Background WavePink WaveYellow Wave

PX UK HOLDCO1 LIMITED (10079221)

PX UK HOLDCO1 LIMITED (10079221) is a dissolved UK company. incorporated on 22 March 2016. with registered office in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PX UK HOLDCO1 LIMITED has been registered for 10 years. Current directors include CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James, Mr..

Company Number
10079221
Status
dissolved
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Px House Westpoint Road, Stockton-On-Tees, TS17 6BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PX UK HOLDCO1 LIMITED

PX UK HOLDCO1 LIMITED is an dissolved company incorporated on 22 March 2016 with the registered office located in Stockton-On-Tees. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PX UK HOLDCO1 LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10079221

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 5 October 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 April 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Px House Westpoint Road Thornaby Stockton-On-Tees, TS17 6BF,

Previous Addresses

Aztec Financial Services (Uk) Limited Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH
From: 27 April 2016To: 7 March 2017
17 Connaught Place London W2 2ES United Kingdom
From: 22 March 2016To: 27 April 2016
Timeline

25 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Mar 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Capital Update
Apr 22
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PX APPOINTMENTS LIMITED

Active
Westpoint Road, Stockton-On-TeesTS17 6BF
Corporate secretary
Appointed 03 Mar 2017

CORREIA, Luis Pais

Active
Westpoint Road, Stockton-On-TeesTS17 6BF
Born July 1963
Director
Appointed 31 Mar 2016

HOLMES, Geoffrey Robert

Active
Westpoint Road, Stockton-On-TeesTS17 6BF
Born April 1968
Director
Appointed 01 Jul 2019

PICOTTE, Christopher James, Mr.

Active
Westpoint Road, Stockton-On-TeesTS17 6BF
Born February 1970
Director
Appointed 31 Mar 2016

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, FarehamPO15 7FH
Corporate secretary
Appointed 04 Apr 2016
Resigned 03 Mar 2017

CLIFFORD, Ian

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born November 1968
Director
Appointed 31 Mar 2016
Resigned 30 Sept 2017

DOSHI, Tushar Kantilal

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born October 1964
Director
Appointed 26 Sept 2018
Resigned 27 Apr 2021

HARRISON, Paul David

Resigned
Connaught Place, LondonW2 2ES
Born December 1976
Director
Appointed 22 Mar 2016
Resigned 03 Mar 2017

KENRICK, Mark William

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born December 1958
Director
Appointed 01 Oct 2017
Resigned 21 Jun 2019

POTTER, James Granville

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born August 1980
Director
Appointed 31 Mar 2016
Resigned 27 Apr 2021

RIDDOCH, Ray Christopher John

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born January 1961
Director
Appointed 01 Jun 2020
Resigned 27 Apr 2021

SWORD, Graeme David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1968
Director
Appointed 31 Mar 2016
Resigned 27 Apr 2021

WHITTINGHAM, James Ronald

Resigned
Connaught Place, LondonW2 2ES
Born February 1978
Director
Appointed 22 Mar 2016
Resigned 03 Mar 2017

Persons with significant control

1

St. James Court, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
26 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 April 2022
DS01DS01
Memorandum Articles
25 April 2022
MAMA
Capital Name Of Class Of Shares
22 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 April 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
21 April 2022
SH19Statement of Capital
Legacy
21 April 2022
SH20SH20
Legacy
21 April 2022
CAP-SSCAP-SS
Resolution
21 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
4 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
3 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 April 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Incorporation Company
22 March 2016
NEWINCIncorporation