PHOENIX SL DIRECT LIMITED
Overview
| Company Name | PHOENIX SL DIRECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00586343 |
| 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 SL DIRECT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PHOENIX SL DIRECT LIMITED located?
| Registered Office Address | 1 Wythall Green Way B47 6WG Wythall Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX SL DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXA SUN LIFE DIRECT LIMITED | Apr 06, 1998 | Apr 06, 1998 |
| SUN LIFE DIRECT MARKETING LIMITED | Dec 17, 1985 | Dec 17, 1985 |
| NBP (MIDWEST) LIMITED | Oct 14, 1983 | Oct 14, 1983 |
| HILLHEADS SHOPS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| NORTH BRITISH PROPERTIES LIMITED | Jun 28, 1957 | Jun 28, 1957 |
What are the latest accounts for PHOENIX SL DIRECT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHOENIX SL DIRECT LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX SL DIRECT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Quentin Jan Zentner on Jan 23, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Jan 08, 2024 with updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 330 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Second filing for the appointment of Mr Quentin Jan Zentner as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Robert Brian Frederick Seaman as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||
legacy | 335 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||
legacy | 322 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Quentin Jan Zentner as a director on Apr 12, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||
Who are the officers of PHOENIX SL DIRECT 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 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom |
| 146249030001 | ||||||||||
| NOAKES, Jacqueline Dorothy Mary | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | United Kingdom | Irish | Chief Transformation Officer | 252091280001 | ||||||||
| ZENTNER, Quentin Jan | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | Lawyer | 80652910001 | ||||||||
| HERBERT, Anthony James | Secretary | 21 Tite Street SW3 4JT London | British | 29028830004 | ||||||||||
| HITCHON, Mary Elizabeth | Secretary | 50 Montagu Square W1H 1TH London | British | Chartered Secretary | 144659590001 | |||||||||
| RICHARDSON, Ian David Lea | Secretary | Gatehouse Farm Dinedor SE1 3RF Hereford | British | 73820300001 | ||||||||||
| SMALL, Jeremy Peter | Secretary | Wythall Green Way B47 6WG Wythall 1 Birmingham | British | 67168210001 | ||||||||||
| WEBSTER, John Dudley | Secretary | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | 457110001 | ||||||||||
| BARLOW, Paul James | Director | Chantry House 44 Chantry View Road GU1 3XT Guildford Surrey | England | British | Managing Director Sl(Bm)(Bm) | 85924720001 | ||||||||
| BOOTH, Andrew Patterson | Director | Glendower House 48a Cossington Road, Sileby LE12 7RS Loughborough Leicestershire | United Kingdom | British | Finance Director | 82631040001 | ||||||||
| CHEESEMAN, David Richard | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | Company Director | 132416500001 | ||||||||
| CLARK, Peter Nigel Stuckey | Director | Stonehill GL10 3TR Nympsfield Gloucestershire | British | Chief Actuary | 95023070001 | |||||||||
| COOMBS, Stephen Kenneth | Director | Avon Hollow Old Bristol Road Woodford GL13 9JU Berkeley Gloucestershire | British | Financial Director | 46128570001 | |||||||||
| DROUFFE, Jean Paul Dominique Louis | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | None | 132206120002 | ||||||||
| EVANS, Paul James | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | Company Director | 283554310001 | ||||||||
| GIBBS, Keith George | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | Company Director | 56358480002 | ||||||||
| GOUGH, Robert Henry | Director | Rookey Farm House Norton Malwood Pensford Bristol Avon | British | Direct Marketing Director | 50894510002 | |||||||||
| HARRISON-DEES, Geoffrey | Director | Portland House Rickling Green CB11 3YG Saffron Walden Essex | British | Gen Manager (Mkt & Sales) | 8041690001 | |||||||||
| HERBERT, David Charles | Director | Brindle Lodge 41 Gloucester Road Almondsbury BS12 4HH Bristol | British | Operations Manager | 49342930001 | |||||||||
| HOWES, Mark Richardson | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | Company Director | 97749250001 | ||||||||
| HOYLE, John Simon | Director | Barnhill Main Street NN14 1LA Loddington Northamptonshire | British | Head Of Marketing | 77488290001 | |||||||||
| JOLLY, John Jeffrey | Director | 17 Verlands Congresbury BS19 5BL Bristol Avon | British | Director Sldm | 42781440001 | |||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way B47 6WG Birmingham 1 United Kingdom | United Kingdom | Australian | It Manager And Information Technology | 180514160001 | ||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands | United Kingdom | British | Chartered Accountant | 253534040001 | ||||||||
| MOORE, John Desmond | Director | Cambera 5 Stanshalls Drive Felton BS40 9UW Bristol | British | Managing Director | 71987380001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | Chief Executive Officer | 234649280001 | ||||||||
| OWEN, Arthur Leslie | Director | Broadway Lea Broadway BS25 1UE Shipham Somerset | England | United Kingdom | Chief General Manager Slas | 155424470001 | ||||||||
| PAINTER, Jeffrey William | Director | Enali 4 Julian Close Sneyd Park BS9 1JX Bristol | British | Gm Direct Distribution | 45800130001 | |||||||||
| PAINTER, Jeffrey William | Director | Enali 4 Julian Close Sneyd Park BS9 1JX Bristol | British | Managing Director Sldm | 45800130001 | |||||||||
| PARSONS, Andrew Mark | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | None | 121609240001 | ||||||||
| RAMSEY, Michael Francis | Director | 5 Stonehouse Close OX13 5BP Kingston Bagpuize Oxfordshire | British | Managing Director | 80310620001 | |||||||||
| REILLY, Barbara Ann | Director | Paddock House Lockeridge SN8 4EL Marlborough Wiltshire | United Kingdom | British | Managing Director | 156846050001 | ||||||||
| ROBINSON, Ian | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | None | 126855700001 | ||||||||
| SEAMAN, Robert Brian Frederick | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | United Kingdom | British | Commercial Partnership Director | 188465680002 | ||||||||
| STEWART, David Paul | Director | Zeta Brinsea Road Congresbury BS19 5JQ Bristol Avon | British | Director Sldm | 26420330001 |
Who are the persons with significant control of PHOENIX SL DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings Limited | Nov 01, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axa Uk Plc | Apr 06, 2016 | Old Broad Street EC2N 1AD London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
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