UKBizDB.co.uk

PHOENIX SELECT LIMITED

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

This company is commonly known as Phoenix Select Limited. The company was founded 27 years ago and was given the registration number 03210459. The firm's registered office is in EDGWARE. You can find them at Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOENIX SELECT LIMITED
Company Number:03210459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St. Georges Street, Douglas, Isle Of Man, Isle Of Man, IM1 1AH

Corporate Secretary01 August 2016Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

Director23 March 2018Active
8 St. George's Street, Douglas, Isle Of Man,, St. Georges Street, Douglas, Isle Of Man, Isle Of Man, IM1 1AH

Corporate Director01 May 2018Active
46 Iffley Road, London, W6 0PA

Secretary11 June 1996Active
C/O Kingston Smith Devonshire, House 60 Goswell Road, London, EC1M 7AD

Secretary29 June 2005Active
91 Polesworth House, Alfred Road, London, W2 5HD

Secretary28 August 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 June 1996Active
7, Circular Road, Douglas, Isle Of Man, Isle Of Man, IM1 1AF

Corporate Secretary21 July 2009Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

Director11 June 1996Active
120 East Road, London, N1 6AA

Nominee Director11 June 1996Active
Kimberley House, 31 Burnt Oak Broadway, Edgware, HA8 5LD

Director06 February 2012Active
2a Hillcrest Road, Purley, CR8 2JE

Director11 June 1996Active

People with Significant Control

Mr David John Morgan
Notified on:22 May 2018
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Mr James Bartholomew Mccarney
Notified on:22 May 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Amy Louise Slee
Notified on:22 May 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:Isle Of Man
Address:8, St. Georges Street, Douglas, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust
Eight Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Michael Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:Irish
Country of residence:Isle Of Man
Address:8, St. Georges Street, Isle Of Man, Isle Of Man, IM1 1AH
Nature of control:
  • Right to appoint and remove directors as trust

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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-13Dissolution

Dissolution application strike off company.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Appoint corporate director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Appoint corporate secretary company with name date.

Download
2017-05-26Officers

Termination secretary company with name termination date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.