IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED
Company number 07842345
- Company Overview for IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED (07842345)
- Filing history for IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED (07842345)
- People for IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED (07842345)
- More for IMPAX GLOBAL RESOURCE OPTIMIZATION (GP) LIMITED (07842345)
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 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
30 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Apr 2023 | AP01 | Appointment of Mrs Karen Josephine Cockburn as a director on 24 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Charles David Ridge as a director on 24 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
20 Sep 2022 | CH01 | Director's details changed for Mr Bruce Jenkyn-Jones on 10 June 2022 | |
02 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
18 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Ian Richard Simm on 11 December 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Charles David Ridge on 11 December 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Bruce Jenkyn-Jones on 11 December 2017 | |
13 Feb 2018 | CH03 | Secretary's details changed for Mr Zack Wilson 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 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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 |