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)
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-elect dir & aud 10/02/2010
04 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 AA Group of companies' accounts made up to 30 September 2009
14 Dec 2009 MEM/ARTS Memorandum and Articles of Association
25 Nov 2009 AR01 Annual return made up to 11 October 2009 with bulk list of shareholders
30 Oct 2009 AP01 Appointment of Mr Vincent Gerald O'brien as a director
24 Oct 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2009 CERTNM Company name changed impax group PLC\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-09-30
22 Oct 2009 CONNOT Change of name notice
06 Oct 2009 CONNOT Change of name notice
06 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
23 Mar 2009 288b Appointment terminated director david kempton
18 Mar 2009 288b Appointment terminated secretary jacqueline brown
18 Mar 2009 288a Secretary appointed mr michael burt knight
23 Feb 2009 AA Group of companies' accounts made up to 30 September 2008
10 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Final dividend for year ending 30 september 2008 of 0.35PENCE per share 02/02/2009
16 Dec 2008 363a Return made up to 11/10/08; bulk list available separately
09 Dec 2008 88(2) Ad 24/09/08\gbp si 608333@0.01=6083.33\gbp ic 1075241/1081324.33\
03 Oct 2008 287 Registered office changed on 03/10/2008 from broughton house 6-8 sackville street london W1S 3DG
16 Jun 2008 AA Group of companies' accounts made up to 30 September 2007
02 Jun 2008 363s Return made up to 11/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
02 Jun 2008 288a Director appointed peter gibbs
10 Mar 2008 288a Director appointed mark barry ewart white
10 Mar 2008 288a Director appointed guy jean marie noel de fromet
04 Mar 2008 288b Appointment terminated director nigel taunt