This company is commonly known as Phoenix Equity Partners Limited. The company was founded 40 years ago and was given the registration number 01786523. 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 64303 - Activities of venture and development capital companies.
Name | : | PHOENIX EQUITY PARTNERS LIMITED |
---|---|---|
Company Number | : | 01786523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1984 |
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 | 01 October 2002 | Active |
144 Park Road, Chiswick, London, W4 3HP | Director | 01 October 2004 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 16 March 2017 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 16 March 2017 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | - | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 11 June 2018 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 04 February 2020 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 11 June 2018 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 11 June 2018 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Director | 25 October 2021 | Active |
10th Floor, 123, Victoria Street, London, England, SW1E 6DE | Secretary | 15 October 2001 | Active |
Flat 3 6 Tedworth Square, London, SW3 4DY | Secretary | 10 October 1997 | Active |
75 Nightingale House, Thomas More Street, London, E1 9UB | Secretary | - | Active |
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG | Secretary | 26 March 2001 | Active |
33, Glasshouse Street, London, England, W1B 5DG | Director | 05 February 2010 | Active |
57 Festing Road, London, SW15 1LW | Director | 01 October 2005 | Active |
5th Floor, 33 Glasshouse Street, London, W1B 5DG | Director | 01 December 2010 | Active |
Pinehill, Sunning Avenue, Sunningdale, SL5 9PW | Director | 26 March 1997 | Active |
8 Southdean Gardens, Wimbledon, London, SW19 6NU | Director | - | Active |
33 Lyall Mews, London, SW1X 8DJ | Director | 26 March 1997 | Active |
New Court House, Snowdenham Links Road, Bramley, England, GU5 0BX | Director | 01 March 2008 | Active |
Flat 3 6 Tedworth Square, London, SW3 4DY | Director | 26 March 1997 | Active |
39 Gilhams Avenue, Banstead, SM7 1QW | Director | 16 May 2000 | Active |
5th Floor, 33 Glasshouse Street, London, W1B 5DG | Director | 01 October 2004 | Active |
Nell Gwynn House, Sloane Avenue, London, SW3 3AX | Director | - | Active |
1 Montpelier Square, London, SW7 1JT | Director | 04 August 1999 | Active |
Cutt Mill Rise, Suffield Lane Puttenham, Guildford, GU3 1BG | Director | 06 January 1998 | Active |
74 Pine Grove, Wimbledon, London, SW19 7HE | Director | - | Active |
18 Icklingham Road, Cobham, KT11 2NQ | Director | 06 January 1998 | Active |
Langtoft, Crag Lane, Killinghall, Harrogate, England, HG3 2BB | Director | 01 April 2008 | Active |
33 Argyll Road, London, W8 7DA | Director | - | Active |
Abbess House, Abbess Roding, Ongar, CM5 0PA | Director | - | Active |
6 Padbrook, Oxted, RH8 0DW | Director | 26 March 1997 | Active |
4 Essex Villas, London, W8 7BN | Director | - | Active |
Phoenix Equity Partners Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 123, Victoria Street, London, England, SW1E 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination secretary company with name termination date. | Download |
2024-02-27 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Capital | Capital allotment shares. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.