PHOENIX & LONDON ASSURANCE LIMITED

PHOENIX & LONDON ASSURANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOENIX & LONDON ASSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00894616
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX & LONDON ASSURANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PHOENIX & LONDON ASSURANCE LIMITED located?

    Registered Office Address
    10 Brindleyplace
    B1 2JB Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX & LONDON ASSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITEDDec 22, 1966Dec 22, 1966

    What are the latest accounts for PHOENIX & LONDON ASSURANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHOENIX & LONDON ASSURANCE LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for PHOENIX & LONDON ASSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Victoria Anne Reuben as a director on Jan 23, 2026

    2 pagesAP01

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Change of details for Pearl Life Holdings Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025

    1 pagesAD01

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 03, 2018 with updates

    4 pagesCS01

    Who are the officers of PHOENIX & LONDON ASSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    BUFFHAM, James Bryan
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish271352870001
    DOSANJH, Kulbinder Kaur
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish231199720003
    REUBEN, Victoria Anne
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish304454960002
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Secretary
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Secretary
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    British31687720002
    SILVER, Henry
    5 Green Lawns
    Hendon Lane Finchley
    N3 3SW London
    Secretary
    5 Green Lawns
    Hendon Lane Finchley
    N3 3SW London
    British4314750001
    WILLS, Eric Roland
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    Secretary
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    British484010001
    WILMAN, Jennifer Jane
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    Secretary
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    British100783210001
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    BARROW, Peter
    Kulu Lodge
    Horseleaze Lane
    BS25 1UQ Shipham
    North Somerset
    Director
    Kulu Lodge
    Horseleaze Lane
    BS25 1UQ Shipham
    North Somerset
    British78012910001
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritish169003260001
    BRADBURN, William John
    Stone Cottage
    Plough Lane
    CH3 7PT Christleton
    Chester
    Director
    Stone Cottage
    Plough Lane
    CH3 7PT Christleton
    Chester
    British145376670001
    CALVER, Ronald
    Constantia
    Queens Drive
    L60 6SH Heswall
    Wirral
    Director
    Constantia
    Queens Drive
    L60 6SH Heswall
    Wirral
    United KingdomBritish37627040002
    CARNIE, Jill
    Rowans
    Church Lane
    BN44 3HP Upper Beeding
    West Sussex
    Director
    Rowans
    Church Lane
    BN44 3HP Upper Beeding
    West Sussex
    EnglandBritish69400710001
    COWDERY, Clive Adam
    38 Bradbourne Street
    SW6 3TE London
    Director
    38 Bradbourne Street
    SW6 3TE London
    British88183990001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    CRITICOS, Nick
    40 Elsynge Road
    SW18 2HN London
    Director
    40 Elsynge Road
    SW18 2HN London
    South African56140010002
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    DAVIDSON, Anthony Beverley
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish61933730002
    EGAN, Philip Stephen
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    Director
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    United KingdomBritish197698020001
    EVANS, Jonathan Peter
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish70566830001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HALL, Brian John
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    Director
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    EnglandBritish97950900001
    HANBY, Peter Nicholas
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    12 Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    British1553180001
    HANCE, Julian Christopher
    127 Western Road
    BN6 9SY Hurstpierpoint
    West Sussex
    Director
    127 Western Road
    BN6 9SY Hurstpierpoint
    West Sussex
    British40271690001
    HAWKES, Edward Jonathan Cameron
    10 Hillgate Street
    W8 7SR London
    Director
    10 Hillgate Street
    W8 7SR London
    United KingdomBritish93239900003
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    British813400005
    JEWELL, James Gregory
    Trehenny Spy Lane
    Loxwood
    RH14 0SQ Billingshurst
    Sussex
    Director
    Trehenny Spy Lane
    Loxwood
    RH14 0SQ Billingshurst
    Sussex
    British8216900001
    KEANE, John Joseph
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Director
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Irish69495780002

    Who are the persons with significant control of PHOENIX & LONDON ASSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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