UKBizDB.co.uk

PHOENIX GLOBAL RESOURCES PLC

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

This company is commonly known as Phoenix Global Resources Plc. The company was founded 20 years ago and was given the registration number 05083946. The firm's registered office is in LONDON. You can find them at King's House 6th Floor, 10 Haymarket, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PHOENIX GLOBAL RESOURCES PLC
Company Number:05083946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:King's House 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Circus Street, Greenwich, London, SE10 8SN

Secretary07 April 2004Active
1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ

Director01 September 2019Active
1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ

Director02 October 2007Active
1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ

Director19 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 2004Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director16 July 2012Active
Hipolito Irigoyen 1145-51, Buenos Aires, Argentina, FOREIGN

Director02 October 2007Active
1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ

Director10 August 2017Active
3rd Floor, 16 Dover Street, London, W1S 4LR

Director16 July 2012Active
Lisandro De La Torre 150, Mendoza, Argentina,

Director02 October 2007Active
3rd Floor, 16 Dover Street, London, W1S 4LR

Director16 July 2012Active
Avenida Santa Maria 6365 (L.3 Mz.32), Tigre, Buenos Aires, Argentina, FOREIGN

Director02 October 2007Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director01 October 2018Active
12 Circus Street, Greenwich, London, SE10 8SN

Director07 April 2004Active
Barrio Dalvian, Mendoza, Argentina,

Director24 June 2009Active
1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ

Director14 November 2018Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director16 July 2012Active
1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ

Director14 November 2018Active
2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

Director16 April 2013Active
2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

Director16 July 2012Active
15 The Greenways, Paddock Wood, TN12 6LS

Director07 April 2004Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director21 August 2013Active
64 Redcliffe Road, London, SW10 9NQ

Director07 April 2004Active
2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

Director16 July 2012Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director10 August 2017Active
1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ

Director17 March 2022Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director10 August 2017Active
2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

Director16 April 2013Active
33 Route Du Moulin Roget, Avully, Switzerland,

Director02 October 2007Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director10 August 2017Active
5 Marlborough Road, Richmond, TW10 6JT

Director01 June 2006Active
King's House, 6th Floor, 10 Haymarket, London, United Kingdom, SW1Y 4BP

Director10 August 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 March 2004Active

People with Significant Control

Mr Marco Jean Dornenico Guido Dunand
Notified on:01 August 2023
Status:Active
Date of birth:April 1961
Nationality:Swiss
Country of residence:England
Address:1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Jaggi
Notified on:01 August 2023
Status:Active
Date of birth:December 1960
Nationality:Swiss
Country of residence:England
Address:1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Magid Nabil Shenouda
Notified on:01 August 2023
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:1st Floor, 62, Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Change account reference date company previous shortened.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-26Incorporation

Re registration memorandum articles.

Download
2022-09-26Change of name

Certificate re registration public limited company to private.

Download
2022-09-26Change of name

Reregistration public to private company.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-12Resolution

Resolution.

Download
2022-06-27Accounts

Accounts with accounts type group.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-09-09Address

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

Download
2021-07-12Resolution

Resolution.

Download
2021-06-15Accounts

Accounts with accounts type group.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-07-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.