Company NamePRIX Ltd
Company StatusActive
Company Number10316206
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jens Munch
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressSilverstream House 45 Fitzroy Street
London
W1T 6EB
Director NameJason Christopher Pinto
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2017(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSilverstream House 45 Fitzroy Street
London
W1T 6EB
Director NameMr Alexander Wilhelmus Mans
Date of BirthMarch 1991 (Born 33 years ago)
NationalityDutch
StatusCurrent
Appointed23 August 2022(6 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Spear Street, 16th Floor
San Francisco
California
94105
Director NameMr Steven James Schoch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2024(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address160 Spear Street
16th Floor
San Franscisco
California
94105
Director NameMr John-Paul Clarke
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressUnit 306 985 Ponce De Leon Ave Ne
Atlanta
30306
Georgia
Director NameMr Michael Johannes Schuster
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed14 December 2017(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 August 2022)
RoleManaging Partner
Country of ResidenceAustria
Correspondence AddressC/O Speedinvest Gmbh
Praterstrasse 1
Vienna
1020
Austria
Director NameMr Francesco Violante
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2018(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2022)
RoleConsultant
Country of ResidenceItaly
Correspondence Address44 Via Sardegna
Milano
20146
Director NameMr Martin Joseph Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2022(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2022)
RoleAsset Managemnt
Country of ResidenceEngland
Correspondence AddressAlbany House Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
Director NameMr Andrew Qiuhang Jing
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2022(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3205 Pico Blvd
Santa Monica
California
90405

Location

Registered AddressSilverstream House
45 Fitzroy Street
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

13 October 2022Delivered on: 18 October 2022
Persons entitled: Vcp Capital Markets, Llc

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
14 August 2023Confirmation statement made on 7 August 2023 with updates (8 pages)
28 February 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
14 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
21 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 October 2022Memorandum and Articles of Association (20 pages)
20 October 2022Change of share class name or designation (2 pages)
20 October 2022Particulars of variation of rights attached to shares (2 pages)
18 October 2022Registration of charge 103162060001, created on 13 October 2022 (53 pages)
5 October 2022Second filing of a statement of capital following an allotment of shares on 29 July 2022
  • GBP 0.005010
(7 pages)
5 October 2022Second filing of a statement of capital following an allotment of shares on 20 September 2021
  • GBP 0.005002
(7 pages)
1 October 2022Statement of capital following an allotment of shares on 23 August 2022
  • GBP 0.006547
(8 pages)
26 September 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
20 September 2022Cessation of Jens Munch as a person with significant control on 23 August 2022 (1 page)
20 September 2022Notification of a person with significant control statement (2 pages)
6 September 2022Appointment of Mr Alexander Wilhelmus Mans as a director on 23 August 2022 (2 pages)
6 September 2022Appointment of Mr Andrew Qiuhang Jing as a director on 23 August 2022 (2 pages)
6 September 2022Termination of appointment of Michael Johannes Schuster as a director on 23 August 2022 (1 page)
6 September 2022Termination of appointment of Martin Joseph Quinn as a director on 23 August 2022 (1 page)
29 July 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 0.005001
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2022.
(4 pages)
19 July 2022Appointment of Mr Martin Joseph Quinn as a director on 1 July 2022 (2 pages)
18 July 2022Termination of appointment of Francesco Violante as a director on 1 July 2022 (1 page)
19 November 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
6 November 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 0.005000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2022.
(5 pages)
20 August 2021Confirmation statement made on 7 August 2021 with updates (8 pages)
26 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 0.004995
(4 pages)
26 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
18 February 2021Statement of capital following an allotment of shares on 19 September 2020
  • GBP 0.004683
(4 pages)
21 January 2021Statement of capital following an allotment of shares on 19 September 2020
  • GBP 0.004995
(4 pages)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
3 November 2020Registered office address changed from Eagle House, 163 City Road London EC1V 1NR England to Silverstream House 45 Fitzroy Street London W1T 6EB on 3 November 2020 (1 page)
21 September 2020Confirmation statement made on 7 August 2020 with updates (7 pages)
15 June 2020Statement of capital following an allotment of shares on 14 March 2020
  • GBP 0.004962
(4 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
27 November 2019Cessation of John-Paul Clarke as a person with significant control on 23 July 2018 (1 page)
27 November 2019Director's details changed for Michael Schuster on 19 November 2019 (2 pages)
27 November 2019Director's details changed for Jason Christopher Pinto on 18 November 2019 (2 pages)
26 November 2019Registered office address changed from 23 Sadler House Rosebery Avenu London EC1R 4TS England to Eagle House, 163 City Road London EC1V 1NR on 26 November 2019 (1 page)
11 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 0.004957
(4 pages)
9 September 2019Confirmation statement made on 7 August 2019 with updates (7 pages)
19 August 2019Change of share class name or designation (2 pages)
19 August 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 0.004851
(4 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 June 2019Change of share class name or designation (2 pages)
22 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 362,798
(8 pages)
26 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 August 2018Confirmation statement made on 7 August 2018 with updates (6 pages)
19 April 2018Appointment of Mr. Francesco Violante as a director on 9 April 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
8 March 2018Appointment of Michael Schuster as a director on 14 December 2017 (3 pages)
7 March 2018Termination of appointment of John-Paul Clarke as a director on 14 December 2017 (2 pages)
6 March 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 0.003541
(4 pages)
6 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 January 2018Appointment of Jason Christopher Pinto as a director on 14 February 2017 (3 pages)
18 January 2018Appointment of Jason Christopher Pinto as a director on 14 February 2017 (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide ordinary shares of £0.001 each into 100000 ordinary shares of £0.00000001 04/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide ordinary shares of £0.001 each into 100000 ordinary shares of £0.00000001 04/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
15 December 2016Sub-division of shares on 4 October 2016 (4 pages)
15 December 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 0.00211
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 0.00211
(4 pages)
15 December 2016Sub-division of shares on 4 October 2016 (4 pages)
6 December 2016Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP .002
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)