CompanyTrack
P

PLANIXS FS SOLUTIONS LIMITED

Dissolved Manchester

Other information technology service activities

Other information technology service activities
P

PLANIXS FS SOLUTIONS LIMITED

Other information technology service activities

Founded 2 Apr 2013 Dissolved Manchester, England
Other information technology service activities
Accounts Submitted 8 Jun 2017
Confirmation Statement Submitted 3 Apr 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Union House 2/10 Albert Square Manchester M2 6LW England

Credit Report

Discover PLANIXS FS SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
Neville Lewis RobertsDirectorBritishEngland5810 Nov 2014Active
Peter Jason McintyreDirectorBritishEngland551 Apr 2014Active
Planixs Grp LimitedCorporate-directorUnited KingdomUnknown2 Apr 2013Active

Shareholders

Shareholders (2)

Planixs Grp Limited
90.0%
9,00028 Apr 2016
Gary Leonard Manning
10.0%
1,00028 Apr 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Neville Lewis Roberts

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1968
Nature of Control
  • Significant Influence Or Control

Planixs Grp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

PLANIXS GRP LIMITED united kingdom significant influence or control
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
PLANIXS FS SOLUTIONS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jul 2018GazetteGazette Dissolved VoluntaryView(1 page)
8 May 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 May 2018GazetteGazette Notice VoluntaryView(1 page)
27 Apr 2018DissolutionDissolution Application Strike Off CompanyView(3 pages)
4 Apr 2018OfficersTermination of Gary Leonard Manning as director on 2018-04-04View(1 page)
24 Jul 2018 Gazette

Gazette Dissolved Voluntary

8 May 2018 Address

Change Registered Office Address Company With Date Old Address New Address

8 May 2018 Gazette

Gazette Notice Voluntary

27 Apr 2018 Dissolution

Dissolution Application Strike Off Company

4 Apr 2018 Officers

Termination of Gary Leonard Manning as director on 2018-04-04

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 24 Jul 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 8 May 2018

Gazette Notice Voluntary

7 years ago on 8 May 2018

Dissolution Application Strike Off Company

7 years ago on 27 Apr 2018

Termination of Gary Leonard Manning as director on 2018-04-04

7 years ago on 4 Apr 2018