IMPAX ASSET MANAGEMENT (AIFM) 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

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Ian Richard Simm 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

28/05/2428 May 2024 Appointment of Mrs Annette Elizabeth Wilson as a director on 2024-05-15

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

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

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 088190100002 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 Confirmation statement made on 2022-12-18 with no updates

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

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Document

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

View Document

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

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

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

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

08/02/188 February 2018 ADOPT ARTICLES 12/01/2018

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 088190100002

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

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

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

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088190100001

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JENYN-JONES / 25/08/2016

View Document

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

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Document

03/07/143 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 25001

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED IMPAX ASSET MANAGEMENT (AIF) LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

16/01/1416 January 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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