IMPAX ASSET MANAGEMENT GROUP PLC
LONDON IMPAX GROUP PLC KERN RIVER PLC

Hellopages » Greater London » Westminster » SW1Y 4JR

Company number 03262305
Status Active
Incorporation Date 11 October 1996
Company Type Public Limited Company
Address NORFOLK HOUSE, 31 ST JAMES'S SQUARE, LONDON, SW1Y 4JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Director's details changed for Mr James Keith Ross Falconer on 10 March 2017; Group of companies' accounts made up to 30 September 2016. The most likely internet sites of IMPAX ASSET MANAGEMENT GROUP PLC are www.impaxassetmanagementgroup.co.uk, and www.impax-asset-management-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impax Asset Management Group Plc is a Public Limited Company. The company registration number is 03262305. Impax Asset Management Group Plc has been working since 11 October 1996. The present status of the company is Active. The registered address of Impax Asset Management Group Plc is Norfolk House 31 St James S Square London Sw1y 4jr. . WILSON, Zack is a Secretary of the company. BRIDGELAND, Sally is a Director of the company. DE FROMENT, Guy Jean Marie Noel is a Director of the company. FALCONER, James Keith Ross is a Director of the company. MARTINEZ, Lindsey Brace is a Director of the company. O'BRIEN, Vincent Gerald is a Director of the company. SIMM, Ian Richard is a Director of the company. Secretary BROWN, Jacqueline Ann has been resigned. Secretary BUTTERFIELD, Garry has been resigned. Secretary FOWLER, Deborah Margaret has been resigned. Secretary KNIGHT, Michael Burt has been resigned. Secretary TAUNT, Nigel David Wynne has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director BICKERSTAFF, Stuart William has been resigned. Director BROWN, Neville Anthony has been resigned. Director BUTTERFIELD, Garry has been resigned. Director CARROLL, Anthony Joseph has been resigned. Director FROSTMANN, Geirr Remen has been resigned. Director GIBBS, Peter has been resigned. Director HAGGARD, Melville Ellis Vernon has been resigned. Director KEMPTON, David Lawrence has been resigned. Nominee Director LUDGATE NOMINEES LIMITED has been resigned. Director MORRIS, John Simon Thrale has been resigned. Director TAUNT, Nigel David Wynne has been resigned. Director WEAVER, Colin Reginald has been resigned. Director WHITE, Mark Barry Ewart has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILSON, Zack
Appointed Date: 02 March 2011

Director
BRIDGELAND, Sally
Appointed Date: 31 July 2015
60 years old

Director
DE FROMENT, Guy Jean Marie Noel
Appointed Date: 17 January 2008
75 years old

Director
FALCONER, James Keith Ross
Appointed Date: 01 January 2004
70 years old

Director
MARTINEZ, Lindsey Brace
Appointed Date: 31 July 2015
57 years old

Director
O'BRIEN, Vincent Gerald
Appointed Date: 09 September 2009
67 years old

Director
SIMM, Ian Richard
Appointed Date: 18 June 2001
59 years old

Resigned Directors

Secretary
BROWN, Jacqueline Ann
Resigned: 17 March 2009
Appointed Date: 01 July 2005

Secretary
BUTTERFIELD, Garry
Resigned: 16 January 2002
Appointed Date: 06 November 1996

Secretary
FOWLER, Deborah Margaret
Resigned: 01 July 2005
Appointed Date: 12 June 2003

Secretary
KNIGHT, Michael Burt
Resigned: 02 March 2011
Appointed Date: 17 March 2009

Secretary
TAUNT, Nigel David Wynne
Resigned: 12 June 2003
Appointed Date: 16 January 2002

Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 06 November 1996
Appointed Date: 11 October 1996

Director
BICKERSTAFF, Stuart William
Resigned: 22 January 2004
Appointed Date: 14 November 2000
83 years old

Director
BROWN, Neville Anthony
Resigned: 03 June 2004
Appointed Date: 06 November 1996
86 years old

Director
BUTTERFIELD, Garry
Resigned: 16 January 2002
Appointed Date: 06 November 1996
65 years old

Director
CARROLL, Anthony Joseph
Resigned: 26 September 2002
Appointed Date: 06 November 1996
89 years old

Director
FROSTMANN, Geirr Remen
Resigned: 03 June 2004
Appointed Date: 18 June 2001
67 years old

Director
GIBBS, Peter
Resigned: 15 May 2013
Appointed Date: 11 January 2008
67 years old

Director
HAGGARD, Melville Ellis Vernon
Resigned: 11 December 2006
Appointed Date: 18 June 2001
76 years old

Director
KEMPTON, David Lawrence
Resigned: 02 February 2009
Appointed Date: 03 June 2004
84 years old

Nominee Director
LUDGATE NOMINEES LIMITED
Resigned: 06 November 1996
Appointed Date: 11 October 1996

Director
MORRIS, John Simon Thrale
Resigned: 27 February 2008
Appointed Date: 03 June 2004
78 years old

Director
TAUNT, Nigel David Wynne
Resigned: 27 February 2008
Appointed Date: 16 January 2002
72 years old

Director
WEAVER, Colin Reginald
Resigned: 31 December 2002
Appointed Date: 06 November 1996
92 years old

Director
WHITE, Mark Barry Ewart
Resigned: 31 July 2015
Appointed Date: 11 January 2008
70 years old

Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 06 November 1996
Appointed Date: 11 October 1996

IMPAX ASSET MANAGEMENT GROUP PLC Events

17 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2017
Director's details changed for Mr James Keith Ross Falconer on 10 March 2017
02 Mar 2017
Group of companies' accounts made up to 30 September 2016
20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Mar 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 176 more events
25 Nov 1996
Secretary resigned;director resigned
25 Nov 1996
Prospectus
18 Nov 1996
Certificate of authorisation to commence business and borrow
18 Nov 1996
Application to commence business
11 Oct 1996
Incorporation