PHOENIX PRIVATE EQUITY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

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

View Document

25/07/2525 July 2025 NewTermination of appointment of Richard William Daw as a director on 2025-07-18

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

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

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

14/03/2414 March 2024 Appointment of Ms Ana Tomova Tomova as a secretary on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Stephen Jeffrey Darrington as a secretary on 2024-03-14

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

17/10/2317 October 2023

View Document

23/09/2323 September 2023 Change of details for Phoenix Equity Group Limited as a person with significant control on 2023-09-14

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR WILLIAM JOSEPH SKINNER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MUIRHEAD

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR DAVID BURNS

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM DAW

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

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

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, 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

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Document

11/05/1511 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Document

03/04/143 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Document

12/04/1312 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 AUDITOR'S RESIGNATION

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 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JEFFREY DARRINGTON / 23/10/2010

View Document

04/04/124 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/01/2011

View Document

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

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/01/2011

View Document

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

View Document

09/03/109 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0814 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/03/061 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/0422 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 222 GRAYS INN ROAD LONDON WC1X 8XF

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/09/004 September 2000 S366A DISP HOLDING AGM 01/09/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED SCENTENTER LIMITED CERTIFICATE ISSUED ON 22/12/98

View Document

03/12/983 December 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