Company NamePraxis I Finance Plc
Company StatusDissolved
Company Number06828528
CategoryPublic Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date6 January 2023 (1 year, 4 months ago)
Previous NamePraxis 1 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2017(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 06 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Services (London) Limited Thi
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 06 January 2023)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed24 February 2009(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed24 February 2009(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(9 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2012
Turnover£13,074,633
Gross Profit£696,564
Net Worth£26,910
Cash£60,189,982
Current Liabilities£505,162,289

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 April 2011Delivered on: 26 April 2011
Persons entitled: Citicorp Trustee Company Limited (The Trustee)

Classification: Supplemental deed to the deed of charge
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixex charge all of its right, title, interest and benefit, present and future under the bank accounts agreement see image for full details.
Outstanding
18 January 2011Delivered on: 24 January 2011
Persons entitled: Citicorp Trustee Company Limited (The Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the right title interest and benefits into and under the liquidity reserve loan agreement see image for full details.
Outstanding
30 April 2009Delivered on: 8 May 2009
Persons entitled: Citicorp Trustee Company Limited, as Trustee for and on Behalf of the Secured Parties

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge right title interest and benefit in to and under the assigned contracts and all other agreements contracts deeds and instruments to which the company is a party and all rights to receive payment of any amounts which may become payable to the company thereunder and payments received by the company thereunder, all moneys standing to the credit of the issuer transaction account and any other bank account, any authorised investment, by way of first floating charge the whole of its undertaking and all its property and assets whatsoever and wheresoever. See image for full details.
Outstanding

Filing History

22 September 2020Declaration of solvency (5 pages)
22 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
(1 page)
22 September 2020Appointment of a voluntary liquidator (3 pages)
22 September 2020Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 22 September 2020 (2 pages)
25 August 2020Satisfaction of charge 3 in full (1 page)
25 August 2020Satisfaction of charge 1 in full (2 pages)
25 August 2020Satisfaction of charge 2 in full (1 page)
23 July 2020Auditor's resignation (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
11 October 2019Full accounts made up to 31 December 2018 (34 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
3 August 2018Full accounts made up to 31 December 2017 (32 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
23 November 2017Auditor's resignation (2 pages)
23 November 2017Auditor's resignation (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
24 June 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Full accounts made up to 31 December 2015 (22 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(6 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(6 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50,000
(6 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50,000
(6 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
7 August 2014Full accounts made up to 31 December 2013 (20 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(6 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(6 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
14 January 2013Appointment of Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Appointment of Mignon Clarke as a director (3 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
28 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (6 pages)
28 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (6 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
25 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (27 pages)
25 January 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (27 pages)
24 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 September 2010Full accounts made up to 31 December 2009 (21 pages)
24 September 2010Full accounts made up to 31 December 2009 (21 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (27 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 1 (27 pages)
30 April 2009Certificate 8: that a public company is entitled to do business and borrow. (1 page)
30 April 2009Certificate 8: that a public company is entitled to do business and borrow. (1 page)
23 March 2009Application to commence business (2 pages)
23 March 2009Application to commence business (2 pages)
23 March 2009Ad 13/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
23 March 2009Ad 13/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
2 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
26 February 2009Company name changed praxis 1 PLC\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed praxis 1 PLC\certificate issued on 26/02/09 (2 pages)
24 February 2009Incorporation (19 pages)
24 February 2009Incorporation (19 pages)