Advanced company searchLink opens in new window

IMPAX NEW ENERGY INVESTORS (GP) LIMITED

Company number 05529549

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)
13 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
17 Jul 2023 AA Full accounts made up to 31 December 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
11 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
02 Aug 2022 AA Full accounts made up to 31 December 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Dec 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 TM01 Termination of appointment of Peter Van Egmond Rossbach as a director on 17 August 2020
07 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Oct 2018 AP01 Appointment of Mr Peter Van Egmond Rossbach as a director on 30 October 2018
19 Oct 2018 TM01 Termination of appointment of Peter Van Egmond Rossbach as a director on 17 October 2018
19 Oct 2018 AP01 Appointment of Mr Charles David Ridge as a director on 17 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
27 Jul 2018 CH01 Director's details changed for Mr Peter Van Egmond Rossbach on 16 July 2018
13 Feb 2018 PSC05 Change of details for Impax Asset Management Limited 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
05 Oct 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates