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 | Yes |
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, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for IMPAX CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2025 |
---|---|
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | No |
What are the latest filings for IMPAX CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
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 Josephine | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | Scotland | British | Director | 198190060001 | ||||
SIMM, Ian Richard | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | Director | 54609120007 | ||||
BROWN, Jacqueline Ann | Secretary | 49 Clonmore Street SW18 5ET London | British | 62171840001 | ||||||
BUTTERFIELD, Garry | Secretary | 12 Highgate Avenue WS1 3BH Walsall | British | Chartered Accountant | 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 | Accountant | 137018060001 | |||||
TAUNT, Nigel David Wynne | Secretary | 10 Barlings Road AL5 2AN Harpenden Hertfordshire | British | Director | 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 | Banker | 48123140001 | ||||
BENITZ, Bryan Macintosh | Director | 5 Trevor Place SW7 1LA London | British | Company Director | 24471430001 | |||||
BENITZ JR, Bryan Macintosh | Director | 2 Sloane Court East SW3 4TF London | American | Venture Capitalist Analyst | 59791180001 | |||||
BICKERSTAFF, Stuart William | Director | 138 Bentinck Drive KA10 6JB Troon Ayrshire | British | Director | 135230001 | |||||
COX, Simon John | Director | Little Hertsfield Staplehurst Marden TN12 9NB Tonbridge Kent | British | Solicitor | 69942150001 | |||||
FALCONER, James Keith Ross | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | Scotland | British | Director | 14613920008 | ||||
FERRIS, Joyce M | Director | 27 West Gravers Lane 19118 Philadelphia Pennsylvania Usa | American | Executive | 68018960001 | |||||
FROSTMANN, Geirr Remen | Director | Furumoen 1 FOREIGN Oslo 1168 Norway | Norwegian | Managing Director | 63502270001 | |||||
GRASSBY, Kevin Michael Peter | Director | 5 Campden Hill Court Campden Hill Road W8 7HX London | United Kingdom | British | Venture Capital | 66022700002 | ||||
HAGGARD, Melville Ellis Vernon | Director | 18 Montpelier Walk SW7 1JL London | England | British | Executive Director | 32591600001 | ||||
HORBYE, Peter Christian | Director | Whitehouse Farm OX49 5NT Brightwell Baldwin Oxfordshire | United Kingdom | Norwegian | Investment Banker | 159441730001 | ||||
MISTELI, Philippe | Director | 23 Rue Raynouard FOREIGN Paris 75016 France | French | Economist | 52908250003 | |||||
MORRIS, John Simon Thrale | Director | Potterfields Potter Row HP16 9LU Great Missenden Buckinghamshire | United Kingdom | British | Director | 93570460001 | ||||
PLUCINSKY, David Joseph | Director | 9 Chester Row SW1W 9JF London | American | Consultant | 2836220002 | |||||
RIDGE, Charles David | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | Chief Financial Officer | 182839620001 | ||||
RIMBOTTI, Pier Francesco | Director | Corso Di Porta Romana 6 20121 Milan Italy | Italian | Administrator Unico | 54609680001 | |||||
SIMM, Ian Richard | Director | 42 Meon Road W3 8AN London | British | Executive Director | 54609120003 | |||||
TAUNT, Nigel David Wynne | Director | 31 St. James's Square SW1Y 4JR London Norfolk House United Kingdom | United Kingdom | British | Director | 68406430003 | ||||
VAN EGMOND ROSSBACH, Peter | Director | 14 Abercorn Place NW8 9XP London | Usa | Director | 95647290001 | |||||
WILLIAMS, Helen Ruth | Director | 5 Appold Street EC2A 2NN London | British | Solicitor | 38253470001 | |||||
WOODALL, Mark Ian Bruce | Director | Le Pavillon St Lambert Lioux Gordes 84220 France | British | Consultant To Benitz Partners | 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
|
Does IMPAX CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed of even date | Created On Feb 23, 2001 Delivered On Mar 13, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease of even date | |
Short particulars 9A0 the company's interest under the lease (b) the deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 08, 2000 Delivered On Feb 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Short particulars A first fixed legal charge over all and singular the share warrants in the capital of ensyn group inc together with all future shares or securities rights dividends monies warrants or property paid accruing or deriving therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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