UKBizDB.co.uk

PHOENIX EQUITY PARTNERS GROUP LIMITED

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

This company is commonly known as Phoenix Equity Partners Group Limited. The company was founded 23 years ago and was given the registration number 04134322. The firm's registered office is in LONDON. You can find them at 10th Floor, 123, Victoria Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHOENIX EQUITY PARTNERS GROUP LIMITED
Company Number:04134322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 123, Victoria Street, London, England, SW1E 6DE

Secretary27 February 2024Active
10th Floor, 123, Victoria Street, London, England, SW1E 6DE

Director31 May 2018Active
10th Floor, 123, Victoria Street, London, England, SW1E 6DE

Director31 May 2018Active
1, Highbury Road, London, England, SW19 7PR

Director08 February 2001Active
10th Floor, 123, Victoria Street, London, England, SW1E 6DE

Secretary10 December 2001Active
Hillside, Chalkpit Lane, Marlow, SL7 2JE

Secretary08 February 2001Active
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG

Secretary26 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 January 2001Active
8 Southdean Gardens, Wimbledon, London, SW19 6NU

Director08 February 2001Active
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG

Director08 February 2001Active
Lea Farm, Gate Street, Bramley, GU5 0LR

Director08 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 January 2001Active

People with Significant Control

Mr James Robert Thomas
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Significant influence or control
Mr Alastair William Muirhead
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Significant influence or control
Mr David Burns
Notified on:01 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Significant influence or control
Mr Philip Hugh Lenon
Notified on:01 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Richard William Daw
Notified on:01 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:10th Floor, 123, Victoria Street, London, England, SW1E 6DE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Address

Change registered office address company with date old address new address.

Download
2016-06-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.