PRAX HURRICANE GLA LIMITED

PRAX HURRICANE GLA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRAX HURRICANE GLA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10656211
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRAX HURRICANE GLA LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is PRAX HURRICANE GLA LIMITED located?

    Registered Office Address
    Harvest House Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRAX HURRICANE GLA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURRICANE GLA LIMITEDMar 07, 2017Mar 07, 2017

    What are the latest accounts for PRAX HURRICANE GLA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for PRAX HURRICANE GLA LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for PRAX HURRICANE GLA LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Nicholas John Pike on Jul 22, 2025

    2 pagesCH01

    Appointment of Nicholas John Pike as a director on Jul 06, 2025

    2 pagesAP01

    Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on Jul 04, 2025

    1 pagesTM01

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    39 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Hurricane Holdings Limited as a person with significant control on Jun 09, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 06, 2024 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Winston Sanjeevkumar Soosaipillai as a director

    3 pagesRP04AP01

    Current accounting period extended from Dec 31, 2023 to Feb 28, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mr Iain Charles Mckendrick as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Mr Alessandro Agostini as a director on Jun 08, 2023

    2 pagesAP01

    Appointment of Mr Sanjeev Kumar Soosaipillai as a director on Jun 08, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 28, 2023Clarification A second filed AP01 was registered on 28/07/2023.

    Appointment of Elemental Company Secretarial Limited as a secretary on Jun 08, 2023

    2 pagesAP04

    Termination of appointment of Antony Wayne Maris as a director on Jun 08, 2023

    1 pagesTM01

    Termination of appointment of Richard Paul Chaffe as a director on Jun 07, 2023

    1 pagesTM01

    Termination of appointment of Richard Paul Chaffe as a secretary on Jun 08, 2023

    1 pagesTM02

    Registered office address changed from Ground Floor, the Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on Jun 12, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed hurricane gla LIMITED\certificate issued on 09/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2023

    RES15

    Confirmation statement made on Mar 06, 2023 with updates

    4 pagesCS01

    Statement of capital on Feb 08, 2023

    • Capital: USD 1,000,000
    5 pagesSH19

    Who are the officers of PRAX HURRICANE GLA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARIAL LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Identification TypeUK Limited Company
    Registration Number07900133
    310044330001
    AGOSTINI, Alessandro
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    United KingdomBritish,ItalianCompany Director306719990001
    MCKENDRICK, Iain Charles
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    ScotlandBritishCompany Director272476200001
    PIKE, Nicholas John
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    JerseyBritishCompany Director290766640001
    CHAFFE, Richard Paul
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Secretary
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    295367050001
    JANKES, Daniel Joel
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    Secretary
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    226229300001
    CHAFFE, Richard Paul
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritishDirector270532520001
    MACDONALD STOBIE, Alistair Milburn
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    Director
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    United KingdomBritishDirector226169400001
    MARIS, Antony Wayne
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritishDirector78957850001
    PLATT, Neil Robert
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    Director
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    EnglandBritishDirector226169410001
    SMITH, Beverley Ann
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    Director
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    United KingdomBritishDirector174585170001
    SOOSAIPILLAI, Winston Sanjeevkumar
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    Director
    Horizon Business Village
    1 Brooklands Road
    KT13 0TJ Weybridge
    Harvest House
    Surrey
    United Kingdom
    EnglandBritishDirector232400830002
    TRICE, Robert Clive
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    Director
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    United KingdomBritishDirector102716430001

    Who are the persons with significant control of PRAX HURRICANE GLA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prax Hurricane Holdings Limited
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    United Kingdom
    Mar 07, 2017
    Lower Eashing
    GU7 2QN Godalming
    Ground Floor, The Wharf Abbey Mill Business Park
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10654801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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