UKBizDB.co.uk

PHILLIPS AUCTIONEERS LIMITED

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

This company is commonly known as Phillips Auctioneers Limited. The company was founded 23 years ago and was given the registration number 04228373. The firm's registered office is in LONDON. You can find them at 30 Berkeley Square, Berkeley Square, London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:PHILLIPS AUCTIONEERS LIMITED
Company Number:04228373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:30 Berkeley Square, Berkeley Square, London, W1J 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Berkeley Square, Berkeley Square, London, England, W1J 6EX

Director23 July 2015Active
30 Berkeley Square, Berkeley Square, London, England, W1J 6EX

Director14 July 2014Active
30 Berkeley Square, Berkeley Square, London, W1J 6EX

Director11 May 2016Active
33 Quai Des Bergues, Geneva, Switzerland, FOREIGN

Secretary30 April 2002Active
272 N Mountain Avenue, Upper Montclair, Usa, FOREIGN

Secretary08 February 2002Active
336 Central Park West,Apt.6a, New York, Usa,

Secretary30 April 2002Active
157 Barrier Point Road, Royal Docks, London, E16 2SE

Secretary04 July 2002Active
99 King Henry's Road, London, NW3 3QX

Secretary10 May 2002Active
Flat 12 Transenna Works, 1 Laycock Street, London, N1 1SJ

Secretary04 June 2001Active
30 Berkeley Square, Berkeley Square, London, England, W1J 6EX

Secretary31 December 2004Active
7, Howick Place, London, SW1P 1BB

Director17 April 2012Active
33 Quai Des Bergues, Geneva, Switzerland, FOREIGN

Director30 April 2002Active
30 Berkeley Square, Berkeley Square, London, England, W1J 6EX

Director31 October 2012Active
7, Howick Place, London, SW1P 1BB

Director10 May 2002Active
30 Berkeley Square, Berkeley Square, London, England, W1J 6EX

Director01 November 2008Active
65 East 90 Street, New York, Usa,

Director01 August 2001Active
92 Highgate West Hill, London, N6 6NU

Director05 June 2001Active
451 West Broadway 451 West Broadway, Apartment 5s, New York, United States,

Director01 January 2005Active
30 Berkeley Square, Berkeley Square, London, W1J 6EX

Director11 May 2016Active
99 King Henry's Road, London, NW3 3QX

Director10 May 2002Active
Flat 1, 23 Gledhow Gardens, London, SW5 0AZ

Director04 June 2001Active
Private House, 52 Somerset Avenue, Garden City, Nassau County, New York, Unitedstates,

Director01 January 2008Active
30 Berkeley Square, Berkeley Square, London, England, W1J 6EX

Director03 May 2013Active
7, Howick Place, London, SW1P 1BB

Director01 March 2009Active

People with Significant Control

Mr Leonid Fridlyand
Notified on:04 July 2017
Status:Active
Date of birth:March 1969
Nationality:Israeli
Address:30 Berkeley Square, Berkeley Square, London, W1J 6EX
Nature of control:
  • Significant influence or control
Mr Leonid Strunin
Notified on:04 July 2017
Status:Active
Date of birth:September 1969
Nationality:Israeli
Address:30 Berkeley Square, Berkeley Square, London, W1J 6EX
Nature of control:
  • Significant influence or control

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-03-15Accounts

Accounts with accounts type group.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts amended with accounts type group.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-09Accounts

Accounts with accounts type group.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type group.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.