PFS PAXUS EUROPE LTD

Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire
StatusACTIVE
Company No.06654582
CategoryPrivate Limited Company
Incorporated23 Jul 2008
Age15 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

PFS PAXUS EUROPE LTD is an active private limited company with number 06654582. It was incorporated 15 years, 10 months, 13 days ago, on 23 July 2008. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Martin Heaney

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Grant Evans

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Evans

Appointment date: 2022-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradford William Rowley

Termination date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pacific Fund Systems Ltd (Hong Kong Co No 697921)

Cessation date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Pacific Fund Systems Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-07

Officer name: Mr Paul Kneen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bradford William Rowley

Change date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Paul Kneen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-21

Officer name: James Murchison Eldershaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Murchison Eldershaw

Change date: 2012-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: James Murchison Eldershaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bradford William Rowley

Change date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Murchison Eldershaw

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: James Murchison Eldershaw

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / bradford rowley / 13/01/2009

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graeme vollemaere

Documents

View document PDF

Incorporation company

Date: 23 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C C MAC LIMITED

41 WINDLE STREET,WARRINGTON,WA10 2DA

Number:06833812
Status:ACTIVE
Category:Private Limited Company

DIMONIK GEO LTD

63A HOLDERS HILL AVENUE,LONDON,NW4 1ES

Number:09398036
Status:ACTIVE
Category:Private Limited Company

G S SEEHRA LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:06758431
Status:ACTIVE
Category:Private Limited Company

KOHISTANI EXCHANGE LTD

43 CHARLTON CHURCH LANE,LONDON,SE7 7AE

Number:11752143
Status:ACTIVE
Category:Private Limited Company

LANDFRAME SECURITIES LIMITED

CHETWODE PRIORY,BUCKINGHAMSHIRE,MK18 4LB

Number:03658010
Status:ACTIVE
Category:Private Limited Company

POWELL PERFORMANCE LIMITED

UNIT 2 FITZROY BUSINESS PARK,SIDCUP,DA14 5NL

Number:10729357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source