Background WavePink WaveYellow Wave

IMPALA BONDCO PLC (13393061)

IMPALA BONDCO PLC (13393061) is an active UK company. incorporated on 13 May 2021. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMPALA BONDCO PLC has been registered for 4 years. Current directors include KAMIENIECKY, Gilbert Benjamin, Mr., VEZZOLI, Roberta.

Company Number
13393061
Status
active
Type
plc
Incorporated
13 May 2021
Age
4 years
Address
Seventh Floor, East West, Nottingham, NG1 5FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMIENIECKY, Gilbert Benjamin, Mr., VEZZOLI, Roberta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPALA BONDCO PLC

IMPALA BONDCO PLC is an active company incorporated on 13 May 2021 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMPALA BONDCO PLC was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13393061

PLC Company

Age

4 Years

Incorporated 13 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

IMPALA GROUP PLC
From: 14 May 2021To: 19 October 2021
IMPALA TOPCO PLC
From: 13 May 2021To: 14 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 United Kingdom
From: 13 May 2021To: 11 January 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
May 21
Owner Exit
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Funding Round
Nov 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Funding Round
Jan 22
Loan Secured
Mar 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
Share Issue
Dec 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMIENIECKY, Gilbert Benjamin, Mr.

Active
Tollhouse Hill, NottinghamNG1 5FS
Born April 1981
Director
Appointed 13 May 2021

VEZZOLI, Roberta

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

CRAWFORD, Fraser David Robert

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Secretary
Appointed 13 May 2021
Resigned 29 Jul 2022

BENNET, Julian Charles Lucas

Resigned
Tollhouse Hill, NottinghamNG1 5FS
Born December 1982
Director
Appointed 13 May 2021
Resigned 15 Nov 2024

KAGAN, Paul

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

Persons with significant control

2

1 Active
1 Ceased
Tollhouse Hill, NottinghamNG1 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021

Mr Philip John Kedgerley Walters

Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

43

Capital Redomination Of Shares
8 December 2025
SH14Notice of Redenomination
Capital Alter Shares Subdivision
2 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 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
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
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
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2021
PSC09Update to PSC Statements
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Resolution
28 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Certificate Change Of Name Company
19 October 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Legacy
2 June 2021
CERT8ACERT8A
Application Trading Certificate
2 June 2021
SH50SH50
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Incorporation Company
13 May 2021
NEWINCIncorporation