PX HOLDCO1 LIMITED

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

    Company NamePX HOLDCO1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13306214
    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 HOLDCO1 LIMITED?

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

    Where is PX HOLDCO1 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 HOLDCO1 LIMITED?

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

    What are the latest accounts for PX HOLDCO1 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 HOLDCO1 LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2027
    Next Confirmation Statement DueApr 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2026
    OverdueNo

    What are the latest filings for PX HOLDCO1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 28, 2026

    • Capital: GBP 73,246,674.43
    4 pagesSH01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Apr 15, 2026 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Mar 30, 2026

    • Capital: GBP 73,143,839.2099
    4 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    47 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

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

    1 pagesCH04

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company share capital be increased 30/04/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 68,143,839.21
    6 pagesSH01

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    46 pagesAA

    Confirmation statement made on Apr 15, 2023 with updates

    6 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    45 pagesAA

    Statement of capital following an allotment of shares on Aug 24, 2022

    • Capital: GBP 67,909,465.64
    4 pagesSH01

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

    1 pagesTM01

    Confirmation statement made on Apr 15, 2022 with updates

    6 pagesCS01

    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

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Christopher James Picotte as a person with significant control on Apr 27, 2021

    1 pagesPSC07

    Sub-division of shares on Apr 27, 2021

    6 pagesSH02

    Who are the officers of PX HOLDCO1 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 HOLDCO1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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.

    What are the latest statements on persons with significant control for PX HOLDCO1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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