- Company Overview for IMPAX ASSET MANAGEMENT GROUP PLC (03262305)
- Filing history for IMPAX ASSET MANAGEMENT GROUP PLC (03262305)
- People for IMPAX ASSET MANAGEMENT GROUP PLC (03262305)
- Charges for IMPAX ASSET MANAGEMENT GROUP PLC (03262305)
- More for IMPAX ASSET MANAGEMENT GROUP PLC (03262305)
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) |
---|---|---|---|
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
14 Dec 2020 | AP01 | Appointment of Mr William Simon O'regan 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 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
09 Jun 2020 | AA | Interim accounts made up to 31 March 2020 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
19 Jun 2018 | AP01 | Appointment of Dr Arnaud Jacques Marie Gilbert De Beauchef De Servigny as a director on 11 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Guy Jean Marie Noel De Froment as a director on 11 June 2018 | |
11 Jun 2018 | AA | Interim accounts made up to 31 May 2018 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
25 Jan 2018 | AA | Interim accounts made up to 30 November 2017 | |
23 Jan 2018 | MR01 | Registration of charge 032623050002, created on 18 January 2018 | |
23 Jan 2018 | MR01 | Registration of charge 032623050001, created on 18 January 2018 | |
18 Jan 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
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 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | CH01 | Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 |