Background WavePink WaveYellow Wave

PRAXIS DIRECTORS TWO (UK) LIMITED (11015832)

PRAXIS DIRECTORS TWO (UK) LIMITED (11015832) is an active UK company. incorporated on 17 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PRAXIS DIRECTORS TWO (UK) LIMITED has been registered for 8 years. Current directors include GALLIENNE, Joshua Luke, GIBBONS, Christopher Edward.

Company Number
11015832
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLIENNE, Joshua Luke, GIBBONS, Christopher Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS DIRECTORS TWO (UK) LIMITED

PRAXIS DIRECTORS TWO (UK) LIMITED is an active company incorporated on 17 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PRAXIS DIRECTORS TWO (UK) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11015832

LTD Company

Age

8 Years

Incorporated 17 October 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 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 19 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
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: 2 January 2018To: 1 February 2019
Mermaid House 2 Puddle Dock London United Kingdom
From: 17 October 2017To: 2 January 2018
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
May 23
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 17 Oct 2017

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

ANDERSON, Ian

Resigned
Snow Hill, LondonEC1A 2AY
Born December 1961
Director
Appointed 17 Oct 2017
Resigned 07 Dec 2018

BARBER-LOMAX, James

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1984
Director
Appointed 15 Nov 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

FEARIS, Robert

Resigned
1 Lumley Street, LondonW1K 6JE
Born December 1962
Director
Appointed 17 Oct 2017
Resigned 15 Oct 2019

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 17 Oct 2017
Resigned 30 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
2 Copthall Avenue, LondonEC2R 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2018
Le Truchot, Guernsey

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 09 Feb 2018

Mr Ian Anderson

Ceased
Snow Hill, LondonEC1A 2AY
Born December 1961

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2017

Mrs Donna Shorto

Ceased
Snow Hill, LondonEC1A 2AY
Born September 1987

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2017

Mr Robert Fearis

Ceased
Snow Hill, LondonEC1A 2AY
Born December 1962

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 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 Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
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
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 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 Micro Entity
8 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 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
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification 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
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 Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
13 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2017
NEWINCIncorporation