PHOENIX PRIVATE EQUITY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-03-14. Officer name: Ms Ana Tomova Tomova. 2024-03-14 View Report
Officers. Officer name: Stephen Jeffrey Darrington. Termination date: 2024-03-14. 2024-03-14 View Report
Confirmation statement. Statement with no updates. 2024-02-27 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/22. 2023-10-17 View Report
Persons with significant control. Change date: 2023-09-14. Psc name: Phoenix Equity Group Limited. 2023-09-23 View Report
Accounts. Legacy. 2023-09-12 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-02-22 View Report
Accounts. Accounts type full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type full. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Officers. Termination date: 2020-02-24. Officer name: James Robert Thomas. 2020-02-24 View Report
Accounts. Accounts type full. 2019-09-10 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mr William Joseph Skinner. 2019-04-01 View Report
Officers. Termination date: 2019-04-01. Officer name: Alastair William Muirhead. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type full. 2018-05-02 View Report
Officers. Officer name: Mr Richard William Daw. Appointment date: 2018-03-02. 2018-03-05 View Report
Officers. Appointment date: 2018-03-02. Officer name: Mr David Burns. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Accounts type full. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Address. New address: 10th Floor, 123 Victoria Street London SW1E 6DE. Change date: 2016-08-15. Old address: 3rd Floor 25 Bedford Street London WC2E 9ES. 2016-08-15 View Report
Accounts. Accounts type full. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type full. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type full. 2014-09-06 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type full. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Auditors. Auditors resignation company. 2013-01-24 View Report
Auditors. Auditors resignation company. 2012-12-18 View Report
Accounts. Accounts type full. 2012-09-10 View Report
Officers. Officer name: David Gregson. 2012-07-10 View Report
Address. Old address: 33 Glasshouse Street London W1B 5DG. Change date: 2012-05-14. 2012-05-14 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Officers. Officer name: Stephen Jeffrey Darrington. Change date: 2010-10-23. 2012-04-04 View Report
Officers. Officer name: Philip Hugh Lenon. Change date: 2011-01-01. 2012-04-03 View Report
Accounts. Accounts type full. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Officers. Change date: 2011-01-01. Officer name: Philip Hugh Lenon. 2011-03-21 View Report
Accounts. Accounts type full. 2010-04-22 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Accounts. Accounts type full. 2009-09-29 View Report
Annual return. Legacy. 2009-03-02 View Report
Accounts. Accounts type full. 2008-09-30 View Report