Background WavePink WaveYellow Wave

IMPACTA GLOBAL HOLDING LIMITED (13867394)

IMPACTA GLOBAL HOLDING LIMITED (13867394) is an active UK company. incorporated on 24 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IMPACTA GLOBAL HOLDING LIMITED has been registered for 4 years. Current directors include DALY, Nicola Elizabeth, DERIZANS DA COSTA MENDES, Isabella, LAURENSON, Katherine Morere Ruth and 2 others.

Company Number
13867394
Status
active
Type
ltd
Incorporated
24 January 2022
Age
4 years
Address
3 Orchard Place, London, SW1H 0BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DALY, Nicola Elizabeth, DERIZANS DA COSTA MENDES, Isabella, LAURENSON, Katherine Morere Ruth, MILES, Victoria, WARD, Susan Zena
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACTA GLOBAL HOLDING LIMITED

IMPACTA GLOBAL HOLDING LIMITED is an active company incorporated on 24 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IMPACTA GLOBAL HOLDING LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13867394

LTD Company

Age

4 Years

Incorporated 24 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

3 Orchard Place London, SW1H 0BF,

Previous Addresses

Victoria Orchard Place Orchard Place London SW1H 0BF England
From: 23 March 2023To: 5 July 2023
Flat 4 2 Cranley Place London SW7 3AB England
From: 14 February 2022To: 23 March 2023
6 Poole Road Wimborne Dorset BH21 1QE United Kingdom
From: 24 January 2022To: 14 February 2022
Timeline

26 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Feb 22
New Owner
Mar 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Share Issue
Mar 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Director Joined
Jul 24
Funding Round
Jul 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Funding Round
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
9
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DALY, Nicola Elizabeth

Active
Orchard Place, LondonSW1H 0BF
Born April 1975
Director
Appointed 11 Aug 2025

DERIZANS DA COSTA MENDES, Isabella

Active
Orchard Place, LondonSW1H 0BF
Born September 1969
Director
Appointed 24 Jan 2022

LAURENSON, Katherine Morere Ruth

Active
Orchard Place, LondonSW1H 0BF
Born July 1974
Director
Appointed 16 Oct 2025

MILES, Victoria

Active
Orchard Place, LondonSW1H 0BF
Born July 1971
Director
Appointed 24 Jan 2022

WARD, Susan Zena

Active
Orchard Place, LondonSW1H 0BF
Born June 1965
Director
Appointed 20 Mar 2023

GOMEZ, Ilya Bonhomme

Resigned
Orchard Place, LondonSW1H 0BF
Born May 1985
Director
Appointed 27 Mar 2025
Resigned 11 Aug 2025

GORE-RANDALL, Megan Hannah

Resigned
Coleman Street, LondonEC2R 5AA
Born April 1985
Director
Appointed 20 Mar 2023
Resigned 20 Jun 2025

JEWEL-CLARK, Christopher Martin

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1980
Director
Appointed 20 Mar 2023
Resigned 27 Mar 2025

NORMAN, Roderic Emil

Resigned
Orchard Place, LondonSW1H 0BF
Born December 1970
Director
Appointed 07 Nov 2023
Resigned 10 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023

Ms Isabella Derizans Da Costa Mendes

Ceased
Orchard Place, LondonSW1H 0BF
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2022
Ceased 03 Nov 2023

Ms Victoria Miles

Ceased
Orchard Place, LondonSW1H 0BF
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jan 2022
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Memorandum Articles
26 September 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Change To A Person With Significant Control
7 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 March 2023
SH10Notice of Particulars of Variation
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Incorporation Company
24 January 2022
NEWINCIncorporation