UKBizDB.co.uk

PHASE TECHNOLOGY 2GEN HOLDINGS LIMITED

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

This company is commonly known as Phase Technology 2gen Holdings Limited. The company was founded 7 years ago and was given the registration number 10327059. The firm's registered office is in WINCHESTER. You can find them at Avebury House, 6 St. Peter Street, Winchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHASE TECHNOLOGY 2GEN HOLDINGS LIMITED
Company Number:10327059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Avebury House, 6 St. Peter Street, Winchester, United Kingdom, SO23 8BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director22 August 2022Active
20, Grosvenor Place, London, England, SW1X 7HN

Director22 August 2022Active
1st Floor Rainham House, Manor Way, Rainham, England, RM13 8RH

Director21 March 2023Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary22 August 2022Active
Avebury House, 6 St. Peter Street, Winchester, United Kingdom, SO23 8BN

Director12 August 2016Active
17, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director21 March 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director12 August 2016Active

People with Significant Control

Hydro-X Water Treatment Limited
Notified on:22 August 2022
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Carter
Notified on:12 August 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jobey James Walker
Notified on:12 August 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Accounts

Legacy.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Elect to keep the secretaries register information on the public register.

Download
2023-02-10Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-02-10Officers

Elect to keep the directors register information on the public register.

Download
2022-09-15Accounts

Change account reference date company current shortened.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.