PRAXIS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 01728198
Status Active
Incorporation Date 1 June 1983
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of PRAXIS LIMITED are www.praxis.co.uk, and www.praxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Praxis Limited is a Private Limited Company. The company registration number is 01728198. Praxis Limited has been working since 01 June 1983. The present status of the company is Active. The registered address of Praxis Limited is Hill House 1 Little New Street London Ec4a 3tr. . STONECUTTER LIMITED is a Secretary of the company. BUNTING, Glyn is a Director of the company. ROBINSON, Paul Anthony is a Director of the company. WARD, Donna Louise is a Director of the company. Secretary CAINES, Brian William has been resigned. Secretary ELLISON, John Kevin has been resigned. Director ALLEN, David George has been resigned. Director BEAN, David George has been resigned. Director BRAITHWAITE, Michael has been resigned. Director CONNOLLY, John Patrick has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director DAVIES, Andrew David has been resigned. Director ELLISON, John Kevin has been resigned. Director EVERETT, John Ellis has been resigned. Director GRIGGS, Stephen has been resigned. Director JOHNSTONE, David William Robert has been resigned. Director OULD, Martyn Anthony has been resigned. Director OWEN, George Edwin has been resigned. Director PARKER, Margaret Anne has been resigned. Director POMEROY, Brian Walter, Sir has been resigned. Director POMEROY, Brian Walter, Sir has been resigned. Director SPROUL, David has been resigned. Director THOMAS, Martyn Charles, Dr has been resigned. Director THOMSON, David has been resigned. Director WARBURTON, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STONECUTTER LIMITED
Appointed Date: 31 May 2001

Director
BUNTING, Glyn
Appointed Date: 01 June 2015
63 years old

Director
ROBINSON, Paul Anthony
Appointed Date: 01 June 2015
60 years old

Director
WARD, Donna Louise
Appointed Date: 01 June 2015
57 years old

Resigned Directors

Secretary
CAINES, Brian William
Resigned: 31 May 2001
Appointed Date: 08 December 1992

Secretary
ELLISON, John Kevin
Resigned: 08 December 1992

Director
ALLEN, David George
Resigned: 20 February 1997
79 years old

Director
BEAN, David George
Resigned: 15 April 1995
76 years old

Director
BRAITHWAITE, Michael
Resigned: 01 May 1995
Appointed Date: 08 December 1992
87 years old

Director
CONNOLLY, John Patrick
Resigned: 16 February 1999
Appointed Date: 08 December 1992
75 years old

Director
COUNSELL, Stuart Robin
Resigned: 30 June 2011
Appointed Date: 21 December 2005
75 years old

Director
DAVIES, Andrew David
Resigned: 30 September 1996
Appointed Date: 01 May 1995
81 years old

Director
ELLISON, John Kevin
Resigned: 08 April 1993
79 years old

Director
EVERETT, John Ellis
Resigned: 31 May 2005
Appointed Date: 01 May 1995
78 years old

Director
GRIGGS, Stephen
Resigned: 31 May 2015
Appointed Date: 31 October 2011
61 years old

Director
JOHNSTONE, David William Robert
Resigned: 25 September 1993
88 years old

Director
OULD, Martyn Anthony
Resigned: 12 October 1998
77 years old

Director
OWEN, George Edwin
Resigned: 02 April 2004
76 years old

Director
PARKER, Margaret Anne
Resigned: 31 July 2003
Appointed Date: 02 December 1999
71 years old

Director
POMEROY, Brian Walter, Sir
Resigned: 02 December 1999
Appointed Date: 30 September 1996
81 years old

Director
POMEROY, Brian Walter, Sir
Resigned: 01 May 1995
Appointed Date: 08 December 1992
81 years old

Director
SPROUL, David
Resigned: 31 May 2015
Appointed Date: 21 December 2005
65 years old

Director
THOMAS, Martyn Charles, Dr
Resigned: 16 December 1997
77 years old

Director
THOMSON, David
Resigned: 09 December 1992
93 years old

Director
WARBURTON, Robert William
Resigned: 31 October 2011
Appointed Date: 02 April 2004
76 years old

Persons With Significant Control

Praxis Software Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRAXIS LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 May 2016
07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
29 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,032,147.2

23 Oct 2015
Appointment of Glyn Bunting as a director on 1 June 2015
...
... and 145 more events
18 Nov 1986
Return of allotments

24 Oct 1986
Return of allotments

15 Oct 1986
Full accounts made up to 30 June 1986

15 Oct 1986
Return made up to 09/10/86; full list of members

01 Jun 1983
Incorporation

PRAXIS LIMITED Charges

2 July 1985
Legal charge
Delivered: 4 July 1985
Status: Satisfied on 5 December 1992
Persons entitled: Credit & Guarantee Insurance Company Limited
Description: Leasehold property known as office premises on the ground…
8 June 1983
Mortgage debenture
Delivered: 10 June 1983
Status: Satisfied on 7 February 1994
Persons entitled: Coutts & Co.
Description: A specific equitable charge over the company's f/h & l/h…