PHOENIX SL DIRECT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Director's details changed for Quentin Jan Zentner on 2025-01-23

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

22/09/2322 September 2023

View Document

18/07/2318 July 2023 Second filing for the appointment of Mr Quentin Jan Zentner as a director

View Document

07/07/237 July 2023 Termination of appointment of Robert Brian Frederick Seaman as a director on 2023-06-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

21/04/2321 April 2023 Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Antonios Kassimiotis as a director on 2022-12-31

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

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

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/04/2113 April 2021 Appointment of Mr Quentin Jan Zentner as a director on 2021-04-12

View Document

09/11/209 November 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

09/11/209 November 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

06/05/206 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

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

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CHEESEMAN

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS KASSIMOTIS / 25/11/2016

View Document

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

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN FREDERICK SEAMAN / 04/12/2018

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

08/12/178 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/178 December 2017 COMPANY NAME CHANGED AXA SUN LIFE DIRECT LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN FREDERICK SEAMAN / 06/01/2017

View Document

31/12/1631 December 2016 DIRECTOR APPOINTED MR ROBERT BRIAN FREDERICK SEAMAN

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED ANTONIOS KASSIMOTIS

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOWES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED ANDREW MOSS

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS SHAMIRA MOHAMMED

View Document

22/11/1622 November 2016 CORPORATE SECRETARY APPOINTED PEARL GROUP SECRETARIAT SERVICES LIMITED

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 5 OLD BROAD STREET LONDON EC2N 1AD

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1110 January 2011 ADOPT ARTICLES 20/12/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSONS

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

10/05/1010 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CHEESEMAN / 15/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES EVANS / 16/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE GIBBS / 09/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARDSON HOWES / 16/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED ANDREW MARK PARSONS

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED IAN ROBINSON

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DAVID RICHARD CHEESEMAN

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE LONDON EC2V 6DU

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 S80A AUTH TO ALLOT SEC 21/12/99

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED SUN LIFE DIRECT MARKETING LIMITE D CERTIFICATE ISSUED ON 06/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 AUDITOR'S RESIGNATION

View Document

23/04/9623 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 AUDITOR'S RESIGNATION

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ADOPT MEM AND ARTS 15/02/93

View Document

26/02/9326 February 1993 MEMORANDUM OF ASSOCIATION

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 SECRETARY RESIGNED

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/04/8322 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

15/03/8215 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

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