Background WavePink WaveYellow Wave

IMPACT HOLDCO 3 LIMITED (11677495)

IMPACT HOLDCO 3 LIMITED (11677495) is an active UK company. incorporated on 14 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IMPACT HOLDCO 3 LIMITED has been registered for 7 years. Current directors include BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew.

Company Number
11677495
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT HOLDCO 3 LIMITED

IMPACT HOLDCO 3 LIMITED is an active company incorporated on 14 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IMPACT HOLDCO 3 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11677495

LTD Company

Age

7 Years

Incorporated 14 November 2018

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 11 July 2025 (8 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

7th Floor 9 Berkeley Street London W1J 8DW England
From: 14 November 2018To: 1 November 2019
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Funding Round
Apr 20
Capital Update
Sept 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Funding Round
Jan 23
Funding Round
Dec 23
Funding Round
Jun 24
Capital Update
Jul 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
10
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 14 Nov 2018

BUNKER, Derek Jonathon

Active
52 Lime Street, LondonEC3M 7AF
Born February 1988
Director
Appointed 10 Nov 2025

CALLISTER, James Barton

Active
52 Lime Street, LondonEC3M 7AF
Born October 1975
Director
Appointed 09 May 2025

SEDGWICK, David Matthew

Active
52 Lime Street, LondonEC3M 7AF
Born June 1975
Director
Appointed 09 May 2025

BARCLAY, Rupert George Maxwell Lothian

Resigned
9 Berkeley Street, LondonW1J 8DW
Born February 1957
Director
Appointed 14 Nov 2018
Resigned 26 Sept 2019

BOOT, Rosemary Jane Cecilia

Resigned
9 Berkeley Street, LondonW1J 8DW
Born November 1962
Director
Appointed 14 Nov 2018
Resigned 26 Sept 2019

COWLEY, Andrew Christian

Resigned
52 Lime Street, LondonEC3M 7AF
Born May 1963
Director
Appointed 26 Sept 2019
Resigned 09 May 2025

CRAIG, Paul Anthony

Resigned
9 Berkeley Street, LondonW1J 8DW
Born January 1970
Director
Appointed 14 Nov 2018
Resigned 26 Sept 2019

HALL, Philip Charles Leonard

Resigned
9 Berkeley Street, LondonW1J 8DW
Born July 1954
Director
Appointed 14 Nov 2018
Resigned 26 Sept 2019

PATEL, Mahesh Shivabhai

Resigned
52 Lime Street, LondonEC3M 7AF
Born September 1953
Director
Appointed 26 Sept 2019
Resigned 09 May 2025

WAGNER, William

Resigned
52 Lime Street, LondonEC3M 7AF
Born January 1966
Director
Appointed 09 May 2025
Resigned 10 Nov 2025

YALDRON, David John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1974
Director
Appointed 14 Nov 2018
Resigned 09 May 2025

Persons with significant control

1

52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 March 2023
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Legacy
1 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2020
SH19Statement of Capital
Legacy
1 October 2020
CAP-SSCAP-SS
Resolution
1 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Legacy
6 January 2020
RPCH01RPCH01
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Legacy
7 October 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2018
NEWINCIncorporation