IMPAX ASSET MANAGEMENT GROUP PLC
Overview
| Company Name | IMPAX ASSET MANAGEMENT GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03262305 |
| 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 ASSET MANAGEMENT GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IMPAX ASSET MANAGEMENT GROUP PLC 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 ASSET MANAGEMENT GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| IMPAX GROUP PLC | Jun 18, 2001 | Jun 18, 2001 |
| KERN RIVER PLC | Oct 11, 1996 | Oct 11, 1996 |
What are the latest accounts for IMPAX ASSET MANAGEMENT GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for IMPAX ASSET MANAGEMENT GROUP PLC?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for IMPAX ASSET MANAGEMENT GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2025 | 142 pages | AA | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 11, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 18, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 27, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 04, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 20, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 13, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Nov 06, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 23, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 30, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 09, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 16, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 02, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Confirmation statement made on Oct 11, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 04, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 18, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 25, 2025
| 6 pages | SH06 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 11, 2025
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Who are the officers of IMPAX ASSET MANAGEMENT GROUP PLC?
| 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 | 333058090001 | |||||||
| BOND, Julia | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 154145620001 | |||||
| COCKBURN, Karen | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | Scotland | British | 198190060001 | |||||
| DE BEAUCHEF DE SERVIGNY, Arnaud Jacques Marie Gilbert, Dr | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | France | French | 247588120001 | |||||
| LOGAN, Lyle | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | United States | American | 322867380001 | |||||
| O'REGAN, William Simon | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 102128450008 | |||||
| SIMM, Ian Richard | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 54609120007 | |||||
| WILSON, Annette Elizabeth | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 162028420001 | |||||
| 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 | 158548310001 | |||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Secretary | 7 Pilgrim Street EC4V 6DR London | 900013900001 | |||||||
| BICKERSTAFF, Stuart William | Director | 138 Bentinck Drive KA10 6JB Troon Ayrshire | British | 135230001 | ||||||
| BRIDGELAND, Sally | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 189493210001 | |||||
| BROWN, Neville Anthony | Director | 70 Selwood Road CM14 4QA Brentwood Essex | England | British | 48846970001 | |||||
| BUTTERFIELD, Garry | Director | 12 Highgate Avenue WS1 3BH Walsall | England | British | 53045940001 | |||||
| CARROLL, Anthony Joseph | Director | 7816 W Oxford Circle Lakewood Colorado 80235-1936 Usa | Usa | 50389060002 | ||||||
| DE FROMENT, Guy Jean Marie Noel | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | United Kingdom | French | 56993250001 | |||||
| FALCONER, James Keith Ross | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | Scotland | British | 14613920008 | |||||
| FROSTMANN, Geirr Remen | Director | Furumoen 1 FOREIGN Oslo 1168 Norway | Norwegian | 63502270001 | ||||||
| GIBBS, Peter | Director | 31 St James's Square SW1Y 4JR London Norfolk House United Kingdom | United Kingdom | British | 130815890002 | |||||
| HAGGARD, Melville Ellis Vernon | Director | 18 Montpelier Walk SW7 1JL London | England | British | 32591600001 | |||||
| KEMPTON, David Lawrence | Director | 47bramham Gardens SW5 0HQ London Flat 10 | British | 38729260002 | ||||||
| MARTINEZ, Lindsey Brace | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | United States | American | 199896280001 | |||||
| MORRIS, John Simon Thrale | Director | Potterfields Potter Row HP16 9LU Great Missenden Buckinghamshire | United Kingdom | British | 93570460001 | |||||
| O'BRIEN, Vincent Gerald | Director | 30 Panton Street SW1Y 4AJ London 7th Floor England | England | British | 92309870001 | |||||
| TAUNT, Nigel David Wynne | Director | 10 Barlings Road AL5 2AN Harpenden Hertfordshire | United Kingdom | British | 68406430003 | |||||
| WEAVER, Colin Reginald | Director | Millside 35 Myln Meadow Stock CM4 9NE Ingatestone Essex | British | 50389260001 | ||||||
| WHITE, Mark Barry Ewart | Director | 31 St James's Square SW1Y 4JR London Norfolk House United Kingdom | England | British | 103273250001 | |||||
| LUDGATE NOMINEES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013890001 | |||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013900001 |
What are the latest statements on persons with significant control for IMPAX ASSET MANAGEMENT GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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