IMPACT INVESTING INSTITUTE

2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, England
StatusACTIVE
Company No.12071750
Category
Incorporated26 Jun 2019
Age4 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

IMPACT INVESTING INSTITUTE is an active with number 12071750. It was incorporated 4 years, 11 months, 6 days ago, on 26 June 2019. The company address is 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, England.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Caroline Louise Mason

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kieron Boyle

Appointment date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Resolution

Date: 18 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-22

Officer name: Simon Bond

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: David John Carrington

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-28

Officer name: Baafour Otu-Boateng

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Laurie Jean Spengler

Documents

View document PDF

Statement of companys objects

Date: 19 May 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alderman Robert Charles Hughes-Penney

Change date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Baldridge Broderick

Change date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Nicolas Mark Alexander Temple

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Gary Andre Stewart

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurie Jean Spengler

Change date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Steven Maria Serneels

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Ms Caroline Louise Mason

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Ms Rebecca Sophia Perlman

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ida Louise Levine

Change date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr William Eric Goodhart

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Ms Nana Akosua Frempoma Francois

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mrs Olivia Catherine Dickson

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Carrington

Change date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Old address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom

Change date: 2021-11-05

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-28

Officer name: Gary Andre Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nana Akosua Frempoma Francois

Appointment date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Sophia Perlman

Appointment date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roger Gifford

Termination date: 2021-05-25

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Alderman Robert Charles Hughes-Penney

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Michael Bensted-Smith

Termination date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Sarah Elizabeth Gordon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford James Prior

Termination date: 2020-03-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harvey Andrew Mcgrath

Cessation date: 2019-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Pauline Lucy Corley

Cessation date: 2019-11-13

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laurie Jean Spengler

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Maria Serneels

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mrs Ida Louise Levine

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Nicolas Mark Alexander Temple

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Mr Clifford James Prior

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: James Baldridge Broderick

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Bensted-Smith

Appointment date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2019-12-20

New address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Roger Gifford

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Ms Caroline Louise Mason

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olivia Catherine Dickson

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Carrington

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Eric Goodhart

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Sarah Elizabeth Gordon

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: Kemp House 160 City Road London EC1V 2NX

Change date: 2019-09-09

Documents

View document PDF

Incorporation company

Date: 26 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAMES & SON LIMITED

9 CASTLE STREET CASTLE STREET,BIDEFORD,EX39 1AT

Number:10089936
Status:ACTIVE
Category:Private Limited Company

H2R ENTERPRISES LTD

319 WHITEHORSE ROAD,CROYDON,CR0 2HR

Number:11071790
Status:ACTIVE
Category:Private Limited Company
Number:08987518
Status:ACTIVE
Category:Private Limited Company

JR ALLAMBY LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11320010
Status:ACTIVE
Category:Private Limited Company

LIQUID TICKETING LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:08633049
Status:ACTIVE
Category:Private Limited Company

M P CAR-DENTIST LTD.

BURY LODGE,STOWMARKET,IP14 1JA

Number:04962420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source