Background WavePink WaveYellow Wave

PRAXISIFM CORPORATE SERVICES (UK) LIMITED (10966968)

PRAXISIFM CORPORATE SERVICES (UK) LIMITED (10966968) is an active UK company. incorporated on 18 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. PRAXISIFM CORPORATE SERVICES (UK) LIMITED has been registered for 8 years. Current directors include GALLIENNE, Joshua Luke, GIBBONS, Christopher Edward, MEDINA, Juan Luis.

Company Number
10966968
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GALLIENNE, Joshua Luke, GIBBONS, Christopher Edward, MEDINA, Juan Luis
SIC Codes
70221, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXISIFM CORPORATE SERVICES (UK) LIMITED

PRAXISIFM CORPORATE SERVICES (UK) LIMITED is an active company incorporated on 18 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. PRAXISIFM CORPORATE SERVICES (UK) LIMITED was registered 8 years ago.(SIC: 70221, 82990)

Status

active

Active since 8 years ago

Company No

10966968

LTD Company

Age

8 Years

Incorporated 18 September 2017

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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 March 2026 (1 month ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

PRAXISIFM (UK) LIMITED
From: 18 September 2017To: 9 October 2017
Contact
Address

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

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB England
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: 2 January 2018To: 1 February 2019
Mermaid House Puddle Dock London EC4V 3DB United Kingdom
From: 18 September 2017To: 2 January 2018
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 13 Oct 2017

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 22 Apr 2022

GIBBONS, Christopher Edward

Active
2 Copthall Avenue, LondonEC2R 7DA
Born December 1985
Director
Appointed 11 Feb 2026

MEDINA, Juan Luis

Active
2 Copthall Avenue, LondonEC2R 7DA
Born July 1966
Director
Appointed 10 Mar 2020

PRAXIS SECRETARIES LIMITED

Resigned
Puddle Dock, LondonEC4V 3DB
Corporate secretary
Appointed 18 Sept 2017
Resigned 13 Oct 2017

ANDERSON, Ian Henry

Resigned
Snow Hill, LondonEC1A 2AY
Born December 1961
Director
Appointed 18 Sept 2017
Resigned 07 Dec 2018

BARBER-LOMAX, James

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born April 1984
Director
Appointed 25 Oct 2018
Resigned 17 Jan 2025

FAIRCLOUGH, Ava Kathleen

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

FEARIS, Robert Hart

Resigned
1 Lumley Street, LondonW1K 6JE
Born December 1962
Director
Appointed 18 Sept 2017
Resigned 10 Mar 2020

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 09 Oct 2017
Resigned 20 Feb 2023

Persons with significant control

4

0 Active
4 Ceased

Mrs Donna Shorto

Ceased
Snow Hill, LondonEC1A 2AY
Born September 1987

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Oct 2017
Ceased 09 Oct 2017

Mr Ian Henry Anderson

Ceased
Snow Hill, LondonEC1A 2AY
Born December 1961

Nature of Control

Significant influence or control
Notified 18 Sept 2017
Ceased 18 Sept 2017

Mr Robert Hart Fearis

Ceased
Snow Hill, LondonEC1A 2AY
Born December 1962

Nature of Control

Significant influence or control
Notified 18 Sept 2017
Ceased 18 Sept 2017

Praxisifm Group Limited

Ceased
Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
7 April 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
22 March 2024
RP04CH01RP04CH01
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
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
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
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 Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
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
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 November 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Resolution
9 October 2017
RESOLUTIONSResolutions
Incorporation Company
18 September 2017
NEWINCIncorporation