IMPAX ASSET MANAGEMENT (AIFM) LIMITED
Company number 08819010
- Company Overview for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- Filing history for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- People for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- Charges for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
- More for IMPAX ASSET MANAGEMENT (AIFM) LIMITED (08819010)
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) |
---|---|---|---|
30 Mar 2020 | AP01 | Appointment of Mr Daniel Gunter Von Preyss as a director on 26 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Peter Van Egmond Rossbach as a director on 26 March 2020 | |
10 Mar 2020 | AA | Full accounts made up to 30 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
28 Feb 2019 | AA | Full accounts made up to 30 September 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
27 Jul 2018 | CH01 | Director's details changed for Mr Peter Van Egmond Rossbach on 16 July 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Joseph Keefe as a director on 12 February 2018 | |
13 Feb 2018 | PSC05 | Change of details for Impax Asset Management Group Plc as a person with significant control on 11 December 2017 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
23 Jan 2018 | MR01 | Registration of charge 088190100002, created on 18 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
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 | |
14 Mar 2017 | CH01 | Director's details changed for Mr James Keith Ross Falconer on 10 March 2017 | |
08 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
22 Dec 2016 | MR01 | Registration of charge 088190100001, created on 21 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for Mr Bruce Jenyn-Jones on 25 August 2016 | |
12 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
10 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
19 Oct 2014 | CH01 | Director's details changed for Mr Ian Richard Simm on 10 October 2014 |