Advanced company searchLink opens in new window

IMPAX CAPITAL LIMITED

Company number 02911856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Jul 2023 TM01 Termination of appointment of Charles David Ridge as a director on 27 June 2023
10 Jul 2023 AP01 Appointment of Mrs Karen Josephine Cockburn as a director on 27 June 2023
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
30 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Mar 2021 AP01 Appointment of Mr Ian Richard Simm as a director on 23 March 2021
23 Mar 2021 TM01 Termination of appointment of James Keith Ross Falconer as a director on 23 March 2021
08 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
13 Feb 2018 PSC05 Change of details for Impax Asset Management Group Plc as a person with significant control on 11 December 2017
31 Jan 2018 MA Memorandum and Articles of Association
31 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2017 AD01 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
29 Nov 2017 MR04 Satisfaction of charge 2 in full
04 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr James Keith Ross Falconer on 10 March 2017