IMPAX ENVIRONMENTAL MARKETS PLC

IMPAX ENVIRONMENTAL MARKETS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIMPAX ENVIRONMENTAL MARKETS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04348393
    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 ENVIRONMENTAL MARKETS PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is IMPAX ENVIRONMENTAL MARKETS PLC located?

    Registered Office Address
    One
    Fleet Place
    EC4M 7WS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPAX ENVIRONMENTAL MARKETS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IMPAX ENVIRONMENTAL MARKETS PLC?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for IMPAX ENVIRONMENTAL MARKETS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,269,385.45
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,284,210.97
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,254,617.81
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY England to One Fleet Place London EC4M 7WS on Dec 05, 2025

    1 pagesAD01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,214,804.23
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,203,298.37
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,191,792.51
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,185,949.01
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on Aug 31, 2025

    1 pagesTM02

    Appointment of Juniper Partners Limited as a secretary on Sep 01, 2025

    2 pagesAP04

    Registration of charge 043483930002, created on Sep 05, 2025

    24 pagesMR01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,170,747.13
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,178,900.56
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,166,524.03
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,155,012.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,162,300.93
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,138,256.22
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,146,889.07
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,116,290.29
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification HMRC - CONFIRMATION RECIEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,132,083.47
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,108,960.77
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,058,106.18
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,066,474.94
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 10,082,474.94
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Who are the officers of IMPAX ENVIRONMENTAL MARKETS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNIPER PARTNERS LIMITED
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Secretary
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC366565
    216761300004
    EASTMENT, Stephanie Mary
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish249138500001
    KELLY, Aine Mary
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    IrelandIrish218849290001
    SUAREZ, Glen Patrick
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    MonacoBritish300774410001
    SURKOVIC, Elizabeth Suzanne
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish317575340001
    WALKER, Guy Richard
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish122209880001
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    4th Floor, 140
    England
    Identification TypeUK Limited Company
    Registration Number9879916
    206308610031
    CAVENDISH ADMINISTRATION LIMITED
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Secretary
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Identification TypeEuropean Economic Area
    Registration Number2840515
    54772090002
    ARNOTT, Robert John, Dr
    St John Street
    EC1V 4RU London
    145-157
    Director
    St John Street
    EC1V 4RU London
    145-157
    EnglandBritish97368160001
    BERNAYS, Richard Oliver
    St John Street
    EC1V 4RU London
    145-157
    Director
    St John Street
    EC1V 4RU London
    145-157
    United KingdomBritish98729980001
    BERRY, Charles Andrew
    St John Street
    EC1V 4RU London
    145-157
    Director
    St John Street
    EC1V 4RU London
    145-157
    ScotlandBritish109780690001
    BIDWELL, Robin, Dr
    Flat 8 Devonshire Court
    26a Devonshire Street
    W1N 1RJ London
    Director
    Flat 8 Devonshire Court
    26a Devonshire Street
    W1N 1RJ London
    United KingdomBritish13645640003
    BROWN, William Donald
    St John Street
    EC1V 4RU London
    145-157
    Director
    St John Street
    EC1V 4RU London
    145-157
    United KingdomBritish33991820004
    FRASER, Simon John
    Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    Director
    Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    EnglandBritish280885110001
    HASTINGS, Victoria Katherine
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish98729900001
    HURD, Nicolas Richard, The Rt. Hon.
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish286874090001
    LE BLAN, Julia
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Director
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    EnglandEnglish156846070001
    NIVEN, Keith Melville
    St John Street
    EC1V 4RU London
    145-157
    Director
    St John Street
    EC1V 4RU London
    145-157
    United KingdomBritish24293690002
    RICKETT, William Francis Sebastian
    Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    Director
    Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    EnglandBritish118438140001
    SCOTT, John Philip Henry Schomberg
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish82914720001
    SIMM, Ian Richard
    Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    Director
    Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    EnglandBritish54609120007

    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