About

Registered Number: 11021461
Date of Incorporation: 19/10/2017 (6 years and 6 months ago)
Company Status: Active
Registered Address: 25 Moorgate, London, EC2R 6AY,

 

Powerx Technology Ltd was registered on 19 October 2017 and are based in London. We do not know the number of employees at the organisation. The companies directors are listed as Newnes, Simon, Chiuzan, Anamaria, Coker, Christopher, Gigliotti, Gregory, Head, Justin Lionel, Macdougall, Neil Patrick, Mitchell, William George, Newnes, Simon Anthony, Albuery, Gary, Vanterpool, Stephen Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIUZAN, Anamaria 10 August 2020 - 1
COKER, Christopher 16 June 2020 - 1
GIGLIOTTI, Gregory 11 April 2019 - 1
HEAD, Justin Lionel 26 October 2017 - 1
MACDOUGALL, Neil Patrick 10 May 2020 - 1
MITCHELL, William George 11 October 2018 - 1
NEWNES, Simon Anthony 19 October 2017 - 1
ALBUERY, Gary 26 October 2017 07 September 2020 1
VANTERPOOL, Stephen Alan 26 October 2017 27 November 2017 1
Secretary Name Appointed Resigned Total Appointments
NEWNES, Simon 19 October 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 04 September 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 29 June 2020
SH01 - Return of Allotment of shares 29 June 2020
AP01 - Appointment of director 15 June 2020
SH01 - Return of Allotment of shares 14 April 2020
SH01 - Return of Allotment of shares 14 April 2020
SH01 - Return of Allotment of shares 22 November 2019
SH01 - Return of Allotment of shares 22 November 2019
PSC08 - N/A 04 November 2019
CS01 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
RESOLUTIONS - N/A 14 June 2019
SH01 - Return of Allotment of shares 28 May 2019
SH01 - Return of Allotment of shares 28 May 2019
SH01 - Return of Allotment of shares 23 May 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 21 May 2019
AD01 - Change of registered office address 18 February 2019
SH01 - Return of Allotment of shares 04 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 January 2019
AA01 - Change of accounting reference date 11 January 2019
SH01 - Return of Allotment of shares 19 November 2018
CS01 - N/A 26 October 2018
PSC01 - N/A 26 October 2018
PSC01 - N/A 26 October 2018
PSC04 - N/A 26 October 2018
AP01 - Appointment of director 26 October 2018
CH01 - Change of particulars for director 25 October 2018
AD01 - Change of registered office address 12 October 2018
TM01 - Termination of appointment of director 27 November 2017
AP03 - Appointment of secretary 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 26 October 2017
NEWINC - New incorporation documents 19 October 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.