UKBizDB.co.uk

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

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

This company is commonly known as Phoenix Asset Management Partners Limited. The company was founded 26 years ago and was given the registration number 03514660. The firm's registered office is in LONDON. You can find them at 64-66 Glentham Road, Barnes, London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:PHOENIX ASSET MANAGEMENT PARTNERS LIMITED
Company Number:03514660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:64-66 Glentham Road, Barnes, London, SW13 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midland Buildings, Briggate, Shipley, England, BD17 7BP

Secretary31 December 2009Active
32 Castelnau, Barnes, SW13 9RU

Director20 February 1998Active
64-66 Glentham Road, Barnes, London, SW13 9JJ

Director17 September 2020Active
12 Ellenborough Place, London, SW15 5LZ

Director15 September 2004Active
24 Ranelagh Avenue, Barnes, London, SW13 0BL

Director28 September 2004Active
45 Lea Mill Park Drive, Yeadon, Leeds, LS19 7YH

Secretary20 February 1998Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary20 February 1998Active
2 Wellington Place, Eccles Hill, Bradford, BD2 3EN

Secretary02 August 2004Active
35 Mont Pelier Walk, London, SW7 1JG

Director20 February 1998Active
North Luffenham Hall, Church Street North Luffenham, Oakham, LE15 8JR

Director03 July 2009Active
64-66 Glentham Road, Barnes, London, SW13 9JJ

Director21 January 2016Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director20 February 1998Active
7a Bloomsbury Square, London, WC1A 2LP

Director31 January 2001Active
The Mill House, Newport Pagnell, MK16 8ER

Director01 September 2004Active
The Mill House, Newport Pagnell, MK16 8ER

Director16 March 1998Active

People with Significant Control

Channon Holdings Ltd
Notified on:16 March 2023
Status:Active
Country of residence:England
Address:19a Briggate, Briggate, Shipley, England, BD17 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Channon Holdings Ltd
Notified on:16 March 2023
Status:Active
Country of residence:England
Address:19a, Briggate, Shipley, England, BD17 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Andrew Scott Channon
Notified on:01 January 2017
Status:Active
Date of birth:September 1967
Nationality:British
Address:64-66 Glentham Road, London, SW13 9JJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Resolution

Resolution.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type full.

Download
2016-06-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.