Background WavePink WaveYellow Wave

IMPAX US HOLDINGS LIMITED (04458819)

IMPAX US HOLDINGS LIMITED (04458819) is an active UK company. incorporated on 11 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMPAX US HOLDINGS LIMITED has been registered for 23 years. Current directors include COCKBURN, Karen, SIMM, Ian Richard.

Company Number
04458819
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
7th Floor 30 Panton Street, London, SW1Y 4AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCKBURN, Karen, SIMM, Ian Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPAX US HOLDINGS LIMITED

IMPAX US HOLDINGS LIMITED is an active company incorporated on 11 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMPAX US HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04458819

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

7th Floor 30 Panton Street London, SW1Y 4AJ,

Previous Addresses

Norfolk House 31 st James's Square London SW1Y 4JR
From: 8 November 2011To: 11 December 2017
Mezzanine Floor Pegasus House 37-43 Sackville Street London W1S 3EH
From: 11 June 2002To: 8 November 2011
Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RUMENS, Justine Claire

Active
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 21 Feb 2025

COCKBURN, Karen

Active
30 Panton Street, LondonSW1Y 4AJ
Born October 1968
Director
Appointed 27 Jun 2023

SIMM, Ian Richard

Active
30 Panton Street, LondonSW1Y 4AJ
Born June 1966
Director
Appointed 18 Jul 2003

BROWN, Jacqueline Ann

Resigned
49 Clonmore Street, LondonSW18 5ET
Secretary
Appointed 01 Jul 2005
Resigned 17 Mar 2009

FOWLER, Deborah Margaret

Resigned
10a Iverson Road, LondonNW6 2HE
Secretary
Appointed 27 Jun 2003
Resigned 01 Jul 2005

KNIGHT, Michael Burt

Resigned
37-43 Sackville Street, LondonW1S 3EH
Secretary
Appointed 17 Mar 2009
Resigned 05 Jul 2011

TAUNT, Nigel David Wynne

Resigned
10 Barlings Road, HarpendenAL5 2AN
Secretary
Appointed 28 Jun 2002
Resigned 27 Jun 2003

WILSON, Zack

Resigned
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 05 Jul 2011
Resigned 21 Feb 2025

CK CORPORATE SERVICES LIMITED

Resigned
443 Stroude Road, Virginia WaterGU25 4BU
Corporate secretary
Appointed 11 Jun 2002
Resigned 28 Jun 2002

BROWN, Neville Anthony

Resigned
70 Selwood Road, BrentwoodCM14 4QA
Born February 1939
Director
Appointed 28 Jun 2002
Resigned 18 Jul 2003

DELACOMBE, Christopher Rohan

Resigned
Southolme, 1 Heather Way, WokingGU24 8RA
Born August 1942
Director
Appointed 11 Jun 2002
Resigned 28 Jun 2002

RIDGE, Charles David

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born September 1964
Director
Appointed 12 Nov 2013
Resigned 27 Jun 2023

TAUNT, Nigel David Wynne

Resigned
31 St James's Square, LondonSW1Y 4JR
Born May 1953
Director
Appointed 28 Jun 2002
Resigned 12 Nov 2013

Persons with significant control

1

30 Panton Street, LondonSW1Y 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
31 January 2018
MAMA
Resolution
31 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Miscellaneous
2 January 2015
MISCMISC
Auditors Resignation Company
18 December 2014
AUDAUD
Change Person Director Company With Change Date
19 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
27 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
225Change of Accounting Reference Date
Incorporation Company
11 June 2002
NEWINCIncorporation