IMPAX ASSET MANAGEMENT (AIFM) LIMITED
Company number 08819010
- Company Overview for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- Filing history for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- People for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- Charges for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- More for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
| 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) |
|---|---|---|---|
| 02 Mar 2021 | TM01 | Termination of appointment of Joseph Keefe as a director on 1 March 2021 | |
| 18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
| 14 Dec 2020 | AP01 | Appointment of Mrs Sally Bridgeland as a director on 8 December 2020 | |
| 14 Dec 2020 | TM01 | Termination of appointment of James Keith Ross Falconer as a director on 8 December 2020 | |
| 30 Mar 2020 | AP01 | Appointment of Mr Daniel Gunter Von Preyss as a director on 26 March 2020 | |
| 30 Mar 2020 | TM01 | Termination of appointment of Peter Van Egmond Rossbach as a director on 26 March 2020 | |
| 10 Mar 2020 | AA | Full accounts made up to 30 September 2019 | |
| 19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
| 28 Feb 2019 | AA | Full accounts made up to 30 September 2018 | |
| 20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
| 27 Jul 2018 | CH01 | Director's details changed for Mr Peter Van Egmond Rossbach on 16 July 2018 | |
| 15 Feb 2018 | AP01 | Appointment of Mr Joseph Keefe as a director on 12 February 2018 | |
| 13 Feb 2018 | PSC05 | Change of details for Impax Asset Management Group Plc as a person with significant control on 11 December 2017 | |
| 08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
| 31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
| 29 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
| 23 Jan 2018 | MR01 | Registration of charge 088190100002, created on 18 January 2018 | |
| 20 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
| 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 | |
| 14 Mar 2017 | CH01 | Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 | |
| 08 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
| 22 Dec 2016 | MR01 | Registration of charge 088190100001, created on 21 December 2016 | |
| 19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
| 26 Aug 2016 | CH01 | Director's details changed for Mr Bruce Jenyn-Jones on 25 August 2016 | |
| 12 Feb 2016 | AA | Full accounts made up to 30 September 2015 |