PX HOLDCO3 LIMITED

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

    Company NamePX HOLDCO3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13306189
    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 PX HOLDCO3 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PX HOLDCO3 LIMITED located?

    Registered Office Address
    Boaz House Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Stockton-On-Tees
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PX HOLDCO3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASG BIDCO LIMITEDMar 31, 2021Mar 31, 2021

    What are the latest accounts for PX HOLDCO3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PX HOLDCO3 LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for PX HOLDCO3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Registered office address changed from Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF England to Boaz House Teesdale Business Park Massey Road Thornaby Stockton-on-Tees TS17 6EX on Dec 12, 2025

    1 pagesAD01

    Change of details for Px Holdco2 Limited as a person with significant control on Dec 12, 2025

    2 pagesPSC05

    Secretary's details changed for Px Appointments Limited on Dec 12, 2025

    1 pagesCH04

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Termination of appointment of Charles Cherington as a director on Jun 07, 2022

    1 pagesTM01

    Confirmation statement made on Apr 13, 2022 with updates

    4 pagesCS01

    Change of details for Asg Midco Limited as a person with significant control on Jun 22, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2021

    RES15

    Registered office address changed from Mills & Reeve Llp 1 st James Court Whitefriars Norwich NR3 1RU United Kingdom to Px House Westpoint Road Thornaby Stockton-on-Tees TS17 6BF on Jun 21, 2021

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Apr 27, 2021

    • Capital: GBP 67,671,070.2
    4 pagesRP04SH01

    Sub-division of shares on Apr 27, 2021

    6 pagesSH02

    Registration of charge 133061890002, created on Apr 23, 2021

    55 pagesMR01

    Registration of charge 133061890001, created on Apr 23, 2021

    55 pagesMR01

    Statement of capital following an allotment of shares on Apr 27, 2021

    • Capital: GBP 67,671,062.6
    4 pagesSH01
    Annotations
    DateAnnotation
    May 26, 2021Clarification A second filed SH01 was registered on 26/05/2021.

    Appointment of Px Appointments Limited as a secretary on Apr 27, 2021

    2 pagesAP04

    Appointment of Mr Geoffrey Robert Holmes as a director on Apr 27, 2021

    2 pagesAP01

    Termination of appointment of Myles O'shaughnessy as a director on Apr 27, 2021

    1 pagesTM01

    Appointment of Mr Myles O'shaughnessy as a director on Apr 22, 2021

    2 pagesAP01

    Appointment of Mr Charles Cherington as a director on Apr 22, 2021

    2 pagesAP01

    Who are the officers of PX HOLDCO3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PX APPOINTMENTS LIMITED
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Secretary
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04827939
    99076510001
    CORREIA, Luis Pais
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Director
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    PortugalPortuguese207222510001
    HOLMES, Geoffrey Robert
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Director
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    ScotlandBritish106808370001
    PICOTTE, Christopher James
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Director
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    United StatesAmerican227796170001
    CHERINGTON, Charles
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    England
    Director
    Westpoint Road
    Thornaby
    TS17 6BF Stockton-On-Tees
    Px House
    England
    United StatesAmerican282354050001
    O'SHAUGHNESSY, Myles, Mr.
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    United Kingdom
    Director
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    United Kingdom
    IrelandIrish283428990001

    Who are the persons with significant control of PX HOLDCO3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Px Holdco2 Limited
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    Apr 01, 2021
    Teesdale Business Park
    Massey Road
    TS17 6EX Thornaby
    Boaz House
    Stockton-On-Tees
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13306193
    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.
    Mr Christopher James Picotte
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    United Kingdom
    Mar 31, 2021
    1 St James Court
    Whitefriars
    NR3 1RU Norwich
    Mills & Reeve Llp
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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