UKBizDB.co.uk

IMPAX CAPITAL LIMITED

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

This company is commonly known as Impax Capital Limited. The company was founded 30 years ago and was given the registration number 02911856. 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 99999 - Dormant Company.

Company Information

Name:IMPAX CAPITAL LIMITED
Company Number:02911856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Secretary11 July 2011Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director27 June 2023Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director23 March 2021Active
49 Clonmore Street, London, SW18 5ET

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

Secretary19 June 2001Active
10a Iverson Road, London, NW6 2HE

Secretary27 June 2003Active
40, Howard Road, Dorking, Uk, RH4 3HP

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

Secretary16 January 2002Active
Royex House, 5 Aldermanbury Square, London, EC2V 7LE

Corporate Secretary23 March 1994Active
7a Albert Bridge Road, London, SW11 4PX

Director17 October 1997Active
5 Trevor Place, London, SW7 1LA

Director25 April 1994Active
2 Sloane Court East, London, SW3 4TF

Director25 March 1994Active
138 Bentinck Drive, Troon, KA10 6JB

Director18 June 2001Active
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB

Director23 March 1994Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director22 January 2004Active
27 West Gravers Lane, Philadelphia, Usa, 19118

Director10 December 1999Active
Furumoen 1, Oslo, Norway, FOREIGN

Director28 September 1998Active
5 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director08 September 1994Active
18 Montpelier Walk, London, SW7 1JL

Director10 December 1999Active
Whitehouse Farm, Brightwell Baldwin, OX49 5NT

Director08 September 1994Active
23 Rue Raynouard, Paris, France, FOREIGN

Director02 December 1996Active
Potterfields, Potter Row, Great Missenden, HP16 9LU

Director01 November 2005Active
9 Chester Row, London, SW1W 9JF

Director07 August 2000Active
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director12 November 2013Active
Corso Di Porta Romana 6, Milan, Italy, 20121

Director01 July 1997Active
42 Meon Road, London, W3 8AN

Director01 July 1997Active
Norfolk House, 31 St. James's Square, London, United Kingdom, SW1Y 4JR

Director01 April 2002Active
14 Abercorn Place, London, NW8 9XP

Director01 February 2004Active
5 Appold Street, London, EC2A 2NN

Director23 March 1994Active
Le Pavillon St Lambert, Lioux, France,

Director25 March 1994Active

People with Significant Control

Impax Asset Management Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, 30 Panton Street, London, England, SW1Y 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-01-31Incorporation

Memorandum articles.

Download
2018-01-31Resolution

Resolution.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.