PHOENIX EQUITY PARTNERS GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFull accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 NewAppointment of Mr Kevin Jennings Keck as a director on 2025-07-18

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 director on 2025-01-07

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Termination of appointment of Stephen Jeffrey Darrington as a secretary on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Ms Ana Tomova Tomova as a secretary on 2024-02-27

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/12/1821 December 2018 CESSATION OF ALASTAIR WILLIAM MUIRHEAD AS A PSC

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM DAW

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR DAVID BURNS

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

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

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH LENON / 01/01/2012

View Document

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

View Document

22/01/1422 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

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

View Document

24/01/1324 January 2013 AUDITOR'S RESIGNATION

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/10/2011

View Document

18/12/1218 December 2012 AUDITOR'S RESIGNATION

View Document

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

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/01/2011

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JEFFREY DARRINGTON / 23/11/2010

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 SECTION 175(5) 23/02/2010

View Document

21/01/1021 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM MUIRHEAD / 02/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 111 OLD BROAD STREET LONDON EC2N 1AP

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 COMPANY NAME CHANGED MOTORDESK LIMITED CERTIFICATE ISSUED ON 08/02/01

View Document

02/01/012 January 2001 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