IMPAX CARRIED INTEREST PARTNER (GP) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-06-30 with no updates

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

02/08/242 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/07/2310 July 2023 Appointment of Mrs Karen Josephine Cockburn as a director on 2023-06-27

View Document

10/07/2310 July 2023 Termination of appointment of Charles David Ridge as a director on 2023-06-27

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 11/12/2017

View Document

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

View Document

09/02/189 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ZACK WILSON / 11/12/2017

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 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

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAN EGMOND ROSSBACH / 07/11/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 07/11/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ZACK WILSON / 07/11/2011

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAN EGMOND ROSSBACH / 15/07/2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ZACK WILSON / 15/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 15/07/2011

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR ZACK WILSON

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 12/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER VAN EGMOND ROSSBACH / 12/07/2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KNIGHT

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED LOTHIAN SHELF (293) LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 S366A DISP HOLDING AGM 22/07/05

View Document

30/06/0530 June 2005 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