This company is commonly known as Praxis Secretaries (uk) Limited. The company was founded 6 years ago and was given the registration number 11011383. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRAXIS SECRETARIES (UK) LIMITED |
---|---|---|
Company Number | : | 11011383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2017 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 20 June 2022 | Active |
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA | Director | 01 January 2022 | Active |
6, Snow Hill, London, England, EC1A 2AY | Director | 13 October 2017 | Active |
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 15 November 2018 | Active |
5th Floor, 1 Lumley Street, London, England, W1K 6JE | Director | 13 October 2017 | Active |
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 13 October 2017 | Active |
Praxisifm Corporate Services (Uk) Limited | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA |
Nature of control | : |
|
Praxisifm Group Limited | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Sarnia House, Le Truchot, Guernsey, Guernsey, GY1 4NA |
Nature of control | : |
|
Mrs Donna Shorto | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Snow Hill, London, England, EC1A 2AY |
Nature of control | : |
|
Mr Robert Hart Fearis | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Snow Hill, London, England, EC1A 2AY |
Nature of control | : |
|
Mr Ian Anderson | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Snow Hill, London, England, EC1A 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Accounts | Change account reference date company current shortened. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.