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.
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 | : |
|
Registered Address | : | 7th Floor, 30 Panton Street, London, England, SW1Y 4AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Secretary | 02 March 2011 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 29 November 2023 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 31 July 2015 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 16 March 2023 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 11 June 2018 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 31 July 2015 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 08 December 2020 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 18 June 2001 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 28 June 2022 | Active |
49 Clonmore Street, London, SW18 5ET | Secretary | 01 July 2005 | Active |
12 Highgate Avenue, Walsall, WS1 3BH | Secretary | 06 November 1996 | Active |
10a Iverson Road, London, NW6 2HE | Secretary | 12 June 2003 | Active |
40, Howard Road, Dorking, Uk, RH4 3HP | Secretary | 17 March 2009 | Active |
10 Barlings Road, Harpenden, AL5 2AN | Secretary | 16 January 2002 | Active |
7 Pilgrim Street, London, EC4V 6DR | Corporate Nominee Secretary | 11 October 1996 | Active |
138 Bentinck Drive, Troon, KA10 6JB | Director | 14 November 2000 | Active |
70 Selwood Road, Brentwood, CM14 4QA | Director | 06 November 1996 | Active |
12 Highgate Avenue, Walsall, WS1 3BH | Director | 06 November 1996 | Active |
7816 W Oxford Circle, Lakewood, Usa, | Director | 06 November 1996 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 17 January 2008 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 01 January 2004 | Active |
Furumoen 1, Oslo, Norway, FOREIGN | Director | 18 June 2001 | Active |
Norfolk House, 31 St James's Square, London, United Kingdom, SW1Y 4JR | Director | 11 January 2008 | Active |
18 Montpelier Walk, London, SW7 1JL | Director | 18 June 2001 | Active |
Flat 10, 47bramham Gardens, London, SW5 0HQ | Director | 03 June 2004 | Active |
7 Pilgrim Street, London, EC4V 6DR | Nominee Director | 11 October 1996 | Active |
Potterfields, Potter Row, Great Missenden, HP16 9LU | Director | 03 June 2004 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 09 September 2009 | Active |
10 Barlings Road, Harpenden, AL5 2AN | Director | 16 January 2002 | Active |
Millside 35 Myln Meadow, Stock, Ingatestone, CM4 9NE | Director | 06 November 1996 | Active |
Norfolk House, 31 St James's Square, London, United Kingdom, SW1Y 4JR | Director | 11 January 2008 | Active |
7 Pilgrim Street, London, EC4V 6DR | Corporate Nominee Director | 11 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Resolution | Resolution. | Download |
2024-03-04 | Accounts | Accounts with accounts type group. | Download |
2024-03-03 | Accounts | Accounts with accounts type interim. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Accounts | Accounts with accounts type interim. | Download |
2023-03-03 | Accounts | Accounts with accounts type group. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-03-25 | Accounts | Accounts with accounts type interim. | Download |
2022-02-28 | Accounts | Accounts with accounts type group. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type group. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-03-11 | Capital | Capital allotment shares. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type interim. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.