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.
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 | : |
|
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 | 11 July 2011 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 27 June 2023 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 23 March 2021 | Active |
49 Clonmore Street, London, SW18 5ET | Secretary | 01 July 2005 | Active |
12 Highgate Avenue, Walsall, WS1 3BH | Secretary | 19 June 2001 | Active |
10a Iverson Road, London, NW6 2HE | Secretary | 27 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 |
Royex House, 5 Aldermanbury Square, London, EC2V 7LE | Corporate Secretary | 23 March 1994 | Active |
7a Albert Bridge Road, London, SW11 4PX | Director | 17 October 1997 | Active |
5 Trevor Place, London, SW7 1LA | Director | 25 April 1994 | Active |
2 Sloane Court East, London, SW3 4TF | Director | 25 March 1994 | Active |
138 Bentinck Drive, Troon, KA10 6JB | Director | 18 June 2001 | Active |
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB | Director | 23 March 1994 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 22 January 2004 | Active |
27 West Gravers Lane, Philadelphia, Usa, 19118 | Director | 10 December 1999 | Active |
Furumoen 1, Oslo, Norway, FOREIGN | Director | 28 September 1998 | Active |
5 Campden Hill Court, Campden Hill Road, London, W8 7HX | Director | 08 September 1994 | Active |
18 Montpelier Walk, London, SW7 1JL | Director | 10 December 1999 | Active |
Whitehouse Farm, Brightwell Baldwin, OX49 5NT | Director | 08 September 1994 | Active |
23 Rue Raynouard, Paris, France, FOREIGN | Director | 02 December 1996 | Active |
Potterfields, Potter Row, Great Missenden, HP16 9LU | Director | 01 November 2005 | Active |
9 Chester Row, London, SW1W 9JF | Director | 07 August 2000 | Active |
7th Floor, 30 Panton Street, London, England, SW1Y 4AJ | Director | 12 November 2013 | Active |
Corso Di Porta Romana 6, Milan, Italy, 20121 | Director | 01 July 1997 | Active |
42 Meon Road, London, W3 8AN | Director | 01 July 1997 | Active |
Norfolk House, 31 St. James's Square, London, United Kingdom, SW1Y 4JR | Director | 01 April 2002 | Active |
14 Abercorn Place, London, NW8 9XP | Director | 01 February 2004 | Active |
5 Appold Street, London, EC2A 2NN | Director | 23 March 1994 | Active |
Le Pavillon St Lambert, Lioux, France, | Director | 25 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Incorporation | Memorandum articles. | Download |
2018-01-31 | Resolution | Resolution. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.