IMPAX ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Termination of appointment of Zack Wilson as a secretary on 2025-02-21

View Document

07/03/257 March 2025 Appointment of Mrs Justine Claire Rumens as a secretary on 2025-02-21

View Document

01/10/241 October 2024 Termination of appointment of Daniel Gunter Von Preyss as a director on 2024-09-18

View Document

01/10/241 October 2024 Termination of appointment of Bruce Jenkyn-Jones as a director on 2024-09-18

View Document

01/10/241 October 2024 Termination of appointment of Catherine Mary Bremner as a director on 2024-09-18

View Document

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

View Document

30/06/2430 June 2024 Full accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

14/03/2414 March 2024 Appointment of Mr William Simon O'regan as a director on 2024-03-05

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Mary Patricia Alexander as a director on 2023-05-05

View Document

08/02/238 February 2023 Satisfaction of charge 035838390002 in full

View Document

08/02/238 February 2023 Satisfaction of charge 1 in full

View Document

17/01/2317 January 2023 Termination of appointment of Charles David Ridge as a director on 2023-01-06

View Document

16/01/2316 January 2023 Appointment of Mrs Karen Josephine Cockburn as a director on 2023-01-06

View Document

22/12/2222 December 2022 Appointment of Ms Mary Patricia Alexander as a director on 2022-12-13

View Document

20/09/2220 September 2022 Director's details changed for Mr Bruce Jenkyn-Jones on 2022-06-10

View Document

13/09/2213 September 2022 Director's details changed for Mr Daniel Gunter Von Preyss on 2021-12-01

View Document

28/02/2228 February 2022 Full accounts made up to 2021-09-30

View Document

22/02/2222 February 2022 Appointment of Ms Catherine Mary Bremner as a director on 2022-02-18

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ROSSBACH

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR DANIEL GUNTER VON PREYSS

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAN EGMOND ROSSBACH / 16/07/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR JOSEPH KEEFE

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / IMPAX ASSET MANAGEMENT GROUP PLC / 11/12/2017

View Document

31/01/1831 January 2018 ARTICLES OF ASSOCIATION

View Document

31/01/1831 January 2018 ALTER ARTICLES 12/01/2018

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035838390002

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

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

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

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/12/1418 December 2014 AUDITOR'S RESIGNATION

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 10/10/2014

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/07/125 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAUNT

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

12/07/1112 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 30/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER VAN EGMOND ROSSBACH / 30/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID RIDGE / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JENKYN-JONES / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID WYNNE TAUNT / 29/06/2011

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR ZACK WILSON

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KNIGHT

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JENKYN-JONES / 18/06/2010

View Document

19/04/1019 April 2010 AUDITOR'S RESIGNATION

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM MEZZANINE FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3EH

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR CHARLES DAVID RIDGE

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR MICHAEL BURT KNIGHT

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE BROWN

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

09/09/089 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED NIGEL DAVID WYNNE TAUNT

View Document

31/08/0731 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: C/O CAVENDISH ADMINISTRATION LTD CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4RU

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 NC INC ALREADY ADJUSTED 02/10/01

View Document

10/10/0110 October 2001 £ NC 1000/300000 02/10

View Document

10/10/0110 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0110 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 COMPANY NAME CHANGED IMPAX CAPITAL ASSET MANAGEMENT L IMITED CERTIFICATE ISSUED ON 01/08/01

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: ROYEX HOUSE 5 ALDERMANBURY SQUARE LONDON EC2V 7LE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 COMPANY NAME CHANGED SINORD 112 LIMITED CERTIFICATE ISSUED ON 03/09/98

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 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