PRAXIS NOMINEES TWO (UK) LIMITED

5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England
StatusACTIVE
Company No.11135165
CategoryPrivate Limited Company
Incorporated05 Jan 2018
Age6 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PRAXIS NOMINEES TWO (UK) LIMITED is an active private limited company with number 11135165. It was incorporated 6 years, 4 months, 16 days ago, on 05 January 2018. The company address is 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England.



Company Fillings

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Praxis Secretaries (Uk) Limited

Change date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-01

Psc name: Praxisifm Corporate Services (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

New address: 5th Floor, 2 Copthall Avenue London EC2R 7DA

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ava Kathleen Fairclough

Change date: 2023-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Barber-Lomax

Termination date: 2023-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111351650001

Charge creation date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Donna Leanne Shorto

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-20

Officer name: Mrs Ava Kathleen Fairclough

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Luke Gallienne

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Robert Hart Fearis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: 6 Snow Hill London EC1A 2AY United Kingdom

New address: 5th Floor 1 Lumley Street London W1K 6JE

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Ian Henry Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Barber-Lomax

Appointment date: 2018-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-09

Psc name: Praxisifm Corporate Services (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Shorto

Cessation date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-09

Psc name: Praxisifm Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Henry Anderson

Cessation date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Hart Fearis

Cessation date: 2018-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2019-01-31

Documents

View document PDF

Incorporation company

Date: 05 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIGATO VISION LIMITED

2 ARLINGTON COTTAGES SUTTON LANE NORTH,LONDON,W4 4HB

Number:09513524
Status:ACTIVE
Category:Private Limited Company

COUNTRY CARE (NAFFERTON) LTD

34/35 QUEEN STREET,BRIDLINGTON,YO15 2SP

Number:08297334
Status:ACTIVE
Category:Private Limited Company

EXCELLA CONSTRUCTION LTD

13 GIBBONS AVENUE,NOTTINGHAM,NG9 7DS

Number:07270734
Status:ACTIVE
Category:Private Limited Company

R.K. TRUCKS CENTRE LIMITED

EDGAR ROAD,CARRYDUFF,BT8 8NB

Number:NI015281
Status:ACTIVE
Category:Private Limited Company

TCFL LIMITED

6 THE BANKS,NOTTINGHAM,NG13 8BL

Number:03804995
Status:ACTIVE
Category:Private Limited Company

TIMOTHY BRADFORD ILLUSTRATION LIMITED

2 MONA ROAD,NOTTINGHAM,NG2 5BQ

Number:08004312
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