Company NameImpax Asset Management Limited
Company StatusActive
Company Number03583839
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Richard Simm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Bruce Jenkyn-Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(3 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Zack Wilson
StatusCurrent
Appointed09 May 2011(12 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Daniel Gunter Von Preyss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,German
StatusCurrent
Appointed26 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Sally Bridgeland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Catherine Mary Bremner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 2 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
Appointed06 January 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed05 March 2024(25 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameRichard Crosby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address195 Kennington Lane
London
SE11 5QS
Director NameAndrew James Peggie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address103 Alderney Street
London
SW1V 4HE
Director NameBryan Macintosh Benitz Jr
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2001)
RoleExecutive Director
Correspondence Address2 Sloane Court East
London
SW3 4TF
Director NameStuart William Bickerstaff
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameMr Richard James Barnett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address24 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Nigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Secretary NameMr Nigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed22 August 2002(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Secretary NameMs Deborah Margaret Fowler
NationalityAustralian
StatusResigned
Appointed02 June 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (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 February 2004(5 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMs Jacqueline Ann Brown
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years 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 Peter Van Egmond Rossbach
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2005(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Charles David Ridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Michael Burt Knight
NationalityBritish
StatusResigned
Appointed17 March 2009(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleAccountant
Correspondence Address40 Howard Road
Dorking
Surrey
RH4 3HP
Director NameMr Joseph Keefe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2018(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 2021)
RolePresident
Country of ResidenceUnited States
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMrs Mary Patricia Alexander
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2022(24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2023)
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Secretary NameCavendish Administration Limited (Corporation)
StatusResigned
Appointed18 June 2001(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2002)
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU

Contact

Websiteimpax.co.uk
Telephone020 74341122
Telephone regionLondon

Location

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

Shareholders

10k at £1Impax Asset Management Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,693,073
Net Worth£8,525,528
Cash£8,013,002
Current Liabilities£8,111,620

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks 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
1 April 2010Delivered on: 13 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security assignment
Secured details: All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The partnership assigns the partnership assigned rights. The company assigns the company assigned rights see image for full details.
Outstanding

Filing History

11 July 2023Full accounts made up to 30 September 2022 (33 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
18 May 2023Termination of appointment of Mary Patricia Alexander as a director on 5 May 2023 (1 page)
8 February 2023Satisfaction of charge 035838390002 in full (4 pages)
8 February 2023Satisfaction of charge 1 in full (4 pages)
17 January 2023Termination of appointment of Charles David Ridge as a director on 6 January 2023 (1 page)
16 January 2023Appointment of Mrs Karen Josephine Cockburn as a director on 6 January 2023 (2 pages)
22 December 2022Appointment of Ms Mary Patricia Alexander as a director on 13 December 2022 (2 pages)
20 September 2022Director's details changed for Mr Bruce Jenkyn-Jones on 10 June 2022 (2 pages)
13 September 2022Director's details changed for Mr Daniel Gunter Von Preyss on 1 December 2021 (2 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 30 September 2021 (33 pages)
22 February 2022Appointment of Ms Catherine Mary Bremner as a director on 18 February 2022 (2 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 30 September 2020 (30 pages)
2 March 2021Termination of appointment of Joseph Keefe as a director on 1 March 2021 (1 page)
14 December 2020Appointment of Mrs Sally Bridgeland 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)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Daniel Gunter Von Preyss as a director on 26 March 2020 (2 pages)
30 March 2020Termination of appointment of Peter Van Egmond Rossbach as a director on 26 March 2020 (1 page)
10 March 2020Full accounts made up to 30 September 2019 (29 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 February 2019Full accounts made up to 30 September 2018 (30 pages)
27 July 2018Director's details changed for Mr Peter Van Egmond Rossbach on 16 July 2018 (2 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Joseph Keefe as a director on 12 February 2018 (2 pages)
13 February 2018Change of details for Impax Asset Management Group Plc as a person with significant control on 11 December 2017 (2 pages)
31 January 2018Memorandum and Articles of Association (17 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 January 2018Full accounts made up to 30 September 2017 (28 pages)
23 January 2018Registration of charge 035838390002, created on 18 January 2018 (48 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)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 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)
8 February 2017Full accounts made up to 30 September 2016 (25 pages)
8 February 2017Full accounts made up to 30 September 2016 (25 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
12 February 2016Full accounts made up to 30 September 2015 (23 pages)
12 February 2016Full accounts made up to 30 September 2015 (23 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(5 pages)
10 June 2015Full accounts made up to 30 September 2014 (23 pages)
10 June 2015Full accounts made up to 30 September 2014 (23 pages)
18 December 2014Auditor's resignation (2 pages)
18 December 2014Auditor's resignation (2 pages)
19 October 2014Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages)
19 October 2014Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
14 February 2014Full accounts made up to 30 September 2013 (24 pages)
14 February 2014Full accounts made up to 30 September 2013 (24 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
7 February 2013Full accounts made up to 30 September 2012 (25 pages)
7 February 2013Full accounts made up to 30 September 2012 (25 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
30 January 2012Full accounts made up to 30 September 2011 (21 pages)
30 January 2012Full accounts made up to 30 September 2011 (21 pages)
7 December 2011Termination of appointment of Nigel Taunt as a director (1 page)
7 December 2011Termination of appointment of Nigel Taunt as a director (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)
7 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 (1 page)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Mr James Keith Ross Falconer on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Mr James Keith Ross Falconer on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Peter Van Egmond Rossbach on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Peter Van Egmond Rossbach on 30 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Nigel David Wynne Taunt on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Charles David Ridge on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Charles David Ridge on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Bruce Jenkyn-Jones on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Ian Richard Simm on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Nigel David Wynne Taunt on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Ian Richard Simm on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Bruce Jenkyn-Jones on 29 June 2011 (2 pages)
17 May 2011Termination of appointment of Michael Knight as a secretary (1 page)
17 May 2011Termination of appointment of Michael Knight as a secretary (1 page)
17 May 2011Appointment of Mr Zack Wilson as a secretary (1 page)
17 May 2011Appointment of Mr Zack Wilson as a secretary (1 page)
7 March 2011Full accounts made up to 30 September 2010 (20 pages)
7 March 2011Full accounts made up to 30 September 2010 (20 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Bruce Jenkyn-Jones on 18 June 2010 (2 pages)
19 July 2010Director's details changed for Bruce Jenkyn-Jones on 18 June 2010 (2 pages)
19 April 2010Auditor's resignation (2 pages)
19 April 2010Auditor's resignation (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 March 2010Full accounts made up to 30 September 2009 (20 pages)
10 March 2010Full accounts made up to 30 September 2009 (20 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from mezzanine floor pegasus house 37-43 sackville street london W1S 3EH (1 page)
14 July 2009Return made up to 18/06/09; full list of members (5 pages)
14 July 2009Return made up to 18/06/09; full list of members (5 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from mezzanine floor pegasus house 37-43 sackville street london W1S 3EH (1 page)
8 April 2009Full accounts made up to 30 September 2008 (18 pages)
8 April 2009Full accounts made up to 30 September 2008 (18 pages)
18 March 2009Director appointed mr charles david ridge (1 page)
18 March 2009Director appointed mr charles david ridge (1 page)
17 March 2009Secretary appointed mr michael burt knight (1 page)
17 March 2009Secretary appointed mr michael burt knight (1 page)
17 March 2009Appointment terminated secretary jacqueline brown (1 page)
17 March 2009Appointment terminated secretary jacqueline brown (1 page)
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)
9 September 2008Return made up to 18/06/08; full list of members (5 pages)
9 September 2008Return made up to 18/06/08; full list of members (5 pages)
16 June 2008Full accounts made up to 30 September 2007 (18 pages)
16 June 2008Full accounts made up to 30 September 2007 (18 pages)
25 April 2008Director appointed nigel david wynne taunt (2 pages)
25 April 2008Director appointed nigel david wynne taunt (2 pages)
31 August 2007Return made up to 18/06/07; no change of members (8 pages)
31 August 2007Return made up to 18/06/07; no change of members (8 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
26 January 2007Full accounts made up to 30 September 2006 (18 pages)
26 January 2007Full accounts made up to 30 September 2006 (18 pages)
1 September 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2006Full accounts made up to 30 September 2005 (16 pages)
2 May 2006Full accounts made up to 30 September 2005 (16 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
1 July 2005Return made up to 18/06/05; full list of members (7 pages)
1 July 2005Return made up to 18/06/05; full list of members (7 pages)
24 December 2004Full accounts made up to 30 September 2004 (14 pages)
24 December 2004Full accounts made up to 30 September 2004 (14 pages)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2004Full accounts made up to 30 September 2003 (14 pages)
5 April 2004Full accounts made up to 30 September 2003 (14 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
23 July 2003Full accounts made up to 30 September 2002 (13 pages)
23 July 2003Full accounts made up to 30 September 2002 (13 pages)
25 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: c/o cavendish administration LTD crusader house 145-157 st john street london EC1V 4RU (1 page)
11 September 2002Registered office changed on 11/09/02 from: c/o cavendish administration LTD crusader house 145-157 st john street london EC1V 4RU (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed;new director appointed (3 pages)
9 September 2002New secretary appointed;new director appointed (3 pages)
9 September 2002Secretary resigned (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 July 2002Return made up to 18/06/02; full list of members (8 pages)
17 July 2002Return made up to 18/06/02; full list of members (8 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
10 October 2001Ad 02/10/01--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2001Ad 02/10/01--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
10 October 2001Nc inc already adjusted 02/10/01 (1 page)
10 October 2001Nc inc already adjusted 02/10/01 (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
2 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
1 August 2001Company name changed impax capital asset management l imited\certificate issued on 01/08/01 (2 pages)
1 August 2001Company name changed impax capital asset management l imited\certificate issued on 01/08/01 (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
19 July 2001Registered office changed on 19/07/01 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
19 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 July 1999Return made up to 18/06/99; full list of members (6 pages)
15 July 1999Return made up to 18/06/99; full list of members (6 pages)
2 September 1998Company name changed sinord 112 LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed sinord 112 LIMITED\certificate issued on 03/09/98 (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
18 June 1998Incorporation (26 pages)
18 June 1998Incorporation (26 pages)