Background WavePink WaveYellow Wave

IMPALA MIDCO II LIMITED (12550877)

IMPALA MIDCO II LIMITED (12550877) is an active UK company. incorporated on 7 April 2020. 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.. IMPALA MIDCO II LIMITED has been registered for 5 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
12550877
Status
active
Type
ltd
Incorporated
7 April 2020
Age
5 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPALA MIDCO II LIMITED

IMPALA MIDCO II LIMITED is an active company incorporated on 7 April 2020 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.. IMPALA MIDCO II LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12550877

LTD Company

Age

5 Years

Incorporated 7 April 2020

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
Caledonia House No 223 Pentonville Road London N1 9NG England
From: 25 November 2020To: 6 May 2021
8 st. James’S Square London SW1Y 4JU United Kingdom
From: 7 April 2020To: 25 November 2020
Timeline

14 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Funding Round
May 21
Loan Secured
Jun 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Nov 22
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 18 Dec 2020

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 18 Dec 2020

FAURE, Adrien Clement Jules

Resigned
St. James's Square, LondonSW1Y 4JU
Born August 1984
Director
Appointed 07 Apr 2020
Resigned 18 Dec 2020

WRIGHT, Nigel Stewart

Resigned
8 St. James's Square, LondonSW1Y 4JU
Born May 1963
Director
Appointed 07 Apr 2020
Resigned 18 Dec 2020

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Incorporation Company
7 April 2020
NEWINCIncorporation