PX UK HOLDCO3 LIMITED
Overview
| Company Name | PX UK HOLDCO3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10079234 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PX UK HOLDCO3 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PX UK HOLDCO3 LIMITED located?
| Registered Office Address | Boaz House Teesdale Business Park Massey Road TS17 6EX Thornaby Stockton-On-Tees United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PX UK HOLDCO3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PX UK HOLDCO3 LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for PX UK HOLDCO3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Registered office address changed from Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF United Kingdom to Boaz House Teesdale Business Park Massey Road Thornaby Stockton-on-Tees TS17 6EX on Dec 12, 2025 | 1 pages | AD01 | ||
Change of details for Px Holdco3 Limited as a person with significant control on Dec 12, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Px Appointments Limited on Dec 12, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Notification of Px Holdco3 Limited as a person with significant control on Apr 20, 2022 | 2 pages | PSC02 | ||
Cessation of Px Uk Holdco1 Limited as a person with significant control on Apr 20, 2022 | 1 pages | PSC07 | ||
Notification of Px Uk Holdco1 Limited as a person with significant control on Mar 29, 2022 | 2 pages | PSC02 | ||
Cessation of Px Uk Holdco2 Limited as a person with significant control on Mar 29, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Satisfaction of charge 100792340003 in full | 1 pages | MR04 | ||
Termination of appointment of Graeme David Sword as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Granville Potter as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Appointment of Mr Geoffrey Robert Holmes as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark William Kenrick as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Who are the officers of PX UK HOLDCO3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PX APPOINTMENTS LIMITED | Secretary | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom |
| 99076510001 | ||||||||||
| CORREIA, Luis Pais | Director | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | Portugal | Portuguese | 207222510001 | |||||||||
| HOLMES, Geoffrey Robert | Director | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | Scotland | British | 106808370001 | |||||||||
| PICOTTE, Christopher James, Mr. | Director | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | United States | American | 116230600002 | |||||||||
| AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Solent Business Park Whiteley PO15 7FH Fareham Forum 3 Hampshire |
| 178256770001 | ||||||||||
| CLIFFORD, Ian | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | United Kingdom | British | 82404550001 | |||||||||
| HARRISON, Paul David | Director | Connaught Place W2 2ES London 17 United Kingdom | United Kingdom | British | 191076330001 | |||||||||
| KENRICK, Mark William | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | England | British | 111491750001 | |||||||||
| POTTER, James Granville | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | United Kingdom | American | 191124660001 | |||||||||
| SWORD, Graeme David | Director | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House United Kingdom | Scotland | British | 147225570001 | |||||||||
| WHITTINGHAM, James Ronald | Director | Connaught Place W2 2ES London 17 United Kingdom | United Kingdom | British | 167863870001 |
Who are the persons with significant control of PX UK HOLDCO3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Px Holdco3 Limited | Apr 20, 2022 | Teesdale Business Park Massey Road TS17 6EX Thornaby Boaz House Stockton-On-Tees United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Px Uk Holdco1 Limited | Mar 29, 2022 | Westpoint Road Thornaby TS17 6BF Stockton-On-Tees Px House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Px Uk Holdco2 Limited | Apr 06, 2016 | Westpoint Road TS17 6BF Stockton-On-Tees Px House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0