Background WavePink WaveYellow Wave

PAXTIMES LIMITED (08743573)

PAXTIMES LIMITED (08743573) is an active UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAXTIMES LIMITED has been registered for 12 years. Current directors include DOUGLAS, Paul Brett, HART, Simon Anthony James, HOWES, David and 4 others.

Company Number
08743573
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
70 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGLAS, Paul Brett, HART, Simon Anthony James, HOWES, David, HUSSAIN, Mustafa, ISAAC, Xavier Michel Louis, ONAWELHO-LOREN, Natacha Nathalie, STUART, Gordon Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAXTIMES LIMITED

PAXTIMES LIMITED is an active company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAXTIMES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08743573

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

70 Pall Mall Westminster London, SW1Y 5ES,

Previous Addresses

70 Pall Mall Pall Mall Westminster London SW1Y 5ES England
From: 1 July 2022To: 1 July 2022
29 Farm Street London W1J 5RL
From: 23 May 2017To: 1 July 2022
8th Floor, 50 Berkeley Street London W1J 8HA
From: 19 December 2014To: 23 May 2017
8Th Floor, 50 Berkeley Street London W1J 8HA England
From: 19 December 2014To: 19 December 2014
Nash House St. George Street London W1S 2FQ England
From: 12 December 2014To: 19 December 2014
8Th Floor, 50 Berkeley Street London W1J 8HA England
From: 12 December 2014To: 12 December 2014
Nash House St. George Street London W1S 2FQ
From: 22 October 2013To: 12 December 2014
Timeline

30 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Left
Feb 17
Funding Round
Mar 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Oct 19
New Owner
Jan 21
Director Joined
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Funding Round
Apr 22
Owner Exit
Nov 22
Director Left
Dec 23
New Owner
Mar 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
5
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

HART, Simon Anthony James

Active
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 27 Nov 2013

DOUGLAS, Paul Brett

Active
Pall Mall, LondonSW1Y 5ES
Born November 1972
Director
Appointed 28 Nov 2013

HART, Simon Anthony James

Active
Pall Mall, LondonSW1Y 5ES
Born July 1970
Director
Appointed 22 Oct 2013

HOWES, David

Active
Pall Mall, LondonSW1Y 5ES
Born March 1981
Director
Appointed 28 Apr 2017

HUSSAIN, Mustafa

Active
Pall Mall, LondonSW1Y 5ES
Born October 1977
Director
Appointed 28 Mar 2022

ISAAC, Xavier Michel Louis

Active
Pall Mall, LondonSW1Y 5ES
Born March 1967
Director
Appointed 28 Nov 2013

ONAWELHO-LOREN, Natacha Nathalie

Active
Pall Mall, LondonSW1Y 5ES
Born January 1971
Director
Appointed 01 Aug 2019

STUART, Gordon Douglas

Active
Pall Mall, LondonSW1Y 5ES
Born May 1969
Director
Appointed 17 May 2017

KEDAR, Sharon Rahamim

Resigned
Berkeley Street, LondonW1J 8HA
Born September 1971
Director
Appointed 15 Jul 2015
Resigned 16 Feb 2017

LIVINGSTON, David Gordon Stewart

Resigned
Berkeley Street, LondonW1J 8HA
Born July 1972
Director
Appointed 30 Jan 2014
Resigned 15 Jul 2015

PULLMAN, Marc Antony John

Resigned
Pall Mall, LondonSW1Y 5ES
Born March 1962
Director
Appointed 28 Nov 2013
Resigned 11 Dec 2023

WHITLEY, Steven Alan

Resigned
Berkeley Street, LondonW1J 8HA
Born August 1967
Director
Appointed 28 Nov 2013
Resigned 24 May 2016

Persons with significant control

6

2 Active
4 Ceased
Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2024
Ceased 26 Jul 2024

Xavier Michel Louis Isaac

Active
Pall Mall, LondonSW1Y 5ES
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2024

Mr Paul Brett Douglas

Active
Pall Mall, LondonSW1Y 5ES
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2024

Mr Paul Brett Douglas

Ceased
Pall Mall, LondonSW1Y 5ES
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
Ceased 26 Jul 2024

Mr Paul Brett Douglas

Ceased
Pall Mall, LondonSW1Y 5ES
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Ceased 28 Mar 2022

Mr Xavier Michel Louis Isaac

Ceased
Pall Mall, LondonSW1Y 5ES
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 May 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
3 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Capital Cancellation Shares
19 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Resolution
11 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Resolution
24 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2013
NEWINCIncorporation