Background WavePink WaveYellow Wave

PROBANX SOLUTIONS UK LTD (12488005)

PROBANX SOLUTIONS UK LTD (12488005) is an active UK company. incorporated on 27 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROBANX SOLUTIONS UK LTD has been registered for 6 years. Current directors include BARNES, Paul Martin, KARANTZIS, Nikogiannis, TAOUSHANIS, Christakis.

Company Number
12488005
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARNES, Paul Martin, KARANTZIS, Nikogiannis, TAOUSHANIS, Christakis
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBANX SOLUTIONS UK LTD

PROBANX SOLUTIONS UK LTD is an active company incorporated on 27 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROBANX SOLUTIONS UK LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12488005

LTD Company

Age

6 Years

Incorporated 27 February 2020

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 10 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 26 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

ISX HOLDINGS LTD
From: 31 August 2020To: 21 February 2022
PROBANX HOLDINGS LTD
From: 27 February 2020To: 31 August 2020
Contact
Address

Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

1st Floor 25 Lexington Street Lexington Street London W1F 9AH England
From: 6 October 2020To: 18 January 2021
1st Floor 25 Lexington Street Lexington Street London W1F 9AH England
From: 6 October 2020To: 6 October 2020
1 Fore Street Avenue London EC2Y 9DT England
From: 27 February 2020To: 6 October 2020
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Aug 20
Funding Round
Aug 21
Capital Update
Sept 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
May 22
Funding Round
May 22
Capital Update
Dec 22
Funding Round
Feb 23
Funding Round
Sept 23
Director Left
Oct 23
Funding Round
Mar 24
Funding Round
Jun 25
Funding Round
Sept 25
Owner Exit
Mar 26
11
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARNES, Paul Martin

Active
Copperkins Grove, AmershamHP6 5QD
Born September 1953
Director
Appointed 01 Sept 2020

KARANTZIS, Nikogiannis

Active
Riverbank House, LondonEC4R 3TT
Born November 1969
Director
Appointed 27 Feb 2020

TAOUSHANIS, Christakis

Active
Rupel, Nicosia
Born June 1957
Director
Appointed 07 May 2020

WARRELL, Elizabeth

Resigned
232 Victoria Parade, East Melbourne
Secretary
Appointed 27 Feb 2020
Resigned 16 Mar 2023

EGERTON-WARBURTON, Barnaby Ian Robert

Resigned
Outram St, West Perth, 6005
Born June 1969
Director
Appointed 07 May 2020
Resigned 20 Jan 2022

HART, Timothy Joseph

Resigned
Harcourt Street, Hawthorn
Born May 1964
Director
Appointed 07 May 2020
Resigned 20 Jan 2022

MINEHANE, Scott William

Resigned
Riverbank House, LondonEC4R 3TT
Born February 1967
Director
Appointed 07 May 2020
Resigned 20 Jan 2022

SINGH, Harinder Pal

Resigned
25 Lexington Street, LondonW1F 9AH
Born September 1975
Director
Appointed 17 Feb 2022
Resigned 05 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Nikogiannis Karantzis

Ceased
Riverbank House, LondonEC4R 3TT
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Ceased 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Resolution
20 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Resolution
14 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Resolution
15 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Legacy
20 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Resolution
24 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
11 March 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Certificate Change Of Name Company
21 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Legacy
24 August 2021
SH20SH20
Legacy
24 August 2021
CAP-SSCAP-SS
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Resolution
31 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Incorporation Company
27 February 2020
NEWINCIncorporation