UKBizDB.co.uk

USI PHOENIX LIMITED

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

This company is commonly known as Usi Phoenix Limited. The company was founded 7 years ago and was given the registration number 10494527. The firm's registered office is in WEST MOLESEY. You can find them at 8 High Street, , West Molesey, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:USI PHOENIX LIMITED
Company Number:10494527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 High Street, West Molesey, England, KT8 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director16 November 2023Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director26 January 2020Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director04 January 2023Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director06 December 2022Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director15 January 2019Active
Spirit House 8 High Street, West Molesey, Surrey, United Kingdom, KT8 2NA

Director18 March 2019Active
8, High Street, West Molesey, England, KT8 2NA

Director10 December 2018Active
8, High Street, West Molesey, England, KT8 2NA

Director26 January 2020Active
Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom, KT8 2NA

Director18 March 2019Active
Spirit House 8 High Street, West Molesey, Surrey, United Kingdom, KT8 2NA

Director10 March 2019Active
1, Stockhurst Close, London, United Kingdom, SW15 1NB

Director24 November 2016Active

People with Significant Control

Mr Aimal Hunter
Notified on:28 February 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tracey Sheila Smerdon
Notified on:24 November 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:1, Stockhurst Close, London, United Kingdom, SW15 1NB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-22Dissolution

Dissolution application strike off company.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-01Gazette

Gazette filings brought up to date.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

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

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.