Advanced company searchLink opens in new window

IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED

Company number SC368887

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)
01 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
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
05 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
13 Sep 2022 CH01 Director's details changed for Mr Daniel Gunter Von Preyss on 1 December 2021
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Aug 2020 AP01 Appointment of Mr Daniel Gunter Von Preyss as a director on 17 August 2020
21 Aug 2020 TM01 Termination of appointment of Peter Van Egmond Rossbach as a director on 17 August 2020
28 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CH01 Director's details changed for Mr Peter Van Egmond Rossbach on 16 July 2018
14 Feb 2018 CH01 Director's details changed for Charles David Ridge on 11 December 2017
13 Feb 2018 PSC05 Change of details for Impax Asset Management Limited as a person with significant control on 11 December 2017
13 Feb 2018 CH01 Director's details changed for Mr Ian Richard Simm on 11 December 2017
09 Feb 2018 CH03 Secretary's details changed for Mr Zack Wilson on 11 December 2017
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates