Prax Exploration & Production Plc WEYBRIDGE


Prax Exploration & Production Plc is a public limited company situated at Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ. Incorporated on 2019-08-15, this 4-year-old company is run by 3 directors.
Director Iain M., appointed on 14 March 2023. Director Alessandro A., appointed on 14 March 2023. Director Winston S., appointed on 28 February 2020.
The company is classified as "support activities for petroleum and natural gas extraction" (Standard Industrial Classification: 9100). According to official records there was a change of name on 2023-03-15 and their previous name was Prax Global Finance i Plc.
The latest confirmation statement was filed on 2023-03-29 and the due date for the subsequent filing is 2024-04-12. Moreover, the annual accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Prax Exploration & Production Plc Address / Contact

Office Address Harvest House Horizon Business Village
Office Address2 1 Brooklands Road
Town Weybridge
Post code KT13 0TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12157790
Date of Incorporation Thu, 15th Aug 2019
Industry Support activities for petroleum and natural gas extraction
End of financial Year 28th February
Company age 5 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Iain M.

Position: Director

Appointed: 14 March 2023

Alessandro A.

Position: Director

Appointed: 14 March 2023

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 21 April 2020

Winston S.

Position: Director

Appointed: 28 February 2020

State Oil Limited

Position: Corporate Director

Appointed: 29 July 2022

Resigned: 14 March 2023

Don B.

Position: Director

Appointed: 28 February 2020

Resigned: 29 May 2022

Arani S.

Position: Secretary

Appointed: 28 February 2020

Resigned: 21 April 2020

Csc Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 15 August 2019

Resigned: 28 February 2020

Csc Directors (no.2) Limited

Position: Corporate Director

Appointed: 15 August 2019

Resigned: 28 February 2020

Csc Directors (no.1) Limited

Position: Corporate Director

Appointed: 15 August 2019

Resigned: 28 February 2020

Aline S.

Position: Director

Appointed: 15 August 2019

Resigned: 28 February 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is State Oil Limited from Weybridge, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Csc Corporate Services (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

State Oil Limited

Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 4112423
Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Csc Corporate Services (Uk) Limited

Level 37, 25 Canada Square, London, E14 5LQ, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10831084
Notified on 15 August 2019
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prax Global Finance I PLC March 15, 2023
Prax Financial Services January 11, 2022
Prax Global Finance I January 11, 2022
Prax Global Financial Services December 8, 2020

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 18th, January 2024
Free Download (15 pages)

Company search