Background WavePink WaveYellow Wave

IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED (SC368887)

IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED (SC368887) is an active UK company. incorporated on 20 November 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED has been registered for 16 years. Current directors include COCKBURN, Karen, SIMM, Ian Richard, VON PREYSS, Daniel Gunter.

Company Number
SC368887
Status
active
Type
ltd
Incorporated
20 November 2009
Age
16 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COCKBURN, Karen, SIMM, Ian Richard, VON PREYSS, Daniel Gunter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED

IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED is an active company incorporated on 20 November 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMPAX CARRIED INTEREST PARTNER II (GP) LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

SC368887

LTD Company

Age

16 Years

Incorporated 20 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RUMENS, Justine Claire

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 21 Feb 2025

COCKBURN, Karen

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1968
Director
Appointed 27 Jun 2023

SIMM, Ian Richard

Active
30 Panton Street, LondonSW1Y 4AJ
Born June 1966
Director
Appointed 20 Nov 2009

VON PREYSS, Daniel Gunter

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1963
Director
Appointed 17 Aug 2020

KNIGHT, Michael Burt

Resigned
Pegasus House, LondonW1S 3EH
Secretary
Appointed 20 Nov 2009
Resigned 12 Jul 2011

WILSON, Zack

Resigned
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 12 Jul 2011
Resigned 21 Feb 2025

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 20 Nov 2009
Resigned 20 Nov 2009

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 20 Nov 2009
Resigned 20 Nov 2009

RIDGE, Charles David

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born September 1964
Director
Appointed 20 Nov 2009
Resigned 27 Jun 2023

ROSSBACH, Peter Van Egmond

Resigned
Panton Street, LondonSW1Y 4AJ
Born May 1958
Director
Appointed 20 Nov 2009
Resigned 17 Aug 2020

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 20 Nov 2009
Resigned 20 Nov 2009

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

60

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
19 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
23 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Incorporation Company
20 November 2009
NEWINCIncorporation