IMPAX ASSET MANAGEMENT GROUP PLC

Company Documents

DateDescription
22/08/2522 August 2025 NewPurchase of own shares.

View Document

14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-07-17

View Document

14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-07-10

View Document

14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-07-03

View Document

30/07/2530 July 2025 NewPurchase of own shares.

View Document

24/06/2524 June 2025 Purchase of own shares.

View Document

24/03/2524 March 2025 Resolutions

View Document

05/03/255 March 2025 Termination of appointment of Zack Wilson as a secretary on 2025-02-21

View Document

05/03/255 March 2025 Appointment of Mrs Justine Claire Rumens as a secretary on 2025-02-21

View Document

03/03/253 March 2025 Interim accounts made up to 2025-01-31

View Document

20/02/2520 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Sally Bridgeland as a director on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Lindsey Brace Martinez as a director on 2024-07-31

View Document

09/05/249 May 2024 Appointment of Mr Lyle Logan as a director on 2024-05-01

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

03/03/243 March 2024 Interim accounts made up to 2024-01-31

View Document

11/12/2311 December 2023 Appointment of Ms Julia Bond as a director on 2023-11-29

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

20/03/2320 March 2023 Appointment of Mrs Karen Josephine Cockburn as a director on 2023-03-16

View Document

20/03/2320 March 2023 Termination of appointment of Vincent Gerald O'brien as a director on 2023-03-16

View Document

09/03/239 March 2023 Interim accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Satisfaction of charge 032623050001 in full

View Document

08/02/238 February 2023 Satisfaction of charge 032623050002 in full

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

25/03/2225 March 2022 Interim accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/03/1918 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/194 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED DR ARNAUD JACQUES MARIE GILBERT DE BEAUCHEF DE SERVIGNY

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR GUY DE FROMENT

View Document

11/06/1811 June 2018 INTERIM ACCOUNTS MADE UP TO 31/05/18

View Document

07/03/187 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/185 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 1304150.87

View Document

25/01/1825 January 2018 INTERIM ACCOUNTS MADE UP TO 30/11/17

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032623050002

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032623050001

View Document

18/01/1818 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

17/03/1717 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 10/03/2017

View Document

02/03/172 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1615 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

23/10/1523 October 2015 11/10/15 NO MEMBER LIST

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MS LINDSEY BRACE MARTINEZ

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS SALLY BRIDGELAND

View Document

20/02/1520 February 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/10/1419 October 2014 11/10/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 10/10/2014

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 AUD RES SEC 519

View Document

17/02/1417 February 2014 AUDITOR'S RESIGNATION

View Document

14/02/1414 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 11/10/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1314 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 INTERIM ACCOUNTS MADE UP TO 30/11/12

View Document

13/02/1313 February 2013 03/12/12 TREASURY CAPITAL GBP 0

View Document

13/02/1313 February 2013 RETURN OF PURCHASE OF OWN SHARES 18/12/09 TREASURY CAPITAL GBP 49740

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES 30/11/12 TREASURY CAPITAL GBP 37340

View Document

12/12/1212 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 1277490.98

View Document

17/10/1217 October 2012 11/10/12 NO MEMBER LIST

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY JEAN MARIE NOEL DE FROMET / 17/10/2012

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES 28/09/12 TREASURY CAPITAL GBP 34590

View Document

06/09/126 September 2012 RETURN OF PURCHASE OF OWN SHARES 17/08/12 TREASURY CAPITAL GBP 21590

View Document

10/07/1210 July 2012 RETURN OF PURCHASE OF OWN SHARES 27/06/12 TREASURY CAPITAL GBP 19590

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 28/03/12 TREASURY CAPITAL GBP 9590

View Document

21/02/1221 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 RETURN OF PURCHASE OF OWN SHARES 18/01/12 TREASURY CAPITAL GBP 2090

View Document

30/01/1230 January 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM MEZZANINE FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3EH

View Document

25/10/1125 October 2011 11/10/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GERALD O'BRIEN / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ROSS FALCONER / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY JEAN MARIE NOEL DE FROMET / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK BARRY EWART WHITE / 28/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBBS / 28/06/2011

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR ZACK WILSON

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KNIGHT

View Document

07/03/117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/114 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

22/11/1022 November 2010 11/10/10 BULK LIST

View Document

19/04/1019 April 2010 AUDITOR'S RESIGNATION

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 10/02/2010

View Document

04/02/104 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1022 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 ARTICLES OF ASSOCIATION

View Document

25/11/0925 November 2009 11/10/09 BULK LIST

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR VINCENT GERALD O'BRIEN

View Document

24/10/0924 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED IMPAX GROUP PLC CERTIFICATE ISSUED ON 22/10/09

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/096 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/096 October 2009 CHANGE OF NAME 30/09/2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KEMPTON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE BROWN

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR MICHAEL BURT KNIGHT

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1S 3DG

View Document

16/06/0816 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/082 June 2008 DIRECTOR APPOINTED PETER GIBBS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MARK BARRY EWART WHITE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED GUY JEAN MARIE NOEL DE FROMET

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL TAUNT

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MORRIS

View Document

25/09/0725 September 2007 123 DATED BEFORE SHARE REDUCTION

View Document

25/09/0725 September 2007 RES.DATED BEFORE SHARE REDUCTION

View Document

29/08/0729 August 2007 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

23/08/0723 August 2007 REDUCE CAP & CANCEL SHARE PREM

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

29/06/0729 June 2007 REDUCE ISSUED CAPITAL 18/06/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/0726 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 CONVE 07/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 11/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RECON 10/03/06

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 CONVE 09/03/05

View Document

25/01/0525 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NC DEC ALREADY ADJUSTED 15/09/03

View Document

22/09/0322 September 2003 S-DIV 15/09/03

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: C/O POWER ASSEMBLIES LIMITED COOPER STREET WOLVERHAMPTON WV2 2JL

View Document

12/11/0112 November 2001 RETURN MADE UP TO 11/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/017 November 2001 SHARES AGREEMENT OTC

View Document

29/08/0129 August 2001 £ NC 7650000/12715000 18/06/01

View Document

29/08/0129 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED KERN RIVER PLC CERTIFICATE ISSUED ON 18/06/01

View Document

05/06/015 June 2001 PROSPECTUS

View Document

20/02/0120 February 2001 REDUCTION OF SHARE PREMIUM

View Document

20/02/0120 February 2001 RED OF SHARE PREM ACC

View Document

16/02/0116 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 £ NC 3825000/7650000 14/11/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 14/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PROSPECTUS

View Document

20/10/0020 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/05/00

View Document

20/10/0020 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: CLAREMONT WORKS CLAREMOUNT ROAD HALIFAX WEST YORKSHIRE HX3 6AW

View Document

04/05/004 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 11/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/992 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 SECT 95 14/01/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: EMPRESS WORKS 16 EMPRESS STREET MANCHESTER M16 9EN

View Document

13/03/9713 March 1997 SHARES AGREEMENT OTC

View Document

25/11/9625 November 1996 ADOPT MEM AND ARTS 12/11/96

View Document

25/11/9625 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

25/11/9625 November 1996 £ NC 100000/3825000 12/11/96

View Document

25/11/9625 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NC INC ALREADY ADJUSTED 12/11/96

View Document

25/11/9625 November 1996 PROSPECTUS

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/11/9618 November 1996 APPLICATION COMMENCE BUSINESS

View Document

11/10/9611 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company