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)
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
20 Oct 2015 AA Full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
19 Oct 2014 CH01 Director's details changed for Mr Ian Richard Simm on 10 October 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
27 Jun 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mr Ian Richard Simm on 7 November 2011
09 Nov 2011 CH01 Director's details changed for Mr Peter Van Egmond Rossbach on 7 November 2011
09 Nov 2011 CH01 Director's details changed for Charles David Ridge on 7 November 2011
09 Nov 2011 CH03 Secretary's details changed for Mr Zack Wilson on 7 November 2011
21 Jul 2011 CH03 Secretary's details changed for Mr Zack Wilson on 21 July 2011
12 Jul 2011 TM02 Termination of appointment of Michael Burt Knight as a secretary
12 Jul 2011 AP03 Appointment of Mr Zack Wilson as a secretary
04 Jul 2011 AA Full accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
08 Sep 2010 AP03 Appointment of Michael Burt Knight as a secretary
23 Nov 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
23 Nov 2009 TM01 Termination of appointment of Gary Gray as a director
23 Nov 2009 AP01 Appointment of Mr Peter Van Egmond Rossbach as a director
23 Nov 2009 AP01 Appointment of Charles David Ridge as a director