This company is commonly known as Phoenix Group Capital Limited. The company was founded 19 years ago and was given the registration number 05447500. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | PHOENIX GROUP CAPITAL LIMITED |
---|---|---|
Company Number | : | 05447500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Corporate Secretary | 01 September 2006 | Active |
1 Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 01 June 2021 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 31 December 2022 | Active |
Turnberry House, Northop Country Park Northop, Mold, CH7 6WD | Secretary | 08 June 2005 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 10 May 2005 | Active |
1.1 York Central, 70 York Way, London, N1 9AG | Director | 18 September 2006 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 08 September 2008 | Active |
49 Queenswood Court, Kings Avenue, London, SW4 8EB | Director | 10 May 2005 | Active |
TN5 | Director | 08 June 2005 | Active |
24 Kirby Close, Northampton, NN4 6AB | Director | 08 June 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 March 2011 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 01 October 2012 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 10 May 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 02 March 2011 | Active |
1, Wythall Green Way, Wythall Green, Birmingham, England, B47 6WG | Director | 30 September 2017 | Active |
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD | Director | 10 May 2005 | Active |
22 Hollycroft Avenue, London, NW3 7QL | Director | 10 May 2005 | Active |
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Director | 11 July 2008 | Active |
Impala Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Wythall Green Way, Birmingham, England, B47 6WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Incorporation | Memorandum articles. | Download |
2022-01-20 | Change of constitution | Statement of companys objects. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Resolution | Resolution. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2017-12-08 | Resolution | Resolution. | Download |
2017-12-08 | Change of name | Change of name notice. | Download |
2017-11-15 | Resolution | Resolution. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.