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..
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 | : |
|
Registered Address | : | 10th Floor, 123, Victoria Street, London, England, SW1E 6DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Secretary | 27 February 2024 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 31 May 2018 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 31 May 2018 | Active |
1, Highbury Road, London, England, SW19 7PR | Director | 08 February 2001 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Secretary | 10 December 2001 | Active |
Hillside, Chalkpit Lane, Marlow, SL7 2JE | Secretary | 08 February 2001 | Active |
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG | Secretary | 26 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 January 2001 | Active |
8 Southdean Gardens, Wimbledon, London, SW19 6NU | Director | 08 February 2001 | Active |
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG | Director | 08 February 2001 | Active |
Lea Farm, Gate Street, Bramley, GU5 0LR | Director | 08 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person secretary company with name date. | Download |
2024-02-27 | Officers | Termination secretary company with name termination date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.