About

Registered Number: 03583839
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 7th Floor 30 Panton Street, London, SW1Y 4AJ,

 

Having been setup in 1998, Impax Asset Management Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Wilson, Zack, Jenkyn-jones, Bruce, Keefe, Joseph, Barnett, Richard James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKYN-JONES, Bruce 18 June 2001 - 1
KEEFE, Joseph 12 February 2018 - 1
BARNETT, Richard James 30 October 2001 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Zack 09 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 15 February 2018
PSC05 - N/A 13 February 2018
RESOLUTIONS - N/A 31 January 2018
MA - Memorandum and Articles 31 January 2018
AA - Annual Accounts 29 January 2018
MR01 - N/A 23 January 2018
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 14 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 10 June 2015
AUD - Auditor's letter of resignation 18 December 2014
CH01 - Change of particulars for director 19 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 07 December 2011
AD01 - Change of registered office address 07 November 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
TM02 - Termination of appointment of secretary 17 May 2011
AP03 - Appointment of secretary 17 May 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 19 July 2010
AUD - Auditor's letter of resignation 19 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2009
353 - Register of members 14 July 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 31 August 2007
AUD - Auditor's letter of resignation 23 July 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 16 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
287 - Change in situation or address of Registered Office 11 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
123 - Notice of increase in nominal capital 10 October 2001
225 - Change of Accounting Reference Date 02 October 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
CERTNM - Change of name certificate 01 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 15 July 1999
CERTNM - Change of name certificate 02 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

Security assignment 01 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.