About

Registered Number: 05433326
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: The Corn Mill, 1 Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8XL

 

Pxp Financial Ltd was registered on 22 April 2005 and has its registered office in Stanstead Abbotts in Hertfordshire, it has a status of "Active". There are 13 directors listed as Bell, Jonathan Richard, Knight, Richard Alan, Matthias, Arne Philipp, Vanpraet, Koen Peter, Woodhead, Keith James, Hoskin, Robert Grant, Doppler, Guenther, Gislason, Haukur, Griesbacher, Gabriele Anna, Johnstone, Timothy William, Lock, Gavin Richard, Magnusson, Karl Oskar Petrus, Richter-weiss, Katharina Maria Carla for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Jonathan Richard 28 February 2019 - 1
KNIGHT, Richard Alan 01 May 2018 - 1
MATTHIAS, Arne Philipp 28 February 2020 - 1
VANPRAET, Koen Peter 28 February 2019 - 1
WOODHEAD, Keith James 31 August 2017 - 1
DOPPLER, Guenther 28 June 2006 16 November 2007 1
GISLASON, Haukur 01 March 2018 15 November 2018 1
GRIESBACHER, Gabriele Anna 15 November 2018 15 September 2019 1
JOHNSTONE, Timothy William 31 May 2017 31 May 2017 1
LOCK, Gavin Richard 31 May 2017 31 May 2017 1
MAGNUSSON, Karl Oskar Petrus 22 April 2005 18 July 2006 1
RICHTER-WEISS, Katharina Maria Carla 03 November 2009 23 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HOSKIN, Robert Grant 28 August 2013 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AP01 - Appointment of director 02 March 2020
CS01 - N/A 28 February 2020
PSC05 - N/A 25 February 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
RESOLUTIONS - N/A 28 November 2018
CONNOT - N/A 28 November 2018
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 06 October 2017
RP04TM01 - N/A 27 September 2017
AP01 - Appointment of director 04 September 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
AP01 - Appointment of director 05 June 2017
AP04 - Appointment of corporate secretary 05 June 2017
CH01 - Change of particulars for director 15 May 2017
CS01 - N/A 06 March 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 17 June 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 09 March 2016
RESOLUTIONS - N/A 22 February 2016
MR01 - N/A 15 February 2016
MR01 - N/A 12 February 2016
MR04 - N/A 04 February 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 06 July 2015
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 04 August 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 02 October 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AP03 - Appointment of secretary 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
CERTNM - Change of name certificate 04 April 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 04 April 2013
MISC - Miscellaneous document 27 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 23 May 2011
SH01 - Return of Allotment of shares 29 September 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
SH01 - Return of Allotment of shares 24 November 2009
RESOLUTIONS - N/A 24 October 2009
MISC - Miscellaneous document 24 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
CERTNM - Change of name certificate 13 December 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 01 June 2006
225 - Change of Accounting Reference Date 23 May 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2016 Fully Satisfied

N/A

A registered charge 04 February 2016 Fully Satisfied

N/A

Charge of deposit 25 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.