UKBizDB.co.uk

PHASE FOCUS LIMITED

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

This company is commonly known as Phase Focus Limited. The company was founded 17 years ago and was given the registration number 05856137. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PHASE FOCUS LIMITED
Company Number:05856137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:125 Wood Street, London, England, EC2V 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, England, EC2V 7AW

Corporate Secretary01 August 2018Active
Bruker Axs Gmbh, Ostliche Rheinbruckenstrasse 49, Karlsruhe, Germany, 76187

Director01 March 2024Active
125, Wood Street, London, England, EC2V 7AW

Director03 July 2019Active
125, Wood Street, London, England, EC2V 7AW

Director06 November 2013Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Secretary23 June 2006Active
The Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, England, S3 7RD

Corporate Secretary17 December 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 June 2006Active
125, Wood Street, London, England, EC2V 7AW

Director15 October 2013Active
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD

Director23 June 2006Active
40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

Director28 June 2012Active
25 Carew Road, London, W13 9QL

Director23 June 2006Active
Blackwell House, Tilbrook, Huntingdon, PE28 0JY

Director23 June 2006Active
125, Wood Street, London, England, EC2V 7AW

Director06 November 2013Active
The Villa, Hamsterley, Bishop Auckland, DL13 3PT

Director04 September 2008Active
The Old Vicarage, Vicarage Lane, Ashford In The Water, DE45 1QN

Director02 October 2006Active
40 Leavy Greave Road, Sheffield, South Yorkshire, S3 7RD

Director02 October 2006Active
39, Leybourne Road, Uxbridge, England, UB10 9HE

Director28 September 2011Active
25, Upper Brook Street, London, England, W1K 7QD

Director03 June 2013Active
The Wallbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Director17 December 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 June 2006Active

People with Significant Control

Phasefocus Holdings Limited
Notified on:22 March 2019
Status:Active
Country of residence:United Kingdom
Address:125, Wood Street, London, United Kingdom, EC2V 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ip2ipo Limited
Notified on:11 March 2019
Status:Active
Country of residence:United Kingdom
Address:The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ombu Limited
Notified on:17 May 2017
Status:Active
Country of residence:England
Address:25, Upper Brook Street, London, England, W1K 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fusion Ip Sheffield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Wallbrook Building, 25 Wallbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ombu Pf Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Upper Brook Street, London, England, W1K 7QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Incorporation

Memorandum articles.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2019-08-30Capital

Capital variation of rights attached to shares.

Download
2019-08-30Capital

Capital name of class of shares.

Download
2019-08-29Resolution

Resolution.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.