PHOENIX UNIT TRUST MANAGERS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Timothy Walter Harris on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Frances Clare Maclachlan as a director on 2025-03-30

View Document

31/03/2531 March 2025 Appointment of Mr William Edward Swift as a director on 2025-03-31

View Document

20/03/2520 March 2025 Appointment of Mr Martin John Muir as a director on 2025-03-20

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on 2025-02-28

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Craig Anthony Baker as a director on 2024-04-28

View Document

30/04/2430 April 2024 Appointment of Mr Michael John Eakins as a director on 2024-04-29

View Document

23/04/2423 April 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-04-19

View Document

23/04/2423 April 2024 Appointment of Mrs Frances Clare Maclachlan as a director on 2024-04-19

View Document

22/09/2322 September 2023 Appointment of Mr Ian Adam Craston as a director on 2023-09-19

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

07/10/227 October 2022 Appointment of Mrs Brid Mary Meaney as a director on 2022-10-01

View Document

06/10/226 October 2022 Termination of appointment of Andrew Moss as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr Timothy Walter Harris as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Stephen Andrew Clarke as a director on 2022-09-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Michael Norris Urmston as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Mr Stephen Andrew Clarke as a director on 2021-11-01

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR NICHOLAS HUGH POYNTZ-WRIGHT

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 18/04/2018

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 12/07/2016

View Document

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BAKER / 10/09/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 13/07/2015

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR MICHAEL NORRIS URMSTON

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR CRAIG ANTHONY BAKER

View Document

25/11/1425 November 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/11/1425 November 2014 ADOPT ARTICLES 03/11/2014

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED BRITANNIC UNIT TRUST MANAGERS LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

25/11/1425 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK

View Document

08/05/148 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED SHAMIRA MOHAMMED

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/123 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 05/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED ANDREW MOSS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR KERR LUSCOMBE

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KERR LUSCOMBE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STOCKTON

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 S366A DISP HOLDING AGM 02/10/07

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 AUDITOR'S RESIGNATION

View Document

12/05/0512 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 NC INC ALREADY ADJUSTED 11/11/98

View Document

11/12/9811 December 1998 £ NC 100/10000000 11/11/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 ALTER MEM AND ARTS 10/09/98

View Document

21/09/9821 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/983 August 1998 COMPANY NAME CHANGED POTTERHAWK LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

29/07/9829 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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