UKBizDB.co.uk

PHOENIX THOROUGHBRED LIMITED

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

This company is commonly known as Phoenix Thoroughbred Limited. The company was founded 7 years ago and was given the registration number 10671278. The firm's registered office is in NEWMARKET. You can find them at Richmond House, 127 High Street, Newmarket, . This company's SIC code is 93191 - Activities of racehorse owners.

Company Information

Name:PHOENIX THOROUGHBRED LIMITED
Company Number:10671278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93191 - Activities of racehorse owners

Office Address & Contact

Registered Address:Richmond House, 127 High Street, Newmarket, England, CB8 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, 127 High Street, Newmarket, England, CB8 9AE

Director15 March 2017Active
Richmond House, 127 High Street, Newmarket, England, CB8 9AE

Secretary13 February 2019Active
The Laurels, Heath Road, Hessett, Bury St. Edmunds, England, IP30 9BJ

Secretary12 October 2018Active
Lushington House, 119 High Street, Newmarket, England, CB8 9AE

Secretary17 May 2017Active
Lushington House, 119 High Street, Newmarket, England, CB8 9AE

Secretary15 March 2017Active
18 St. Cross Street, 4th Floor, London, England, EC1N 8UN

Secretary25 July 2017Active
Richmond House, 127 High Street, Newmarket, England, CB8 9AE

Director15 March 2017Active

People with Significant Control

Mr Aamer Abdulaziz Ahmed Salman
Notified on:15 March 2017
Status:Active
Date of birth:January 1964
Nationality:Bahraini
Country of residence:England
Address:The Laurels, Heath Road, Bury St. Edmunds, England, IP30 9BJ
Nature of control:
  • Significant influence or control
Phoenix Fund Investments Llc
Notified on:15 March 2017
Status:Active
Country of residence:Dubai
Address:Floor 4 Building 13, Bay Sq,, Business Bay Dubai, Dubai,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Phoenix Fund Investments Llc
Notified on:15 March 2017
Status:Active
Country of residence:United Arab Emirates
Address:Ubora Business Tower, Business Bay, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Aamer Abdulaziz Ahmed Salman
Notified on:15 March 2017
Status:Active
Date of birth:January 1964
Nationality:Bahraini
Country of residence:England
Address:Richmond House, 127 High Street, Newmarket, England, CB8 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Auditors

Auditors resignation company.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Termination secretary company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Address

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

Download
2019-03-11Accounts

Change account reference date company previous shortened.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Appoint person secretary company with name date.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2019-02-18Address

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

Download
2019-02-05Accounts

Accounts with accounts type small.

Download
2018-10-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.