IMPAX CAPITAL LIMITED
Overview
| Company Name | IMPAX CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02911856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPAX CAPITAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IMPAX CAPITAL LIMITED located?
| Registered Office Address | 7th Floor 30 Panton Street SW1Y 4AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMPAX CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPAX CAPITAL CORPORATION LIMITED | Mar 23, 1994 | Mar 23, 1994 |
What are the latest accounts for IMPAX CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for IMPAX CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2026 |
| Overdue | No |
What are the latest filings for IMPAX CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 23, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Zack Wilson as a secretary on Feb 21, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Justine Claire Rumens as a secretary on Feb 21, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Termination of appointment of Charles David Ridge as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Karen Josephine Cockburn as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Richard Simm as a director on Mar 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Keith Ross Falconer as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Impax Asset Management Group Plc as a person with significant control on Dec 11, 2017 | 2 pages | PSC05 | ||
Memorandum and Articles of Association | 37 pages | MA | ||
Who are the officers of IMPAX CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUMENS, Justine Claire | Secretary | 30 Panton Street SW1Y 4AJ London 7th Floor England | 333175600001 | |||||||
| COCKBURN, Karen | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | Scotland | British | 198190060001 | |||||
| SIMM, Ian Richard | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 54609120007 | |||||
| BROWN, Jacqueline Ann | Secretary | 49 Clonmore Street SW18 5ET London | British | 62171840001 | ||||||
| BUTTERFIELD, Garry | Secretary | 12 Highgate Avenue WS1 3BH Walsall | British | 53045940001 | ||||||
| FOWLER, Deborah Margaret | Secretary | 10a Iverson Road NW6 2HE London | Australian | 90189340002 | ||||||
| KNIGHT, Michael Burt | Secretary | Howard Road RH4 3HP Dorking 40 Surrey Uk | British | 137018060001 | ||||||
| TAUNT, Nigel David Wynne | Secretary | 10 Barlings Road AL5 2AN Harpenden Hertfordshire | British | 68406430003 | ||||||
| WILSON, Zack | Secretary | 30 Panton Street SW1Y 4AJ London 7th Floor England | 161476290001 | |||||||
| SRT CORPORATE SERVICES LIMITED | Secretary | Royex House 5 Aldermanbury Square EC2V 7LE London | 39316210003 | |||||||
| BARNETT, Ian Seaver | Director | 7a Albert Bridge Road SW11 4PX London | United Kingdom | British | 48123140001 | |||||
| BENITZ, Bryan Macintosh | Director | 5 Trevor Place SW7 1LA London | British | 24471430001 | ||||||
| BENITZ JR, Bryan Macintosh | Director | 2 Sloane Court East SW3 4TF London | American | 59791180001 | ||||||
| BICKERSTAFF, Stuart William | Director | 138 Bentinck Drive KA10 6JB Troon Ayrshire | British | 135230001 | ||||||
| COX, Simon John | Director | Little Hertsfield Staplehurst Marden TN12 9NB Tonbridge Kent | British | 69942150001 | ||||||
| FALCONER, James Keith Ross | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | Scotland | British | 14613920008 | |||||
| FERRIS, Joyce M | Director | 27 West Gravers Lane 19118 Philadelphia Pennsylvania Usa | American | 68018960001 | ||||||
| FROSTMANN, Geirr Remen | Director | Furumoen 1 FOREIGN Oslo 1168 Norway | Norwegian | 63502270001 | ||||||
| GRASSBY, Kevin Michael Peter | Director | 5 Campden Hill Court Campden Hill Road W8 7HX London | United Kingdom | British | 66022700002 | |||||
| HAGGARD, Melville Ellis Vernon | Director | 18 Montpelier Walk SW7 1JL London | England | British | 32591600001 | |||||
| HORBYE, Peter Christian | Director | Whitehouse Farm OX49 5NT Brightwell Baldwin Oxfordshire | United Kingdom | Norwegian | 159441730001 | |||||
| MISTELI, Philippe | Director | 23 Rue Raynouard FOREIGN Paris 75016 France | French | 52908250003 | ||||||
| MORRIS, John Simon Thrale | Director | Potterfields Potter Row HP16 9LU Great Missenden Buckinghamshire | United Kingdom | British | 93570460001 | |||||
| PLUCINSKY, David Joseph | Director | 9 Chester Row SW1W 9JF London | American | 2836220002 | ||||||
| RIDGE, Charles David | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 182839620001 | |||||
| RIMBOTTI, Pier Francesco | Director | Corso Di Porta Romana 6 20121 Milan Italy | Italian | 54609680001 | ||||||
| SIMM, Ian Richard | Director | 42 Meon Road W3 8AN London | British | 54609120003 | ||||||
| TAUNT, Nigel David Wynne | Director | 31 St. James's Square SW1Y 4JR London Norfolk House United Kingdom | United Kingdom | British | 68406430003 | |||||
| VAN EGMOND ROSSBACH, Peter | Director | 14 Abercorn Place NW8 9XP London | Usa | 95647290001 | ||||||
| WILLIAMS, Helen Ruth | Director | 5 Appold Street EC2A 2NN London | British | 38253470001 | ||||||
| WOODALL, Mark Ian Bruce | Director | Le Pavillon St Lambert Lioux Gordes 84220 France | British | 88180560001 |
Who are the persons with significant control of IMPAX CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impax Asset Management Group Plc | Apr 06, 2016 | 30 Panton Street SW1Y 4AJ London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0