PHOENIX WEALTH HOLDINGS LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 New

View Document

24/09/2524 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

04/08/254 August 2025 Appointment of Mr Jeremy Steven Kenmore Straker as a director on 2025-08-01

View Document

04/08/254 August 2025 Termination of appointment of Dean Matthew Galligan as a director on 2025-08-01

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Rashmin Shah as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Dean Matthew Galligan as a director on 2024-10-31

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

19/07/2419 July 2024 Termination of appointment of Katherine Louise Jones as a director on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Mrs Arlene Cairns as a director on 2024-07-18

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

28/09/2328 September 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

08/11/228 November 2022 Termination of appointment of Rakesh Kishore Thakrar as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Katherine Louise Jones as a director on 2022-11-01

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

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

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE

View Document

20/05/2020 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

20/05/2020 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

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

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

30/10/1830 October 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

19/01/1819 January 2018 CESSATION OF AXA UK PLC AS A PSC

View Document

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

View Document

08/12/178 December 2017 COMPANY NAME CHANGED WINTERTHUR LIFE UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

01/12/171 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 1.00

View Document

05/07/175 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

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 92000999

View Document

27/02/1727 February 2017 REDUCE ISSUED CAPITAL 09/02/2017

View Document

27/02/1727 February 2017 STATEMENT BY DIRECTORS

View Document

27/02/1727 February 2017 SOLVENCY STATEMENT DATED 09/02/17

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PURVIS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR BERTRAND POUPART-LAFARGE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHEESEMAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLARD

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED JAMES MCCONVILLE

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR RAKESH KISHORE THAKRAR

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED RASHMIN SHAH

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

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ELPHICK

View Document

16/05/1416 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

10/10/1310 October 2013 DIRECTOR APPOINTED BERTRAND POUPART-LAFARGE

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

14/05/1314 May 2013 DIRECTOR APPOINTED NICHOLAS JOHN ELPHICK

View Document

14/05/1314 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

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED DAVID RICHARD CHEESEMAN

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE MENEVAL

View Document

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

View Document

19/01/1119 January 2011 25/11/10 STATEMENT OF CAPITAL GBP 92001000

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 LINDSAY J'AFARI-PAK

View Document

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

View Document

16/09/1016 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 12001000

View Document

16/09/1016 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

14/05/1014 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

02/03/102 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 / ANDREW JOHN PURVIS / 12/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLARE J'AFARI-PAK / 15/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE MENEVAL / 23/02/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLARD / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLARD / 22/01/2010

View Document

09/10/099 October 2009 DIRECTOR APPOINTED ANDREW MARK PARSONS

View Document

09/10/099 October 2009 DIRECTOR APPOINTED LINDSAY CLARE J'AFARI-PAK

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED IAN ROBINSON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HYNAM

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PARSONS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE MASO Y GUELL RIVET

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

24/07/0724 July 2007 AUDITOR APPOINTED 21/03/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: WINTERTHUR WAY, BASINGSTOKE, HAMPSHIRE RG21 6SZ

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 SHARES AGREEMENT OTC

View Document

20/07/0420 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 MEMORANDUM OF ASSOCIATION

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 MEMORANDUM OF ASSOCIATION

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/01

View Document

06/02/016 February 2001 ADOPT MEM AND ARTS 24/01/01

View Document

06/02/016 February 2001 NC INC ALREADY ADJUSTED 24/01/01

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0021 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0021 August 2000 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS; AMEND

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 S386 DISP APP AUDS 18/10/96

View Document

02/12/962 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/96

View Document

02/12/962 December 1996 ALTER MEM AND ARTS 18/10/96

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 18/10/96

View Document

02/12/962 December 1996 £ NC 100/1000 18/10/96

View Document

02/12/962 December 1996 S366A DISP HOLDING AGM 18/10/96

View Document

02/12/962 December 1996 S252 DISP LAYING ACC 18/10/96

View Document

02/12/962 December 1996 S80A AUTH TO ALLOT SEC 18/10/96

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 51 EASTCHEAP, LONDON, EC3M 1JP

View Document

09/09/969 September 1996 COMPANY NAME CHANGED MINMAR (341) LIMITED CERTIFICATE ISSUED ON 10/09/96

View Document

11/07/9611 July 1996 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