Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPALA HOLDINGS LIMITED
Company Information for

IMPALA HOLDINGS LIMITED

1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG,
Company Registration Number
06306909
Private Limited Company
Active

Company Overview

About Impala Holdings Ltd
IMPALA HOLDINGS LIMITED was founded on 2007-07-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Impala Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMPALA HOLDINGS LIMITED
 
Legal Registered Office
1 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6WG
Other companies in B47
 
Filing Information
Company Number 06306909
Company ID Number 06306909
Date formed 2007-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPALA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPALA HOLDINGS LIMITED
The following companies were found which have the same name as IMPALA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPALA HOLDINGS LIMITED International House Don Road St Helier Jersey JE2 4JE Live Company formed on the 2013-10-28
IMPALA HOLDINGS (NSW) PTY LTD Active Company formed on the 2005-06-23
IMPALA HOLDINGS PTY LTD External administration (in receivership/liquidation Company formed on the 1971-03-23
IMPALA HOLDINGS PTY LTD WA 6052 Strike-off action in progress Company formed on the 1989-12-06
IMPALA HOLDINGS LLC Delaware Unknown
IMPALA HOLDINGS LIMITED Active Company formed on the 2006-06-19
IMPALA HOLDINGS LLC. 2100 SALEDO STREET, SUITE 300 CORAL GABLES FL 33134 Inactive Company formed on the 2003-07-08
IMPALA HOLDINGS LLC 8124 IRON DR APT 323 FORT WORTH TX 76137 Active Company formed on the 2019-08-04
IMPALA HOLDINGS LIMITED LEICESTER COURT, SUITE 2, EDGAR BERNARD STREET, GZIRA Unknown
Impala Holdings LLC 1718 CAPITOL AVE CHEYENNE WY 82001 Active Company formed on the 2021-01-05
IMPALA HOLDINGS LIMITED Singapore Active Company formed on the 2020-05-22

Company Officers of IMPALA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GERALD ALISTAIR WATSON
Company Secretary 2007-07-09
JAMES MCCONVILLE
Director 2013-01-07
RAKESH KISHORE THAKRAR
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE CLUTTERBUCK
Director 2012-02-06 2018-03-31
DAVID LOUIS RICHARDSON
Director 2011-12-12 2013-01-31
PAUL LEWIS MILES
Director 2011-01-01 2012-12-19
JONATHAN JAMES YATES
Director 2010-09-10 2011-12-21
JONATHAN STEPHEN MOSS
Director 2008-04-24 2011-02-07
DIARMUID CUMMINS
Director 2010-03-02 2011-01-01
PAUL LEWIS MILES
Director 2011-01-01 2011-01-01
JOHN SIMON BERTIE SMITH
Director 2007-07-09 2010-06-30
MANJIT DALE
Director 2007-10-03 2009-09-02
EDWARD JONATHAN CAMERON HAWKES
Director 2007-10-24 2009-09-02
HUGH EDWARD MARK OSMOND
Director 2007-10-08 2009-09-02
BLAIR JOHN THOMPSON
Director 2007-10-24 2009-09-02
WILLIAM ALAN MCINTOSH
Director 2007-07-09 2007-10-24
STEPHEN JAMES ROBERTSON
Director 2007-10-08 2007-10-24
MATTHEW CHARLES ALLEN
Director 2007-07-09 2007-10-15
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-07-09 2007-07-09
LUCIENE JAMES LIMITED
Nominated Director 2007-07-09 2007-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ALISTAIR WATSON PHOENIX LIFE HOLDINGS LIMITED Company Secretary 2009-07-30 CURRENT 2009-07-30 Active
GERALD ALISTAIR WATSON PGH (TC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (TC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (LC1) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON PGH (LC2) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON PGH (LCA) LIMITED Company Secretary 2005-07-13 CURRENT 2004-10-12 Liquidation
GERALD ALISTAIR WATSON PGH (LCB) LIMITED Company Secretary 2005-07-13 CURRENT 2004-11-10 Liquidation
GERALD ALISTAIR WATSON PEARL GROUP HOLDINGS (NO. 2) LIMITED Company Secretary 2005-04-13 CURRENT 2004-11-10 Active
GERALD ALISTAIR WATSON AMP (UK) FINANCE SERVICES PLC Company Secretary 1998-08-18 CURRENT 1998-04-23 Dissolved 2016-04-06
GERALD ALISTAIR WATSON PEARL ASSURANCE GROUP HOLDINGS LIMITED Company Secretary 1997-07-11 CURRENT 1996-09-05 Active
JAMES MCCONVILLE PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JAMES MCCONVILLE PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
JAMES MCCONVILLE PGH (LC2) LIMITED Director 2013-01-07 CURRENT 2007-07-10 Liquidation
JAMES MCCONVILLE SCOTTISH MUTUAL ASSURANCE LIMITED Director 2013-01-07 CURRENT 1991-09-04 Active
JAMES MCCONVILLE PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-09-05 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-01-07 CURRENT 1998-03-10 Active
JAMES MCCONVILLE PHOENIX SCP LIMITED Director 2013-01-07 CURRENT 2000-06-13 Active
JAMES MCCONVILLE PEARL LIFE HOLDINGS LIMITED Director 2013-01-07 CURRENT 2002-10-11 Active
JAMES MCCONVILLE PGH (LCA) LIMITED Director 2013-01-07 CURRENT 2004-10-12 Liquidation
JAMES MCCONVILLE PGH (TC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE PGH (MC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE IMPALA LOAN COMPANY 1 LIMITED Director 2013-01-07 CURRENT 2000-11-03 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 2) LIMITED Director 2013-01-07 CURRENT 2004-11-10 Active
JAMES MCCONVILLE PHOENIX LIFE HOLDINGS LIMITED Director 2012-08-16 CURRENT 2009-07-30 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE ASSURANCE LIMITED Director 2018-07-23 CURRENT 1864-07-11 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE LIMITED Director 2018-07-23 CURRENT 1971-06-30 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2009-07-30 Active
RAKESH KISHORE THAKRAR PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
RAKESH KISHORE THAKRAR PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
RAKESH KISHORE THAKRAR PA (GI) LIMITED Director 2016-03-29 CURRENT 1901-11-06 Active
RAKESH KISHORE THAKRAR MYTHILI MEGHA LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
RAKESH KISHORE THAKRAR PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-02-20 CURRENT 1998-03-10 Active
RAKESH KISHORE THAKRAR PHOENIX SCP LIMITED Director 2013-02-20 CURRENT 2000-06-13 Active
RAKESH KISHORE THAKRAR PEARL LIFE HOLDINGS LIMITED Director 2013-02-20 CURRENT 2002-10-11 Active
RAKESH KISHORE THAKRAR PEARL GROUP HOLDINGS (NO. 2) LIMITED Director 2013-02-20 CURRENT 2004-11-10 Active
RAKESH KISHORE THAKRAR PEARL GROUP SERVICES LIMITED Director 2012-09-26 CURRENT 2005-08-31 Active
RAKESH KISHORE THAKRAR PHOENIX GROUP MANAGEMENT SERVICES LIMITED Director 2012-07-17 CURRENT 1998-06-25 Active
RAKESH KISHORE THAKRAR PGH (LC1) LIMITED Director 2012-05-22 CURRENT 2007-07-10 Liquidation
RAKESH KISHORE THAKRAR PGH (TC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR PGH (MC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR SCOTTISH MUTUAL ASSURANCE LIMITED Director 2012-05-22 CURRENT 1991-09-04 Active
RAKESH KISHORE THAKRAR PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2012-05-22 CURRENT 1996-09-05 Active
RAKESH KISHORE THAKRAR PGH (LCA) LIMITED Director 2012-05-22 CURRENT 2004-10-12 Liquidation
RAKESH KISHORE THAKRAR IMPALA LOAN COMPANY 1 LIMITED Director 2012-05-22 CURRENT 2000-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH
2024-07-02APPOINTMENT TERMINATED, DIRECTOR RAKESH KISHORE THAKRAR
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES PEROWNE
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2020-10-26RES01ADOPT ARTICLES 26/10/20
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02AP01DIRECTOR APPOINTED MR WILLIAM EDWARD SWIFT
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TRUE
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-02-27AP04Appointment of Pearl Group Secretariat Services Limited as company secretary on 2019-02-27
2019-02-27TM02Termination of appointment of Gerald Alistair Watson on 2019-02-27
2018-10-24AP01DIRECTOR APPOINTED MR SIMON CHARLES TRUE
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 478000208
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR GERALD ALISTAIR WATSON on 2009-10-01
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE CLUTTERBUCK
2018-01-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX LIFE HOLDINGS LIMITED
2018-01-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX LIFE HOLDINGS LIMITED
2018-01-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2018
2018-01-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2018
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 478000208
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 478000208
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 478000208
2015-07-20AR0109/07/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 478000208
2014-07-31AR0109/07/14 ANNUAL RETURN FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-11AR0109/07/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED RAKESH KISHORE THAKRAR
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-10AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2012-12-18MEM/ARTSARTICLES OF ASSOCIATION
2012-12-18RES01ALTER ARTICLES 11/12/2012
2012-07-24AR0109/07/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AP01DIRECTOR APPOINTED FIONA JANE CLUTTERBUCK
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2011-12-21AP01DIRECTOR APPOINTED DAVID LOUIS RICHARDSON
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2011-07-28AR0109/07/11 FULL LIST
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2011-01-27AP01DIRECTOR APPOINTED PAUL LEWIS MILES
2011-01-19AP01DIRECTOR APPOINTED PAUL LEWIS MILES
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS
2010-09-23AP01DIRECTOR APPOINTED JONATHAN JAMES YATES
2010-08-06AR0109/07/10 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON BERTIE SMITH
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BERTIE SMITH / 15/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN MOSS / 05/03/2010
2010-03-17AP01DIRECTOR APPOINTED DIARMUID CUMMINS
2009-09-23RES01ADOPT ARTICLES 02/09/2009
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD HAWKES
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MANJIT DALE
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR HUGH OSMOND
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR BLAIR THOMPSON
2009-07-17363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-08MEM/ARTSARTICLES OF ASSOCIATION
2009-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-08RES01ALTER ARTICLES 16/06/2009
2009-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-11RES01ALTER ARTICLES 30/04/2009
2008-11-2688(2)AD 20/11/08 GBP SI 6@1=6 GBP IC 478000202/478000208
2008-11-2688(2)AD 20/11/08 GBP SI 2@1=2 GBP IC 478000200/478000202
2008-11-25RES01ADOPT ARTICLES 20/11/2008
2008-11-25123NC INC ALREADY ADJUSTED 20/11/08
2008-11-25RES04GBP NC 500000000/500000008 20/11/2008
2008-07-14363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-03123NC INC ALREADY ADJUSTED 25/04/08
2008-06-03RES12VARYING SHARE RIGHTS AND NAMES
2008-06-03RES04GBP NC 1000/500000000 25/04/2008
2008-06-0388(2)AD 25/04/08 GBP SI 54750000@1=54750000 GBP IC 423250200/478000200
2008-06-0388(2)AD 25/04/08 GBP SI 54750000@1=54750000 GBP IC 368500200/423250200
2008-06-0388(2)AD 25/04/08 GBP SI 328500000@1=328500000 GBP IC 40000200/368500200
2008-06-0388(2)AD 25/04/08 GBP SI 5000000@1=5000000 GBP IC 35000200/40000200
2008-06-0388(2)AD 25/04/08 GBP SI 30000000@1=30000000 GBP IC 200/30000200
2008-06-0388(2)AD 25/04/08 GBP SI 5000000@1=5000000 GBP IC 30000200/35000200
2008-05-07288aDIRECTOR APPOINTED JONATHAN STEPHEN MOSS
2007-11-09288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-11ELRESS386 DISP APP AUDS 04/09/07
2007-09-11ELRESS366A DISP HOLDING AGM 04/09/07
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to IMPALA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPALA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-07-19 Satisfied DRESDNER BANK AG NIEDERLASSUNG LUXEMBOURG (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of IMPALA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPALA HOLDINGS LIMITED
Trademarks
We have not found any records of IMPALA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPALA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as IMPALA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPALA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPALA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPALA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.