UKBizDB.co.uk

PHO 2012 LIMITED

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

This company is commonly known as Pho 2012 Limited. The company was founded 12 years ago and was given the registration number 07915150. The firm's registered office is in LONDON. You can find them at 15 Clerkenwell Green, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHO 2012 LIMITED
Company Number:07915150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2012
End of financial year:19 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:15 Clerkenwell Green, London, EC1R 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Sloane Street, London, England, SW1X 9LP

Director02 August 2021Active
15, Clerkenwell Green, London, EC1R 0DP

Director18 January 2023Active
15, Clerkenwell Green, London, EC1R 0DP

Director02 August 2021Active
15, Clerkenwell Green, London, EC1R 0DP

Director02 May 2013Active
15, Clerkenwell Green, London, EC1R 0DP

Director02 January 2018Active
39, Sloane Street, London, England, SW1X 9LP

Director02 August 2021Active
15, Clerkenwell Green, London, United Kingdom, EC1R 0DP

Director18 January 2012Active
15, Clerkenwell Green, London, United Kingdom, EC1R 0DP

Director26 July 2012Active
15, Clerkenwell Green, London, EC1R 0DP

Director16 December 2021Active
Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director10 December 2018Active
Livingbridge Vc Llp, 100 Wood Street, London, England, EC2V 7AN

Director29 September 2016Active
15, Clerkenwell Green, London, EC1R 0DP

Director26 July 2012Active
Allen's Wall, Black Hill, Lindfield, United Kingdom, RH16 2HE

Director15 September 2015Active
15, Clerkenwell Green, London, EC1R 0DP

Director26 July 2012Active
15, Clerkenwell Green, London, EC1R 0DP

Director26 July 2012Active

People with Significant Control

Cilantro Bidco Ltd
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:39, Sloane Street, London, England, SW1X 9LP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type group.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Accounts

Accounts with accounts type group.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Accounts

Change account reference date company current shortened.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-02-25Accounts

Change account reference date company current shortened.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.