PHOENIX EQUITY PARTNERS HOLDINGS LLP

Company Documents

DateDescription
17/02/2517 February 2025 Member's details changed for Timothy Michael Dunn on 2008-01-01

View Document

03/02/253 February 2025 Termination of appointment of James Jonathan Squires as a member on 2025-01-31

View Document

22/01/2522 January 2025 Cessation of Philip Hugh Lenon as a person with significant control on 2025-01-07

View Document

22/01/2522 January 2025 Termination of appointment of Philip Hugh Lenon as a member on 2025-01-07

View Document

07/01/257 January 2025 Termination of appointment of Stephen Jeffrey Darrington as a member on 2024-12-31

View Document

03/12/243 December 2024 Termination of appointment of James Robert Thomas as a member on 2024-11-29

View Document

31/10/2431 October 2024 Termination of appointment of Mark Peter Sargeant as a member on 2024-10-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

02/08/242 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Adam Robert Corbett as a member on 2023-06-30

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/09/1910 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS / 31/07/2019

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

02/08/182 August 2018 CESSATION OF JAMES ROBERT THOMAS AS A PSC

View Document

02/08/182 August 2018 CESSATION OF ALASTAIR WILLIAM MUIRHEAD AS A PSC

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MR CHRISTOPHER JAMES NEALE

View Document

01/05/181 May 2018 LLP MEMBER APPOINTED MR WILLIAM SKINNER

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, LLP MEMBER PHOENIX THISTLE GENERAL PARTNER LIMITED

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR MUIRHEAD

View Document

08/02/188 February 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/08/1714 August 2017 CESSATION OF STEPHEN JEFFREY DARRINGTON AS A PSC

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/163 November 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/08/1630 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 3RD FLOOR 25 BEDFORD STREET LONDON WC2E 9ES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN RASTRICK

View Document

24/08/1524 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 ANNUAL RETURN MADE UP TO 31/07/15

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS / 01/05/2015

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP HUGH LENON / 01/05/2015

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM MUIRHEAD / 01/05/2015

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BURNS / 01/05/2015

View Document

26/05/1526 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WILLIAM DAW / 01/05/2015

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BURNS / 01/01/2013

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 31/07/14

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY ASHLIN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES GRAHAM

View Document

14/08/1314 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN KECK / 01/01/2013

View Document

14/08/1314 August 2013 ANNUAL RETURN MADE UP TO 31/07/13

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 LLP MEMBER APPOINTED MR ADAM ROBERT CORBETT

View Document

26/04/1326 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS LOUISE HARDMAN LAWSON / 01/07/2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW DEAKIN

View Document

24/01/1324 January 2013 AUDITORS RESIGNATION (LLP)

View Document

18/12/1218 December 2012 AUDITORS RESIGNATION (LLP)

View Document

13/12/1213 December 2012 CORPORATE LLP MEMBER APPOINTED PHOENIX THISTLE GENERAL PARTNER LIMITED

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 ANNUAL RETURN MADE UP TO 31/07/12

View Document

28/08/1228 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JEFFREY DARRINGTON / 28/08/2012

View Document

28/08/1228 August 2012 LLP MEMBER APPOINTED MR MARK PETER SARGEANT

View Document

28/08/1228 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DUNN / 28/08/2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID GREGSON

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

31/08/1131 August 2011 ANNUAL RETURN MADE UP TO 31/07/11

View Document

31/08/1131 August 2011 LLP MEMBER APPOINTED MS LOUISE LAWSON

View Document

31/08/1131 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JEFFREY DARRINGTON / 23/11/2010

View Document

31/08/1131 August 2011 LLP MEMBER APPOINTED MR BARRY JOHN ROBINSON

View Document

31/08/1131 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/10/2010

View Document

31/08/1131 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DUNN / 01/10/2010

View Document

31/08/1131 August 2011 LLP MEMBER APPOINTED MR TIMOTHY ASHLIN

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HANNA

View Document

29/07/1129 July 2011 LLP MEMBER APPOINTED MR JAMES GRAHAM

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES BOOTH

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 ANNUAL RETURN MADE UP TO 31/07/10

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DEAKIN / 31/07/2010

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER STEWART HANNA / 31/07/2010

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD WILLIAM DAW / 31/07/2010

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JEFFREY DARRINGTON / 31/07/2010

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 31/07/2010

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MEWS BOOTH / 31/07/2010

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID BURNS / 31/07/2010

View Document

26/08/1026 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DUNN / 31/07/2010

View Document

08/10/098 October 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

08/10/098 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN KECK / 15/06/2009

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 LLP MEMBER APPOINTED JAMES MEWS BOOTH

View Document

17/02/0917 February 2009 LLP MEMBER APPOINTED TIMOTHY MICHAEL DUNN

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 31/07/08

View Document

01/10/081 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 MEMBER'S PARTICULARS DAVID GREGSON

View Document

01/07/081 July 2008 MEMBER'S PARTICULARS ANDREW DEAKIN

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 31/07/07

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

06/06/076 June 2007 NEW MEMBER APPOINTED

View Document

06/06/076 June 2007 NEW MEMBER APPOINTED

View Document

21/09/0621 September 2006 MEMBER RESIGNED

View Document

21/09/0621 September 2006 MEMBER RESIGNED

View Document

25/08/0625 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

11/01/0611 January 2006 MEMBER RESIGNED

View Document

06/01/066 January 2006 NEW MEMBER APPOINTED

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 17/08/05

View Document

12/10/0512 October 2005 MEMBER'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 ANNUAL RETURN MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 NEW MEMBER APPOINTED

View Document

13/12/0313 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 ANNUAL RETURN MADE UP TO 31/07/03

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 ANNUAL RETURN MADE UP TO 31/07/02

View Document

09/08/029 August 2002 MEMBER'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 MEMBER'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 MEMBER'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 NEW MEMBER APPOINTED

View Document

01/07/021 July 2002 NEW MEMBER APPOINTED

View Document

01/07/021 July 2002 NEW MEMBER APPOINTED

View Document

01/07/021 July 2002 NEW MEMBER APPOINTED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 111 OLD BROAD STREET LONDON EC2N 1AP

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company