UKBizDB.co.uk

PRAXIS SECRETARIES (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA

Director20 June 2022Active
5th Floor,, 2 Copthall Avenue, London, England, EC2R 7DA

Director01 January 2022Active
6, Snow Hill, London, England, EC1A 2AY

Director13 October 2017Active
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director15 November 2018Active
5th Floor, 1 Lumley Street, London, England, W1K 6JE

Director13 October 2017Active
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director13 October 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-05-24Accounts

Change account reference date company current shortened.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.