PHOENIX LIFE ASSURANCE LIMITED
Overview
| Company Name | PHOENIX LIFE ASSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00001419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHOENIX LIFE ASSURANCE LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is PHOENIX LIFE ASSURANCE LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX LIFE ASSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARL ASSURANCE LIMITED | Jun 25, 2010 | Jun 25, 2010 |
| PEARL ASSURANCE PUBLIC LIMITED COMPANY | Apr 19, 2007 | Apr 19, 2007 |
| PEARL ASSURANCE LIMITED | Nov 28, 2006 | Nov 28, 2006 |
| PEARL ASSURANCE PUBLIC LIMITED COMPANY | Nov 28, 2005 | Nov 28, 2005 |
| PEARL ASSURANCE LIMITED | Jul 25, 2005 | Jul 25, 2005 |
| PEARL ASSURANCE PUBLIC LIMITED COMPANY | May 06, 2005 | May 06, 2005 |
| PEARL ASSURANCE LIMITED | Mar 31, 2005 | Mar 31, 2005 |
| PEARL ASSURANCE PUBLIC LIMITED COMPANY | Jul 11, 1864 | Jul 11, 1864 |
What are the latest accounts for PHOENIX LIFE ASSURANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHOENIX LIFE ASSURANCE LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX LIFE ASSURANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 11, 2025 | 1 pages | AD01 | ||
Change of details for Pearl Group Holdings (No.2) Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Appointment of Miss Lindsey Jayne Hayden-Carey as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kerry Elizabeth Sutton on Jun 02, 2025 | 2 pages | CH01 | ||
Termination of appointment of Karin Alexandra Cook as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Arlene Cairns as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Briggs as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Bernard Andrew Curran as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jora Singh Gill as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rosemary Harris as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Adam Craston as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Timothy Walter Harris as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Robert Lister as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kerry Elizabeth Sutton as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of James Bryan Buffham as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Hugh Poyntz-Wright as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Brid Mary Meaney as a director on Aug 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 67 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of PHOENIX LIFE ASSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| BUFFHAM, James Bryan | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 271352870001 | |||||||||
| HAYDEN-CAREY, Lindsey Jayne | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 326801320001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 259876100002 | |||||||||
| BEVITT, Robin Wilfrid | Secretary | 26 Church Lane Milton CB4 6AB Cambridge | British | 10952190001 | ||||||||||
| DELANY, Geoffrey | Secretary | Camden House Main Street Glapthorn PE8 5BE Peterborough | British | 36430080001 | ||||||||||
| WATSON, Gerald Alistair | Secretary | 43 Abbotts Grove Werrington PE4 5BP Peterborough | British | 47729060001 | ||||||||||
| BATCHELOR, Paul John | Director | Flat H 9 Eaton Square SW1W 9DB London | Australian | 64778980003 | ||||||||||
| BATES, Malcolm Rowland, Sir | Director | Mulberry Close Croft Road RG8 9ES Goring-On-Thames Oxfordshire | British | 13829970002 | ||||||||||
| BEVITT, Robin Wilfrid | Director | 26 Church Lane Milton CB4 6AB Cambridge | British | 10952190001 | ||||||||||
| BOWE, Amanda Helen | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | Scotland | British | 230540570001 | |||||||||
| BOWLES, Godfrey Edward | Director | Priory Gardens Church Road Ketton PE9 3RD Stamford Lincolnshire | British | 8243440001 | ||||||||||
| BRIGGS, Andrew David | Director | Old Bailey EC4M 7AN London 20 United Kingdom | United Kingdom | British | 75581620003 | |||||||||
| CAIRNS, Arlene | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 235587060001 | |||||||||
| CARR, Peter Stafford | Director | Welland House Tixover PE9 3QL Stamford Lincolnshire | British | 64094990002 | ||||||||||
| CHEESEMAN, David Richard | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | England | British | 132416500001 | |||||||||
| CLARKE, Stephen Andrew | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 42862450003 | |||||||||
| COOK, Karin Alexandra | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 322674140004 | |||||||||
| COOK, Rodney Malcolm | Director | Apartment P 66 Saint John Street EC1M 4DT London | Australian British | 64505260001 | ||||||||||
| CORMACK, Ian Donald | Director | 24 Kensington Court Gardens Kensington Court Place W8 5QF London | England | British | 114870300001 | |||||||||
| COSTAIN, Peter John | Director | Heronden Smallhythe Road TN30 7LN Tenterden Kent | England | British | 45321580001 | |||||||||
| CRASTON, Ian Adam | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 309735150001 | |||||||||
| CROSS BROWN, Tom | Director | Shipton Old Farm MK18 3JL Winslow Buckinghamshire | United Kingdom | English | 154509390001 | |||||||||
| CURRAN, Bernard Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 128458310001 | |||||||||
| CUSINS, John Robert | Director | High Gables Holly Lane AL5 5DY Harpenden Hertfordshire | England | British | 107782060002 | |||||||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||||||
| DAVIDSON, Anthony Beverley | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 61933730002 | |||||||||
| DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | 10487980001 | |||||||||
| DAVIES, David Wyndham | Director | Downs Road KT18 5JD Epsom 30 Surrey | England | British | 10487980001 | |||||||||
| DE CURE, Marc Joseph | Director | 22 East Crescent Street Mcmahons Point Nsw 2060 Australia | Australian | 68734050002 | ||||||||||
| DELANY, Geoffrey | Director | Camden House Main Street Glapthorn PE8 5BE Peterborough | British | 36430080001 | ||||||||||
| DIVERS, James | Director | Burnt Ash House Cirencester Road Hyde GL6 8PE Minchinhampton Gloucestershire | British | 47728970003 | ||||||||||
| DUNN, Craig William | Director | 52 Douglas Street 2076 St Ives New South Wales Australia | Australia | British | 198499280001 | |||||||||
| EAKINS, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | Irish | 272316420001 | |||||||||
| EVANS, Jonathan Peter | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 70566830001 |
Who are the persons with significant control of PHOENIX LIFE ASSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Group Holdings (No.2) Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0