London
SW1Y 4AJ
Secretary Name | Mr Zack Wilson |
---|---|
Status | Current |
Appointed | 05 July 2011(9 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Charles David Ridge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Christopher Rohan Delacombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Mr Neville Anthony Brown |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 18 July 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 Selwood Road Brentwood Essex CM14 4QA |
Director Name | Mr Nigel David Wynne Taunt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Secretary Name | Mr Nigel David Wynne Taunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barlings Road Harpenden Hertfordshire AL5 2AN |
Secretary Name | Ms Deborah Margaret Fowler |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2003(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 10a Iverson Road London NW6 2HE |
Secretary Name | Ms Jacqueline Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Clonmore Street London SW18 5ET |
Secretary Name | Mr Michael Burt Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2011) |
Role | Accountant |
Correspondence Address | Mezzanine Floor Pegasus House 37-43 Sackville Stre London W1S 3EH |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 443 Stroude Road Virginia Water Surrey GU25 4BU |
Website | impax.co.uk |
---|
Registered Address | 7th Floor 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Impax Asset Management Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £66 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
11 July 2023 | Full accounts made up to 30 September 2022 (14 pages) |
---|---|
10 July 2023 | Termination of appointment of Charles David Ridge as a director on 27 June 2023 (1 page) |
10 July 2023 | Appointment of Mrs Karen Josephine Cockburn as a director on 27 June 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
1 July 2022 | Full accounts made up to 30 September 2021 (14 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
6 July 2021 | Full accounts made up to 30 September 2020 (13 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 30 September 2019 (13 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (14 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (13 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 February 2018 | Change of details for Impax Asset Management Group Plc as a person with significant control on 11 December 2017 (2 pages) |
31 January 2018 | Memorandum and Articles of Association (13 pages) |
31 January 2018 | Resolutions
|
11 December 2017 | Registered 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 2017 | Registered 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) |
4 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 January 2015 | Aud res sect 519 (1 page) |
2 January 2015 | Aud res sect 519 (1 page) |
18 December 2014 | Auditor's resignation (2 pages) |
18 December 2014 | Auditor's resignation (2 pages) |
19 October 2014 | Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Ian Richard Simm on 10 October 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 November 2013 | Appointment of Mr Charles David Ridge as a director (2 pages) |
12 November 2013 | Termination of appointment of Nigel Taunt as a director (1 page) |
12 November 2013 | Termination of appointment of Nigel Taunt as a director (1 page) |
12 November 2013 | Appointment of Mr Charles David Ridge as a director (2 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
26 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
8 November 2011 | Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page) |
5 July 2011 | Director's details changed for Mr Nigel David Wynne Taunt on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Ian Richard Simm on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Nigel David Wynne Taunt on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Appointment of Mr Zack Wilson as a secretary (1 page) |
5 July 2011 | Secretary's details changed for Mr Michael Burt Knight on 5 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Michael Knight as a secretary (1 page) |
5 July 2011 | Secretary's details changed for Mr Michael Burt Knight on 5 July 2011 (1 page) |
5 July 2011 | Director's details changed for Mr Ian Richard Simm on 5 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Michael Knight as a secretary (1 page) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Ian Richard Simm on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Nigel David Wynne Taunt on 5 July 2011 (2 pages) |
5 July 2011 | Appointment of Mr Zack Wilson as a secretary (1 page) |
5 July 2011 | Secretary's details changed for Mr Michael Burt Knight on 5 July 2011 (1 page) |
1 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
19 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
5 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
5 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Secretary appointed mr michael burt knight (1 page) |
17 March 2009 | Appointment terminated secretary jacqueline brown (1 page) |
17 March 2009 | Appointment terminated secretary jacqueline brown (1 page) |
17 March 2009 | Secretary appointed mr michael burt knight (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG (1 page) |
9 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
9 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
16 August 2007 | Return made up to 11/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 11/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members
|
4 July 2006 | Return made up to 11/06/06; full list of members
|
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
11 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members
|
7 July 2004 | Return made up to 11/06/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
14 July 2003 | New secretary appointed (1 page) |
14 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (3 pages) |
4 July 2002 | New secretary appointed;new director appointed (3 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
21 June 2002 | Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page) |
21 June 2002 | Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page) |
11 June 2002 | Incorporation (18 pages) |
11 June 2002 | Incorporation (18 pages) |