IMPAX CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIMPAX CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02911856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMPAX CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPAX CAPITAL CORPORATION LIMITEDMar 23, 1994Mar 23, 1994

    What are the latest accounts for IMPAX CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for IMPAX CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2025
    Next Confirmation Statement DueApr 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2024
    OverdueNo

    What are the latest filings for IMPAX CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Zack Wilson as a secretary on Feb 21, 2025

    1 pagesTM02

    Appointment of Mrs Justine Claire Rumens as a secretary on Feb 21, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Termination of appointment of Charles David Ridge as a director on Jun 27, 2023

    1 pagesTM01

    Appointment of Mrs Karen Josephine Cockburn as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ian Richard Simm as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of James Keith Ross Falconer as a director on Mar 23, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Change of details for Impax Asset Management Group Plc as a person with significant control on Dec 11, 2017

    2 pagesPSC05

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    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 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of IMPAX CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUMENS, Justine Claire
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    333175600001
    COCKBURN, Karen Josephine
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    ScotlandBritishDirector198190060001
    SIMM, Ian Richard
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritishDirector54609120007
    BROWN, Jacqueline Ann
    49 Clonmore Street
    SW18 5ET London
    Secretary
    49 Clonmore Street
    SW18 5ET London
    British62171840001
    BUTTERFIELD, Garry
    12 Highgate Avenue
    WS1 3BH Walsall
    Secretary
    12 Highgate Avenue
    WS1 3BH Walsall
    BritishChartered Accountant53045940001
    FOWLER, Deborah Margaret
    10a Iverson Road
    NW6 2HE London
    Secretary
    10a Iverson Road
    NW6 2HE London
    Australian90189340002
    KNIGHT, Michael Burt
    Howard Road
    RH4 3HP Dorking
    40
    Surrey
    Uk
    Secretary
    Howard Road
    RH4 3HP Dorking
    40
    Surrey
    Uk
    BritishAccountant137018060001
    TAUNT, Nigel David Wynne
    10 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    Secretary
    10 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    BritishDirector68406430003
    WILSON, Zack
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    161476290001
    SRT CORPORATE SERVICES LIMITED
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    Secretary
    Royex House
    5 Aldermanbury Square
    EC2V 7LE London
    39316210003
    BARNETT, Ian Seaver
    7a Albert Bridge Road
    SW11 4PX London
    Director
    7a Albert Bridge Road
    SW11 4PX London
    United KingdomBritishBanker48123140001
    BENITZ, Bryan Macintosh
    5 Trevor Place
    SW7 1LA London
    Director
    5 Trevor Place
    SW7 1LA London
    BritishCompany Director24471430001
    BENITZ JR, Bryan Macintosh
    2 Sloane Court East
    SW3 4TF London
    Director
    2 Sloane Court East
    SW3 4TF London
    AmericanVenture Capitalist Analyst59791180001
    BICKERSTAFF, Stuart William
    138 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    Director
    138 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    BritishDirector135230001
    COX, Simon John
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    Director
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    BritishSolicitor69942150001
    FALCONER, James Keith Ross
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    ScotlandBritishDirector14613920008
    FERRIS, Joyce M
    27 West Gravers Lane
    19118 Philadelphia
    Pennsylvania
    Usa
    Director
    27 West Gravers Lane
    19118 Philadelphia
    Pennsylvania
    Usa
    AmericanExecutive68018960001
    FROSTMANN, Geirr Remen
    Furumoen 1
    FOREIGN Oslo
    1168
    Norway
    Director
    Furumoen 1
    FOREIGN Oslo
    1168
    Norway
    NorwegianManaging Director63502270001
    GRASSBY, Kevin Michael Peter
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    Director
    5 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    United KingdomBritishVenture Capital66022700002
    HAGGARD, Melville Ellis Vernon
    18 Montpelier Walk
    SW7 1JL London
    Director
    18 Montpelier Walk
    SW7 1JL London
    EnglandBritishExecutive Director32591600001
    HORBYE, Peter Christian
    Whitehouse Farm
    OX49 5NT Brightwell Baldwin
    Oxfordshire
    Director
    Whitehouse Farm
    OX49 5NT Brightwell Baldwin
    Oxfordshire
    United KingdomNorwegianInvestment Banker159441730001
    MISTELI, Philippe
    23 Rue Raynouard
    FOREIGN Paris
    75016
    France
    Director
    23 Rue Raynouard
    FOREIGN Paris
    75016
    France
    FrenchEconomist52908250003
    MORRIS, John Simon Thrale
    Potterfields
    Potter Row
    HP16 9LU Great Missenden
    Buckinghamshire
    Director
    Potterfields
    Potter Row
    HP16 9LU Great Missenden
    Buckinghamshire
    United KingdomBritishDirector93570460001
    PLUCINSKY, David Joseph
    9 Chester Row
    SW1W 9JF London
    Director
    9 Chester Row
    SW1W 9JF London
    AmericanConsultant2836220002
    RIDGE, Charles David
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritishChief Financial Officer182839620001
    RIMBOTTI, Pier Francesco
    Corso Di Porta Romana 6
    20121 Milan
    Italy
    Director
    Corso Di Porta Romana 6
    20121 Milan
    Italy
    ItalianAdministrator Unico54609680001
    SIMM, Ian Richard
    42 Meon Road
    W3 8AN London
    Director
    42 Meon Road
    W3 8AN London
    BritishExecutive Director54609120003
    TAUNT, Nigel David Wynne
    31 St. James's Square
    SW1Y 4JR London
    Norfolk House
    United Kingdom
    Director
    31 St. James's Square
    SW1Y 4JR London
    Norfolk House
    United Kingdom
    United KingdomBritishDirector68406430003
    VAN EGMOND ROSSBACH, Peter
    14 Abercorn Place
    NW8 9XP London
    Director
    14 Abercorn Place
    NW8 9XP London
    UsaDirector95647290001
    WILLIAMS, Helen Ruth
    5 Appold Street
    EC2A 2NN London
    Director
    5 Appold Street
    EC2A 2NN London
    BritishSolicitor38253470001
    WOODALL, Mark Ian Bruce
    Le Pavillon St Lambert
    Lioux
    Gordes 84220
    France
    Director
    Le Pavillon St Lambert
    Lioux
    Gordes 84220
    France
    BritishConsultant To Benitz Partners88180560001

    Who are the persons with significant control of IMPAX CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Impax Asset Management Group Plc
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Apr 06, 2016
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03262305
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IMPAX CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Standard Life Investment Funds Limited
    Transactions
    • Mar 13, 2001Registration of a charge (395)
    • Nov 29, 2017Satisfaction of a charge (MR04)
    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
    • Joyce Ferris
    • As Mallin Rosenkrantzgt
    • Gascoigne Trust
    • Windbourne Limited
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • Jun 16, 2001Statement of satisfaction of a charge in full or part (403a)

    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