Company NameImpax Asset Management Group Plc
Company StatusActive
Company Number03262305
CategoryPublic Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Previous NameImpax Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Richard Simm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Zack Wilson
StatusCurrent
Appointed02 March 2011(14 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Lindsey Brace Martinez
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Sally Bridgeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDr Arnaud Jacques Marie Gilbert De Beauchef De Servigny
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Engineer
Country of ResidenceFrance
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr William Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMrs Annette Elizabeth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMrs Karen Josephine Cockburn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Julia Bond
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(27 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Garry Butterfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Highgate Avenue
Walsall
WS1 3BH
Director NameAnthony Joseph Carroll
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address7816 W Oxford Circle
Lakewood
Colorado 80235-1936
United States
Director NameMr Neville Anthony Brown
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(3 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 03 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Selwood Road
Brentwood
Essex
CM14 4QA
Director NameColin Reginald Weaver
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RoleMember Sec Inst
Correspondence AddressMillside 35 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NameMr Garry Butterfield
NationalityBritish
StatusResigned
Appointed06 November 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Highgate Avenue
Walsall
WS1 3BH
Director NameStuart William Bickerstaff
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameGeirr Remen Frostmann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2004)
RoleManaging Director
Correspondence AddressFurumoen 1
Oslo
1168
Foreign
Director NameMr Melville Ellis Vernon Haggard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Walk
London
SW7 1JL
Director NameMr Nigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Secretary NameMr Nigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed16 January 2002(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Secretary NameMs Deborah Margaret Fowler
NationalityAustralian
StatusResigned
Appointed12 June 2003(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10a Iverson Road
London
NW6 2HE
Director NameMr James Keith Ross Falconer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameDavid Lawrence Kempton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressFlat 10 47bramham Gardens
London
SW5 0HQ
Director NameJohn Simon Thrale Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotterfields
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary NameMs Jacqueline Ann Brown
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Clonmore Street
London
SW18 5ET
Director NameMr Mark Barry Ewart White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2015)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Director NamePeter Gibbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Director NameGuy Jean Marie Noel De Froment
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2008(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 June 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Michael Burt Knight
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2011)
RoleAccountant
Correspondence Address40 Howard Road
Dorking
Surrey
RH4 3HP
Director NameMr Vincent Gerald O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(12 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 March 2023)
RoleDirector & Chartered Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Contact

Websiteimpax.co.uk

Location

Registered Address7th Floor
30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£19,726,000
Net Worth£24,173,000
Cash£19,517,000
Current Liabilities£5,510,000

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

18 January 2018Delivered on: 23 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2018Delivered on: 23 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 December 2023Appointment of Ms Julia Bond as a director on 29 November 2023 (2 pages)
20 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
4 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2023Termination of appointment of Vincent Gerald O'brien as a director on 16 March 2023 (1 page)
20 March 2023Appointment of Mrs Karen Josephine Cockburn as a director on 16 March 2023 (2 pages)
9 March 2023Interim accounts made up to 31 January 2023 (8 pages)
3 March 2023Group of companies' accounts made up to 30 September 2022 (202 pages)
8 February 2023Satisfaction of charge 032623050001 in full (4 pages)
8 February 2023Satisfaction of charge 032623050002 in full (4 pages)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
29 June 2022Appointment of Mrs Annette Elizabeth Wilson as a director on 28 June 2022 (2 pages)
5 April 2022Resolutions
  • RES13 ‐ Authority to allot 29/03/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2022Interim accounts made up to 28 February 2022 (7 pages)
28 February 2022Group of companies' accounts made up to 30 September 2021 (152 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 April 2021Group of companies' accounts made up to 30 September 2020 (142 pages)
30 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,325,965.54
(3 pages)
14 December 2020Appointment of Mr William Simon O'regan as a director on 8 December 2020 (2 pages)
14 December 2020Termination of appointment of James Keith Ross Falconer as a director on 8 December 2020 (1 page)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 June 2020Interim accounts made up to 31 March 2020 (7 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to allot as if section 561 did not apply 19/03/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 March 2020Group of companies' accounts made up to 30 September 2019 (120 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
18 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2019Group of companies' accounts made up to 30 September 2018 (120 pages)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 June 2018Appointment of Dr Arnaud Jacques Marie Gilbert De Beauchef De Servigny as a director on 11 June 2018 (2 pages)
15 June 2018Termination of appointment of Guy Jean Marie Noel De Froment as a director on 11 June 2018 (1 page)
11 June 2018Interim accounts made up to 31 May 2018 (7 pages)
7 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1,304,150.87
(8 pages)
25 January 2018Interim accounts made up to 30 November 2017 (6 pages)
23 January 2018Registration of charge 032623050002, created on 18 January 2018 (48 pages)
23 January 2018Registration of charge 032623050001, created on 18 January 2018 (23 pages)
18 January 2018Group of companies' accounts made up to 30 September 2017 (88 pages)
11 December 2017Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 11 December 2017 (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2017Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 (2 pages)
14 March 2017Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 (2 pages)
2 March 2017Group of companies' accounts made up to 30 September 2016 (76 pages)
2 March 2017Group of companies' accounts made up to 30 September 2016 (76 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2016Group of companies' accounts made up to 30 September 2015 (62 pages)
15 January 2016Group of companies' accounts made up to 30 September 2015 (62 pages)
23 October 2015Annual return made up to 11 October 2015 no member list
Statement of capital on 2015-10-23
  • GBP 1,277,490.98
(6 pages)
23 October 2015Annual return made up to 11 October 2015 no member list
Statement of capital on 2015-10-23
  • GBP 1,277,490.98
(6 pages)
4 August 2015Appointment of Ms Lindsey Brace Martinez as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Ms Lindsey Brace Martinez as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mrs Sally Bridgeland as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mrs Sally Bridgeland as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Mark Barry Ewart White as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Mark Barry Ewart White as a director on 31 July 2015 (1 page)
20 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Max aggregate no of ord shares purchased is 12774909 and min price paid for each ord share is 1 pence 04/02/2015
(1 page)
19 January 2015Group of companies' accounts made up to 30 September 2014 (62 pages)
19 January 2015Group of companies' accounts made up to 30 September 2014 (62 pages)
19 October 2014Annual return made up to 11 October 2014 no member list
Statement of capital on 2014-10-19
  • GBP 1,277,490.98
(5 pages)
19 October 2014Annual return made up to 11 October 2014 no member list
Statement of capital on 2014-10-19
  • GBP 1,277,490.98
(5 pages)
17 October 2014Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2014Auditor's resignation (2 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2014Auditor's resignation (2 pages)
17 February 2014Aud res sec 519 (1 page)
17 February 2014Aud res sec 519 (1 page)
14 February 2014Group of companies' accounts made up to 30 September 2013 (56 pages)
14 February 2014Group of companies' accounts made up to 30 September 2013 (56 pages)
14 October 2013Annual return made up to 11 October 2013 no member list
Statement of capital on 2013-10-14
  • GBP 1,277,490.98
(5 pages)
14 October 2013Annual return made up to 11 October 2013 no member list
Statement of capital on 2013-10-14
  • GBP 1,277,490.98
(5 pages)
16 May 2013Termination of appointment of Peter Gibbs as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 16/05/2013 for Peter Gibbs
(1 page)
16 May 2013Termination of appointment of Peter Gibbs as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 16/05/2013 for Peter Gibbs
(1 page)
16 May 2013Termination of appointment of Peter Gibbs as a director (1 page)
16 May 2013Termination of appointment of Peter Gibbs as a director (1 page)
16 May 2013Termination of appointment of Peter Gibbs as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 16/05/2013 for Peter Gibbs
(1 page)
16 May 2013Termination of appointment of Peter Gibbs as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 16/05/2013 for Peter Gibbs
(1 page)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 13/02/2013
(2 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 13/02/2013
(2 pages)
14 February 2013Interim accounts made up to 30 November 2012 (6 pages)
14 February 2013Group of companies' accounts made up to 30 September 2012 (56 pages)
14 February 2013Group of companies' accounts made up to 30 September 2012 (56 pages)
14 February 2013Interim accounts made up to 30 November 2012 (6 pages)
13 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 49,740
(3 pages)
13 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 49,740
(3 pages)
13 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
13 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 49,740 on 2009-12-18
(3 pages)
13 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2012-12-03
(2 pages)
13 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
24 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 37,340
(3 pages)
24 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 37,340 on 2012-11-30
(3 pages)
24 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 37,340
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,277,490.98
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,277,490.98
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 1,277,490.98
(3 pages)
17 October 2012Director's details changed for Guy Jean Marie Noel De Fromet on 17 October 2012 (2 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 34,590 on 2012-09-28
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 34,590
(3 pages)
17 October 2012Annual return made up to 11 October 2012 no member list (6 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 34,590
(3 pages)
17 October 2012Director's details changed for Guy Jean Marie Noel De Fromet on 17 October 2012 (2 pages)
17 October 2012Annual return made up to 11 October 2012 no member list (6 pages)
6 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,590
(3 pages)
6 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,590
(3 pages)
6 September 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,590 on 2012-08-17
(3 pages)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 19,590 on 2012-06-27
(3 pages)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 19,590
(3 pages)
10 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 19,590
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 9,590
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 9,590
(3 pages)
17 April 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 9,590 on 2012-03-28
(3 pages)
21 February 2012Group of companies' accounts made up to 30 September 2011 (63 pages)
21 February 2012Group of companies' accounts made up to 30 September 2011 (63 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,090 on 2012-01-18
(3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,090
(3 pages)
10 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 2,090
(3 pages)
30 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page)
25 October 2011Annual return made up to 11 October 2011 no member list (5 pages)
25 October 2011Annual return made up to 11 October 2011 no member list (5 pages)
28 June 2011Director's details changed for Mr Ian Richard Simm on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Ian Richard Simm on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Vincent Gerald O'brien on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Guy Jean Marie Noel De Fromet on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Peter Gibbs on 28 June 2011 (2 pages)
28 June 2011Director's details changed for James Keith Ross Falconer on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Guy Jean Marie Noel De Fromet on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Vincent Gerald O'brien on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr. Mark Barry Ewart White on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Peter Gibbs on 28 June 2011 (2 pages)
28 June 2011Director's details changed for James Keith Ross Falconer on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr. Mark Barry Ewart White on 28 June 2011 (2 pages)
15 March 2011Termination of appointment of Michael Knight as a secretary (1 page)
15 March 2011Appointment of Mr Zack Wilson as a secretary (1 page)
15 March 2011Appointment of Mr Zack Wilson as a secretary (1 page)
15 March 2011Termination of appointment of Michael Knight as a secretary (1 page)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2011Group of companies' accounts made up to 30 September 2010 (57 pages)
4 March 2011Group of companies' accounts made up to 30 September 2010 (57 pages)
22 November 2010Annual return made up to 11 October 2010 with bulk list of shareholders (19 pages)
22 November 2010Annual return made up to 11 October 2010 with bulk list of shareholders (19 pages)
19 April 2010Auditor's resignation (2 pages)
19 April 2010Auditor's resignation (2 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-elect dir & aud 10/02/2010
(51 pages)
4 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2010Group of companies' accounts made up to 30 September 2009 (92 pages)
22 January 2010Group of companies' accounts made up to 30 September 2009 (92 pages)
14 December 2009Memorandum and Articles of Association (70 pages)
14 December 2009Memorandum and Articles of Association (70 pages)
25 November 2009Annual return made up to 11 October 2009 with bulk list of shareholders (19 pages)
25 November 2009Annual return made up to 11 October 2009 with bulk list of shareholders (19 pages)
30 October 2009Appointment of Mr Vincent Gerald O'brien as a director (2 pages)
30 October 2009Appointment of Mr Vincent Gerald O'brien as a director (2 pages)
24 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Company name changed impax group PLC\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
22 October 2009Company name changed impax group PLC\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
6 October 2009Change of name notice (2 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
6 October 2009Change of name notice (2 pages)
23 March 2009Appointment terminated director david kempton (1 page)
23 March 2009Appointment terminated director david kempton (1 page)
18 March 2009Appointment terminated secretary jacqueline brown (1 page)
18 March 2009Appointment terminated secretary jacqueline brown (1 page)
18 March 2009Secretary appointed mr michael burt knight (1 page)
18 March 2009Secretary appointed mr michael burt knight (1 page)
23 February 2009Group of companies' accounts made up to 30 September 2008 (61 pages)
23 February 2009Group of companies' accounts made up to 30 September 2008 (61 pages)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Final dividend for year ending 30 september 2008 of 0.35PENCE per share 02/02/2009
(54 pages)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Final dividend for year ending 30 september 2008 of 0.35PENCE per share 02/02/2009
(54 pages)
16 December 2008Return made up to 11/10/08; bulk list available separately (8 pages)
16 December 2008Return made up to 11/10/08; bulk list available separately (8 pages)
9 December 2008Ad 24/09/08\gbp si [email protected]=6083.33\gbp ic 1075241/1081324.33\ (2 pages)
9 December 2008Ad 24/09/08\gbp si [email protected]=6083.33\gbp ic 1075241/1081324.33\ (2 pages)
3 October 2008Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page)
3 October 2008Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page)
16 June 2008Group of companies' accounts made up to 30 September 2007 (55 pages)
16 June 2008Group of companies' accounts made up to 30 September 2007 (55 pages)
2 June 2008Return made up to 11/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2008Director appointed peter gibbs (2 pages)
2 June 2008Director appointed peter gibbs (2 pages)
2 June 2008Return made up to 11/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 March 2008Director appointed guy jean marie noel de fromet (2 pages)
10 March 2008Director appointed mark barry ewart white (2 pages)
10 March 2008Director appointed guy jean marie noel de fromet (2 pages)
10 March 2008Director appointed mark barry ewart white (2 pages)
4 March 2008Appointment terminated director john morris (1 page)
4 March 2008Appointment terminated director john morris (1 page)
4 March 2008Appointment terminated director nigel taunt (1 page)
4 March 2008Appointment terminated director nigel taunt (1 page)
25 September 2007Res.dated before share reduction (2 pages)
25 September 2007123 dated before share reduction (2 pages)
25 September 2007123 dated before share reduction (2 pages)
25 September 2007Res.dated before share reduction (2 pages)
29 August 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
29 August 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 August 2007Reduce cap & cancel share prem (4 pages)
23 August 2007Reduce cap & cancel share prem (4 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
29 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2007Return made up to 11/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2007Return made up to 11/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
26 January 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
1 November 2006Conve 07/08/06 (1 page)
1 November 2006Conve 07/08/06 (1 page)
4 September 2006Ad 08/08/06--------- £ si [email protected]=80750 £ ic 8973635/9054385 (2 pages)
4 September 2006Ad 08/08/06--------- £ si [email protected]=80750 £ ic 8973635/9054385 (2 pages)
16 June 2006Return made up to 11/10/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2006Return made up to 11/10/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2006Group of companies' accounts made up to 30 September 2005 (37 pages)
2 May 2006Group of companies' accounts made up to 30 September 2005 (37 pages)
22 March 2006Recon 10/03/06 (1 page)
22 March 2006Recon 10/03/06 (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
22 June 2005Conve 09/03/05 (1 page)
22 June 2005Conve 09/03/05 (1 page)
25 January 2005Group of companies' accounts made up to 30 September 2004 (34 pages)
25 January 2005Group of companies' accounts made up to 30 September 2004 (34 pages)
22 December 2004Ad 01/03/04--------- £ si [email protected] (2 pages)
22 December 2004Ad 10/08/04--------- £ si [email protected] (2 pages)
22 December 2004Ad 01/03/04--------- £ si [email protected] (2 pages)
22 December 2004Ad 10/08/04--------- £ si [email protected] (2 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
5 April 2004Group of companies' accounts made up to 30 September 2003 (36 pages)
5 April 2004Group of companies' accounts made up to 30 September 2003 (36 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
30 January 2004New director appointed (3 pages)
30 January 2004New director appointed (3 pages)
17 November 2003Return made up to 11/10/03; full list of members (12 pages)
17 November 2003Return made up to 11/10/03; full list of members (12 pages)
22 September 2003S-div 15/09/03 (1 page)
22 September 2003S-div 15/09/03 (1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2003Nc dec already adjusted 15/09/03 (1 page)
22 September 2003Nc dec already adjusted 15/09/03 (1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
8 May 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
8 May 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 November 2002Return made up to 11/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2002Return made up to 11/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2002Location of register of members (1 page)
7 November 2002Location of register of members (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
22 May 2002Group of companies' accounts made up to 30 September 2001 (36 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (36 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Secretary resigned;director resigned (1 page)
2 February 2002Secretary resigned;director resigned (1 page)
2 February 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: c/o power assemblies LIMITED cooper street wolverhampton WV2 2JL (1 page)
10 January 2002Registered office changed on 10/01/02 from: c/o power assemblies LIMITED cooper street wolverhampton WV2 2JL (1 page)
12 November 2001Return made up to 11/10/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/11/01
(9 pages)
12 November 2001Return made up to 11/10/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/11/01
(9 pages)
7 November 2001Ad 19/06/01--------- £ si [email protected]=1508159 £ ic 7363281/8871440 (4 pages)
7 November 2001Statement of affairs (195 pages)
7 November 2001Ad 19/06/01--------- £ si [email protected]=1508159 £ ic 7363281/8871440 (4 pages)
7 November 2001Statement of affairs (195 pages)
29 August 2001Ad 18/06/01-22/06/01 £ si [email protected]=1613281 £ ic 5750000/7363281 (12 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2001Ad 18/06/01-22/06/01 £ si [email protected]=1613281 £ ic 5750000/7363281 (12 pages)
29 August 2001£ nc 7650000/12715000 18/06/01 (1 page)
29 August 2001£ nc 7650000/12715000 18/06/01 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
18 June 2001Company name changed kern river PLC\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed kern river PLC\certificate issued on 18/06/01 (2 pages)
5 June 2001Prospectus (64 pages)
5 June 2001Prospectus (64 pages)
20 February 2001Certificate of reduction of share premium (1 page)
20 February 2001Certificate of reduction of share premium (1 page)
20 February 2001Red of share prem acc (3 pages)
20 February 2001Red of share prem acc (3 pages)
16 February 2001Full group accounts made up to 30 September 2000 (29 pages)
16 February 2001Full group accounts made up to 30 September 2000 (29 pages)
4 December 2000Ad 15/11/00--------- £ si [email protected]=2875000 £ ic 2875000/5750000 (9 pages)
4 December 2000Ad 15/11/00--------- £ si [email protected]=2875000 £ ic 2875000/5750000 (9 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 November 2000£ nc 3825000/7650000 14/11/00 (1 page)
16 November 2000£ nc 3825000/7650000 14/11/00 (1 page)
16 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 November 2000New director appointed (2 pages)
9 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 October 2000Prospectus (45 pages)
20 October 2000Prospectus (45 pages)
20 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 October 2000Registered office changed on 13/10/00 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page)
13 October 2000Registered office changed on 13/10/00 from: claremont works claremount road halifax west yorkshire HX3 6AW (1 page)
4 May 2000Full group accounts made up to 30 September 1999 (29 pages)
4 May 2000Full group accounts made up to 30 September 1999 (29 pages)
12 November 1999Return made up to 11/10/99; bulk list available separately (8 pages)
12 November 1999Return made up to 11/10/99; bulk list available separately (8 pages)
2 April 1999Full group accounts made up to 30 September 1998 (24 pages)
2 April 1999Full group accounts made up to 30 September 1998 (24 pages)
22 October 1998Return made up to 11/10/98; no change of members (10 pages)
22 October 1998Return made up to 11/10/98; no change of members (10 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1998Full group accounts made up to 30 September 1997 (29 pages)
13 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1998Full group accounts made up to 30 September 1997 (29 pages)
10 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
10 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
26 March 1997Registered office changed on 26/03/97 from: empress works 16 empress street manchester M16 9EN (1 page)
26 March 1997Registered office changed on 26/03/97 from: empress works 16 empress street manchester M16 9EN (1 page)
13 March 1997Ad 29/11/96--------- £ si [email protected] (2 pages)
13 March 1997Ad 29/11/96--------- £ si [email protected] (2 pages)
13 March 1997Statement of affairs (12 pages)
13 March 1997Statement of affairs (12 pages)
21 February 1997Ad 29/11/96--------- £ si [email protected]=600000 £ ic 2/600002 (3 pages)
21 February 1997Ad 29/11/96--------- £ si [email protected]=600000 £ ic 2/600002 (3 pages)
21 February 1997Ad 29/11/96--------- £ si [email protected]=2262499 £ ic 600002/2862501 (2 pages)
21 February 1997Ad 29/11/96--------- £ si [email protected]=2262499 £ ic 600002/2862501 (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(65 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Prospectus (44 pages)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
25 November 1996Prospectus (44 pages)
25 November 1996£ nc 100000/3825000 12/11/96 (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: 7 pilgrim street london EC4V 6DR (1 page)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996Registered office changed on 25/11/96 from: 7 pilgrim street london EC4V 6DR (1 page)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
25 November 1996£ nc 100000/3825000 12/11/96 (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(65 pages)
18 November 1996Certificate of authorisation to commence business and borrow (1 page)
18 November 1996Certificate of authorisation to commence business and borrow (1 page)
18 November 1996Application to commence business (2 pages)
18 November 1996Application to commence business (2 pages)
11 October 1996Incorporation (19 pages)
11 October 1996Incorporation (19 pages)