UKBizDB.co.uk

PHI PARTNERS GLOBAL LIMITED

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

This company is commonly known as Phi Partners Global Limited. The company was founded 15 years ago and was given the registration number 06609685. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PHI PARTNERS GLOBAL LIMITED
Company Number:06609685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:3rd Floor, 12 Gough Square, London, EC4A 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Cotton Road, Potters Bar, England, EN6 5JG

Secretary10 November 2008Active
3rd Floor, 12 Gough Square, London, EC4A 3DW

Director03 June 2008Active
40, Cotton Road, Potters Bar, England, EN6 5JG

Director04 January 2010Active
47, Mount Road, Mitcham, CR4 3EZ

Secretary03 June 2008Active
43, Braidwood Road, Catford, England, SE6 1QU

Director03 June 2008Active
1, Seafarers Walk, Hayling Island, England, PO11 9TA

Director11 January 2013Active
3rd Floor, 12 Gough Square, London, EC4A 3DW

Director02 December 2013Active
Flat 9, 46 Queens Gardens, London, England, W2 3AA

Director14 January 2013Active
3rd Floor, 12 Gough Square, London, EC4A 3DW

Director23 June 2015Active
5, Burland Road, London, England, SW11 6SA

Director11 January 2013Active
3rd Floor, 12 Gough Square, London, EC4A 3DW

Director04 January 2010Active
1, Buxton Close, St. Albans, England, AL4 9UH

Director09 May 2013Active
Chauffeurs Cottage, London Road, Petersfield, England, GU31 5AE

Director11 January 2013Active
94, Hartley Down, Purley, England, CR8 4EB

Director11 January 2013Active
20, Kent Road, Fleet, England, GU51 3AH

Director09 July 2013Active
34, Belleville Road, London, England, SW11 6QT

Director11 January 2013Active
3rd Floor, 12 Gough Square, London, United Kingdom, EC4A 3DW

Director23 June 2015Active

People with Significant Control

Mr Desmond Stockdale
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:3rd Floor, 12 Gough Square, London, EC4A 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Capital

Second filing capital allotment shares.

Download
2021-03-17Officers

Directors register information on withdrawal from the public register.

Download
2021-03-17Officers

Withdrawal of the directors register information from the public register.

Download
2021-03-17Officers

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

Download
2021-03-17Officers

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

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Capital

Second filing capital allotment shares.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.