Advanced company searchLink opens in new window

IMPAX ASSET MANAGEMENT (AIFM) LIMITED

Company number 08819010

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 25,001
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
  • GBP 25,001
19 Oct 2014 CH01 Director's details changed for Mr Ian Richard Simm on 10 October 2014