC4N 8AL
Born April 1944
Director
Appointed 30 Mar 2018
Resigned 30 Sept 2022

WIEDER, Theodore Alexander John

Resigned
Montpelier Grove, LondonNW5 2XD
Born January 1986
Director
Appointed 31 May 2017
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
2 Outernet Place, LondonWC2H 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Dr Kate Karni-Cohen

Ceased
Montpelier Grove, LondonNW5 2XD
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 30 Sept 2022

Mr Adam Karni-Cohen

Ceased
Montpelier Grove, LondonNW5 2XD
Born May 1980

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 30 Sept 2022

Mr Theodore Alexander John Wieder

Ceased
Montpelier Grove, LondonNW5 2XD
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2024
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Memorandum Articles
18 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
13 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Memorandum Articles
28 July 2017
MAMA
Resolution
28 July 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Incorporation Company
31 May 2017
NEWINCIncorporation