UKBizDB.co.uk

PRAX GLOBAL FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prax Global Financial Services Limited. The company was founded 4 years ago and was given the registration number 12157790. The firm's registered office is in WEYBRIDGE. You can find them at Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRAX GLOBAL FINANCIAL SERVICES LIMITED
Company Number:12157790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary21 April 2020Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director14 March 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director14 March 2023Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director28 February 2020Active
Prax House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Secretary28 February 2020Active
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ

Corporate Secretary15 August 2019Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director28 February 2020Active
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ

Director15 August 2019Active
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ

Corporate Director15 August 2019Active
Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ

Corporate Director15 August 2019Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Corporate Director29 July 2022Active

People with Significant Control

State Oil Limited
Notified on:28 February 2020
Status:Active
Country of residence:United Kingdom
Address:Harvest House, Horizon Business Village, Weybridge, United Kingdom, KT13 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Csc Corporate Services (Uk) Limited
Notified on:15 August 2019
Status:Active
Country of residence:United Kingdom
Address:Level 37, 25, Canada Square, London, United Kingdom, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Change of name

Certificate change of name company.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Appoint corporate director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Change account reference date company current shortened.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-11Change of name

Certificate change of name re registration private to public limited company.

Download
2022-01-11Auditors

Auditors report.

Download
2022-01-11Change of name

Reregistration private to public company.

Download
2022-01-11Incorporation

Re registration memorandum articles.

Download
2022-01-11Auditors

Auditors statement.

Download
2022-01-11Accounts

Accounts balance sheet.

Download
2022-01-11Change of name

Certificate change of name company.

Download
2022-01-11Change of name

Change of name notice.

Download
2021-11-18Capital

Capital allotment shares.

Download
2021-11-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.