IMPAX ASSET MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-12-11 update statutory_documents DIRECTOR APPOINTED MS JULIA BOND
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-06-05 delete chro Mary Alexander
2023-06-05 insert personal_emails c...@impaxam.com
2023-06-05 delete alias Impax Environmental Markets plc
2023-06-05 delete person Mary Alexander
2023-06-05 delete source_ip 34.67.231.118
2023-06-05 insert email c...@impaxam.com
2023-06-05 insert person Casey Satterlee
2023-06-05 insert person John L. Liechty
2023-06-05 insert phone +1 (603) 501 7379
2023-06-05 insert source_ip 141.193.213.10
2023-04-30 delete person Andy Braun
2023-04-30 insert phone 605.1.15
2023-04-14 delete email m...@impaxam.com
2023-04-14 delete email r...@impaxam.com
2023-04-14 delete person Martin Villanueva
2023-04-14 delete person Meg Brown
2023-04-14 delete person Rachel Garrity-Rokous
2023-04-14 delete phone +1 (203) 864 3241
2023-04-14 delete phone +1 (646) 481 4160
2023-04-14 delete phone 605.1.15
2023-04-14 insert person Leah Wood
2023-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-04-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-28 delete otherexecutives Vincent O'Brien
2023-03-28 insert chieflegalofficer Zack Wilson
2023-03-28 delete person Vincent O'Brien
2023-03-28 insert person Zack Wilson
2023-03-28 insert phone 605.1.15
2023-03-20 update statutory_documents DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN
2023-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT O'BRIEN
2023-03-12 delete otherexecutives Stephanie Moersfelder
2023-03-12 delete support_emails co..@mediatoolkit.com
2023-03-12 delete email co..@mediatoolkit.com
2023-03-12 delete email s...@impaxam.com
2023-03-12 delete person Aidan Walters-Doyle
2023-03-12 delete person Andrew Schiavoni
2023-03-12 delete person Chris Rooney
2023-03-12 delete person Coleen Lynch
2023-03-12 delete person Ed Lynch
2023-03-12 delete person Emily Lee
2023-03-12 delete person Jenifer Cannon
2023-03-12 delete person Jordan Tucker
2023-03-12 delete person Remmi Ellis
2023-03-12 delete person Sara Bee Pichette
2023-03-12 delete person Stephanie Moersfelder
2023-03-12 delete phone +1 (503) 512 6879
2023-03-12 delete phone +1 (800) 767 1729, ext. 7308
2023-03-12 delete phone +1 (800) 767 1729, ext. 7319
2023-03-12 delete phone +1 (800) 767 1729, ext. 7344
2023-03-12 delete phone +1 (800) 767 1729, ext. 7361
2023-03-12 delete phone +1 (800) 767 1729, ext. 7363
2023-03-12 delete phone +1 (800) 767 1729, ext. 7364
2023-03-12 delete phone +1 (800) 767 1729, ext. 7366
2023-03-12 delete phone +1 (800) 767 1729, ext. 7368
2023-03-12 delete phone +1 (800) 767 1729, ext. 7369
2023-03-12 delete phone +1 (800) 767 1729, ext. 7372
2023-03-12 delete phone +1 (800) 767 1729, ext. 7373
2023-03-12 delete phone +1 (800) 767 1729, ext. 7377
2023-03-12 delete phone +1 (800) 767 1729, ext. 7397
2023-03-12 delete phone +1 (800) 767 1792, ext. 7380
2023-03-12 delete phone 1622988748890800132
2023-03-12 delete phone 1623623066067652610
2023-03-12 delete phone 1625072518234099712
2023-03-12 delete phone 605.1.15
2023-03-12 insert phone +1 (603) 501 7344
2023-03-12 insert phone +1 (603) 501 7363
2023-03-12 insert phone +1 (603) 501 7364
2023-03-12 update person_description Daniel von Preyss => Daniel von Preyss
2023-03-12 update person_title Alexis Lanzillotti: Client Service Manager => Associate Director, Client Service
2023-03-12 update person_title Brenda Zeng: Associate Director, Client Service => Director, Client Service
2023-03-12 update person_title Daniel von Preyss: Member of the Investment Committees for Each of the New Energy Funds; Head of PE / Infrastructure => Member of the Investment Committees for Each of the New Energy Funds; Head of PE / Infrastructure, Executive Director
2023-03-12 update person_title Jeff Vilker: Head of Defined Contribution => Director of Defined Contribution
2023-03-09 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/23
2023-03-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-23 delete cfo Charlie Ridge
2023-02-23 delete coo Darren Johnson
2023-02-23 delete otherexecutives Darren Johnson
2023-02-23 insert cfo Karen Cockburn
2023-02-23 delete email cr..@brightedge.com
2023-02-23 delete person Charlie Ridge
2023-02-23 delete person Jesse Fowler VI
2023-02-23 delete person Kelly Baldoni
2023-02-23 delete phone +1 (800) 767 1792, ext. 7379
2023-02-23 delete phone 1602275800102965252
2023-02-23 delete phone 1602617933007667201
2023-02-23 delete phone 1610321006903566339
2023-02-23 insert associated_investor GE Capital
2023-02-23 insert email l...@impaxam.com
2023-02-23 insert person Andy Braun
2023-02-23 insert person Karen Cockburn
2023-02-23 insert person Lauren Smith
2023-02-23 insert phone +1 603-501-7389
2023-02-23 insert phone 1622988748890800132
2023-02-23 insert phone 1623623066067652610
2023-02-23 insert phone 1625072518234099712
2023-02-23 insert phone 605.1.15
2023-02-23 update person_description Andrew Schiavoni => Andrew Schiavoni
2023-02-23 update person_description Bruce Jenkyn-Jones => Bruce Jenkyn-Jones
2023-02-23 update person_description Catherine Bremner => Catherine Bremner
2023-02-23 update person_description Charles French => Charles French
2023-02-23 update person_description Darren Johnson => Darren Johnson
2023-02-23 update person_description Ed Farrington => Ed Farrington
2023-02-23 update person_description Emily Lee => Emily Lee
2023-02-23 update person_description Gene Guevara => Gene Guevara
2023-02-23 update person_description Hubert Aarts => Hubert Aarts
2023-02-23 update person_description Lisa Beauvilain => Lisa Beauvilain
2023-02-23 update person_description Melissa Platner => Melissa Platner
2023-02-23 update person_description Paul Voûte => Paul Voûte
2023-02-23 update person_title Andrew Schiavoni: Vice President, Business Development, at Impax Asset Management LLC, the North American Division; VP, Business Development => Business Development
2023-02-23 update person_title Bruce Jenkyn-Jones: Chief Investment Officer ( CIO ), Listed Equities, Executive Director; Chairman of the Listed Equities Investment Committee => Chief Investment Officer ( CIO ), Listed Investments
2023-02-23 update person_title Catherine Bremner: Chief Strategy & Operations Officer, Executive Director; Impax 's Chief Strategy & Operations Officer => Chief Strategy & Operations Officer; Impax 's Chief Strategy & Operations Officer
2023-02-23 update person_title Charles French: Deputy Chief Investment Officer, Listed Equities, Executive Director => Deputy Chief Investment Officer, Listed Investments
2023-02-23 update person_title Daniel von Preyss: Member of the Investment Committees for Each of the New Energy Funds; Head of PE / Infrastructure, Executive Director => Member of the Investment Committees for Each of the New Energy Funds; Head of PE / Infrastructure
2023-02-23 update person_title Darren Johnson: Executive Director; Chief Operating Officer; Member of the Executive Committee => Impax 's Chief Operating Officer; Global Chief Operating Officer
2023-02-23 update person_title Emily Lee: Vice President, Business Development, at Impax Asset Management LLC, the North American Division; VP, Business Development => Business Development
2023-02-23 update person_title Gene Guevara: Director of Consultant Relations => Consultant Relations
2023-02-23 update person_title Hubert Aarts: Deputy CIO, Listed Equities, Executive Director; Co - Portfolio Manager of Impax 's Leaders => Deputy Chief Investment Officer, Listed Equities
2023-02-23 update person_title Lisa Beauvilain: Head of Sustainability & ESG, Executive Director => Global Head of Sustainability & Stewardship
2023-02-23 update person_title Meg Brown: Chief Product & Marketing Officer, Executive Director => Chief Product & Marketing Officer
2023-02-23 update person_title Melissa Platner: Head of Institutional and Consultant; Institutional Sales and Consultant Relations => Institutional Sales and Consultant Relations
2023-02-23 update person_title Paul Voûte: Head of Distribution, Europe & Asia - Pacific, Executive Director => Head of Distribution, Europe & Asia - Pacific
2023-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032623050001
2023-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032623050002
2023-01-05 insert otherexecutives Paul French
2023-01-05 insert otherexecutives Stephanie Moersfelder
2023-01-05 insert personal_emails a...@impaxam.com
2023-01-05 insert personal_emails b...@impaxam.com
2023-01-05 insert personal_emails c...@impaxam.com
2023-01-05 insert personal_emails g...@impaxam.com
2023-01-05 insert personal_emails k...@impaxam.com
2023-01-05 insert personal_emails m...@impaxam.com
2023-01-05 delete email an..@gmail.com
2023-01-05 delete phone 1600445091352645632
2023-01-05 insert career_pages_linkeddomain icims.com
2023-01-05 insert email a...@impaxam.com
2023-01-05 insert email b...@impaxam.com
2023-01-05 insert email c...@impaxam.com
2023-01-05 insert email g...@impaxam.com
2023-01-05 insert email im..@rfbinder.com
2023-01-05 insert email j...@impaxam.com
2023-01-05 insert email k...@impaxam.com
2023-01-05 insert email m...@impaxam.com
2023-01-05 insert email m...@impaxam.com
2023-01-05 insert email na..@impaxam.com
2023-01-05 insert email p...@impaxam.com
2023-01-05 insert email r...@impaxam.com
2023-01-05 insert email s...@impaxam.com
2023-01-05 insert email t...@impaxam.com
2023-01-05 insert person Aidan Walters-Doyle
2023-01-05 insert person Alexis Lanzillotti
2023-01-05 insert person Andrew Schiavoni
2023-01-05 insert person Brenda Zeng
2023-01-05 insert person Cassandra Bellman
2023-01-05 insert person Chris Rooney
2023-01-05 insert person Coleen Lynch
2023-01-05 insert person Davis MacMillan
2023-01-05 insert person Ed Lynch
2023-01-05 insert person Emily Lee
2023-01-05 insert person Gene Guevara
2023-01-05 insert person Jeff Vilker
2023-01-05 insert person Jenifer Cannon
2023-01-05 insert person Jesse Fowler VI
2023-01-05 insert person Jordan Tucker
2023-01-05 insert person Katie Wartman
2023-01-05 insert person Kelly Baldoni
2023-01-05 insert person Martin Villanueva
2023-01-05 insert person Melissa Platner
2023-01-05 insert person Paul French
2023-01-05 insert person Rachel Garrity-Rokous
2023-01-05 insert person Remmi Ellis
2023-01-05 insert person Sara Bee Pichette
2023-01-05 insert person Stephanie Moersfelder
2023-01-05 insert person Tamara (Tami) Jackson
2023-01-05 insert phone +1 (203) 864 3236
2023-01-05 insert phone +1 (203) 864 3238
2023-01-05 insert phone +1 (203) 864 3241
2023-01-05 insert phone +1 (203) 864 3248
2023-01-05 insert phone +1 (203) 864 3255
2023-01-05 insert phone +1 (212) 994 7509
2023-01-05 insert phone +1 (503) 512 6879
2023-01-05 insert phone +1 (603) 501 7383
2023-01-05 insert phone +1 (646) 481 4160
2023-01-05 insert phone +1 (646) 481 7965
2023-01-05 insert phone +1 (800) 767 1729, ext. 7308
2023-01-05 insert phone +1 (800) 767 1729, ext. 7319
2023-01-05 insert phone +1 (800) 767 1729, ext. 7344
2023-01-05 insert phone +1 (800) 767 1729, ext. 7361
2023-01-05 insert phone +1 (800) 767 1729, ext. 7363
2023-01-05 insert phone +1 (800) 767 1729, ext. 7364
2023-01-05 insert phone +1 (800) 767 1729, ext. 7366
2023-01-05 insert phone +1 (800) 767 1729, ext. 7368
2023-01-05 insert phone +1 (800) 767 1729, ext. 7369
2023-01-05 insert phone +1 (800) 767 1729, ext. 7372
2023-01-05 insert phone +1 (800) 767 1729, ext. 7373
2023-01-05 insert phone +1 (800) 767 1729, ext. 7377
2023-01-05 insert phone +1 (800) 767 1729, ext. 7397
2023-01-05 insert phone +1 (800) 767 1792, ext. 7379
2023-01-05 insert phone +1 (800) 767 1792, ext. 7380
2023-01-05 insert phone +44 (0)20 3912 3032
2023-01-05 insert phone +44 (0)74 6940 3204
2023-01-05 insert phone 1610321006903566339
2022-12-20 delete otherexecutives Paul French
2022-12-20 delete otherexecutives Stephanie Moersfelder
2022-12-20 delete personal_emails a...@impaxam.com
2022-12-20 delete personal_emails b...@impaxam.com
2022-12-20 delete personal_emails c...@impaxam.com
2022-12-20 delete personal_emails g...@impaxam.com
2022-12-20 delete personal_emails k...@impaxam.com
2022-12-20 delete personal_emails m...@impaxam.com
2022-12-20 insert support_emails co..@mediatoolkit.com
2022-12-20 delete career_pages_linkeddomain icims.com
2022-12-20 delete email a...@impaxam.com
2022-12-20 delete email b...@impaxam.com
2022-12-20 delete email c...@impaxam.com
2022-12-20 delete email g...@impaxam.com
2022-12-20 delete email im..@rfbinder.com
2022-12-20 delete email j...@impaxam.com
2022-12-20 delete email k...@impaxam.com
2022-12-20 delete email m...@impaxam.com
2022-12-20 delete email m...@impaxam.com
2022-12-20 delete email na..@impaxam.com
2022-12-20 delete email p...@impaxam.com
2022-12-20 delete email r...@impaxam.com
2022-12-20 delete email s...@impaxam.com
2022-12-20 delete email t...@impaxam.com
2022-12-20 delete person Aidan Walters-Doyle
2022-12-20 delete person Alexis Lanzillotti
2022-12-20 delete person Andrew Schiavoni
2022-12-20 delete person Brenda Zeng
2022-12-20 delete person Cassandra Bellman
2022-12-20 delete person Chris Rooney
2022-12-20 delete person Coleen Lynch
2022-12-20 delete person Davis MacMillan
2022-12-20 delete person Ed Lynch
2022-12-20 delete person Emily Lee
2022-12-20 delete person Gene Guevara
2022-12-20 delete person Jeff Vilker
2022-12-20 delete person Jenifer Cannon
2022-12-20 delete person Jesse Fowler VI
2022-12-20 delete person Jordan Tucker
2022-12-20 delete person Katie Wartman
2022-12-20 delete person Kelly Baldoni
2022-12-20 delete person Martin Villanueva
2022-12-20 delete person Melissa Platner
2022-12-20 delete person Paul French
2022-12-20 delete person Rachel Garrity-Rokous
2022-12-20 delete person Remmi Ellis
2022-12-20 delete person Sara Bee Pichette
2022-12-20 delete person Stephanie Moersfelder
2022-12-20 delete person Tamara (Tami) Jackson
2022-12-20 delete phone +1 (203) 864 3236
2022-12-20 delete phone +1 (203) 864 3238
2022-12-20 delete phone +1 (203) 864 3241
2022-12-20 delete phone +1 (203) 864 3248
2022-12-20 delete phone +1 (203) 864 3255
2022-12-20 delete phone +1 (212) 994 7509
2022-12-20 delete phone +1 (503) 512 6879
2022-12-20 delete phone +1 (603) 501 7383
2022-12-20 delete phone +1 (646) 481 4160
2022-12-20 delete phone +1 (646) 481 7965
2022-12-20 delete phone +1 (800) 767 1729, ext. 7308
2022-12-20 delete phone +1 (800) 767 1729, ext. 7319
2022-12-20 delete phone +1 (800) 767 1729, ext. 7344
2022-12-20 delete phone +1 (800) 767 1729, ext. 7361
2022-12-20 delete phone +1 (800) 767 1729, ext. 7363
2022-12-20 delete phone +1 (800) 767 1729, ext. 7364
2022-12-20 delete phone +1 (800) 767 1729, ext. 7366
2022-12-20 delete phone +1 (800) 767 1729, ext. 7368
2022-12-20 delete phone +1 (800) 767 1729, ext. 7369
2022-12-20 delete phone +1 (800) 767 1729, ext. 7372
2022-12-20 delete phone +1 (800) 767 1729, ext. 7373
2022-12-20 delete phone +1 (800) 767 1729, ext. 7377
2022-12-20 delete phone +1 (800) 767 1729, ext. 7397
2022-12-20 delete phone +1 (800) 767 1792, ext. 7379
2022-12-20 delete phone +1 (800) 767 1792, ext. 7380
2022-12-20 delete phone +44 (0)20 3912 3032
2022-12-20 delete phone +44 (0)74 6940 3204
2022-12-20 delete phone 1595114766447439873
2022-12-20 delete phone 1597229022517370880
2022-12-20 delete phone 1597914924390514689
2022-12-20 insert email an..@gmail.com
2022-12-20 insert email co..@mediatoolkit.com
2022-12-20 insert phone 1600445091352645632
2022-12-20 insert phone 1602275800102965252
2022-12-20 insert phone 1602617933007667201
2022-12-03 delete associated_investor NESTA
2022-12-03 delete phone 1588191801986453513
2022-12-03 delete phone 1589996420651749376
2022-12-03 delete phone 1590378020548022273
2022-12-03 insert phone 1595114766447439873
2022-12-03 insert phone 1597229022517370880
2022-12-03 insert phone 1597914924390514689
2022-12-03 update person_description Vincent O'Brien => Vincent O'Brien
2022-11-16 delete phone 1579428552428388353
2022-11-16 delete phone 1582285247835934721
2022-11-16 delete phone 1585209954587353088
2022-11-16 insert person Aidan Walters-Doyle
2022-11-16 insert person Jesse Fowler VI
2022-11-16 insert phone +1 (800) 767 1792, ext. 7379
2022-11-16 insert phone +1 (800) 767 1792, ext. 7380
2022-11-16 insert phone 1588191801986453513
2022-11-16 insert phone 1589996420651749376
2022-11-16 insert phone 1590378020548022273
2022-10-31 delete phone 1572209080428793857
2022-10-31 delete phone 1576952586988576768
2022-10-31 insert phone 1582285247835934721
2022-10-31 insert phone 1585209954587353088
2022-10-14 delete personal_emails g...@impaxam.com
2022-10-14 insert personal_emails a...@impaxam.com
2022-10-14 insert personal_emails c...@impaxam.com
2022-10-14 delete email g...@impaxam.com
2022-10-14 delete index_pages_linkeddomain ow.ly
2022-10-14 delete person Grace Carlson
2022-10-14 delete phone +1 (971) 358 0949
2022-10-14 delete phone 1562725322315153414
2022-10-14 delete phone 1563088990307491842
2022-10-14 insert career_pages_linkeddomain icims.com
2022-10-14 insert email a...@impaxam.com
2022-10-14 insert email c...@impaxam.com
2022-10-14 insert email m...@impaxam.com
2022-10-14 insert index_pages_linkeddomain impactinvestorforum.org
2022-10-14 insert person Alexis Lanzillotti
2022-10-14 insert person Cassandra Bellman
2022-10-14 insert person Martin Villanueva
2022-10-14 insert phone +1 (603) 501 7383
2022-10-14 insert phone +1 (646) 481 4160
2022-10-14 insert phone +1 (646) 481 7965
2022-10-14 insert phone 1576952586988576768
2022-10-14 insert phone 1579428552428388353
2022-10-14 update person_title Brenda Zeng: Client Service => Associate Director, Client Service
2022-10-14 update person_title Rachel Garrity-Rokous: Client Service => Senior Associate, Client Service
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-09-28 delete chieflegalofficer Zack Wilson
2022-09-28 delete otherexecutives Emily Lee
2022-09-28 delete otherexecutives Zack Wilson
2022-09-28 delete index_pages_linkeddomain bit.ly
2022-09-28 delete person Zack Wilson
2022-09-28 delete phone 1541776517163884545
2022-09-28 delete phone 1542055423188033536
2022-09-28 delete phone 1543965375741804546
2022-09-28 insert person Charles French
2022-09-28 insert phone 1562725322315153414
2022-09-28 insert phone 1563088990307491842
2022-09-28 insert phone 1572209080428793857
2022-09-28 update person_title Emily Lee: Vice President, Business Development, West Coast; Vice President, Business Development; VP, Business Development => Vice President, Business Development, at Impax Asset Management LLC, the North American Division; VP, Business Development
2022-09-28 update person_title Tamara (Tami) Jackson: Institutional Business Development; Director of Institutional Business Development for the Eastern Region => Director of Institutional Business Development
2022-07-11 insert otherexecutives Annette Wilson
2022-07-11 delete email d...@impaxam.com
2022-07-11 delete person David Richardson
2022-07-11 delete phone +1 (203) 805 2686
2022-07-11 insert index_pages_linkeddomain bit.ly
2022-07-11 insert person Annette Wilson
2022-07-11 insert person Coleen Lynch
2022-07-11 insert phone +1 (800) 767 1729, ext. 7397
2022-07-11 insert phone 1541776517163884545
2022-07-11 insert phone 1542055423188033536
2022-07-11 insert phone 1543965375741804546
2022-07-11 update person_title Ed Lynch: Head of National Accounts, North America => Senior Vice President, National Accounts & Product Strategy
2022-07-11 update person_title Tamara (Tami) Jackson: Director, Institutional Business Development => Institutional Business Development; Director of Institutional Business Development for the Eastern Region
2022-06-29 update statutory_documents DIRECTOR APPOINTED MRS ANNETTE ELIZABETH WILSON
2022-06-25 insert otherexecutives Paul French
2022-06-25 insert otherexecutives Stephanie Moersfelder
2022-06-25 delete address New York Metro Greenwich CT 06830
2022-06-25 delete index_pages_linkeddomain bit.ly
2022-06-25 insert address 11 West 42nd St New York, NY 10036
2022-06-25 insert email p...@impaxam.com
2022-06-25 insert person Paul French
2022-06-25 insert person Paul Voûte
2022-06-25 insert phone +44 (0)20 3912 3032
2022-06-25 insert phone +44 (0)74 6940 3204
2022-06-25 update person_title Stephanie Moersfelder: Client Service => Associate Director; Associate Director, National Accounts
2022-06-25 update person_title Tamara (Tami) Jackson: Institutional Business Development => Director, Institutional Business Development
2022-05-09 delete otherexecutives Paul French
2022-05-09 insert personal_emails g...@impaxam.com
2022-05-09 insert personal_emails g...@impaxam.com
2022-05-09 delete email l...@impaxam.com
2022-05-09 delete email p...@impaxam.com
2022-05-09 delete person John L. Liechty
2022-05-09 delete person Leah Wood
2022-05-09 delete person Paul French
2022-05-09 delete phone (603) 501-7361
2022-05-09 delete phone (603) 501-7366
2022-05-09 delete phone (603) 501-7368
2022-05-09 delete phone (603) 501-7372
2022-05-09 delete phone (603) 501-7373
2022-05-09 delete phone (603) 501-7377
2022-05-09 delete phone +1 (203) 864 3235
2022-05-09 delete phone +44 (0)20 3912 3032
2022-05-09 delete phone +44 (0)74 6940 3204
2022-05-09 insert email g...@impaxam.com
2022-05-09 insert email g...@impaxam.com
2022-05-09 insert person Gene Guevara
2022-05-09 insert person Grace Carlson
2022-05-09 insert person Jordan Tucker
2022-05-09 insert person Remmi Ellis
2022-05-09 insert person Sara Bee Pichette
2022-05-09 insert phone +1 (610) 996-5193
2022-05-09 insert phone +1 (617) 331-9192
2022-05-09 insert phone +1 (800) 767 1729, ext. 7308
2022-05-09 insert phone +1 (800) 767 1729, ext. 7319
2022-05-09 insert phone +1 (800) 767 1729, ext. 7344
2022-05-09 insert phone +1 (800) 767 1729, ext. 7364
2022-05-09 insert phone +1 (800) 767 1729, ext. 7369
2022-05-09 insert phone +1 (971) 358 0949
2022-05-09 update person_title Brenda Zeng: Associate Director, Client Service / New York => Client Service
2022-05-09 update person_title David Richardson: Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York => Executive Director, Client Service & Business Development
2022-05-09 update person_title Ed Lynch: Senior Vice President of National Accounts & Product Strategy => Head of National Accounts, North America
2022-05-09 update person_title Jeff Vilker: Director, Defined Contribution / New York => Head of Defined Contribution
2022-05-09 update person_title Jenifer Cannon: Vice President, National Accounts & Business Development => Vice President, National Accounts & Strategic Initiatives
2022-05-09 update person_title Katie Wartman: Associate Director, Client Service and Business Development / New York => Head of Client Service, North America
2022-05-09 update person_title Kelly Baldoni: Vice President of Global Women 's Strategies => Head of Global Women 's Strategies
2022-05-09 update person_title Melissa Platner: Vice President of Head of Institutional; Head of Institutional and Consultant Relations, NA; Director of Consultant Relations => Head of Institutional and Consultant; Institutional Sales and Consultant Relations
2022-05-09 update person_title Rachel Garrity-Rokous: Senior Associate, Client Service and Business Development / New York => Client Service
2022-05-09 update person_title Stephanie Moersfelder: Associate Director / Portland => Client Service
2022-05-09 update person_title Tamara (Tami) Jackson: Director, Institutional Business Development, Eastern Region / New York => Institutional Business Development
2022-04-23 insert index_pages_linkeddomain bit.ly
2022-04-23 insert person John L. Liechty
2022-04-23 update person_title Leah Wood: Director, Client Service and Business Development; Director, Client Service / New York => Director, Client Service / New York; Head of Global Client Experience
2022-04-23 update person_title Melissa Platner: Director of Consultant Relations => Vice President of Head of Institutional; Head of Institutional and Consultant Relations, NA; Director of Consultant Relations
2022-04-07 delete chiefcommercialofficer Catherine Bremner
2022-04-07 delete otherexecutives Catherine Bremner
2022-04-07 delete email ie..@montfort.london
2022-04-07 delete email im..@montfort.london
2022-04-07 delete email m...@impaxam.com
2022-04-07 delete person John L. Liechty
2022-04-07 delete person Molly Ono
2022-04-07 delete phone +44 (0)20 3514 0897
2022-04-07 update person_title Catherine Bremner: Executive Director; Impax 's Chief Commercial Officer; Chief Commercial Officer => Chief Strategy & Operations Officer, Executive Director; Impax 's Chief Strategy & Operations Officer
2022-04-07 update person_title Meg Brown: Executive Director, Marketing & Business Development => Chief Product & Marketing Officer, Executive Director
2022-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-02-28
2022-04-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-25 update statutory_documents INTERIM ACCOUNTS MADE UP TO 28/02/22
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-20 insert email j...@impaxam.com
2022-02-20 insert email t...@impaxam.com
2022-02-20 insert person Jeff Vilker
2022-02-20 insert person Tamara (Tami) Jackson
2022-02-20 insert phone +1 (203) 864 3248
2022-02-20 insert phone +1 (203) 864 3255
2022-02-05 insert chro Mary Alexander
2022-02-05 insert otherexecutives Andrew Schiavoni
2022-02-05 insert otherexecutives Emily Lee
2022-02-05 insert otherexecutives Mary Alexander
2022-02-05 insert personal_emails b...@impaxam.com
2022-02-05 insert personal_emails k...@impaxam.com
2022-02-05 insert personal_emails m...@impaxam.com
2022-02-05 delete address 79 East Putnam Avenue, Suite 8A Greenwich CT 06830
2022-02-05 delete email im..@prosek.com
2022-02-05 delete email pa..@rfbinder.com
2022-02-05 delete index_pages_linkeddomain invt.io
2022-02-05 delete phone +1 (212) 279 3115
2022-02-05 insert address New York Metro Greenwich CT 06830
2022-02-05 insert email b...@impaxam.com
2022-02-05 insert email d...@impaxam.com
2022-02-05 insert email im..@rfbinder.com
2022-02-05 insert email k...@impaxam.com
2022-02-05 insert email l...@impaxam.com
2022-02-05 insert email m...@impaxam.com
2022-02-05 insert email m...@impaxam.com
2022-02-05 insert email na..@impaxam.com
2022-02-05 insert email r...@impaxam.com
2022-02-05 insert email s...@impaxam.com
2022-02-05 insert person Andrew Schiavoni
2022-02-05 insert person Brenda Zeng
2022-02-05 insert person Chris Rooney
2022-02-05 insert person Ed Lynch
2022-02-05 insert person Emily Lee
2022-02-05 insert person Jenifer Cannon
2022-02-05 insert person Katie Wartman
2022-02-05 insert person Kelly Baldoni
2022-02-05 insert person Leah Wood
2022-02-05 insert person Melissa Platner
2022-02-05 insert person Molly Ono
2022-02-05 insert person Rachel Garrity-Rokous
2022-02-05 insert person Stephanie Moersfelder
2022-02-05 insert phone +1 (203) 805 2686
2022-02-05 insert phone +1 (203) 864 3235
2022-02-05 insert phone +1 (203) 864 3236
2022-02-05 insert phone +1 (203) 864 3238
2022-02-05 insert phone +1 (503) 512 6879
2022-02-05 insert phone +1 (800) 767 1729, ext. 7361
2022-02-05 insert phone +1 (800) 767 1729, ext. 7363
2022-02-05 insert phone +1 (800) 767 1729, ext. 7366
2022-02-05 insert phone +1 (800) 767 1729, ext. 7368
2022-02-05 insert phone +1 (800) 767 1729, ext. 7372
2022-02-05 insert phone +1 (800) 767 1729, ext. 7373
2022-02-05 insert phone +1 (800) 767 1729, ext. 7377
2022-02-05 insert phone +1 203 864 3241
2022-02-05 update person_title David Richardson: Executive Director, Client Service & Business Development => Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York
2022-02-05 update person_title Mary Alexander: Global Head of Human Resources; Global Head of HR => Executive Director; Chief People Officer
2021-12-01 delete otherexecutives Andrew Schiavoni
2021-12-01 delete otherexecutives Bob Helmuth
2021-12-01 delete otherexecutives Emily Lee
2021-12-01 delete personal_emails b...@impaxam.com
2021-12-01 delete personal_emails m...@impaxam.com
2021-12-01 insert otherexecutives Paul French
2021-12-01 delete contact_pages_linkeddomain paxworld.com
2021-12-01 delete email b...@impaxam.com
2021-12-01 delete email d...@impaxam.com
2021-12-01 delete email l...@impaxam.com
2021-12-01 delete email m...@impaxam.com
2021-12-01 delete email m...@impaxam.com
2021-12-01 delete email mc..@prosek.com
2021-12-01 delete email na..@impaxam.com
2021-12-01 delete email s...@impaxam.com
2021-12-01 delete person Amani Ahmed
2021-12-01 delete person Andrew Schiavoni
2021-12-01 delete person Bob Helmuth
2021-12-01 delete person Brenda Zeng
2021-12-01 delete person Chris Rooney
2021-12-01 delete person Ed Lynch
2021-12-01 delete person Emily Lee
2021-12-01 delete person Jenifer Cannon
2021-12-01 delete person Kelly Baldoni
2021-12-01 delete person Leah Wood
2021-12-01 delete person Melissa Platner
2021-12-01 delete person Michael Chiong
2021-12-01 delete person Molly Ono
2021-12-01 delete person Stephanie Moersfelder
2021-12-01 delete phone + (203) 864 3235
2021-12-01 delete phone +1 (203) 864 3238
2021-12-01 delete phone +1 (503) 512 6879
2021-12-01 delete phone +1 (800) 767 1729, ext. 7361
2021-12-01 delete phone +1 (800) 767 1729, ext. 7364
2021-12-01 delete phone +1 (800) 767 1729, ext. 7366
2021-12-01 delete phone +1 (800) 767 1729, ext. 7368
2021-12-01 delete phone +1 (800) 767 1729, ext. 7372
2021-12-01 delete phone +1 (800) 767 1729, ext. 7373
2021-12-01 delete phone +1 (800) 767 1729, ext. 7374
2021-12-01 delete phone +1 (800) 767 1729, ext. 7377
2021-12-01 delete phone +1 (800) 767-1729, ext. 7363
2021-12-01 delete phone +1 (929) 391 5055
2021-12-01 insert email ie..@montfort.london
2021-12-01 insert email im..@montfort.london
2021-12-01 insert email im..@prosek.com
2021-12-01 insert email p...@impaxam.com
2021-12-01 insert email pa..@rfbinder.com
2021-12-01 insert index_pages_linkeddomain invt.io
2021-12-01 insert person Davis MacMillan
2021-12-01 insert person Ed Farrington
2021-12-01 insert person John L. Liechty
2021-12-01 insert person Paul French
2021-12-01 insert phone +1 (212) 279 3115
2021-12-01 insert phone +1 (212) 994 7509
2021-12-01 insert phone +44 (0)20 3514 0897
2021-12-01 insert phone +44 (0)20 3912 3032
2021-12-01 insert phone +44 (0)74 6940 3204
2021-12-01 insert product_pages_linkeddomain morningstar.com
2021-12-01 update person_description Bruce Jenkyn-Jones => Bruce Jenkyn-Jones
2021-12-01 update person_description Hubert Aarts => Hubert Aarts
2021-12-01 update person_title Bruce Jenkyn-Jones: Co - Head of Listed Equities, Executive Director => Chief Investment Officer ( CIO ), Listed Equities, Executive Director; Chairman of the Listed Equities Investment Committee
2021-12-01 update person_title David Richardson: Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York => Executive Director, Client Service & Business Development
2021-12-01 update person_title Hubert Aarts: Executive Director and Co - Head of Listed Equities => Deputy CIO, Listed Equities, Executive Director; Co - Portfolio Manager of Impax 's Leaders
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-09-22 delete index_pages_linkeddomain ashden.org
2021-09-22 delete partner A Just Transition
2021-09-22 delete partner ACGA
2021-09-22 delete partner Council of Institutional Investors
2021-09-22 delete partner Investor Network on Climate Risk
2021-09-22 delete partner PRI Sustainable Stock Exchanges Working Group
2021-09-22 delete partner Principles for Responsible Investment
2021-09-22 delete partner Task Force on Climate-related Financial Disclosures
2021-09-22 delete partner The Carbon Disclosure Project
2021-09-22 delete partner UK Sustainable Investment and Finance Association
2021-09-22 delete partner USSIF
2021-09-06 delete otherexecutives Paul French
2021-09-06 insert chiefcommercialofficer Catherine Bremner
2021-09-06 insert otherexecutives Catherine Bremner
2021-09-06 delete email ie..@montfort.london
2021-09-06 delete email im..@montfort.london
2021-09-06 delete email im..@prosek.com
2021-09-06 delete email p...@impaxam.com
2021-09-06 delete email pa..@rfbinder.com
2021-09-06 delete person Adrian P. Anderson
2021-09-06 delete person Davis MacMillan
2021-09-06 delete person John L. Liechty
2021-09-06 delete person Nancy S. Taylor
2021-09-06 delete person Paul French
2021-09-06 delete phone +1 (212) 279 3115
2021-09-06 delete phone +1 (212) 994 7509
2021-09-06 delete phone +44 (0)20 3514 0897
2021-09-06 delete phone +44 (0)20 3912 3032
2021-09-06 delete phone +44 (0)74 6940 3204
2021-09-06 insert person Catherine Bremner
2021-08-21 insert coo Darren Johnson
2021-08-21 insert otherexecutives Andrew Schiavoni
2021-08-21 insert otherexecutives Bob Helmuth
2021-08-21 insert otherexecutives Darren Johnson
2021-08-21 insert otherexecutives Emily Lee
2021-08-21 insert personal_emails b...@impaxam.com
2021-08-21 insert personal_emails m...@impaxam.com
2021-08-21 delete address 17F Club Lusitano Building 16 Ice House Street
2021-08-21 delete index_pages_linkeddomain investmentweek.co.uk
2021-08-21 delete phone 605.1.15
2021-08-21 insert address Unit 15, 16/F, Nexxus Building 41 Connaught Road
2021-08-21 insert contact_pages_linkeddomain paxworld.com
2021-08-21 insert email b...@impaxam.com
2021-08-21 insert email d...@impaxam.com
2021-08-21 insert email l...@impaxam.com
2021-08-21 insert email m...@impaxam.com
2021-08-21 insert email m...@impaxam.com
2021-08-21 insert email mc..@prosek.com
2021-08-21 insert email na..@impaxam.com
2021-08-21 insert email s...@impaxam.com
2021-08-21 insert index_pages_linkeddomain ashden.org
2021-08-21 insert index_pages_linkeddomain ow.ly
2021-08-21 insert person Adrian P. Anderson
2021-08-21 insert person Amani Ahmed
2021-08-21 insert person Andrew Schiavoni
2021-08-21 insert person Bob Helmuth
2021-08-21 insert person Brenda Zeng
2021-08-21 insert person Chris Rooney
2021-08-21 insert person David Richardson
2021-08-21 insert person Ed Lynch
2021-08-21 insert person Emily Lee
2021-08-21 insert person Jenifer Cannon
2021-08-21 insert person John L. Liechty
2021-08-21 insert person Kelly Baldoni
2021-08-21 insert person Leah Wood
2021-08-21 insert person Melissa Platner
2021-08-21 insert person Michael Chiong
2021-08-21 insert person Molly Ono
2021-08-21 insert person Nancy S. Taylor
2021-08-21 insert person Stephanie Moersfelder
2021-08-21 insert phone + (203) 864 3235
2021-08-21 insert phone +1 (203) 864 3238
2021-08-21 insert phone +1 (503) 512 6879
2021-08-21 insert phone +1 (800) 767 1729, ext. 7361
2021-08-21 insert phone +1 (800) 767 1729, ext. 7364
2021-08-21 insert phone +1 (800) 767 1729, ext. 7366
2021-08-21 insert phone +1 (800) 767 1729, ext. 7368
2021-08-21 insert phone +1 (800) 767 1729, ext. 7372
2021-08-21 insert phone +1 (800) 767 1729, ext. 7373
2021-08-21 insert phone +1 (800) 767 1729, ext. 7374
2021-08-21 insert phone +1 (800) 767 1729, ext. 7377
2021-08-21 insert phone +1 (800) 767-1729, ext. 7363
2021-08-21 insert phone +1 (929) 391 5055
2021-08-21 update person_description Charlie Ridge => Charlie Ridge
2021-08-21 update person_title Charlie Ridge: Chief Financial Officer => Impax 's Chief Financial Officer; Chief Financial Officer
2021-08-21 update person_title Daniel von Preyss: Member of the Investment Committees for Each of the New Energy Funds; Head of Private Equity / Infrastructure, Executive Director => Member of the Investment Committees for Each of the New Energy Funds; Head of PE / Infrastructure, Executive Director
2021-08-21 update person_title Darren Johnson: Chief Operating Officer - Listed Equities, Executive Director => Executive Director; Chief Operating Officer; Member of the Executive Committee
2021-08-04 delete otherexecutives Andrew Schiavoni
2021-08-04 delete otherexecutives Bob Helmuth
2021-08-04 delete otherexecutives Emily Lee
2021-08-04 delete personal_emails b...@impaxam.com
2021-08-04 delete personal_emails m...@impaxam.com
2021-08-04 delete contact_pages_linkeddomain paxworld.com
2021-08-04 delete email b...@impaxam.com
2021-08-04 delete email d...@impaxam.com
2021-08-04 delete email l...@impaxam.com
2021-08-04 delete email m...@impaxam.com
2021-08-04 delete email m...@impaxam.com
2021-08-04 delete email mc..@prosek.com
2021-08-04 delete email na..@impaxam.com
2021-08-04 delete email s...@impaxam.com
2021-08-04 delete person Adrian P. Anderson
2021-08-04 delete person Amani Ahmed
2021-08-04 delete person Andrew Schiavoni
2021-08-04 delete person Bob Helmuth
2021-08-04 delete person Brenda Zeng
2021-08-04 delete person Chris Rooney
2021-08-04 delete person David Richardson
2021-08-04 delete person Ed Lynch
2021-08-04 delete person Emily Lee
2021-08-04 delete person Jenifer Cannon
2021-08-04 delete person John L. Liechty
2021-08-04 delete person Kelly Baldoni
2021-08-04 delete person Leah Wood
2021-08-04 delete person Melissa Platner
2021-08-04 delete person Michael Chiong
2021-08-04 delete person Molly Ono
2021-08-04 delete person Nancy S. Taylor
2021-08-04 delete person Stephanie Moersfelder
2021-08-04 delete phone + (203) 864 3235
2021-08-04 delete phone +1 (203) 864 3238
2021-08-04 delete phone +1 (503) 512 6879
2021-08-04 delete phone +1 (800) 767 1729, ext. 7361
2021-08-04 delete phone +1 (800) 767 1729, ext. 7364
2021-08-04 delete phone +1 (800) 767 1729, ext. 7366
2021-08-04 delete phone +1 (800) 767 1729, ext. 7368
2021-08-04 delete phone +1 (800) 767 1729, ext. 7372
2021-08-04 delete phone +1 (800) 767 1729, ext. 7373
2021-08-04 delete phone +1 (800) 767 1729, ext. 7374
2021-08-04 delete phone +1 (800) 767 1729, ext. 7377
2021-08-04 delete phone +1 (800) 767-1729, ext. 7363
2021-08-04 delete phone +1 (929) 391 5055
2021-08-04 insert index_pages_linkeddomain investmentweek.co.uk
2021-08-04 insert phone 605.1.15
2021-07-20 delete contact_pages_linkeddomain wpengine.com
2021-07-20 delete email c...@impaxam.com
2021-07-20 delete index_pages_linkeddomain bit.ly
2021-07-20 delete index_pages_linkeddomain ow.ly
2021-07-20 delete person Chris Bole
2021-07-20 delete phone +1 (203) 864 3239
2021-07-20 update person_description Arnaud de Servigny => Arnaud de Servigny
2021-07-07 delete company_previous_name KERN RIVER PLC
2021-07-03 insert address The Lennox Building Richmond Street South Dublin 2
2021-07-03 insert alias Impax Asset Management Ireland Ltd
2021-07-03 insert index_pages_linkeddomain bit.ly
2021-06-18 delete index_pages_linkeddomain bit.ly
2021-06-18 delete phone 605.1.15
2021-06-18 insert index_pages_linkeddomain ow.ly
2021-06-02 delete support_emails cl..@impaxam.com
2021-06-02 delete email cl..@impaxam.com
2021-06-02 delete index_pages_linkeddomain ow.ly
2021-06-02 insert email na..@impaxam.com
2021-06-02 insert index_pages_linkeddomain bit.ly
2021-06-02 insert phone 605.1.15
2021-06-02 update person_title David Richardson: Executive Director, Client Service & Business Development / New York; Head of Sales, Client Service & Business Development, Executive Director => Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York
2021-05-12 delete otherexecutives Jenifer Cannon
2021-05-12 delete personal_emails n...@impaxam.com
2021-05-12 delete email n...@impaxam.com
2021-05-12 delete person Nicola Fritz
2021-05-12 delete phone +1 (203) 864 3231
2021-05-12 delete phone 605.1.15
2021-05-12 insert contact_pages_linkeddomain wpengine.com
2021-05-12 insert person Amani Ahmed
2021-05-12 insert phone +1 (800) 767 1729, ext. 7374
2021-05-12 update person_title Ed Lynch: Senior Vice President of Business Development & Product Strategy => Senior Vice President, National Accounts & Product Strategy
2021-05-12 update person_title Jenifer Cannon: Vice President, Business Development => Vice President, National Accounts & Business Development
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-18 delete otherexecutives David Richardson
2021-04-18 insert otherexecutives Paul French
2021-04-18 delete email cr..@metrics-tools.de
2021-04-18 delete index_pages_linkeddomain bit.ly
2021-04-18 delete person Kelly Coyne
2021-04-18 insert email ie..@montfort.london
2021-04-18 insert email im..@montfort.london
2021-04-18 insert email im..@prosek.com
2021-04-18 insert email p...@impaxam.com
2021-04-18 insert email pa..@rfbinder.com
2021-04-18 insert partner A Just Transition
2021-04-18 insert partner ACGA
2021-04-18 insert partner Council of Institutional Investors
2021-04-18 insert partner Investor Network on Climate Risk
2021-04-18 insert partner PRI Sustainable Stock Exchanges Working Group
2021-04-18 insert partner Pax Global Sustainable Infrastructure Fund
2021-04-18 insert partner Pax International Sustainable Economy Fund
2021-04-18 insert partner Pax U.S. Sustainable Economy Fund
2021-04-18 insert partner Principles for Responsible Investment
2021-04-18 insert partner Task Force on Climate-related Financial Disclosures
2021-04-18 insert partner The Carbon Disclosure Project
2021-04-18 insert partner The UK Stewardship Code
2021-04-18 insert partner UK Sustainable Investment and Finance Association
2021-04-18 insert partner USSIF
2021-04-18 insert person Davis MacMillan
2021-04-18 insert person Kelly Baldoni
2021-04-18 insert person Paul French
2021-04-18 insert phone +1 (212) 279 3115
2021-04-18 insert phone +1 (212) 994 7509
2021-04-18 insert phone +44 (0)20 3514 0897
2021-04-18 insert phone +44 (0)20 3912 3032
2021-04-18 insert phone +44 (0)74 6940 3204
2021-04-18 insert phone 605.1.15
2021-04-18 update person_description Daniel von Preyss => Daniel von Preyss
2021-04-18 update person_title David Richardson: Executive Director; Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York => Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York; Head of Sales, Client Service & Business Development, Executive Director
2021-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-03-11 update statutory_documents 16/02/21 STATEMENT OF CAPITAL GBP 1325965.54
2021-01-28 delete cfo Alicia DuBois
2021-01-28 delete chairman Keith Falconer
2021-01-28 delete chiefinvestmentofficer Steve Falci
2021-01-28 delete evp Steve Falci
2021-01-28 delete otherexecutives Paul French
2021-01-28 delete otherexecutives Sally Bridgeland
2021-01-28 delete personal_emails m...@impaxam.com
2021-01-28 delete vp Melissa Platner
2021-01-28 insert chairman Sally Bridgeland
2021-01-28 insert otherexecutives Simon O'Regan
2021-01-28 delete email ie..@newgatecomms.com
2021-01-28 delete email im..@montfort.london
2021-01-28 delete email im..@prosek.com
2021-01-28 delete email m...@impaxam.com
2021-01-28 delete email p...@impaxam.com
2021-01-28 delete email pa..@rfbinder.com
2021-01-28 delete email s...@impaxam.com
2021-01-28 delete partner A Just Transition
2021-01-28 delete partner ACGA
2021-01-28 delete partner Council of Institutional Investors
2021-01-28 delete partner Investor Network on Climate Risk
2021-01-28 delete partner PRI Sustainable Stock Exchanges Working Group
2021-01-28 delete partner Principles for Responsible Investment
2021-01-28 delete partner Task Force on Climate-related Financial Disclosures
2021-01-28 delete partner The Carbon Disclosure Project
2021-01-28 delete partner The UK Stewardship Code
2021-01-28 delete partner UK Sustainable Investment and Finance Association
2021-01-28 delete partner USSIF
2021-01-28 delete person Alicia DuBois
2021-01-28 delete person Davis MacMillan
2021-01-28 delete person Julie Gorte
2021-01-28 delete person Keith Falconer
2021-01-28 delete person Mackenzie Clark
2021-01-28 delete person Paul French
2021-01-28 delete person Sean Hanczor
2021-01-28 delete person Steve Falci
2021-01-28 delete phone + (203) 864 3258
2021-01-28 delete phone +1 (203) 717 1511
2021-01-28 delete phone +1 (212) 279 3115
2021-01-28 delete phone +1 (212) 994 7509
2021-01-28 delete phone +44 (0)20 3514 0897
2021-01-28 delete phone +44 (0)20 3757 6876
2021-01-28 delete phone +44 (0)20 3912 3032
2021-01-28 delete phone +44 (0)74 6940 3204
2021-01-28 delete phone 605.1.15
2021-01-28 insert email cr..@metrics-tools.de
2021-01-28 insert index_pages_linkeddomain bit.ly
2021-01-28 insert person Adrian P. Anderson
2021-01-28 insert person John L. Liechty
2021-01-28 insert person Nancy S. Taylor
2021-01-28 insert person Simon O'Regan
2021-01-28 update person_description Sally Bridgeland => Sally Bridgeland
2021-01-28 update person_title Melissa Platner: Vice President; Vice President of Institutional Business Development => Director, Consultant Relations; Vice President of Institutional Business Development
2021-01-28 update person_title Sally Bridgeland: Non - Executive Director => Chairman
2020-12-14 update statutory_documents DIRECTOR APPOINTED MR WILLIAM SIMON O'REGAN
2020-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-09-26 delete email cr..@mixrank.com
2020-09-26 insert phone 605.1.15
2020-09-26 update person_description Andrew Schiavoni => Andrew Schiavoni
2020-09-26 update person_description Chris Rooney => Chris Rooney
2020-09-26 update person_description Jenifer Cannon => Jenifer Cannon
2020-09-26 update person_description Melissa Platner => Melissa Platner
2020-09-26 update person_description Steve Falci => Steve Falci
2020-09-26 update person_title Kelly Coyne: Vice President of Global Women 's Strategies; Representative of ALPS Distributors, Inc; Vice President, Global Women 's Strategies, Pax Ellevate Management LLC => Vice President of Global Women 's Strategies
2020-09-20 delete index_pages_linkeddomain cbi.org.uk
2020-09-20 delete phone 605.1.15
2020-09-20 insert email cr..@mixrank.com
2020-09-15 delete otherexecutives Fiona Anderson
2020-09-15 insert otherexecutives Paul French
2020-09-15 delete email cr..@mixrank.com
2020-09-15 delete person Fiona Anderson
2020-09-15 insert index_pages_linkeddomain cbi.org.uk
2020-09-15 insert person Mary Alexander
2020-09-15 insert person Paul French
2020-09-15 insert phone 605.1.15
2020-08-10 delete index_pages_linkeddomain bit.ly
2020-08-10 insert email cr..@mixrank.com
2020-08-10 insert index_pages_linkeddomain ow.ly
2020-08-04 insert otherexecutives Andrew Schiavoni
2020-08-04 insert otherexecutives Bob Helmuth
2020-08-04 insert otherexecutives Emily Lee
2020-08-04 insert otherexecutives Jenifer Cannon
2020-08-04 insert personal_emails b...@impaxam.com
2020-08-04 insert personal_emails m...@impaxam.com
2020-08-04 insert personal_emails m...@impaxam.com
2020-08-04 insert personal_emails n...@impaxam.com
2020-08-04 insert vp Chris Rooney
2020-08-04 insert vp Melissa Platner
2020-08-04 delete address 205 SE Spokane St. Suite 300 Portland OR 97202
2020-08-04 insert email b...@impaxam.com
2020-08-04 insert email c...@impaxam.com
2020-08-04 insert email d...@impaxam.com
2020-08-04 insert email l...@impaxam.com
2020-08-04 insert email m...@impaxam.com
2020-08-04 insert email m...@impaxam.com
2020-08-04 insert email m...@impaxam.com
2020-08-04 insert email mc..@prosek.com
2020-08-04 insert email n...@impaxam.com
2020-08-04 insert email s...@impaxam.com
2020-08-04 insert email s...@impaxam.com
2020-08-04 insert person Andrew Schiavoni
2020-08-04 insert person Bob Helmuth
2020-08-04 insert person Brenda Zeng
2020-08-04 insert person Chris Bole
2020-08-04 insert person Chris Rooney
2020-08-04 insert person Ed Lynch
2020-08-04 insert person Emily Lee
2020-08-04 insert person Jenifer Cannon
2020-08-04 insert person Kelly Coyne
2020-08-04 insert person Leah Wood
2020-08-04 insert person Mackenzie Clark
2020-08-04 insert person Melissa Platner
2020-08-04 insert person Michael Chiong
2020-08-04 insert person Molly Ono
2020-08-04 insert person Nicola Fritz
2020-08-04 insert person Sean Hanczor
2020-08-04 insert person Stephanie Moersfelder
2020-08-04 insert phone + (203) 864 3235
2020-08-04 insert phone + (203) 864 3258
2020-08-04 insert phone +1 (203) 717 1511
2020-08-04 insert phone +1 (203) 864 3231
2020-08-04 insert phone +1 (203) 864 3238
2020-08-04 insert phone +1 (203) 864 3239
2020-08-04 insert phone +1 (503) 512 6879
2020-08-04 insert phone +1 (800) 767 1729, ext. 7361
2020-08-04 insert phone +1 (800) 767 1729, ext. 7364
2020-08-04 insert phone +1 (800) 767 1729, ext. 7366
2020-08-04 insert phone +1 (800) 767 1729, ext. 7368
2020-08-04 insert phone +1 (800) 767 1729, ext. 7372
2020-08-04 insert phone +1 (800) 767 1729, ext. 7373
2020-08-04 insert phone +1 (800) 767 1729, ext. 7377
2020-08-04 insert phone +1 (800) 767-1729, ext. 7363
2020-08-04 insert phone +1 (929) 391 5055
2020-08-04 update person_title David Richardson: Executive Director; Executive Director, Client Service & Business Development => Executive Director; Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York
2020-07-30 delete index_pages_linkeddomain ow.ly
2020-07-30 insert email ie..@newgatecomms.com
2020-07-30 insert email im..@montfort.london
2020-07-30 insert email im..@prosek.com
2020-07-30 insert email pa..@rfbinder.com
2020-07-30 insert person Davis MacMillan
2020-07-30 insert phone +1 (212) 279 3115
2020-07-30 insert phone +1 (212) 994 7509
2020-07-30 insert phone +44 (0)20 3514 0897
2020-07-30 insert phone +44 (0)20 3757 6876
2020-07-25 delete otherexecutives Andrew Schiavoni
2020-07-25 delete otherexecutives Bob Helmuth
2020-07-25 delete otherexecutives Emily Lee
2020-07-25 delete otherexecutives Jenifer Cannon
2020-07-25 delete personal_emails b...@impaxam.com
2020-07-25 delete personal_emails m...@impaxam.com
2020-07-25 delete personal_emails m...@impaxam.com
2020-07-25 delete personal_emails n...@impaxam.com
2020-07-25 delete vp Chris Rooney
2020-07-25 delete vp Melissa Platner
2020-07-25 delete email b...@impaxam.com
2020-07-25 delete email c...@impaxam.com
2020-07-25 delete email d...@impaxam.com
2020-07-25 delete email ie..@newgatecomms.com
2020-07-25 delete email im..@montfort.london
2020-07-25 delete email im..@prosek.com
2020-07-25 delete email l...@impaxam.com
2020-07-25 delete email m...@impaxam.com
2020-07-25 delete email m...@impaxam.com
2020-07-25 delete email m...@impaxam.com
2020-07-25 delete email mc..@prosek.com
2020-07-25 delete email n...@impaxam.com
2020-07-25 delete email pa..@rfbinder.com
2020-07-25 delete email s...@impaxam.com
2020-07-25 delete email s...@impaxam.com
2020-07-25 delete person Andrew Schiavoni
2020-07-25 delete person Bob Helmuth
2020-07-25 delete person Brenda Zeng
2020-07-25 delete person Chris Bole
2020-07-25 delete person Chris Rooney
2020-07-25 delete person Davis MacMillan
2020-07-25 delete person Ed Lynch
2020-07-25 delete person Emily Lee
2020-07-25 delete person Jenifer Cannon
2020-07-25 delete person Kelly Coyne
2020-07-25 delete person Leah Wood
2020-07-25 delete person Mackenzie Clark
2020-07-25 delete person Melissa Platner
2020-07-25 delete person Michael Chiong
2020-07-25 delete person Molly Ono
2020-07-25 delete person Nicola Fritz
2020-07-25 delete person Sean Hanczor
2020-07-25 delete person Stephanie Moersfelder
2020-07-25 delete phone + (203) 864 3235
2020-07-25 delete phone + (203) 864 3258
2020-07-25 delete phone +1 (203) 717 1511
2020-07-25 delete phone +1 (203) 864 3231
2020-07-25 delete phone +1 (203) 864 3238
2020-07-25 delete phone +1 (203) 864 3239
2020-07-25 delete phone +1 (212) 279 3115
2020-07-25 delete phone +1 (212) 994 7509
2020-07-25 delete phone +1 (503) 512 6879
2020-07-25 delete phone +1 (800) 767 1729, ext. 7361
2020-07-25 delete phone +1 (800) 767 1729, ext. 7364
2020-07-25 delete phone +1 (800) 767 1729, ext. 7366
2020-07-25 delete phone +1 (800) 767 1729, ext. 7368
2020-07-25 delete phone +1 (800) 767 1729, ext. 7372
2020-07-25 delete phone +1 (800) 767 1729, ext. 7373
2020-07-25 delete phone +1 (800) 767 1729, ext. 7377
2020-07-25 delete phone +1 (800) 767-1729, ext. 7363
2020-07-25 delete phone +1 (929) 391 5055
2020-07-25 delete phone +44 (0)20 3514 0897
2020-07-25 delete phone +44 (0)20 3757 6876
2020-07-25 insert index_pages_linkeddomain ow.ly
2020-07-25 update person_title David Richardson: Executive Director; Executive Director, Client Service & Business Development; Executive Director, Client Service & Business Development / New York => Executive Director; Executive Director, Client Service & Business Development
2020-07-18 delete index_pages_linkeddomain ft.com
2020-07-18 insert index_pages_linkeddomain bit.ly
2020-07-13 delete index_pages_linkeddomain ashden.org
2020-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-03-31
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-06 delete index_pages_linkeddomain bit.ly
2020-07-06 delete index_pages_linkeddomain fca.org.uk
2020-07-06 insert index_pages_linkeddomain ashden.org
2020-07-06 insert index_pages_linkeddomain ft.com
2020-07-01 insert index_pages_linkeddomain bit.ly
2020-07-01 insert index_pages_linkeddomain fca.org.uk
2020-07-01 update person_description Joseph Keefe => Joseph Keefe
2020-06-25 delete index_pages_linkeddomain bit.ly
2020-06-20 delete general_emails in..@diversityproject.com
2020-06-20 delete email in..@diversityproject.com
2020-06-20 delete index_pages_linkeddomain ow.ly
2020-06-20 delete index_pages_linkeddomain page.link
2020-06-20 insert index_pages_linkeddomain bit.ly
2020-06-14 insert ceo Joseph Keefe
2020-06-14 insert cfo Alicia DuBois
2020-06-14 insert chiefinvestmentofficer Steve Falci
2020-06-14 insert evp Steve Falci
2020-06-14 insert otherexecutives Andrew Schiavoni
2020-06-14 insert otherexecutives Bob Helmuth
2020-06-14 insert otherexecutives David Richardson
2020-06-14 insert otherexecutives Emily Lee
2020-06-14 insert otherexecutives Jenifer Cannon
2020-06-14 insert personal_emails b...@impaxam.com
2020-06-14 insert personal_emails m...@impaxam.com
2020-06-14 insert personal_emails m...@impaxam.com
2020-06-14 insert personal_emails n...@impaxam.com
2020-06-14 insert president Joseph Keefe
2020-06-14 insert vp Chris Rooney
2020-06-14 insert vp Melissa Platner
2020-06-14 delete email we..@hubspot.com
2020-06-14 delete index_pages_linkeddomain bit.ly
2020-06-14 insert email b...@impaxam.com
2020-06-14 insert email c...@impaxam.com
2020-06-14 insert email d...@impaxam.com
2020-06-14 insert email ie..@newgatecomms.com
2020-06-14 insert email im..@montfort.london
2020-06-14 insert email im..@prosek.com
2020-06-14 insert email l...@impaxam.com
2020-06-14 insert email m...@impaxam.com
2020-06-14 insert email m...@impaxam.com
2020-06-14 insert email m...@impaxam.com
2020-06-14 insert email mc..@prosek.com
2020-06-14 insert email n...@impaxam.com
2020-06-14 insert email pa..@rfbinder.com
2020-06-14 insert email s...@impaxam.com
2020-06-14 insert email s...@impaxam.com
2020-06-14 insert index_pages_linkeddomain ow.ly
2020-06-14 insert partner A Just Transition
2020-06-14 insert partner ACGA
2020-06-14 insert partner Council of Institutional Investors
2020-06-14 insert partner Investor Network on Climate Risk
2020-06-14 insert partner PRI Sustainable Stock Exchanges Working Group
2020-06-14 insert partner Principles for Responsible Investment
2020-06-14 insert partner Task Force on Climate-related Financial Disclosures
2020-06-14 insert partner The Carbon Disclosure Project
2020-06-14 insert partner The UK Stewardship Code
2020-06-14 insert partner UK Sustainable Investment and Finance Association
2020-06-14 insert partner USSIF
2020-06-14 insert person Alicia DuBois
2020-06-14 insert person Andrew Schiavoni
2020-06-14 insert person Bob Helmuth
2020-06-14 insert person Brenda Zeng
2020-06-14 insert person Chris Bole
2020-06-14 insert person Chris Rooney
2020-06-14 insert person David Richardson
2020-06-14 insert person Davis MacMillan
2020-06-14 insert person Ed Lynch
2020-06-14 insert person Emily Lee
2020-06-14 insert person Jenifer Cannon
2020-06-14 insert person Joseph Keefe
2020-06-14 insert person Julie Gorte
2020-06-14 insert person Kelly Coyne
2020-06-14 insert person Leah Wood
2020-06-14 insert person Mackenzie Clark
2020-06-14 insert person Melissa Platner
2020-06-14 insert person Michael Chiong
2020-06-14 insert person Molly Ono
2020-06-14 insert person Nicola Fritz
2020-06-14 insert person Sean Hanczor
2020-06-14 insert person Stephanie Moersfelder
2020-06-14 insert person Steve Falci
2020-06-14 insert phone + (203) 864 3235
2020-06-14 insert phone + (203) 864 3258
2020-06-14 insert phone +1 (203) 717 1511
2020-06-14 insert phone +1 (203) 864 3231
2020-06-14 insert phone +1 (203) 864 3238
2020-06-14 insert phone +1 (203) 864 3239
2020-06-14 insert phone +1 (212) 279 3115
2020-06-14 insert phone +1 (212) 994 7509
2020-06-14 insert phone +1 (503) 512 6879
2020-06-14 insert phone +1 (800) 767 1729, ext. 7361
2020-06-14 insert phone +1 (800) 767 1729, ext. 7364
2020-06-14 insert phone +1 (800) 767 1729, ext. 7366
2020-06-14 insert phone +1 (800) 767 1729, ext. 7368
2020-06-14 insert phone +1 (800) 767 1729, ext. 7372
2020-06-14 insert phone +1 (800) 767 1729, ext. 7373
2020-06-14 insert phone +1 (800) 767 1729, ext. 7377
2020-06-14 insert phone +1 (800) 767-1729, ext. 7363
2020-06-14 insert phone +1 (929) 391 5055
2020-06-14 insert phone +44 (0)20 3514 0897
2020-06-14 insert phone +44 (0)20 3757 6876
2020-06-14 update founded_year null => 1998
2020-06-09 delete ceo Joseph Keefe
2020-06-09 delete otherexecutives Andrew Schiavoni
2020-06-09 delete otherexecutives Bob Helmuth
2020-06-09 delete otherexecutives David Richardson
2020-06-09 delete otherexecutives Emily Lee
2020-06-09 delete otherexecutives Jenifer Cannon
2020-06-09 delete personal_emails b...@impaxam.com
2020-06-09 delete personal_emails m...@impaxam.com
2020-06-09 delete personal_emails m...@impaxam.com
2020-06-09 delete personal_emails n...@impaxam.com
2020-06-09 delete president Joseph Keefe
2020-06-09 delete vp Chris Rooney
2020-06-09 delete vp Melissa Platner
2020-06-09 insert general_emails in..@diversityproject.com
2020-06-09 delete email b...@impaxam.com
2020-06-09 delete email c...@impaxam.com
2020-06-09 delete email d...@impaxam.com
2020-06-09 delete email ie..@newgatecomms.com
2020-06-09 delete email im..@montfort.london
2020-06-09 delete email im..@prosek.com
2020-06-09 delete email l...@impaxam.com
2020-06-09 delete email m...@impaxam.com
2020-06-09 delete email m...@impaxam.com
2020-06-09 delete email m...@impaxam.com
2020-06-09 delete email mc..@prosek.com
2020-06-09 delete email n...@impaxam.com
2020-06-09 delete email pa..@rfbinder.com
2020-06-09 delete email s...@impaxam.com
2020-06-09 delete email s...@impaxam.com
2020-06-09 delete index_pages_linkeddomain ow.ly
2020-06-09 delete partner A Just Transition
2020-06-09 delete partner ACGA
2020-06-09 delete partner Council of Institutional Investors
2020-06-09 delete partner Investor Network on Climate Risk
2020-06-09 delete partner PRI Sustainable Stock Exchanges Working Group
2020-06-09 delete partner Principles for Responsible Investment
2020-06-09 delete partner Task Force on Climate-related Financial Disclosures
2020-06-09 delete partner The Carbon Disclosure Project
2020-06-09 delete partner The UK Stewardship Code
2020-06-09 delete partner UK Sustainable Investment and Finance Association
2020-06-09 delete partner USSIF
2020-06-09 delete person Andrew Schiavoni
2020-06-09 delete person Bob Helmuth
2020-06-09 delete person Brenda Zeng
2020-06-09 delete person Chris Bole
2020-06-09 delete person Chris Rooney
2020-06-09 delete person David Richardson
2020-06-09 delete person Davis MacMillan
2020-06-09 delete person Ed Lynch
2020-06-09 delete person Emily Lee
2020-06-09 delete person Jenifer Cannon
2020-06-09 delete person Joseph Keefe
2020-06-09 delete person Kelly Coyne
2020-06-09 delete person Leah Wood
2020-06-09 delete person Mackenzie Clark
2020-06-09 delete person Melissa Platner
2020-06-09 delete person Michael Chiong
2020-06-09 delete person Molly Ono
2020-06-09 delete person Nicola Fritz
2020-06-09 delete person Sean Hanczor
2020-06-09 delete person Stephanie Moersfelder
2020-06-09 delete phone + (203) 864 3235
2020-06-09 delete phone + (203) 864 3258
2020-06-09 delete phone +1 (203) 717 1511
2020-06-09 delete phone +1 (203) 864 3231
2020-06-09 delete phone +1 (203) 864 3238
2020-06-09 delete phone +1 (203) 864 3239
2020-06-09 delete phone +1 (212) 279 3115
2020-06-09 delete phone +1 (212) 994 7509
2020-06-09 delete phone +1 (503) 512 6879
2020-06-09 delete phone +1 (800) 767 1729, ext. 7361
2020-06-09 delete phone +1 (800) 767 1729, ext. 7364
2020-06-09 delete phone +1 (800) 767 1729, ext. 7366
2020-06-09 delete phone +1 (800) 767 1729, ext. 7368
2020-06-09 delete phone +1 (800) 767 1729, ext. 7372
2020-06-09 delete phone +1 (800) 767 1729, ext. 7373
2020-06-09 delete phone +1 (800) 767 1729, ext. 7377
2020-06-09 delete phone +1 (800) 767-1729, ext. 7363
2020-06-09 delete phone +1 (929) 391 5055
2020-06-09 delete phone +44 (0)20 3514 0897
2020-06-09 delete phone +44 (0)20 3757 6876
2020-06-09 insert email in..@diversityproject.com
2020-06-09 insert email we..@hubspot.com
2020-06-09 insert index_pages_linkeddomain bit.ly
2020-06-09 insert index_pages_linkeddomain page.link
2020-06-09 insert person Darren Johnson
2020-06-09 insert person Lisa Beauvilain
2020-06-09 update founded_year 1998 => null
2020-06-09 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/20
2020-06-04 delete index_pages_linkeddomain bit.ly
2020-05-30 insert ceo Joseph Keefe
2020-05-30 insert president Joseph Keefe
2020-05-30 insert person Joseph Keefe
2020-05-25 delete ceo Joseph Keefe
2020-05-25 delete president Joseph Keefe
2020-05-25 delete index_pages_linkeddomain bbc.in
2020-05-25 delete person Joseph Keefe
2020-05-25 delete phone 600.2.5
2020-05-25 insert index_pages_linkeddomain ow.ly
2020-05-25 update person_title Ed Lynch: Senior Vice President, Business Development; Senior Vice President, Business Development & Product Strategy, Impax Asset Management LLC and Pax World Funds; Representative of ALPS Distributors, Inc; Senior Vice President, Business Development & Product Strategy => Senior Vice President, Business Development; Representative of ALPS Distributors, Inc; Senior Vice President, Business Development & Product Strategy
2020-05-25 update person_title Kelly Coyne: Vice President of Global Women 's Strategies; Vice President, Global Women 's Strategies, Impax Asset Management LLC and Pax Ellevate Management LLC; Representative of ALPS Distributors, Inc => Vice President of Global Women 's Strategies; Representative of ALPS Distributors, Inc; Vice President, Global Women 's Strategies, Pax Ellevate Management LLC
2020-05-19 delete index_pages_linkeddomain buff.ly
2020-05-19 delete index_pages_linkeddomain youtube.com
2020-05-19 insert index_pages_linkeddomain bbc.in
2020-05-14 insert email ie..@newgatecomms.com
2020-05-14 insert email im..@montfort.london
2020-05-14 insert email im..@prosek.com
2020-05-14 insert email pa..@rfbinder.com
2020-05-14 insert index_pages_linkeddomain youtube.com
2020-05-14 insert person Davis MacMillan
2020-05-14 insert phone +1 (212) 279 3115
2020-05-14 insert phone +1 (212) 994 7509
2020-05-14 insert phone +44 (0)20 3514 0897
2020-05-14 insert phone +44 (0)20 3757 6876
2020-05-14 update person_description Ian Simm => Ian Simm
2020-05-14 update person_title Daniel von Preyss: Member of the Investments Committee; Head of Private Equity Infrastructure ( Europe ), Executive Director => Member of the Investments Committee; Head of Private Equity Infrastructure, Executive Director
2020-05-09 delete email ie..@newgatecomms.com
2020-05-09 delete email im..@montfort.london
2020-05-09 delete email im..@prosek.com
2020-05-09 delete email pa..@rfbinder.com
2020-05-09 delete person Davis MacMillan
2020-05-09 delete phone +1 (212) 279 3115
2020-05-09 delete phone +1 (212) 994 7509
2020-05-09 delete phone +44 (0)20 3514 0897
2020-05-09 delete phone +44 (0)20 3757 6876
2020-05-09 insert index_pages_linkeddomain buff.ly
2020-05-04 delete index_pages_linkeddomain ow.ly
2020-05-04 insert index_pages_linkeddomain bit.ly
2020-04-28 delete person Amy Maness
2020-04-28 delete phone +1 (800) 767 1729, ext. 7362
2020-04-28 delete phone +44 (0)20 3757 6888
2020-04-28 insert phone +44 (0)20 3757 6876
2020-04-23 delete index_pages_linkeddomain bit.ly
2020-04-23 delete index_pages_linkeddomain bloom.bg
2020-04-18 insert index_pages_linkeddomain bloom.bg
2020-04-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-04-12 delete index_pages_linkeddomain gotowebinar.com
2020-04-12 insert index_pages_linkeddomain bit.ly
2020-04-07 insert ceo Joseph Keefe
2020-04-07 insert otherexecutives Andrew Schiavoni
2020-04-07 insert otherexecutives Bob Helmuth
2020-04-07 insert otherexecutives David Richardson
2020-04-07 insert otherexecutives Emily Lee
2020-04-07 insert otherexecutives Jenifer Cannon
2020-04-07 insert personal_emails b...@impaxam.com
2020-04-07 insert personal_emails m...@impaxam.com
2020-04-07 insert personal_emails m...@impaxam.com
2020-04-07 insert personal_emails n...@impaxam.com
2020-04-07 insert president Joseph Keefe
2020-04-07 insert vp Chris Rooney
2020-04-07 insert vp Melissa Platner
2020-04-07 delete index_pages_linkeddomain bit.ly
2020-04-07 insert email b...@impaxam.com
2020-04-07 insert email c...@impaxam.com
2020-04-07 insert email d...@impaxam.com
2020-04-07 insert email ie..@newgatecomms.com
2020-04-07 insert email im..@montfort.london
2020-04-07 insert email im..@prosek.com
2020-04-07 insert email l...@impaxam.com
2020-04-07 insert email m...@impaxam.com
2020-04-07 insert email m...@impaxam.com
2020-04-07 insert email m...@impaxam.com
2020-04-07 insert email mc..@prosek.com
2020-04-07 insert email n...@impaxam.com
2020-04-07 insert email pa..@rfbinder.com
2020-04-07 insert email s...@impaxam.com
2020-04-07 insert email s...@impaxam.com
2020-04-07 insert index_pages_linkeddomain gotowebinar.com
2020-04-07 insert partner A Just Transition
2020-04-07 insert partner ACGA
2020-04-07 insert partner Council of Institutional Investors
2020-04-07 insert partner Institutional Investors Group on Climate Change
2020-04-07 insert partner Investor Network on Climate Risk
2020-04-07 insert partner PRI Sustainable Stock Exchanges Working Group
2020-04-07 insert partner Principles for Responsible Investment
2020-04-07 insert partner Task Force on Climate-related Financial Disclosures
2020-04-07 insert partner The Carbon Disclosure Project
2020-04-07 insert partner The UK Stewardship Code
2020-04-07 insert partner UK Sustainable Investment and Finance Association
2020-04-07 insert partner USSIF
2020-04-07 insert person Amy Maness
2020-04-07 insert person Andrew Schiavoni
2020-04-07 insert person Bob Helmuth
2020-04-07 insert person Brenda Zeng
2020-04-07 insert person Chris Bole
2020-04-07 insert person Chris Rooney
2020-04-07 insert person David Richardson
2020-04-07 insert person Davis MacMillan
2020-04-07 insert person Ed Lynch
2020-04-07 insert person Emily Lee
2020-04-07 insert person Jenifer Cannon
2020-04-07 insert person Joseph Keefe
2020-04-07 insert person Kelly Coyne
2020-04-07 insert person Leah Wood
2020-04-07 insert person Mackenzie Clark
2020-04-07 insert person Melissa Platner
2020-04-07 insert person Michael Chiong
2020-04-07 insert person Molly Ono
2020-04-07 insert person Nicola Fritz
2020-04-07 insert person Sean Hanczor
2020-04-07 insert person Stephanie Moersfelder
2020-04-07 insert phone + (203) 864 3235
2020-04-07 insert phone + (203) 864 3258
2020-04-07 insert phone +1 (203) 717 1511
2020-04-07 insert phone +1 (203) 864 3231
2020-04-07 insert phone +1 (203) 864 3238
2020-04-07 insert phone +1 (203) 864 3239
2020-04-07 insert phone +1 (212) 279 3115
2020-04-07 insert phone +1 (212) 994 7509
2020-04-07 insert phone +1 (503) 512 6879
2020-04-07 insert phone +1 (800) 767 1729, ext. 7361
2020-04-07 insert phone +1 (800) 767 1729, ext. 7362
2020-04-07 insert phone +1 (800) 767 1729, ext. 7364
2020-04-07 insert phone +1 (800) 767 1729, ext. 7366
2020-04-07 insert phone +1 (800) 767 1729, ext. 7368
2020-04-07 insert phone +1 (800) 767 1729, ext. 7372
2020-04-07 insert phone +1 (800) 767 1729, ext. 7373
2020-04-07 insert phone +1 (800) 767 1729, ext. 7377
2020-04-07 insert phone +1 (800) 767-1729, ext. 7363
2020-04-07 insert phone +1 (929) 391 5055
2020-04-07 insert phone +44 (0)20 3514 0897
2020-04-07 insert phone +44 (0)20 3757 6888
2020-04-07 update founded_year null => 1998
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-02 delete ceo Joseph Keefe
2020-04-02 delete otherexecutives Andrew Schiavoni
2020-04-02 delete otherexecutives Bob Helmuth
2020-04-02 delete otherexecutives David Richardson
2020-04-02 delete otherexecutives Emily Lee
2020-04-02 delete otherexecutives Jenifer Cannon
2020-04-02 delete personal_emails b...@impaxam.com
2020-04-02 delete personal_emails m...@impaxam.com
2020-04-02 delete personal_emails m...@impaxam.com
2020-04-02 delete personal_emails n...@impaxam.com
2020-04-02 delete president Joseph Keefe
2020-04-02 delete vp Chris Rooney
2020-04-02 delete vp Melissa Platner
2020-04-02 delete email b...@impaxam.com
2020-04-02 delete email c...@impaxam.com
2020-04-02 delete email d...@impaxam.com
2020-04-02 delete email ie..@newgatecomms.com
2020-04-02 delete email im..@montfort.london
2020-04-02 delete email im..@prosek.com
2020-04-02 delete email l...@impaxam.com
2020-04-02 delete email m...@impaxam.com
2020-04-02 delete email m...@impaxam.com
2020-04-02 delete email m...@impaxam.com
2020-04-02 delete email mc..@prosek.com
2020-04-02 delete email n...@impaxam.com
2020-04-02 delete email pa..@rfbinder.com
2020-04-02 delete email s...@impaxam.com
2020-04-02 delete email s...@impaxam.com
2020-04-02 delete index_pages_linkeddomain iccr.org
2020-04-02 delete partner A Just Transition
2020-04-02 delete partner ACGA
2020-04-02 delete partner Council of Institutional Investors
2020-04-02 delete partner Institutional Investors Group on Climate Change
2020-04-02 delete partner Investor Network on Climate Risk
2020-04-02 delete partner PRI Sustainable Stock Exchanges Working Group
2020-04-02 delete partner Principles for Responsible Investment
2020-04-02 delete partner Task Force on Climate-related Financial Disclosures
2020-04-02 delete partner The Carbon Disclosure Project
2020-04-02 delete partner The UK Stewardship Code
2020-04-02 delete partner UK Sustainable Investment and Finance Association
2020-04-02 delete partner USSIF
2020-04-02 delete person Amy Maness
2020-04-02 delete person Andrew Schiavoni
2020-04-02 delete person Bob Helmuth
2020-04-02 delete person Brenda Zeng
2020-04-02 delete person Chris Bole
2020-04-02 delete person Chris Rooney
2020-04-02 delete person David Richardson
2020-04-02 delete person Davis MacMillan
2020-04-02 delete person Ed Lynch
2020-04-02 delete person Emily Lee
2020-04-02 delete person Jenifer Cannon
2020-04-02 delete person Joseph Keefe
2020-04-02 delete person Kelly Coyne
2020-04-02 delete person Leah Wood
2020-04-02 delete person Mackenzie Clark
2020-04-02 delete person Melissa Platner
2020-04-02 delete person Michael Chiong
2020-04-02 delete person Molly Ono
2020-04-02 delete person Nicola Fritz
2020-04-02 delete person Sean Hanczor
2020-04-02 delete person Stephanie Moersfelder
2020-04-02 delete phone + (203) 864 3235
2020-04-02 delete phone + (203) 864 3258
2020-04-02 delete phone +1 (203) 717 1511
2020-04-02 delete phone +1 (203) 864 3231
2020-04-02 delete phone +1 (203) 864 3238
2020-04-02 delete phone +1 (203) 864 3239
2020-04-02 delete phone +1 (212) 279 3115
2020-04-02 delete phone +1 (212) 994 7509
2020-04-02 delete phone +1 (503) 512 6879
2020-04-02 delete phone +1 (800) 767 1729, ext. 7361
2020-04-02 delete phone +1 (800) 767 1729, ext. 7362
2020-04-02 delete phone +1 (800) 767 1729, ext. 7364
2020-04-02 delete phone +1 (800) 767 1729, ext. 7366
2020-04-02 delete phone +1 (800) 767 1729, ext. 7368
2020-04-02 delete phone +1 (800) 767 1729, ext. 7372
2020-04-02 delete phone +1 (800) 767 1729, ext. 7373
2020-04-02 delete phone +1 (800) 767 1729, ext. 7377
2020-04-02 delete phone +1 (800) 767-1729, ext. 7363
2020-04-02 delete phone +1 (929) 391 5055
2020-04-02 delete phone +44 (0)20 3514 0897
2020-04-02 delete phone +44 (0)20 3757 6888
2020-04-02 insert index_pages_linkeddomain ow.ly
2020-04-02 update founded_year 1998 => null
2020-03-28 delete index_pages_linkeddomain ow.ly
2020-03-28 insert index_pages_linkeddomain iccr.org
2020-03-22 delete index_pages_linkeddomain paxworld.com
2020-03-22 insert index_pages_linkeddomain bit.ly
2020-03-17 delete address The Riverside=0D=0A= 1724 Broadway=0D=0A= Boulder, CO 80302
2020-03-17 insert address 473 Main Street;Longmont;CO;80501;United States of America
2020-03-17 insert address 473 Main Street=0D=0A= Longmont, CO 80501
2020-03-11 insert ceo Joseph Keefe
2020-03-11 insert president Joseph Keefe
2020-03-11 insert person Joseph Keefe
2020-03-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-06 delete cco Karen Wagg
2020-03-06 delete otherexecutives Stephanie Moersfelder
2020-03-06 delete personal_emails k...@impaxam.com
2020-03-06 delete president Joseph Keefe
2020-03-06 delete email k...@impaxam.com
2020-03-06 delete person Joseph Keefe
2020-03-06 delete person Karen Wagg
2020-03-06 delete phone +44 (0)20 3912 3142
2020-03-06 delete phone +44 (0)77 2555 8551
2020-03-06 insert email mc..@prosek.com
2020-03-06 insert email s...@impaxam.com
2020-03-06 insert person Amy Maness
2020-03-06 insert person Michael Chiong
2020-03-06 insert person Sean Hanczor
2020-03-06 insert phone +1 (203) 717 1511
2020-03-06 insert phone +1 (800) 767 1729, ext. 7362
2020-03-06 insert phone +1 (929) 391 5055
2020-03-06 update person_title Stephanie Moersfelder: Associate Director => Associate Director / Portland
2020-03-01 insert president Joseph Keefe
2020-03-01 delete email bo..@linkfluence.com
2020-03-01 insert email ie..@newgatecomms.com
2020-03-01 insert email im..@montfort.london
2020-03-01 insert email pa..@rfbinder.com
2020-03-01 insert person Davis MacMillan
2020-03-01 insert person Joseph Keefe
2020-03-01 insert phone +1 (212) 994 7509
2020-03-01 insert phone +44 (0)20 3514 0897
2020-03-01 insert phone +44 (0)20 3757 6888
2020-02-25 insert alias Impax Asset Management LLC
2020-02-25 insert index_pages_linkeddomain ow.ly
2020-02-25 insert index_pages_linkeddomain paxworld.com
2020-02-25 insert partner ALPS Distributors, Inc.
2020-02-25 insert partner Pax Core Bond Fund
2020-02-25 insert partner Pax ESG Beta® Dividend Fund
2020-02-25 insert partner Pax ESG Beta® Quality Fund
2020-02-25 insert partner Pax Ellevate Global Women's Leadership Fund
2020-02-25 insert partner Pax Global Environmental Markets Fund
2020-02-25 insert partner Pax Global Opportunities Fund
2020-02-25 insert partner Pax High Yield Bond Fund
2020-02-25 insert partner Pax Large Cap Fund
2020-02-25 insert partner Pax MSCI EAFE ESG Leaders Index Fund
2020-02-25 insert partner Pax Small Cap Fund
2020-02-25 insert partner Pax Sustainable Allocation Fund
2019-11-09 delete index_pages_linkeddomain ow.ly
2019-11-04 insert index_pages_linkeddomain ow.ly
2019-10-29 delete index_pages_linkeddomain t.co
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-09-28 delete source_ip 104.196.116.35
2019-09-28 insert source_ip 34.67.231.118
2019-06-29 delete source_ip 206.189.112.226
2019-06-29 insert source_ip 104.196.116.35
2019-05-12 update person_description Molly Ono => Molly Ono
2019-04-15 insert management_pages_linkeddomain proactiveinvestors.co.uk
2019-04-11 delete phone 203 717 1511
2019-04-07 update accounts_last_madeup_date 2018-05-31 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 insert index_pages_linkeddomain t.co
2019-03-21 delete email n...@impaxam.com
2019-03-21 delete index_pages_linkeddomain t.co
2019-03-21 delete person Nicholas Burlington
2019-03-21 delete phone +44 (0)20 3912 3136
2019-03-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-03-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-03 insert otherexecutives Sid Jha
2019-02-03 update person_title Annabel Brooks: Client Relations Analyst; Client Service and Business Development => Client Relations Associate; Client Service and Business Development
2019-02-03 update person_title Fotis Chatzimichalakis: Associate; Research Analyst => Senior Associate; Research Analyst
2019-02-03 update person_title Leah Wood: Member of the US Team; Associate Director, Business Development and Client Service; Client Service and Business Development => Member of the US Team; Client Service and Business Development; Director, Business Development and Client Service
2019-02-03 update person_title Lisa Beauvilain: Head of Sustainability & ESG, Director => Head of Sustainability & ESG, Managing Director
2019-02-03 update person_title Mark Hill: Client Service and Business Development; Associate Director, Client Relations => Director, Client Relations; Client Service and Business Development
2019-02-03 update person_title Sid Jha: Senior Associate; Research Analyst => Associate Director; Portfolio Manager
2018-12-30 insert cco Karen Wagg
2018-12-30 delete person Michael Disabato
2018-12-30 update person_description Ian Simm => Ian Simm
2018-12-30 update person_description Lindsey Brace Martinez => Lindsey Brace Martinez
2018-12-30 update person_title Karen Wagg: Director of Communication; Media Enquiries => Media Enquiries; Director of Communications
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-10-18 insert personal_emails k...@impaxam.com
2018-10-18 delete email im..@montfort.london
2018-10-18 delete phone +44 (0)203 514 0897
2018-10-18 insert email k...@impaxam.com
2018-10-18 insert person Karen Wagg
2018-10-18 insert phone +44 (0)20 3912 3142
2018-10-18 insert phone +44 (0)77 2555 8551
2018-10-07 delete person Leah Fuhlbrugge
2018-10-07 insert person Leah Wood
2018-08-23 insert phone 203 864 3244
2018-08-23 update person_title Peter Rossbach: Property; Executive Director, Infrastructure and Private Equity; Member of the Executive Committee => Executive Director, Private Equity Infrastructure; Property; Member of the Executive Committee
2018-08-02 delete source_ip 104.25.108.26
2018-08-02 delete source_ip 104.25.109.26
2018-08-02 insert source_ip 206.189.112.226
2018-07-23 update person_title Ben Stafford: Associate Director => Director
2018-07-23 update person_title Daniel von Preyss: Member of the Executive Committee; Co - Head; Co - Head of Private Equity Infrastructure, Executive Director => Member of the Investments Committee; Member of the Executive Committee; Head of Private Equity Infrastructure ( Europe ), Executive Director
2018-07-23 update person_title Peter Rossbach: Property; Co - Head of Private Equity Infrastructure, Executive Director; Member of the Executive Committee => Property; Executive Director, Infrastructure and Private Equity; Member of the Executive Committee
2018-07-07 delete otherexecutives Ryan Cameron
2018-07-07 delete person Ryan Cameron
2018-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-05-31
2018-06-26 delete cco Anne Gilding
2018-06-26 delete otherexecutives Anne Gilding
2018-06-26 delete otherexecutives Guy de Froment
2018-06-26 delete personal_emails a...@impaxam.com
2018-06-26 insert otherexecutives Arnaud de Servigny
2018-06-26 delete email a...@impaxam.com
2018-06-26 delete person Anne Gilding
2018-06-26 delete person Guy de Froment
2018-06-26 delete phone +44 (0)20 3912 3126
2018-06-26 insert email im..@montfort.london
2018-06-26 insert person Arnaud de Servigny
2018-06-26 insert phone +44 (0)203 514 0897
2018-06-26 update person_description Scott Thompson => Scott Thompson
2018-06-19 update statutory_documents DIRECTOR APPOINTED DR ARNAUD JACQUES MARIE GILBERT DE BEAUCHEF DE SERVIGNY
2018-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY DE FROMENT
2018-06-11 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/05/18
2018-04-19 delete person John Ng
2018-04-02 update robots_txt_status www.impaxam.com: 404 => 200
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update num_mort_charges 0 => 2
2018-03-07 update num_mort_outstanding 0 => 2
2018-03-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-03 insert index_pages_linkeddomain t.co
2018-02-24 delete index_pages_linkeddomain t.co
2018-02-17 insert otherexecutives Joseph Keefe
2018-02-17 insert index_pages_linkeddomain t.co
2018-02-17 insert person Joseph Keefe
2018-02-17 insert person Paolo Macri
2018-02-09 delete index_pages_linkeddomain t.co
2018-02-05 update statutory_documents 18/01/18 STATEMENT OF CAPITAL GBP 1304150.87
2018-02-02 insert otherexecutives Scott Thompson
2018-02-02 insert person Annabel Brooks
2018-02-02 insert person Harry Boyle
2018-02-02 insert person Michael Disabato
2018-02-02 update person_description Mark Hill => Mark Hill
2018-02-02 update person_title David Richardson: Member of the Executive Committee; Executive Director, Global Head of Marketing & Client Service; Member of the US Team => Executive Director, Business Development; Member of the Executive Committee
2018-02-02 update person_title George Whiting: UK Sales => UK Business Development
2018-02-02 update person_title Ken Locklin: Member of the US Team; Director => Member of the US Team; Director, Business Development
2018-02-02 update person_title Leah Fuhlbrugge: Member of the US Team; Associate Director, Marketing & Client Service => Member of the US Team; Associate Director, Business Development and Client Service
2018-02-02 update person_title Mark Hill: Associate Director, Marketing & Client Service => Associate Director, Client Relations
2018-02-02 update person_title Meg Brown: Director, Head of Sales ( Ex North America ) => Managing Director, Business Development
2018-02-02 update person_title Natalie Over: Director, Marketing & Client Service => Director, Client Relations
2018-02-02 update person_title Nicholas Burlington: Associate Director, Investor Relations Specialist => Associate Director, Real Assets Investor Relations
2018-02-02 update person_title Scott Thompson: Director, Sales => Director, Business Development
2018-01-25 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/11/17
2018-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032623050001
2018-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032623050002
2018-01-18 delete index_pages_linkeddomain google.co.uk
2018-01-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-11 delete otherexecutives Michael Landymore
2018-01-11 insert managingdirector Michael Landymore
2018-01-11 update person_title Agne Rackauskaite: Associate; Research Analyst => Senior Associate; Research Analyst
2018-01-11 update person_title Fotis Chatzimichalakis: Research Analyst => Associate; Research Analyst
2018-01-11 update person_title Lewis Haffey: Associate => Senior Associate
2018-01-11 update person_title Michael Landymore: Senior Portfolio Manager; Director => Senior Portfolio Manager; Managing Director
2018-01-11 update person_title Sid Jha: Associate; Research Analyst => Senior Associate; Research Analyst
2018-01-07 delete address NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR
2018-01-07 insert address 7TH FLOOR 30 PANTON STREET LONDON ENGLAND SW1Y 4AJ
2018-01-07 update registered_address
2017-12-20 insert index_pages_linkeddomain t.co
2017-12-12 insert personal_emails k...@impaxam.com
2017-12-12 delete address Norfolk House 31 St James's Square London SW1Y 4JR
2017-12-12 delete index_pages_linkeddomain t.co
2017-12-12 delete phone +44 (0)20 7432 2602
2017-12-12 delete phone +44 (0)20 7434 1122
2017-12-12 delete phone +44 20 7432 2602
2017-12-12 delete phone +44 20 7432 2609
2017-12-12 delete phone +44 20 7432 2623
2017-12-12 delete phone +44 20 7432 2662
2017-12-12 delete phone +44 20 7434 1122
2017-12-12 insert email k...@impaxam.com
2017-12-12 insert index_pages_linkeddomain google.co.uk
2017-12-12 insert phone +44 (0)20 3912 3000
2017-12-12 insert phone +44 (0)20 3912 3126
2017-12-12 insert phone +44 (0)20 3912 3133
2017-12-12 insert phone +44 (0)20 3912 3136
2017-12-12 insert phone +44 (0)20 3912 3137
2017-12-12 insert phone 703 476 1561
2017-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2017 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR
2017-12-03 delete otherexecutives Leah Fuhlbrugge
2017-12-03 delete address 30 Panton Street, London, SW1Y 4AJ
2017-12-03 update person_title Leah Fuhlbrugge: Member of the US Team; Associate Director => Member of the US Team; Associate Director, Marketing & Client Service
2017-11-19 insert address 30 Panton Street, London, SW1Y 4AJ
2017-11-04 insert index_pages_linkeddomain t.co
2017-10-28 delete address 205 SE Spokane Suite 300 Portland OR 97202
2017-10-28 delete index_pages_linkeddomain t.co
2017-10-28 insert address 205 SE Spokane St. Suite 300 Portland OR 97202
2017-10-28 update primary_contact 205 SE Spokane Suite 300 Portland OR 97202 => 205 SE Spokane St. Suite 300 Portland OR 97202
2017-10-14 insert index_pages_linkeddomain t.co
2017-10-14 update person_title Daniel von Preyss: Executive Director; Member of the Executive Committee; Co - Head => Member of the Executive Committee; Co - Head; Co - Head of Private Equity Infrastructure, Executive Director
2017-10-14 update person_title Peter Rossbach: Property; Executive Director; Member of the Executive Committee => Property; Co - Head of Private Equity Infrastructure, Executive Director; Member of the Executive Committee
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-09-29 delete index_pages_linkeddomain t.co
2017-09-22 insert index_pages_linkeddomain t.co
2017-09-12 delete index_pages_linkeddomain t.co
2017-09-12 update person_description Justin Winter => Justin Winter
2017-09-03 update person_description Lisa Beauvilain => Lisa Beauvilain
2017-08-27 insert index_pages_linkeddomain t.co
2017-08-19 delete index_pages_linkeddomain t.co
2017-07-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-07-15 update person_title George Whiting: UK Business Development => UK Sales
2017-06-30 update person_title Justin Winter: Senior Research Analyst; Director => Portfolio Manager; Director
2017-06-06 insert person George Whiting
2017-05-13 delete source_ip 5.79.62.160
2017-05-13 insert source_ip 104.25.108.26
2017-05-13 insert source_ip 104.25.109.26
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update person_title Meg Brown: Director, Sales => Director, Head of Sales ( Ex North America )
2017-03-18 delete phone 646 543 8182
2017-03-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 10/03/2017
2017-03-08 insert index_pages_linkeddomain t.co
2017-03-02 delete index_pages_linkeddomain t.co
2017-03-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-24 delete otherexecutives Victor Juttmann
2017-01-24 delete person Victor Juttmann
2017-01-15 insert chro Roz Reid
2017-01-15 insert otherexecutives Roz Reid
2017-01-15 insert person Roz Reid
2017-01-12 delete managingdirector Daniel von Preyss
2017-01-12 delete managingdirector Peter Rossbach
2017-01-12 delete managingdirector Zack Wilson
2017-01-12 insert otherexecutives Daniel von Preyss
2017-01-12 insert otherexecutives Hubert Aarts
2017-01-12 insert otherexecutives Zack Wilson
2017-01-12 update person_title Bruce Jenkyn-Jones: Managing Director and Co - Head of Listed Equities Along With Hubert Aarts; Member of the Executive Committee; Co - Head of Listed Equities, Managing Director => Managing Director and Co - Head of Listed Equities Along With Hubert Aarts; Member of the Executive Committee; Co - Head of Listed Equities, Executive Director
2017-01-12 update person_title Daniel von Preyss: Co - Head of the Private Equity Infrastructure Team; Managing Director => Executive Director; Member of the Executive Committee; Co - Head of the Private Equity Infrastructure Team
2017-01-12 update person_title David Richardson: Member of the Executive Committee; Member of the US Team; Managing Director, Global Head of Marketing & Client Service => Member of the Executive Committee; Executive Director, Global Head of Marketing & Client Service; Member of the US Team
2017-01-12 update person_title Hubert Aarts: Managing Director and Co - Head of Listed Equities Along With Bruce Jenkyn - Jones; Co - Portfolio Manager for Impax 's Leaders; Co - Head of Listed Equities, Managing Director => Managing Director and Co - Head of Listed Equities Along With Bruce Jenkyn - Jones; Member of the Executive Committee; Co - Portfolio Manager for Impax 's Leaders; Co - Head of Listed Equities, Executive Director
2017-01-12 update person_title Peter Rossbach: Property; Managing Director; Member of the Executive Committee => Property; Executive Director; Member of the Executive Committee
2017-01-12 update person_title Zack Wilson: Managing Director; Group General Counsel => Executive Director; Member of the Executive Committee; Group General Counsel
2016-12-21 insert index_pages_linkeddomain impaxenvironmentalmarkets.co.uk
2016-12-18 delete otherexecutives Jon Forster
2016-12-18 insert managingdirector Jon Forster
2016-12-18 delete index_pages_linkeddomain impaxenvironmentalmarkets.co.uk
2016-12-18 update person_title Bruce Jenkyn-Jones: Managing Director and Co - Head of Listed Equities Along With Hubert Aarts; Member of the Executive Committee; Managing Director, Co - Head of Listed Equities => Managing Director and Co - Head of Listed Equities Along With Hubert Aarts; Member of the Executive Committee; Co - Head of Listed Equities, Managing Director
2016-12-18 update person_title Darren Johnson: COO - Listed Equities, Director => Chief Operating Officer - Listed Equities, Managing Director
2016-12-18 update person_title Hubert Aarts: Managing Director and Co - Head of Listed Equities Along With Bruce Jenkyn - Jones; Co - Portfolio Manager for Impax 's Leaders; Managing Director, Co - Head Listed Equities => Managing Director and Co - Head of Listed Equities Along With Bruce Jenkyn - Jones; Co - Portfolio Manager for Impax 's Leaders; Co - Head of Listed Equities, Managing Director
2016-12-18 update person_title Jon Forster: Senior Portfolio Manager; Director => Senior Portfolio Manager; Managing Director
2016-12-18 update person_title Justin Winter: Associate Director; Portfolio Manager => Senior Research Analyst; Director
2016-12-18 update person_title Nicola Fritz: Member of the US Team; Associate Director, Portfolio Specialist => Director, Portfolio Specialist; Member of the US Team
2016-12-09 insert index_pages_linkeddomain t.co
2016-11-27 delete index_pages_linkeddomain t.co
2016-11-24 insert otherexecutives Leah Fuhlbrugge
2016-11-24 insert person Leah Fuhlbrugge
2016-10-20 insert associated_investor NESTA
2016-10-20 update person_description Vince O'Brien => Vincent O'Brien
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-17 update person_description Sally Bridgeland => Sally Bridgeland
2016-10-04 delete phone 203 869 0182
2016-10-04 insert phone 203 717 1511
2016-10-01 delete address 641 Lexington Avenue, Suite 1400 New York NY 10022
2016-10-01 insert address 79 East Putnam Avenue, Suite 8A Greenwich CT 06830
2016-10-01 insert phone 203 869 0182
2016-09-25 insert index_pages_linkeddomain t.co
2016-09-22 delete index_pages_linkeddomain t.co
2016-09-06 delete index_pages_linkeddomain climateactionprogramme.org
2016-09-06 delete index_pages_linkeddomain fa-mag.com
2016-09-03 delete index_pages_linkeddomain environmental-finance.com
2016-09-03 delete index_pages_linkeddomain portfolio-institutional.co.uk
2016-09-03 insert index_pages_linkeddomain climateactionprogramme.org
2016-09-03 insert index_pages_linkeddomain fa-mag.com
2016-09-03 update person_description Meg Brown => Meg Brown
2016-08-19 update person_description Dean Palin => Dean Palin
2016-08-19 update person_description Esme Lowe => Esme Lowe
2016-08-19 update person_description Molly Ono => Molly Ono
2016-08-19 update person_description Natalie Over => Natalie Over
2016-08-19 update person_description Oscar Yang => Oscar Yang
2016-08-19 update person_description Simon Higgo => Simon Higgo
2016-07-28 insert person Nicola Fritz
2016-07-16 delete index_pages_linkeddomain responsible-investor.com
2016-07-16 insert index_pages_linkeddomain portfolio-institutional.co.uk
2016-06-24 insert index_pages_linkeddomain environmental-finance.com
2016-06-18 delete personal_emails p...@impaxam.com
2016-06-18 delete email p...@impaxam.com
2016-06-18 delete index_pages_linkeddomain fa-mag.com
2016-06-18 delete index_pages_linkeddomain funds-europe.com
2016-06-18 delete phone +44 20 7432 2628
2016-06-18 delete source_ip 37.188.98.170
2016-06-18 insert email n...@impaxam.com
2016-06-18 insert index_pages_linkeddomain responsible-investor.com
2016-06-18 insert person Nicholas Burlington
2016-06-18 insert phone +44 20 7432 2623
2016-06-18 insert source_ip 5.79.62.160
2016-06-18 update person_description Molly Ono => Molly Ono
2016-06-02 delete index_pages_linkeddomain environmental-finance.com
2016-06-02 delete index_pages_linkeddomain ft.com
2016-06-02 insert index_pages_linkeddomain fa-mag.com
2016-06-02 insert index_pages_linkeddomain funds-europe.com
2016-05-16 delete address 5 Centerpointe Drive, Suite 400 Lake Oswego OR 97035
2016-05-16 delete index_pages_linkeddomain reuters.com
2016-05-16 insert address 205 SE Spokane Suite 300 Portland OR 97202
2016-05-16 insert index_pages_linkeddomain ft.com
2016-05-16 update person_description Victor Juttmann => Victor Juttmann
2016-05-16 update primary_contact 5 Centerpointe Drive, Suite 400 Lake Oswego OR 97035 => 205 SE Spokane Suite 300 Portland OR 97202
2016-04-17 delete index_pages_linkeddomain citywire.co.uk
2016-04-17 delete index_pages_linkeddomain investmenteurope.net
2016-04-17 delete management_pages_linkeddomain youtube.com
2016-04-17 insert index_pages_linkeddomain environmental-finance.com
2016-04-17 insert index_pages_linkeddomain reuters.com
2016-03-17 delete index_pages_linkeddomain environmental-finance.com
2016-03-17 delete index_pages_linkeddomain ftadviser.com
2016-03-17 insert index_pages_linkeddomain citywire.co.uk
2016-03-17 insert index_pages_linkeddomain investmenteurope.net
2016-03-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-05 delete index_pages_linkeddomain fa-mag.com
2016-02-05 delete management_pages_linkeddomain bnn.ca
2016-02-05 insert index_pages_linkeddomain ftadviser.com
2016-02-05 insert index_pages_linkeddomain t.co
2016-02-05 insert management_pages_linkeddomain youtube.com
2016-01-30 delete managingdirector Hubert Aarts
2016-01-30 delete address 18F Club Lusitano Building 16 Ice House Street
2016-01-30 delete index_pages_linkeddomain t.co
2016-01-30 insert address 17F Club Lusitano Building 16 Ice House Street
2016-01-30 insert index_pages_linkeddomain environmental-finance.com
2016-01-30 insert index_pages_linkeddomain fa-mag.com
2016-01-30 insert management_pages_linkeddomain 7im.co.uk
2016-01-30 insert management_pages_linkeddomain avaloninvestment.co.uk
2016-01-30 insert management_pages_linkeddomain axawealth.co.uk
2016-01-30 insert management_pages_linkeddomain investcentre.co.uk
2016-01-30 insert management_pages_linkeddomain novia-financial.co.uk
2016-01-30 insert management_pages_linkeddomain parmenion.co.uk
2016-01-30 update person_description Bruce Jenkyn-Jones => Bruce Jenkyn-Jones
2016-01-30 update person_title Bruce Jenkyn-Jones: Managing Director of the Listed Equity; Member of the Executive Committee; Private Equity Infrastructure; Head of Listed Equities, Managing Director => Managing Director and Co - Head of Listed Equities Along With Hubert Aarts; Member of the Executive Committee; Managing Director, Co - Head of Listed Equities
2016-01-30 update person_title Hubert Aarts: Senior Portfolio Manager; Managing Director; Managing Director of Listed Equities => Managing Director and Co - Head of Listed Equities Along With Bruce Jenkyn - Jones; Co - Portfolio Manager for Impax 's Leaders; Managing Director, Co - Head Listed Equities
2016-01-30 update person_title Justin Winter: Associate Director; Senior Research Analyst => Associate Director; Portfolio Manager
2016-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-06 delete vpsales Scott Thompson
2016-01-06 insert managingdirector Zack Wilson
2016-01-06 delete email h...@impaxam.com
2016-01-06 delete person Harry Lambert
2016-01-06 delete phone +44 20 7432 2655
2016-01-06 insert person Mark Hill
2016-01-06 update person_description Natalie Over => Natalie Over
2016-01-06 update person_title Meg Brown: Associate Director, UK Business Development => Director, Sales
2016-01-06 update person_title Natalie Over: Associate Director, Marketing & Business Development => Director, Marketing & Client Service
2016-01-06 update person_title Scott Thompson: Sales Director => Director, Sales
2016-01-06 update person_title Simon Higgo: Head of Investment Risk Management, Director => Head of Investment Risk and Process, Managing Director
2016-01-06 update person_title Zack Wilson: Group General Counsel => Managing Director; Group General Counsel
2015-12-31 delete person Joe Berry
2015-12-31 delete phone +44 20 7434 2628
2015-12-31 insert management_pages_linkeddomain bnn.ca
2015-12-31 insert phone +44 20 7432 2628
2015-12-01 insert email s...@impaxam.com
2015-12-01 insert phone +44 20 7432 2662
2015-12-01 update person_description Lindsey Brace Martinez => Lindsey Brace Martinez
2015-11-08 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-08 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-29 insert index_pages_linkeddomain t.co
2015-10-23 delete otherexecutives Simon Gottelier
2015-10-23 delete index_pages_linkeddomain t.co
2015-10-23 delete management_pages_linkeddomain omglobalinvestors.com
2015-10-23 delete person Simon Gottelier
2015-10-23 insert phone +44 20 7432 2602
2015-10-23 update statutory_documents 11/10/15 NO MEMBER LIST
2015-09-16 update person_title David Richardson: Property; Member of the Executive Committee; Managing Director, Global Head of Marketing & Client Service => Member of the Executive Committee; Managing Director, Global Head of Marketing & Client Service
2015-09-16 update person_title Peter Rossbach: Managing Director; Member of the Executive Committee; Client Services, Sales and Marketing => Property; Managing Director; Member of the Executive Committee
2015-09-13 insert otherexecutives David Winborne
2015-09-13 insert vpsales Scott Thompson
2015-09-13 insert person David Winborne
2015-09-13 insert person Fotis Chatzimichalakis
2015-09-13 insert person Hector Boyce
2015-09-13 insert person Pia Bénet
2015-09-13 insert person Scott Thompson
2015-09-03 update person_title David Richardson: Property; Member of the Executive Committee; Member of the US Team; Managing Director, US Business Development & Client Service => Property; Member of the Executive Committee; Member of the US Team; Managing Director, Global Head of Marketing & Client Service
2015-08-12 update person_description Ben Stafford => Ben Stafford
2015-08-06 delete index_pages_linkeddomain huffingtonpost.com
2015-08-06 delete index_pages_linkeddomain nytimes.com
2015-08-06 update person_title Lindsey Brace Martinez: Non - Executive Director; Executive; Board As a Non - Executive Director => Non - Executive Director; Board As a Non - Executive Director
2015-08-06 update person_title Sally Bridgeland: Non - Executive Director => Non - Executive Director; Executive
2015-08-04 update statutory_documents DIRECTOR APPOINTED MS LINDSEY BRACE MARTINEZ
2015-08-03 delete otherexecutives Mark White
2015-08-03 insert otherexecutives Lindsey Brace Martinez
2015-08-03 insert otherexecutives Sally Bridgeland
2015-08-03 delete person Mark White
2015-08-03 insert person Lindsey Brace Martinez
2015-08-03 insert person Sally Bridgeland
2015-08-03 update person_title Ian Simm: Member of the Executive Committee; Executive; Chief Executive; Founder => Member of the Executive Committee; Chief Executive; Founder
2015-08-03 update statutory_documents DIRECTOR APPOINTED MRS SALLY BRIDGELAND
2015-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WHITE
2015-07-17 update person_description Kirsteen Morrison => Kirsteen Morrison
2015-07-14 delete index_pages_linkeddomain standard.co.uk
2015-07-14 insert index_pages_linkeddomain nytimes.com
2015-07-11 insert otherexecutives Kirsteen Morrison
2015-07-11 delete index_pages_linkeddomain pensions-expert.com
2015-07-11 insert index_pages_linkeddomain huffingtonpost.com
2015-07-11 insert index_pages_linkeddomain t.co
2015-07-11 update person_title Kirsteen Morrison: Consultant, Special Adviser, Asia - Pacific Markets => Senior Portfolio Manager; Director
2015-07-07 delete index_pages_linkeddomain t.co
2015-06-20 delete phone +44 7956 568 992
2015-06-14 insert index_pages_linkeddomain standard.co.uk
2015-06-09 delete otherexecutives Ominder Dhillon
2015-06-09 delete management_pages_linkeddomain youtube.com
2015-06-09 delete person Ominder Dhillon
2015-06-09 update person_title David Richardson: Member of the Executive Committee; Member of the US Team; Managing Director, US Business Development & Client Service => Property; Member of the Executive Committee; Member of the US Team; Managing Director, US Business Development & Client Service
2015-06-01 delete otherexecutives Geraldo Vigano
2015-06-01 delete person Geraldo Vigano
2015-06-01 insert person John Ng
2015-05-23 delete index_pages_linkeddomain ft.com
2015-05-23 insert index_pages_linkeddomain pensions-expert.com
2015-05-20 delete otherexecutives Rhiann Grey
2015-05-20 insert otherexecutives Rhiann Gray
2015-05-20 delete person Rhiann Grey
2015-05-20 insert person Rhiann Gray
2015-05-20 update person_description Ryan Cameron => Ryan Cameron
2015-05-02 insert index_pages_linkeddomain t.co
2015-05-02 update person_description Meg Brown => Meg Brown
2015-04-29 delete index_pages_linkeddomain t.co
2015-04-29 insert management_pages_linkeddomain youtube.com
2015-04-26 delete management_pages_linkeddomain ubraintv.com
2015-04-26 insert index_pages_linkeddomain t.co
2015-04-23 delete index_pages_linkeddomain t.co
2015-03-25 insert index_pages_linkeddomain ft.com
2015-03-19 delete otherexecutives Rhiann Brown
2015-03-19 insert otherexecutives Rhiann Grey
2015-03-19 delete index_pages_linkeddomain pensions-expert.com
2015-03-19 delete person Rhiann Brown
2015-03-19 insert person Rhiann Grey
2015-03-16 update person_title Daniel von Preyss: Managing Director => Co - Head of the Private Equity Infrastructure Team; Managing Director
2015-03-13 update person_description Agne Rackauskaite => Agne Rackauskaite
2015-02-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-19 insert management_pages_linkeddomain ubraintv.com
2015-02-13 insert index_pages_linkeddomain pensions-expert.com
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-05 delete person Lee Clements
2015-01-30 update person_description Ken Locklin => Ken Locklin
2015-01-24 delete management_pages_linkeddomain cnbc.com
2015-01-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-17 insert index_pages_linkeddomain t.co
2015-01-14 insert otherexecutives Geraldo Vigano
2015-01-14 delete index_pages_linkeddomain t.co
2015-01-14 update person_description Ken Locklin => Ken Locklin
2015-01-14 update person_title Geraldo Vigano: Investment Manager => Associate Director
2015-01-14 update person_title Ken Locklin: Member of the US Team; Director, Senior Portfolio Advisor & US Policy Analyst; Director => Member of the US Team; Director
2015-01-14 update person_title Lewis Haffey: Investment Analyst => Associate
2015-01-10 delete personal_emails k...@impaxam.com
2015-01-10 delete email k...@impaxam.com
2015-01-10 delete email s...@impaxam.com
2015-01-10 delete person Stephen Moore
2015-01-10 delete phone +44 20 7432 2644
2015-01-10 delete phone +44 7917 428 173
2015-01-10 delete phone 703 476 1561
2014-12-09 delete otherexecutives Kaye Forrest
2014-12-09 delete address 5 Centerpointe Drive, Suite 400 Lake Oswego OR 07035
2014-12-09 delete index_pages_linkeddomain lapfinvestments.com
2014-12-09 delete person Kaye Forrest
2014-12-09 insert address 5 Centerpointe Drive, Suite 400 Lake Oswego OR 97035
2014-12-09 insert management_pages_linkeddomain cnbc.com
2014-12-09 update person_title Kirsteen Morrison: Consultant, Special Advisor, Asia - Pacific Markets => Consultant, Special Adviser, Asia - Pacific Markets
2014-12-09 update primary_contact 5 Centerpointe Drive, Suite 400 Lake Oswego OR 07035 => 5 Centerpointe Drive, Suite 400 Lake Oswego OR 97035
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-28 delete address 18th Floor, United Centre
2014-10-28 delete address Norfolk House 31 St Jame's Square London SW1Y 4JR
2014-10-28 insert address 18F Club Lusitano Building 16 Ice House Street
2014-10-28 insert address Norfolk House 31 St James's Square London SW1Y 4JR
2014-10-28 insert email m...@impaxam.com
2014-10-28 insert index_pages_linkeddomain lapfinvestments.com
2014-10-28 insert person Meg Brown
2014-10-28 insert phone +44 20 7432 2609
2014-10-28 insert phone +44 7956 568 992
2014-10-28 update person_title Darren Johnson: COO - Listed Equities => COO - Listed Equities, Director
2014-10-28 update person_title David Richardson: Member of the US Team; Managing Director, US Buiness Development & Client Service => Member of the US Team; Managing Director, US Business Development & Client Service
2014-10-28 update person_title Molly Ono: Member of the US Team; Business Development and Client Service Director => Member of the US Team; Director, Business Development and Client Service
2014-10-19 update statutory_documents 11/10/14 NO MEMBER LIST
2014-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 10/10/2014
2014-09-22 delete about_pages_linkeddomain alpineinteractive.co.uk
2014-09-22 delete alias Impax Asian Environmental Markets plc
2014-09-22 delete contact_pages_linkeddomain alpineinteractive.co.uk
2014-09-22 delete index_pages_linkeddomain alpineinteractive.co.uk
2014-09-22 delete index_pages_linkeddomain citywire.co.uk
2014-09-22 delete source_ip 87.106.88.60
2014-09-22 insert about_pages_linkeddomain linkedin.com
2014-09-22 insert about_pages_linkeddomain twitter.com
2014-09-22 insert contact_pages_linkeddomain linkedin.com
2014-09-22 insert contact_pages_linkeddomain twitter.com
2014-09-22 insert index_pages_linkeddomain linkedin.com
2014-09-22 insert index_pages_linkeddomain t.co
2014-09-22 insert source_ip 37.188.98.170
2014-09-22 update person_title Anne Gilding: Head of Brand Communications => Director, Head of Brand & Communications
2014-09-22 update robots_txt_status www.impaxam.com: 200 => 404
2014-08-15 delete index_pages_linkeddomain theguardian.com
2014-08-15 insert associated_investor Coller Capital
2014-08-15 insert email h...@impaxam.com
2014-08-15 insert person Aaron Donoghue
2014-08-15 insert person Babaola Omiyale
2014-08-15 insert person Esme Lowe
2014-08-15 insert person Harry Lambert
2014-08-15 insert person Lewis Haffey
2014-08-15 insert person Sid Jha
2014-08-15 insert person Tim Mockett
2014-08-15 insert phone +44 20 7432 2655
2014-08-15 update person_description Dean Palin View => Dean Palin View
2014-08-15 update person_description Justin Winter => Justin Winter
2014-08-15 update person_description Simon Higgo => Simon Higgo
2014-08-15 update person_title Michael Landymore: Director => Member of the Food & Agriculture; Director
2014-07-10 delete otherexecutives Jason Cogley
2014-07-10 delete person Adrian Cornwall
2014-07-10 delete person Jason Cogley
2014-07-10 insert index_pages_linkeddomain citywire.co.uk
2014-07-10 insert index_pages_linkeddomain theguardian.com
2014-05-28 insert otherexecutives Molly Ono
2014-05-28 delete email a...@impaxam.com
2014-05-28 delete index_pages_linkeddomain fa-mag.com
2014-05-28 delete index_pages_linkeddomain ftadviser.com
2014-05-28 delete phone +1 646 543 8182
2014-05-28 delete phone +1 703 476 1561
2014-05-28 delete phone +1 802 343 1400
2014-05-28 delete phone +44 20 7432 2609
2014-05-28 delete phone +44 20 7432 2628
2014-05-28 insert address 5 Centerpointe Drive, Suite 400 Lake Oswego OR 07035
2014-05-28 insert email m...@impaxam.com
2014-05-28 insert phone +44 20 7434 2628
2014-05-28 insert phone 503 998 1113
2014-05-28 update person_title Molly Ono: Business Development and Client Service Director => Business Development and Client Service Director; Director
2014-04-20 insert address 18th Floor, United Centre
2014-04-20 insert index_pages_linkeddomain ftadviser.com
2014-04-20 insert person Molly Ono
2014-03-07 update accounts_last_madeup_date 2012-11-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-05 insert index_pages_linkeddomain fa-mag.com
2014-02-17 update statutory_documents AUDITOR'S RESIGNATION
2014-02-17 update statutory_documents AUD RES SEC 519
2014-02-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-22 delete index_pages_linkeddomain bloomberg.com
2014-01-08 delete alias Impax Asset Managment Limited
2014-01-08 insert alias Impax Asset Management Limited
2014-01-08 insert index_pages_linkeddomain bloomberg.com
2013-12-25 delete index_pages_linkeddomain investorschronicle.co.uk
2013-12-11 delete index_pages_linkeddomain asianinvestor.net
2013-12-11 delete index_pages_linkeddomain pionline.com
2013-12-11 insert index_pages_linkeddomain investorschronicle.co.uk
2013-11-27 delete index_pages_linkeddomain ftadviser.com
2013-11-27 delete index_pages_linkeddomain institutionalinvestor.com
2013-11-27 delete index_pages_linkeddomain ioandc.com
2013-11-27 insert index_pages_linkeddomain asianinvestor.net
2013-11-27 insert index_pages_linkeddomain pionline.com
2013-11-13 insert index_pages_linkeddomain institutionalinvestor.com
2013-11-13 update person_description Ian Simm => Ian Simm
2013-11-07 delete address NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4JR
2013-11-07 insert address NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-29 insert index_pages_linkeddomain ioandc.com
2013-10-22 delete index_pages_linkeddomain bloomberg.com
2013-10-14 delete index_pages_linkeddomain theguardian.com
2013-10-14 insert index_pages_linkeddomain ftadviser.com
2013-10-14 update statutory_documents 11/10/13 NO MEMBER LIST
2013-09-28 insert index_pages_linkeddomain cnbc.com
2013-09-28 insert index_pages_linkeddomain theguardian.com
2013-09-19 insert index_pages_linkeddomain bloomberg.com
2013-09-11 delete index_pages_linkeddomain blueandgreentomorrow.com
2013-08-13 delete index_pages_linkeddomain bnn.ca
2013-08-13 delete index_pages_linkeddomain citywire.co.uk
2013-08-13 insert index_pages_linkeddomain blueandgreentomorrow.com
2013-08-13 insert index_pages_linkeddomain thestreet.com
2013-06-30 insert index_pages_linkeddomain abc.net.au
2013-06-30 insert phone +1 646 543 8182
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-15 delete otherexecutives Peter Gibbs
2013-06-15 delete index_pages_linkeddomain theglobeandmail.com
2013-06-15 delete person Peter Gibbs
2013-06-15 insert index_pages_linkeddomain citywire.co.uk
2013-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2013-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2013-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2013-05-13 insert index_pages_linkeddomain bnn.ca
2013-05-13 insert index_pages_linkeddomain theglobeandmail.com
2013-05-13 update person_title Adrian Cornwall: Head of UK Sales => Sales and Client Service Director
2013-03-06 delete phone +44 20 7434 2628
2013-03-06 insert phone +44 20 7432 2628
2013-03-06 update person_description Stephen Moore
2013-02-20 insert email s...@impaxam.com
2013-02-20 insert person Stephen Moore
2013-02-20 insert phone +44 20 7432 2644
2013-02-20 insert phone +44 7917 428 173
2013-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-14 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/11/12
2013-02-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/12/09 TREASURY CAPITAL GBP 49740
2013-02-13 update statutory_documents 03/12/12 TREASURY CAPITAL GBP 0
2013-02-06 insert otherexecutives Jason Cogley
2013-02-06 insert personal_emails o...@impaxam.com
2013-02-06 insert personal_emails p...@impaxam.com
2013-02-06 delete email cv@impax.co.uk
2013-02-06 delete email cv@impaxam.com
2013-02-06 delete phone +44 (0)20 7432 2609
2013-02-06 delete phone +44 (0)20 7432 2662
2013-02-06 insert email o...@impaxam.com
2013-02-06 insert email p...@impaxam.com
2013-02-06 insert person Agne Rackauskaite
2013-02-06 insert person Jason Cogley
2013-02-06 insert person Pia Benet
2013-02-06 insert phone +44 20 7432 2609
2013-02-06 insert phone +44 20 7432 2662
2013-02-06 insert phone +44 20 7434 1122
2013-02-06 insert phone +44 20 7434 2628
2013-01-30 update website_status OK
2013-01-30 insert person Darren Johnson
2013-01-30 insert person Michael Landymore
2013-01-30 insert person Natalie Over
2013-01-30 insert person Simon Higgo
2013-01-30 update person_description Adrian Cornwall
2013-01-30 update person_description Anne Gilding
2013-01-30 update person_description Ken Locklin
2013-01-21 update website_status FlippedRobotsTxt
2012-12-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/11/12 TREASURY CAPITAL GBP 37340
2012-12-12 update statutory_documents 07/12/12 STATEMENT OF CAPITAL GBP 1277490.98
2012-10-25 insert email a...@impaxam.com
2012-10-25 insert email d...@impaxam.com
2012-10-25 insert email k...@impaxam.com
2012-10-25 insert person David Richardson
2012-10-25 insert person Rhiann Brown
2012-10-25 insert phone +1 802 343 1400
2012-10-25 update person_description Ian Simm
2012-10-25 update person_title Ian Simm
2012-10-25 insert address 641 Lexington Avenue, 15th Floor New York NY 10022
2012-10-17 update statutory_documents 11/10/12 NO MEMBER LIST
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY JEAN MARIE NOEL DE FROMET / 17/10/2012
2012-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/09/12 TREASURY CAPITAL GBP 34590
2012-09-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 17/08/12 TREASURY CAPITAL GBP 21590
2012-07-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/06/12 TREASURY CAPITAL GBP 19590
2012-04-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/03/12 TREASURY CAPITAL GBP 9590
2012-02-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/01/12 TREASURY CAPITAL GBP 2090
2012-01-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2011 FROM MEZZANINE FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3EH
2011-10-25 update statutory_documents 11/10/11 NO MEMBER LIST
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY JEAN MARIE NOEL DE FROMET / 28/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH ROSS FALCONER / 28/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD SIMM / 28/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT GERALD O'BRIEN / 28/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK BARRY EWART WHITE / 28/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GIBBS / 28/06/2011
2011-03-15 update statutory_documents SECRETARY APPOINTED MR ZACK WILSON
2011-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL KNIGHT
2011-03-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-22 update statutory_documents 11/10/10 BULK LIST
2010-04-19 update statutory_documents AUDITOR'S RESIGNATION
2010-03-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 10/02/2010
2010-02-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2009-11-25 update statutory_documents 11/10/09 BULK LIST
2009-10-30 update statutory_documents DIRECTOR APPOINTED MR VINCENT GERALD O'BRIEN
2009-10-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-22 update statutory_documents COMPANY NAME CHANGED IMPAX GROUP PLC CERTIFICATE ISSUED ON 22/10/09
2009-10-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-06 update statutory_documents CHANGE OF NAME 30/09/2009
2009-03-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID KEMPTON
2009-03-18 update statutory_documents SECRETARY APPOINTED MR MICHAEL BURT KNIGHT
2009-03-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY JACQUELINE BROWN
2009-02-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-16 update statutory_documents RETURN MADE UP TO 11/10/08; BULK LIST AVAILABLE SEPARATELY
2008-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1S 3DG
2008-06-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-06-02 update statutory_documents DIRECTOR APPOINTED PETER GIBBS
2008-06-02 update statutory_documents RETURN MADE UP TO 11/10/07; BULK LIST AVAILABLE SEPARATELY
2008-03-10 update statutory_documents DIRECTOR APPOINTED GUY JEAN MARIE NOEL DE FROMET
2008-03-10 update statutory_documents DIRECTOR APPOINTED MARK BARRY EWART WHITE
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN MORRIS
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIGEL TAUNT
2007-09-25 update statutory_documents 123 DATED BEFORE SHARE REDUCTION
2007-09-25 update statutory_documents RES.DATED BEFORE SHARE REDUCTION
2007-08-29 update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-08-23 update statutory_documents REDUCE CAP & CANCEL SHARE PREM
2007-07-23 update statutory_documents AUDITOR'S RESIGNATION
2007-06-29 update statutory_documents REDUCE ISSUED CAPITAL 18/06/07
2007-02-12 update statutory_documents RETURN MADE UP TO 11/10/06; BULK LIST AVAILABLE SEPARATELY
2007-01-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-25 update statutory_documents DIRECTOR RESIGNED
2006-11-01 update statutory_documents CONVE 07/08/06
2006-06-16 update statutory_documents RETURN MADE UP TO 11/10/05; BULK LIST AVAILABLE SEPARATELY
2006-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-22 update statutory_documents RECON 10/03/06
2005-07-14 update statutory_documents NEW SECRETARY APPOINTED
2005-07-14 update statutory_documents SECRETARY RESIGNED
2005-06-22 update statutory_documents CONVE 09/03/05
2005-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-11-10 update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-16 update statutory_documents DIRECTOR RESIGNED
2004-06-16 update statutory_documents DIRECTOR RESIGNED
2004-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-02 update statutory_documents DIRECTOR RESIGNED
2004-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-22 update statutory_documents NC DEC ALREADY ADJUSTED 15/09/03
2003-09-22 update statutory_documents S-DIV 15/09/03
2003-09-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-26 update statutory_documents NEW SECRETARY APPOINTED
2003-06-26 update statutory_documents SECRETARY RESIGNED
2003-05-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-07 update statutory_documents DIRECTOR RESIGNED
2002-11-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-11-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-11-07 update statutory_documents RETURN MADE UP TO 11/10/02; BULK LIST AVAILABLE SEPARATELY
2002-11-01 update statutory_documents DIRECTOR RESIGNED
2002-05-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-02-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/02 FROM: C/O POWER ASSEMBLIES LIMITED COOPER STREET WOLVERHAMPTON WV2 2JL
2001-11-12 update statutory_documents RETURN MADE UP TO 11/10/01; BULK LIST AVAILABLE SEPARATELY
2001-11-07 update statutory_documents SHARES AGREEMENT OTC
2001-08-29 update statutory_documents £ NC 7650000/12715000 18/06/01
2001-08-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-18 update statutory_documents COMPANY NAME CHANGED KERN RIVER PLC CERTIFICATE ISSUED ON 18/06/01
2001-06-05 update statutory_documents PROSPECTUS
2001-02-20 update statutory_documents REDUCTION OF SHARE PREMIUM
2001-02-20 update statutory_documents RED OF SHARE PREM ACC
2001-02-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-11-16 update statutory_documents £ NC 3825000/7650000 14/11/00
2000-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-16 update statutory_documents NC INC ALREADY ADJUSTED 14/11/00
2000-11-09 update statutory_documents RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/00
2000-10-20 update statutory_documents PROSPECTUS
2000-10-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/05/00
2000-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/00 FROM: CLAREMONT WORKS CLAREMOUNT ROAD HALIFAX WEST YORKSHIRE HX3 6AW
2000-05-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-11-12 update statutory_documents RETURN MADE UP TO 11/10/99; BULK LIST AVAILABLE SEPARATELY
1999-04-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-10-22 update statutory_documents RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-02-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-02-13 update statutory_documents SECT 95 14/01/98
1997-11-10 update statutory_documents RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/97 FROM: EMPRESS WORKS 16 EMPRESS STREET MANCHESTER M16 9EN
1997-03-13 update statutory_documents SHARES AGREEMENT OTC
1996-11-25 update statutory_documents £ NC 100000/3825000 12/11/96
1996-11-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1996-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 7 PILGRIM STREET LONDON EC4V 6DR
1996-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-25 update statutory_documents DIRECTOR RESIGNED
1996-11-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-25 update statutory_documents NC INC ALREADY ADJUSTED 12/11/96
1996-11-25 update statutory_documents PROSPECTUS
1996-11-25 update statutory_documents ADOPT MEM AND ARTS 12/11/96
1996-11-25 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96
1996-11-18 update statutory_documents APPLICATION COMMENCE BUSINESS
1996-11-18 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1996-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION