Company NamePraxis Directors Two (UK) Limited
DirectorsJoshua Luke Gallienne and Ava Kathleen Fairclough
Company StatusActive
Company Number11015832
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 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 Joshua Luke Gallienne
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
Director NameMrs Ava Kathleen Fairclough
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed20 June 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed17 October 2017(same day as company formation)
Correspondence Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Ian Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Fearis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleTrust
Country of ResidenceGuernsey
Correspondence Address5th Floor 1 Lumley Street
London
W1K 6JE
Director NameMs Donna Leanne Shorto
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleTrust
Country of ResidenceEngland
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr James Barber-Lomax
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor Senator House 85 Queen Victoria Street
London
EC4V 4AB

Location

Registered Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

19 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
1 August 2023Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page)
1 August 2023Change of details for Praxisifm Corporate Services (Uk) Limited as a person with significant control on 1 August 2023 (2 pages)
5 July 2023Director's details changed for Mrs Ava Kathleen Fairclough on 16 June 2023 (2 pages)
2 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 May 2023Termination of appointment of James Barber-Lomax as a director on 2 May 2023 (1 page)
14 December 2022Termination of appointment of Donna Leanne Shorto as a director on 30 November 2022 (1 page)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 July 2022Appointment of Mrs Ava Kathleen Fairclough as a director on 20 June 2022 (2 pages)
4 January 2022Appointment of Mr Joshua Luke Gallienne as a director on 1 January 2022 (2 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
24 May 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
1 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020 (1 page)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 December 2019Director's details changed for Mrs Donna Leanne Shorto on 1 November 2018 (2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Robert Fearis as a director on 15 October 2019 (1 page)
15 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 February 2019Registered office address changed from 6 Snow Hill London EC1A 2AY England to 5th Floor 1 Lumley Street London W1K 6JE on 1 February 2019 (1 page)
19 December 2018Termination of appointment of Ian Anderson as a director on 7 December 2018 (1 page)
4 December 2018Appointment of Mr James Barber-Lomax as a director on 15 November 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
20 February 2018Notification of Praxisifm Corporate Services (Uk) Limited as a person with significant control on 9 February 2018 (2 pages)
20 February 2018Cessation of Praxisifm Group Limited as a person with significant control on 9 February 2018 (1 page)
20 February 2018Cessation of Ian Anderson as a person with significant control on 17 October 2017 (1 page)
20 February 2018Cessation of Robert Fearis as a person with significant control on 17 October 2017 (1 page)
20 February 2018Cessation of Donna Shorto as a person with significant control on 17 October 2017 (1 page)
2 January 2018Registered office address changed from Mermaid House 2 Puddle Dock London United Kingdom to 6 Snow Hill London EC1A 2AY on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Mermaid House 2 Puddle Dock London United Kingdom to 6 Snow Hill London EC1A 2AY on 2 January 2018 (1 page)
28 November 2017Change of details for Mrs Donna Shorto as a person with significant control on 25 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Donna Shorto on 25 November 2017 (2 pages)
28 November 2017Change of details for Mrs Donna Shorto as a person with significant control on 25 November 2017 (2 pages)
28 November 2017Director's details changed for Mrs Donna Shorto on 25 November 2017 (2 pages)
13 November 2017Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
13 November 2017Current accounting period shortened from 31 October 2018 to 30 April 2018 (1 page)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)