UKBizDB.co.uk

PXP FINANCIAL GROUP LIMITED

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

This company is commonly known as Pxp Financial Group Limited. The company was founded 16 years ago and was given the registration number 06580786. The firm's registered office is in STANSTEAD ABBOTTS. You can find them at The Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PXP FINANCIAL GROUP LIMITED
Company Number:06580786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director23 May 2014Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Secretary23 May 2014Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary31 May 2017Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director23 May 2014Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director23 May 2014Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, SG12 8XL

Director30 April 2016Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, SG12 8XL

Director11 March 2016Active
The Corn Mill, Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director04 December 2009Active
Senjo Group Pte. Ltd., #56-00 One Raffles Place, Singapore, Singapore, 048616

Director31 May 2017Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director23 May 2014Active
Senjo Group Pte. Ltd., #56-00 One Raffles Place, Singapore, Singapore, 048616

Director31 May 2017Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director30 April 2008Active
The Corn Mill, Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director04 December 2009Active
The Corn Mill, 1 Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director23 January 2015Active
The Corn Mill, Roydon Road, Stanstead Abbotts, United Kingdom, SG12 8XL

Director04 December 2009Active
Unit 12 Tower House, Castle Street, Douglas, Isle Of Man, IM1 2EZ

Director15 October 2017Active

People with Significant Control

Mr Omar Ali Chohan
Notified on:21 March 2022
Status:Active
Date of birth:March 1980
Nationality:American
Country of residence:United States
Address:1000, N. West Street, Suite 1200, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marisa Montrivisai-Chohan
Notified on:21 March 2022
Status:Active
Date of birth:April 1980
Nationality:American
Country of residence:United States
Address:1000, N. West Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yoshio Tomiie
Notified on:06 July 2020
Status:Active
Date of birth:June 1959
Nationality:Japanese
Country of residence:Singapore
Address:C/O Yo54 Holdings Pte Limited, 410, North Bridge Road, Singapore, Singapore, 188726
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kalixa Group Limited
Notified on:30 April 2017
Status:Active
Country of residence:Gibraltar
Address:Suite 6, Atlantic Suites, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Harry Willett
Notified on:22 January 2017
Status:Active
Date of birth:February 1940
Nationality:American
Country of residence:Singapore
Address:1 Raffles Place, #56-00 One Raffles Place, Singapore, Singapore, 048616
Nature of control:
  • Voting rights 25 to 50 percent
Mr Surajpal Singh S/O Balwant Singh
Notified on:22 August 2016
Status:Active
Date of birth:July 1967
Nationality:Singaporean
Country of residence:Singapore
Address:1 Raffles Place, #56-00 One Raffles Place, Singapore, Singapore, 048616
Nature of control:
  • Voting rights 50 to 75 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-03-08Accounts

Accounts with accounts type group.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-02-22Accounts

Accounts with accounts type group.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type group.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2018-12-07Change of name

Certificate change of name company.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.