Background WavePink WaveYellow Wave

IMPALA BIDCO LIMITED (10878303)

IMPALA BIDCO LIMITED (10878303) is an active UK company. incorporated on 21 July 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPALA BIDCO LIMITED has been registered for 8 years. Current directors include KAMIENIECKY, Gilbert Benjamin, VEZZOLI, Roberta.

Company Number
10878303
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
Seventh Floor, East West, Nottingham, NG1 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAMIENIECKY, Gilbert Benjamin, VEZZOLI, Roberta
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPALA BIDCO LIMITED

IMPALA BIDCO LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPALA BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10878303

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

IMPALA GROUP LIMITED
From: 11 May 2021To: 14 May 2021
IMPALA BIDCO LIMITED
From: 21 July 2017To: 11 May 2021
Contact
Address

Seventh Floor, East West Tollhouse Hill Nottingham, NG1 5FS,

Previous Addresses

Oak House, Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 6 September 2018To: 11 January 2022
Investcorp House 48 Grosvenor Street London W1K 3HW United Kingdom
From: 21 July 2017To: 6 September 2018
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Share Issue
Sept 17
Funding Round
Sept 17
Funding Round
Jun 18
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Capital Update
May 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Funding Round
Jan 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Secured
Mar 24
Director Joined
Jun 24
Funding Round
Jul 24
Director Left
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
12
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAMIENIECKY, Gilbert Benjamin

Active
Tollhouse Hill, NottinghamNG1 5FS
Born April 1981
Director
Appointed 21 Jul 2017

VEZZOLI, Roberta

Active
Grosvenor Street, LondonW1K 3HW
Born January 1986
Director
Appointed 30 Sept 2025

BENNET, Julian Charles Lucas

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Born December 1982
Director
Appointed 21 Jul 2017
Resigned 15 Nov 2024

KAGAN, Paul

Resigned
Park Avenue, New York10017
Born February 1994
Director
Appointed 06 Jun 2024
Resigned 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

59

Gazette Filings Brought Up To Date
7 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Memorandum Articles
3 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Resolution
14 May 2021
RESOLUTIONSResolutions
Legacy
13 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2021
SH19Statement of Capital
Legacy
13 May 2021
CAP-SSCAP-SS
Resolution
13 May 2021
RESOLUTIONSResolutions
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Resolution
24 May 2018
RESOLUTIONSResolutions
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Incorporation Company
21 July 2017
NEWINCIncorporation