Company NameImpax Us Holdings Limited
DirectorsIan Richard Simm and Charles David Ridge
Company StatusActive
Company Number04458819
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

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 July 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Zack Wilson
StatusCurrent
Appointed05 July 2011(9 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Charles David Ridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Christopher Rohan Delacombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameMr Neville Anthony Brown
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 18 July 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Selwood Road
Brentwood
Essex
CM14 4QA
Director NameMr Nigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 weeks, 3 days after company formation)
Appointment Duration11 years, 4 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 31 St James's Square
London
SW1Y 4JR
Secretary NameMr Nigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed28 June 2002(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barlings Road
Harpenden
Hertfordshire
AL5 2AN
Secretary NameMs Deborah Margaret Fowler
NationalityAustralian
StatusResigned
Appointed27 June 2003(1 year after company formation)
Appointment Duration2 years (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10a Iverson Road
London
NW6 2HE
Secretary NameMs Jacqueline Ann Brown
NationalityBritish
StatusResigned
Appointed01 July 2005(3 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
Secretary NameMr Michael Burt Knight
NationalityBritish
StatusResigned
Appointed17 March 2009(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2011)
RoleAccountant
Correspondence AddressMezzanine Floor Pegasus House 37-43 Sackville Stre
London
W1S 3EH
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU

Contact

Websiteimpax.co.uk

Location

Registered Address7th Floor
30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£1
Current Liabilities£66

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

11 July 2023Full accounts made up to 30 September 2022 (14 pages)
10 July 2023Termination of appointment of Charles David Ridge as a director on 27 June 2023 (1 page)
10 July 2023Appointment of Mrs Karen Josephine Cockburn as a director on 27 June 2023 (2 pages)
13 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
1 July 2022Full accounts made up to 30 September 2021 (14 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 July 2021Full accounts made up to 30 September 2020 (13 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
8 July 2020Full accounts made up to 30 September 2019 (13 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 30 September 2018 (14 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
5 July 2018Full accounts made up to 30 September 2017 (13 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 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 (13 pages)
31 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 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)
4 July 2017Full accounts made up to 30 September 2016 (12 pages)
4 July 2017Full accounts made up to 30 September 2016 (12 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (12 pages)
29 June 2016Full accounts made up to 30 September 2015 (12 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
2 July 2015Full accounts made up to 30 September 2014 (12 pages)
2 July 2015Full accounts made up to 30 September 2014 (12 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
2 January 2015Aud res sect 519 (1 page)
2 January 2015Aud res sect 519 (1 page)
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)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
7 July 2014Full accounts made up to 30 September 2013 (12 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
12 November 2013Appointment of Mr Charles David Ridge as a director (2 pages)
12 November 2013Termination of appointment of Nigel Taunt as a director (1 page)
12 November 2013Termination of appointment of Nigel Taunt as a director (1 page)
12 November 2013Appointment of Mr Charles David Ridge as a director (2 pages)
26 June 2013Full accounts made up to 30 September 2012 (12 pages)
26 June 2013Full accounts made up to 30 September 2012 (12 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (11 pages)
27 June 2012Full accounts made up to 30 September 2011 (11 pages)
8 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH on 8 November 2011 (1 page)
5 July 2011Director's details changed for Mr Nigel David Wynne Taunt on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Ian Richard Simm on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Nigel David Wynne Taunt on 5 July 2011 (2 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 July 2011Appointment of Mr Zack Wilson as a secretary (1 page)
5 July 2011Secretary's details changed for Mr Michael Burt Knight on 5 July 2011 (1 page)
5 July 2011Termination of appointment of Michael Knight as a secretary (1 page)
5 July 2011Secretary's details changed for Mr Michael Burt Knight on 5 July 2011 (1 page)
5 July 2011Director's details changed for Mr Ian Richard Simm on 5 July 2011 (2 pages)
5 July 2011Termination of appointment of Michael Knight as a secretary (1 page)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Ian Richard Simm on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Nigel David Wynne Taunt on 5 July 2011 (2 pages)
5 July 2011Appointment of Mr Zack Wilson as a secretary (1 page)
5 July 2011Secretary's details changed for Mr Michael Burt Knight on 5 July 2011 (1 page)
1 July 2011Full accounts made up to 30 September 2010 (10 pages)
1 July 2011Full accounts made up to 30 September 2010 (10 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
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)
17 March 2009Secretary appointed mr michael burt knight (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 11/06/08; full list of members (3 pages)
9 September 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
16 August 2007Return made up to 11/06/07; full list of members (2 pages)
16 August 2007Return made up to 11/06/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
4 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
11 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 11/06/05; full list of members (7 pages)
1 July 2005Return made up to 11/06/05; full list of members (7 pages)
7 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
18 July 2003Return made up to 11/06/03; full list of members (7 pages)
18 July 2003Return made up to 11/06/03; full list of members (7 pages)
14 July 2003New secretary appointed (1 page)
14 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (3 pages)
4 July 2002New secretary appointed;new director appointed (3 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
21 June 2002Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page)
21 June 2002Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page)
11 June 2002Incorporation (18 pages)
11 June 2002Incorporation (18 pages)