IMPAX ASSET MANAGEMENT GROUP PLC

IMPAX ASSET MANAGEMENT GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIMPAX ASSET MANAGEMENT GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03262305
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of IMPAX ASSET MANAGEMENT GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    IMPAX GROUP PLCJun 18, 2001Jun 18, 2001
    KERN RIVER PLCOct 11, 1996Oct 11, 1996

    What are the latest accounts for IMPAX ASSET MANAGEMENT GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for IMPAX ASSET MANAGEMENT GROUP PLC?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for IMPAX ASSET MANAGEMENT GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: section 701 market purchase 05/03/2026
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Sep 30, 2025

    142 pagesAA

    Cancellation of shares. Statement of capital on Dec 11, 2025

    • Capital: GBP 1,272,748.60
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 18, 2025

    • Capital: GBP 1,270,408.96
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Nov 27, 2025

    • Capital: GBP 1,278,448.60
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 04, 2025

    • Capital: GBP 1,277,248.60
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 20, 2025

    • Capital: GBP 1,280,398.60
    6 pagesSH06

    Cancellation of shares. Statement of capital on Nov 13, 2025

    • Capital: GBP 1,282,635.27
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Nov 06, 2025

    • Capital: GBP 1,284,315.64
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 23, 2025

    • Capital: GBP 1,289,124.26
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 30, 2025

    • Capital: GBP 1,285,724.26
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Oct 09, 2025

    • Capital: GBP 1,303,524.26
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 16, 2025

    • Capital: GBP 1,299,374.26
    6 pagesSH06

    Cancellation of shares. Statement of capital on Oct 02, 2025

    • Capital: GBP 1,307,271.31
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Oct 11, 2025 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Sep 04, 2025

    • Capital: GBP 1,316,640.54
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 18, 2025

    • Capital: GBP 1,311,140.54
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 25, 2025

    • Capital: GBP 1,309,790.54
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 11, 2025

    • Capital: GBP 1,315,440.54
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of IMPAX ASSET MANAGEMENT GROUP PLC?

    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
    333058090001
    BOND, Julia
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritish154145620001
    COCKBURN, Karen
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    ScotlandBritish198190060001
    DE BEAUCHEF DE SERVIGNY, Arnaud Jacques Marie Gilbert, Dr
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    FranceFrench247588120001
    LOGAN, Lyle
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    United StatesAmerican322867380001
    O'REGAN, William Simon
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritish102128450008
    SIMM, Ian Richard
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritish54609120007
    WILSON, Annette Elizabeth
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritish162028420001
    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
    British53045940001
    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
    British137018060001
    TAUNT, Nigel David Wynne
    10 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    Secretary
    10 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    British68406430003
    WILSON, Zack
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    158548310001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Secretary
    7 Pilgrim Street
    EC4V 6DR London
    900013900001
    BICKERSTAFF, Stuart William
    138 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    Director
    138 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    British135230001
    BRIDGELAND, Sally
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritish189493210001
    BROWN, Neville Anthony
    70 Selwood Road
    CM14 4QA Brentwood
    Essex
    Director
    70 Selwood Road
    CM14 4QA Brentwood
    Essex
    EnglandBritish48846970001
    BUTTERFIELD, Garry
    12 Highgate Avenue
    WS1 3BH Walsall
    Director
    12 Highgate Avenue
    WS1 3BH Walsall
    EnglandBritish53045940001
    CARROLL, Anthony Joseph
    7816 W Oxford Circle
    Lakewood
    Colorado 80235-1936
    Usa
    Director
    7816 W Oxford Circle
    Lakewood
    Colorado 80235-1936
    Usa
    Usa50389060002
    DE FROMENT, Guy Jean Marie Noel
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    United KingdomFrench56993250001
    FALCONER, James Keith Ross
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    ScotlandBritish14613920008
    FROSTMANN, Geirr Remen
    Furumoen 1
    FOREIGN Oslo
    1168
    Norway
    Director
    Furumoen 1
    FOREIGN Oslo
    1168
    Norway
    Norwegian63502270001
    GIBBS, Peter
    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 KingdomBritish130815890002
    HAGGARD, Melville Ellis Vernon
    18 Montpelier Walk
    SW7 1JL London
    Director
    18 Montpelier Walk
    SW7 1JL London
    EnglandBritish32591600001
    KEMPTON, David Lawrence
    47bramham Gardens
    SW5 0HQ London
    Flat 10
    Director
    47bramham Gardens
    SW5 0HQ London
    Flat 10
    British38729260002
    MARTINEZ, Lindsey Brace
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    United StatesAmerican199896280001
    MORRIS, John Simon Thrale
    Potterfields
    Potter Row
    HP16 9LU Great Missenden
    Buckinghamshire
    Director
    Potterfields
    Potter Row
    HP16 9LU Great Missenden
    Buckinghamshire
    United KingdomBritish93570460001
    O'BRIEN, Vincent Gerald
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    7th Floor
    England
    EnglandBritish92309870001
    TAUNT, Nigel David Wynne
    10 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    Director
    10 Barlings Road
    AL5 2AN Harpenden
    Hertfordshire
    United KingdomBritish68406430003
    WEAVER, Colin Reginald
    Millside 35 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    Director
    Millside 35 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    British50389260001
    WHITE, Mark Barry Ewart
    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
    EnglandBritish103273250001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013890001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The 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