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.
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 |
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 |
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 |