UKBizDB.co.uk

PHAROS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pharos Holdings Limited. The company was founded 16 years ago and was given the registration number 06380711. The firm's registered office is in LONDON. You can find them at 8th Floor Ibex House, 42-47 Minories, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHAROS HOLDINGS LIMITED
Company Number:06380711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8th Floor Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 September 2018Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 September 2018Active
Pharos House, Honeywood Road, Whitfield, Dover, England, CT16 3EH

Secretary25 September 2007Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director21 September 2018Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director25 September 2007Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director21 September 2018Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director25 September 2007Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director25 September 2007Active

People with Significant Control

Aston Lark Group Limited
Notified on:21 September 2018
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Kempe
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Pharos House, Honeywood Road, Dover, United Kingdom, CT16 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Bernard Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Pharos House, Honeywood Road, Dover, United Kingdom, CT16 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Colin Corner
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Pharos House, Honeywood Road, Dover, United Kingdom, CT16 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Other

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.