UKBizDB.co.uk

IMPAX ASSET MANAGEMENT GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Impax Asset Management Group Plc. The company was founded 27 years ago and was given the registration number 03262305. The firm's registered office is in LONDON. You can find them at 7th Floor, 30 Panton Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IMPAX ASSET MANAGEMENT GROUP PLC
Company Number:03262305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7th Floor, 30 Panton Street, London, England, SW1Y 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Secretary02 March 2011Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director29 November 2023Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director31 July 2015Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director16 March 2023Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director11 June 2018Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director31 July 2015Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director08 December 2020Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director18 June 2001Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director28 June 2022Active
49 Clonmore Street, London, SW18 5ET

Secretary01 July 2005Active
12 Highgate Avenue, Walsall, WS1 3BH

Secretary06 November 1996Active
10a Iverson Road, London, NW6 2HE

Secretary12 June 2003Active
40, Howard Road, Dorking, Uk, RH4 3HP

Secretary17 March 2009Active
10 Barlings Road, Harpenden, AL5 2AN

Secretary16 January 2002Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Secretary11 October 1996Active
138 Bentinck Drive, Troon, KA10 6JB

Director14 November 2000Active
70 Selwood Road, Brentwood, CM14 4QA

Director06 November 1996Active
12 Highgate Avenue, Walsall, WS1 3BH

Director06 November 1996Active
7816 W Oxford Circle, Lakewood, Usa,

Director06 November 1996Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director17 January 2008Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director01 January 2004Active
Furumoen 1, Oslo, Norway, FOREIGN

Director18 June 2001Active
Norfolk House, 31 St James's Square, London, United Kingdom, SW1Y 4JR

Director11 January 2008Active
18 Montpelier Walk, London, SW7 1JL

Director18 June 2001Active
Flat 10, 47bramham Gardens, London, SW5 0HQ

Director03 June 2004Active
7 Pilgrim Street, London, EC4V 6DR

Nominee Director11 October 1996Active
Potterfields, Potter Row, Great Missenden, HP16 9LU

Director03 June 2004Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director09 September 2009Active
10 Barlings Road, Harpenden, AL5 2AN

Director16 January 2002Active
Millside 35 Myln Meadow, Stock, Ingatestone, CM4 9NE

Director06 November 1996Active
Norfolk House, 31 St James's Square, London, United Kingdom, SW1Y 4JR

Director11 January 2008Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Director11 October 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Resolution

Resolution.

Download
2024-03-04Accounts

Accounts with accounts type group.

Download
2024-03-03Accounts

Accounts with accounts type interim.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Resolution

Resolution.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type interim.

Download
2023-03-03Accounts

Accounts with accounts type group.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-04-05Resolution

Resolution.

Download
2022-03-25Accounts

Accounts with accounts type interim.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type group.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-11Capital

Capital allotment shares.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type interim.

Download

Copyright © 2024. All rights reserved.