Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPAX CAPITAL LIMITED
Company Information for

IMPAX CAPITAL LIMITED

7TH FLOOR, 30 PANTON STREET, LONDON, SW1Y 4AJ,
Company Registration Number
02911856
Private Limited Company
Active

Company Overview

About Impax Capital Ltd
IMPAX CAPITAL LIMITED was founded on 1994-03-23 and has its registered office in London. The organisation's status is listed as "Active". Impax Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMPAX CAPITAL LIMITED
 
Legal Registered Office
7TH FLOOR
30 PANTON STREET
LONDON
SW1Y 4AJ
Other companies in SW1Y
 
Previous Names
IMPAX CAPITAL CORPORATION LIMITED28/09/2005
Filing Information
Company Number 02911856
Company ID Number 02911856
Date formed 1994-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPAX CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IMPAX CAPITAL LIMITED
The following companies were found which have the same name as IMPAX CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPAX CAPITAL HOLDINGS INC Delaware Unknown
IMPAX CAPITAL PARTNERS LLC Delaware Unknown

Company Officers of IMPAX CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ZACK WILSON
Company Secretary 2011-07-11
JAMES KEITH ROSS FALCONER
Director 2004-01-22
CHARLES DAVID RIDGE
Director 2013-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL DAVID WYNNE TAUNT
Director 2002-04-01 2013-11-12
MICHAEL BURT KNIGHT
Company Secretary 2009-03-17 2011-07-11
JACQUELINE ANN BROWN
Company Secretary 2005-07-01 2009-03-17
JOHN SIMON THRALE MORRIS
Director 2005-11-01 2008-02-27
PETER VAN EGMOND ROSSBACH
Director 2004-02-01 2005-08-18
MELVILLE ELLIS VERNON HAGGARD
Director 1999-12-10 2005-07-31
DEBORAH MARGARET FOWLER
Company Secretary 2003-06-27 2005-07-01
IAN RICHARD SIMM
Director 1997-07-01 2003-09-30
NIGEL DAVID WYNNE TAUNT
Company Secretary 2002-01-16 2003-06-27
STUART WILLIAM BICKERSTAFF
Director 2001-06-18 2002-11-26
BRYAN MACINTOSH BENITZ JR
Director 1994-03-25 2002-06-28
GARRY BUTTERFIELD
Company Secretary 2001-06-19 2002-01-16
SRT CORPORATE SERVICES LIMITED
Company Secretary 1994-03-23 2001-06-18
IAN SEAVER BARNETT
Director 1997-10-17 2001-06-18
BRYAN MACINTOSH BENITZ
Director 1994-04-25 2001-06-18
GEIRR REMEN FROSTMANN
Director 1998-09-28 2001-06-18
PHILIPPE MISTELI
Director 1996-12-02 2001-06-18
DAVID JOSEPH PLUCINSKY
Director 2000-08-07 2001-06-18
PIER FRANCESCO RIMBOTTI
Director 1997-07-01 2001-06-18
JOYCE M FERRIS
Director 1999-12-10 2000-08-18
MARK IAN BRUCE WOODALL
Director 1994-03-25 2000-04-15
KEVIN MICHAEL PETER GRASSBY
Director 1994-09-08 1999-04-12
PETER CHRISTIAN HORBYE
Director 1994-09-08 1997-05-01
SIMON JOHN COX
Director 1994-03-23 1994-03-25
HELEN RUTH WILLIAMS
Director 1994-03-23 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KEITH ROSS FALCONER IMPAX ASSET MANAGEMENT (AIFM) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
JAMES KEITH ROSS FALCONER ADELPHI DISTILLERY LIMITED Director 2004-06-01 CURRENT 1992-12-18 Active
JAMES KEITH ROSS FALCONER IMPAX ASSET MANAGEMENT LIMITED Director 2004-02-01 CURRENT 1998-06-18 Active
JAMES KEITH ROSS FALCONER IMPAX ASSET MANAGEMENT GROUP PLC Director 2004-01-01 CURRENT 1996-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-07-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-07-10DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN
2023-07-10APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID RIDGE
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-23AP01DIRECTOR APPOINTED MR IAN RICHARD SIMM
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEITH ROSS FALCONER
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-02-13PSC05Change of details for Impax Asset Management Group Plc as a person with significant control on 2017-12-11
2018-01-31MEM/ARTSARTICLES OF ASSOCIATION
2018-01-31RES01ADOPT ARTICLES 31/01/18
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM Norfolk House 31 st. James's Square London SW1Y 4JR
2017-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 10567
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-14CH01Director's details changed for Mr James Keith Ross Falconer on 2017-03-10
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 10567
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10567
2015-04-08AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10567
2014-03-31AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAUNT
2013-11-12AP01DIRECTOR APPOINTED MR CHARLES DAVID RIDGE
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-03-26AR0123/03/13 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-13AR0123/03/12 ANNUAL RETURN FULL LIST
2012-04-02SH02Statement of capital on 2011-09-28 GBP10,567
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3EH
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KNIGHT
2011-07-11AP03SECRETARY APPOINTED MR ZACK WILSON
2011-04-20AR0123/03/11 FULL LIST
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-21AR0123/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WYNNE TAUNT / 23/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ROSS FALCONER / 23/03/2010
2010-04-19AUDAUDITOR'S RESIGNATION
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-17363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM, MEZZANINE FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET, LONDON, W1S 3EH
2009-04-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE BROWN
2009-03-17288aSECRETARY APPOINTED MR MICHAEL BURT KNIGHT
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM, BROUGHTON HOUSE, 6-8 SACKVILLE STREET, LONDON, W1S 3DG
2008-09-09363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN MORRIS
2007-08-14363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-07-23AUDAUDITOR'S RESIGNATION
2007-01-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-01363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-02288aNEW DIRECTOR APPOINTED
2005-10-05MEM/ARTSARTICLES OF ASSOCIATION
2005-09-28CERTNMCOMPANY NAME CHANGED IMPAX CAPITAL CORPORATION LIMITE D CERTIFICATE ISSUED ON 28/09/05
2005-09-20288bDIRECTOR RESIGNED
2005-08-19288bDIRECTOR RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
2005-04-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-15363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2003-10-15288bDIRECTOR RESIGNED
2003-07-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-18288aNEW SECRETARY APPOINTED
2003-07-09288bSECRETARY RESIGNED
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-07-24288bDIRECTOR RESIGNED
2002-06-13123NC INC ALREADY ADJUSTED 14/09/01
2002-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-13122S-DIV 14/09/01
2002-06-13RES04£ NC 150000/1100000 14/0
2002-06-13RES12VARYING SHARE RIGHTS AND NAMES
2002-06-1388(2)RAD 28/02/02--------- £ SI 70000@1
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMPAX CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMPAX CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED OF EVEN DATE 2001-03-13 Satisfied STANDARD LIFE INVESTMENT FUNDS LIMITED
LEGAL CHARGE 2000-02-08 Satisfied AS MALLIN ROSENKRANTZGT
Intangible Assets
Patents
We have not found any records of IMPAX CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPAX CAPITAL LIMITED
Trademarks
We have not found any records of IMPAX CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPAX CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IMPAX CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMPAX CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPAX CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPAX CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.