Background WavePink WaveYellow Wave

PX UK HOLDCO2 LIMITED (10079228)

PX UK HOLDCO2 LIMITED (10079228) 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 HOLDCO2 LIMITED has been registered for 10 years. Current directors include CORREIA, Luis Pais, HOLMES, Geoffrey Robert, PICOTTE, Christopher James, Mr..

Company Number
10079228
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 HOLDCO2 LIMITED

PX UK HOLDCO2 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 HOLDCO2 LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10079228

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: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 April 2022 (4 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
Funding Round
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Nov 20
Capital Update
Nov 20
Capital Update
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Jun 21
Capital Update
Apr 22
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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

HARRISON, Paul David

Resigned
The Avenue, FarehamPO14 3DJ
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 03 Mar 2017
Resigned 27 Apr 2021

SWORD, Graeme David

Resigned
Westpoint Road, Stockton-On-TeesTS17 6BF
Born June 1968
Director
Appointed 03 Mar 2017
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

Westpoint Road, Stockton-On-TeesTS17 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
5 July 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
5 April 2022
SH19Statement of Capital
Legacy
5 April 2022
SH20SH20
Legacy
5 April 2022
CAP-SSCAP-SS
Resolution
5 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
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 No Updates
8 April 2021
CS01Confirmation Statement
Legacy
20 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Legacy
20 November 2020
CAP-SSCAP-SS
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Resolution
20 November 2020
RESOLUTIONSResolutions
Legacy
20 November 2020
SH20SH20
Legacy
20 November 2020
CAP-SSCAP-SS
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
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 Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
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
Incorporation Company
22 March 2016
NEWINCIncorporation