Background WavePink WaveYellow Wave

PRAXISIFM TRUSTEES (UK) LIMITED (05215611)

PRAXISIFM TRUSTEES (UK) LIMITED (05215611) is an active UK company. incorporated on 26 August 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PRAXISIFM TRUSTEES (UK) LIMITED has been registered for 21 years. Current directors include GALLIENNE, Joshua Luke, GIBBONS, Christopher Edward, MEDINA, Juan.

Company Number
05215611
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GALLIENNE, Joshua Luke, GIBBONS, Christopher Edward, MEDINA, Juan
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXISIFM TRUSTEES (UK) LIMITED

PRAXISIFM TRUSTEES (UK) LIMITED is an active company incorporated on 26 August 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PRAXISIFM TRUSTEES (UK) LIMITED was registered 21 years ago.(SIC: 70229, 82990)

Status

active

Active since 21 years ago

Company No

05215611

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

PRAXISIFM TRUST & CORPORATE SERVICES LIMITED
From: 1 May 2015To: 22 February 2018
IFM TRUST & CORPORATE SERVICES LIMITED
From: 26 August 2004To: 1 May 2015
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 1 February 2019To: 30 March 2020
6 Snow Hill London EC1A 2AY England
From: 14 February 2018To: 1 February 2019
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 June 2017To: 14 February 2018
20-22 Bedford Row London WC1R 4JS
From: 26 August 2004To: 30 June 2017
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
Funding Round
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
May 23
Director Left
Sept 25
Director Joined
Feb 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 07 Feb 2018

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 01 Jan 2022

GIBBONS, Christopher Edward

Active
2 Copthall Avenue, LondonEC2R 7DA
Born December 1985
Director
Appointed 12 Jan 2026

MEDINA, Juan

Active
La Rue Des Fosse A Mortier, Jersey
Born July 1966
Director
Appointed 10 Dec 2015

IRESON, Graham Paul

Resigned
Highlands, JerseyJE2 3HB
Secretary
Appointed 26 Aug 2004
Resigned 20 Dec 2007

JORDAN COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 20 Dec 2007
Resigned 07 Feb 2018

ANDERSON, Ian Henry

Resigned
Snow Hill, LondonEC1A 2AY
Born December 1961
Director
Appointed 07 Feb 2018
Resigned 02 Nov 2018

BARBER-LOMAX, James

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1984
Director
Appointed 25 Oct 2018
Resigned 02 May 2023

FAIRCLOUGH, Ava Kathleen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 20 Jun 2022
Resigned 31 Aug 2025

KEARSEY, Richard Michael

Resigned
Chantilly 5 Jardin Des Sablons, GrouvilleJE3 9HS
Born January 1962
Director
Appointed 25 Jan 2006
Resigned 20 Dec 2007

MEDINA, Juan Luis

Resigned
La Ruette Du Coin Varin, Jersey
Born July 1966
Director
Appointed 30 Jan 2012
Resigned 05 Aug 2013

MEDINA, Juan Luis, Mr.

Resigned
La Rosaye, St MartinJE3 6UG
Born July 1966
Director
Appointed 26 Aug 2004
Resigned 20 Dec 2007

PALMER, Martin William Gordon

Resigned
Templeback, BristolBS1 6FL
Born November 1959
Director
Appointed 24 Sept 2008
Resigned 07 Feb 2018

READER, Jason Antony

Resigned
Templeback, BristolBS1 6FL
Born August 1972
Director
Appointed 21 Jan 2014
Resigned 07 Feb 2018

READER, Jason Antony

Resigned
St Thomas Street, BristolBS1 6JS
Born August 1972
Director
Appointed 24 Jan 2012
Resigned 12 Jan 2016

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 07 Feb 2018
Resigned 30 Nov 2022

SOUSSI, Evia Mary

Resigned
BristolBS1 6JS
Born July 1970
Director
Appointed 23 Jun 2014
Resigned 12 Jan 2016

SOUSSI, Evia Mary

Resigned
Templeback, BristolBS1 6FL
Born July 1970
Director
Appointed 15 Jan 2010
Resigned 07 Feb 2018

MANCORP (UK) LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate director
Appointed 20 Dec 2007
Resigned 21 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
2 Copthall Avenue, LondonEC2R 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021
St Katherines Way, LondonE1W 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Resolution
3 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
14 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Memorandum Articles
26 May 2015
MAMA
Change Person Director Company
6 May 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 May 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
20 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
4 February 2008
287Change of Registered Office
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
287Change of Registered Office
Legacy
22 December 2004
287Change of Registered Office
Legacy
12 October 2004
225Change of Accounting Reference Date
Incorporation Company
26 August 2004
NEWINCIncorporation