Advanced company searchLink opens in new window

IMPAX ASSET MANAGEMENT GROUP PLC

Company number 03262305

Filter by category

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)
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1,325,965.54
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to allot as if section 561 did not apply 19/03/2020
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 1,304,150.87
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2017 CH01 Director's details changed for Mr James Keith Ross Falconer on 10 March 2017