Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPETUS - THE PRIVATE EQUITY FOUNDATION
Company Information for

IMPETUS - THE PRIVATE EQUITY FOUNDATION

8 DUNCANNON STREET IMPETUS 1ST FLOOR - GOLDEN CROSS HOUSE, 8 DUNCANNON STREET, LONDON, WC2N 4JF,
Company Registration Number
08460519
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Impetus - The Private Equity Foundation
IMPETUS - THE PRIVATE EQUITY FOUNDATION was founded on 2013-03-25 and has its registered office in London. The organisation's status is listed as "Active". Impetus - The Private Equity Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMPETUS - THE PRIVATE EQUITY FOUNDATION
 
Legal Registered Office
8 DUNCANNON STREET IMPETUS 1ST FLOOR - GOLDEN CROSS HOUSE
8 DUNCANNON STREET
LONDON
WC2N 4JF
Other companies in EC4A
 
Filing Information
Company Number 08460519
Company ID Number 08460519
Date formed 2013-03-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 15:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPETUS - THE PRIVATE EQUITY FOUNDATION
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.

Company Officers of IMPETUS - THE PRIVATE EQUITY FOUNDATION

Current Directors
Officer Role Date Appointed
DAVID JOHN EDGAR
Company Secretary 2017-12-07
LIONEL YVES ASSANT
Director 2014-07-03
BILL BENJAMIN
Director 2017-06-23
MARC BOUGHTON
Director 2013-06-05
CRAIG DEARDEN-PHILLIPS
Director 2013-06-05
LOUIS GOODMAN ELSON
Director 2013-03-25
REBECCA FRANCIS
Director 2014-07-03
PATRICK JOHN HEALY
Director 2015-12-02
CAROLINE LOUISE MASON
Director 2014-12-04
HANNEKE SMITS
Director 2014-03-05
NIKOS STATHOPOULOS
Director 2013-06-05
LISA JANE STONE
Director 2016-06-29
SIMON ERIC HUGH TURNER
Director 2016-12-01
SHANI ZINDEL
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES PETER HUTH
Director 2013-03-25 2018-05-17
RICHARD LACKMANN
Company Secretary 2015-10-22 2017-11-30
NATHANIEL LESTER SLOANE
Director 2013-06-05 2017-09-26
KARL IVAR PETERSON
Director 2013-06-05 2017-02-21
STEPHEN JOHN RODGERS DAWSON
Director 2013-06-05 2016-06-29
CARL HENRY PARKER
Director 2013-06-05 2016-06-29
CHARLES EDWARD SEAGER GREEN
Director 2013-06-05 2015-12-02
ANDREW PETER HINTON
Director 2013-06-05 2014-12-05
ANDREW PAUL SILLITOE
Director 2013-06-05 2014-07-03
RAMEZ FARID SOUSOU
Director 2013-06-05 2014-02-24
CHRISTOPHER PATRICK UNDERHILL
Director 2013-06-05 2014-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL YVES ASSANT COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
LIONEL YVES ASSANT COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
LIONEL YVES ASSANT BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
LIONEL YVES ASSANT PROJECT VULCAN 1 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2015-07-21
LIONEL YVES ASSANT PROJECT VULCAN 2 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2015-07-21
LIONEL YVES ASSANT DAINTEE PROPERTIES LIMITED Director 2011-06-30 CURRENT 1989-03-08 Active - Proposal to Strike off
LIONEL YVES ASSANT DMWSL 672 LIMITED Director 2011-06-30 CURRENT 2011-05-18 Active - Proposal to Strike off
LIONEL YVES ASSANT SWEET DEALERS LIMITED Director 2011-06-30 CURRENT 1993-12-24 Active - Proposal to Strike off
LIONEL YVES ASSANT TANGERINE CONFECTIONERY HOLDING LIMITED Director 2011-06-30 CURRENT 1997-08-11 Active - Proposal to Strike off
LIONEL YVES ASSANT TANGERINE CONFECTIONERY GROUP LIMITED Director 2011-06-30 CURRENT 2005-12-21 Active
LIONEL YVES ASSANT HARLOW'S MINTOES (1995) LIMITED Director 2011-06-30 CURRENT 1995-01-16 Active - Proposal to Strike off
LIONEL YVES ASSANT VALEO CONFECTIONERY LIMITED Director 2011-06-30 CURRENT 1986-06-04 Active
LIONEL YVES ASSANT TOFFEE DE BEURRE LIMITED Director 2011-06-30 CURRENT 1920-04-29 Active - Proposal to Strike off
LIONEL YVES ASSANT TAVENERS PLC. Director 2011-06-30 CURRENT 1933-01-03 Active - Proposal to Strike off
LIONEL YVES ASSANT PARRS QUALITY CONFECTIONERY LIMITED Director 2011-06-30 CURRENT 1949-03-30 Active - Proposal to Strike off
LIONEL YVES ASSANT TAURUS 3 LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
LIONEL YVES ASSANT TAURUS BIDCO LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
CRAIG DEARDEN-PHILLIPS IMPETUS TRUST Director 2009-05-05 CURRENT 2002-10-08 Active - Proposal to Strike off
LOUIS GOODMAN ELSON ADP PRIMARY CARE ACQUISITIONS LIMITED Director 2014-04-08 CURRENT 2009-09-18 Active
LOUIS GOODMAN ELSON ADP PRIMARY CARE SERVICES LIMITED Director 2014-04-08 CURRENT 2009-09-18 Active
LOUIS GOODMAN ELSON TURNSTONE EQUITYCO 1 LIMITED Director 2014-01-09 CURRENT 2011-01-18 Active
LOUIS GOODMAN ELSON TURNSTONE MIDCO 1 LIMITED Director 2014-01-09 CURRENT 2011-01-18 Active
LOUIS GOODMAN ELSON TURNSTONE BIDCO 1 LIMITED Director 2014-01-09 CURRENT 2011-01-18 Active
LOUIS GOODMAN ELSON TURNSTONE MANAGEMENT INVESTMENTS LIMITED Director 2014-01-09 CURRENT 2011-05-04 Active
LOUIS GOODMAN ELSON TURNSTONE MIDCO 2 LIMITED Director 2014-01-09 CURRENT 2011-01-18 Active
LOUIS GOODMAN ELSON THE EDUCATION ENDOWMENT FOUNDATION Director 2011-04-12 CURRENT 2011-04-01 Active
LOUIS GOODMAN ELSON THE VOICES FOUNDATION Director 2010-09-23 CURRENT 1993-04-30 Active
LOUIS GOODMAN ELSON IMPETUS TRUST Director 2009-07-15 CURRENT 2002-10-08 Active - Proposal to Strike off
CAROLINE LOUISE MASON SAFELIVES Director 2013-11-19 CURRENT 2004-08-11 Active
HANNEKE SMITS NEWTON MANAGEMENT LIMITED Director 2016-08-11 CURRENT 1992-12-02 Active
HANNEKE SMITS NEWTON INVESTMENT MANAGEMENT (NORTH AMERICA) LIMITED Director 2016-08-11 CURRENT 1992-01-09 Liquidation
HANNEKE SMITS NEWTON INVESTMENT MANAGEMENT LIMITED Director 2016-08-11 CURRENT 1978-06-06 Active
LISA JANE STONE TATTLETON SERVICES LIMITED Director 2017-11-01 CURRENT 2013-05-23 Active
LISA JANE STONE BIDCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
LISA JANE STONE TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
LISA JANE STONE SMOOTHWALL LIMITED Director 2017-10-04 CURRENT 2001-10-03 Active
LISA JANE STONE HATCH FARM LAND LIMITED Director 2017-04-13 CURRENT 2017-03-08 Active
LISA JANE STONE ERM EVENTS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
LISA JANE STONE EVENT RIDER MASTERS LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
LISA JANE STONE ZIGHY HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
SIMON ERIC HUGH TURNER ARCTIC DEVELOPMENTS LIMITED Director 2016-04-30 CURRENT 2016-04-30 Dissolved 2018-04-24
SIMON ERIC HUGH TURNER WELBECK DEVELOPMENTS LIMITED Director 2012-08-30 CURRENT 2012-08-30 Dissolved 2016-07-20
SIMON ERIC HUGH TURNER INFLEXION CO-INVESTMENT LIMITED Director 2008-11-27 CURRENT 2008-11-27 Liquidation
SIMON ERIC HUGH TURNER INFLEXION 2006 CI GP LIMITED Director 2006-06-08 CURRENT 2006-05-25 Liquidation
SIMON ERIC HUGH TURNER INFLEXION 2006 GENERAL PARTNER LIMITED Director 2005-12-21 CURRENT 2005-12-21 Liquidation
SIMON ERIC HUGH TURNER INFLEXION G.P. LIMITED Director 2005-04-08 CURRENT 2005-04-08 Liquidation
SIMON ERIC HUGH TURNER INFLEXION GENERAL PARTNER LIMITED Director 2001-07-02 CURRENT 2001-06-06 Active
SIMON ERIC HUGH TURNER INFLEXION PRIVATE EQUITY LIMITED Director 2001-06-05 CURRENT 2001-04-06 Active
SIMON ERIC HUGH TURNER INFLEXION PARTNERS LIMITED Director 2001-01-23 CURRENT 2000-12-06 Active
SIMON ERIC HUGH TURNER S.J. CAPITAL PARTNERS LIMITED Director 1999-03-03 CURRENT 1999-03-01 Liquidation
SHANI ZINDEL LIVINGBRIDGE SERVICES LIMITED Director 2015-07-23 CURRENT 1998-09-11 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
2024-03-21CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHARLES SCHULL
2023-05-25DIRECTOR APPOINTED MR ALEXANDER NOEL WALSH
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSAUER
2023-03-27CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-25APPOINTMENT TERMINATED, DIRECTOR VANESSA JAYNE MAYDON
2022-10-24AP01DIRECTOR APPOINTED MR SATWINDER SINGH
2022-10-18AP01DIRECTOR APPOINTED MR ANDREW THOMS
2022-10-12APPOINTMENT TERMINATED, DIRECTOR SIMON ERIC HUGH TURNER
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ERIC HUGH TURNER
2022-09-28Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-28AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-08-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2022-01-12DIRECTOR APPOINTED MR JOSEPH CHARLES SCHULL
2022-01-12AP01DIRECTOR APPOINTED MR JOSEPH CHARLES SCHULL
2022-01-07APPOINTMENT TERMINATED, DIRECTOR LOUIS GOODMAN ELSON
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS GOODMAN ELSON
2021-10-18CH01Director's details changed for Mr Bill Benjamin on 2021-10-18
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 10 Queen Street Place London United Kingdom
2021-04-16AP03Appointment of Mr Irfan Umarji as company secretary on 2021-03-17
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-03-29CH01Director's details changed for Mr Filippo John Cardini on 2021-03-29
2020-12-21AAMDAmended group accounts made up to 2019-12-31
2020-12-19TM02Termination of appointment of David John Edgar on 2020-12-18
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX England
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MS NATASHA PORTER
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FRANCIS
2019-10-14AP01DIRECTOR APPOINTED MR CHARLES HUGH EDWARDS
2019-08-13AP01DIRECTOR APPOINTED MR FILIPO CARDINI
2019-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOUGHTON
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS GOODMAN ELSON
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL YVES ASSANT
2019-04-02AP01DIRECTOR APPOINTED MR ROBERT RAMSAUER
2019-04-01AP01DIRECTOR APPOINTED MR ROHAN HALDEA
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Floor 4, Evergreen House North Grafton Place London NW1 2DX England
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 183 Eversholt Street London NW1 1BU
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE MASON
2018-11-30CH01Director's details changed for Mr Bill Benjamin on 2018-11-30
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN HEALY
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETER HUTH
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MRS SHANI ZINDEL
2018-02-14AP03Appointment of Dr David John Edgar as company secretary on 2017-12-07
2018-02-14TM02Termination of appointment of Richard Lackmann on 2017-11-30
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL LESTER SLOANE
2017-09-22AP01DIRECTOR APPOINTED MR BILL BENJAMIN
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KARL IVAR PETERSON
2016-12-06AP01DIRECTOR APPOINTED MR SIMON TURNER
2016-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP01DIRECTOR APPOINTED MS LISA STONE
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL PARKER
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWSON
2016-04-13AR0125/03/16 NO MEMBER LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS GOODMAN ELSON / 01/06/2015
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PETER HUTH / 01/06/2015
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNEKE SMITS / 01/06/2015
2016-02-17AP01DIRECTOR APPOINTED MR PATRICK JOHN HEALY
2015-12-14AP03SECRETARY APPOINTED MR RICHARD LACKMANN
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-21AR0125/03/15 NO MEMBER LIST
2015-01-26AP01DIRECTOR APPOINTED MS CAROLINE LOUISE MASON
2015-01-19AP01DIRECTOR APPOINTED PROF REBECCA FRANCIS
2015-01-19AP01DIRECTOR APPOINTED MR LIONEL YVES ASSANT
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HINTON
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILLITOE
2014-05-02AR0125/03/14 NO MEMBER LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PETER HUTH / 25/03/2013
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS GOODMAN / 25/03/2013
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RAMEZ SOUSOU
2014-04-11AP01DIRECTOR APPOINTED MS HANNEKE SMITS
2013-10-25AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-10-09AP01DIRECTOR APPOINTED NIKOS STATHOPOULOS
2013-08-08AP01DIRECTOR APPOINTED MARC BOUGHTON
2013-07-29AP01DIRECTOR APPOINTED MR KARL IVAR PETERSON
2013-07-29AP01DIRECTOR APPOINTED MR CARL HENRY PARKER
2013-07-29AP01DIRECTOR APPOINTED MR CHARLES EDWARD SEAGER GREEN
2013-07-29AP01DIRECTOR APPOINTED MR RAMEZ FARID SOUSOU
2013-07-29AP01DIRECTOR APPOINTED ANDREW PAUL SILLITOE
2013-07-18AP01DIRECTOR APPOINTED STEPHEN JOHN RODGERS DAWSON
2013-07-18AP01DIRECTOR APPOINTED NATAHANIEL LESTER SLOANE
2013-07-18AP01DIRECTOR APPOINTED ANDREW PETER HINTON
2013-07-18AP01DIRECTOR APPOINTED CRAIG DEARDEN-PHILLIPS
2013-07-18AP01DIRECTOR APPOINTED CHRISTOPHER PATRICK UNDERHILL
2013-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPETUS - THE PRIVATE EQUITY FOUNDATION 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 IMPETUS - THE PRIVATE EQUITY FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPETUS - THE PRIVATE EQUITY FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of IMPETUS - THE PRIVATE EQUITY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for IMPETUS - THE PRIVATE EQUITY FOUNDATION
Trademarks
We have not found any records of IMPETUS - THE PRIVATE EQUITY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPETUS - THE PRIVATE EQUITY FOUNDATION. 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 (88990 - Other social work activities without accommodation n.e.c.) as IMPETUS - THE PRIVATE EQUITY FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPETUS - THE PRIVATE EQUITY FOUNDATION 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 IMPETUS - THE PRIVATE EQUITY FOUNDATION 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 IMPETUS - THE PRIVATE EQUITY FOUNDATION 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.