Advanced company searchLink opens in new window

PXP FINANCIAL LIMITED

Company number 05433326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2017 AP01 Appointment of Gavin Richard Lock as a director on 31 May 2017
05 Jun 2017 AP04 Appointment of Hackwood Secretaries Limited as a secretary on 31 May 2017
15 May 2017 CH01 Director's details changed for Mr Philip John Seymour on 13 May 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Feb 2017 MR04 Satisfaction of charge 054333260003 in full
21 Feb 2017 MR04 Satisfaction of charge 054333260002 in full
31 Aug 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 TM01 Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016
17 Jun 2016 AP01 Appointment of Mr Philip John Seymour as a director on 17 June 2016
16 May 2016 CH01 Director's details changed for Mr Julian Grant Beresford Leigh on 23 May 2014
04 May 2016 TM01 Termination of appointment of Jonathan Bennett as a director on 30 April 2016
09 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 810,467
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2016 MR01 Registration of charge 054333260003, created on 4 February 2016
12 Feb 2016 MR01 Registration of charge 054333260002, created on 4 February 2016
04 Feb 2016 MR04 Satisfaction of charge 1 in full
05 Jan 2016 AP01 Appointment of Mr Kaveh Sheikhestani as a director on 5 January 2016
30 Sep 2015 TM01 Termination of appointment of Ritzema Ryk Steytler as a director on 30 September 2015
09 Jul 2015 TM01 Termination of appointment of Edward William Chandler as a director on 3 July 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 CH01 Director's details changed for Mr Edward William Chandler on 10 November 2014
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 810,467
21 Nov 2014 AD01 Registered office address changed from 3Rd Floor One New Change London EC4M 9AF to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL on 21 November 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 CH01 Director's details changed for Mr Edward Chandler on 23 May 2014