PHOENIX ULA LIMITED
Overview
| Company Name | PHOENIX ULA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00928046 |
| 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 ULA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PHOENIX ULA LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX ULA LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARL ULA LIMITED | May 19, 2008 | May 19, 2008 |
| RL ULA LIMITED | Apr 05, 2006 | Apr 05, 2006 |
| ROYAL LIFE (UNIT LINKED ASSURANCES) LIMITED | Jan 01, 1982 | Jan 01, 1982 |
| ROYAL INSURANCE (1968 FUND) LIMITED | Feb 29, 1968 | Feb 29, 1968 |
What are the latest accounts for PHOENIX ULA 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 ULA LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX ULA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Shakespeare as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Phoenix Life Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Who are the officers of PHOENIX ULA 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 |
| 115204320002 | ||||||||||
| BUFFHAM, James Bryan | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 271352870001 | |||||||||
| SHAKESPEARE, Paul | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | England | British | 341468000001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | 259876100002 | |||||||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||||||
| BRIERLEY, Heather Gwendolyn | Secretary | 5 Cygnets Close RH1 2QE Redhill Surrey | British | 72090290001 | ||||||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| HUGHES, James Edward | Secretary | 51 Ennismore Gardens SW7 1AH London | British | 6642110001 | ||||||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||||||
| MILLER, Jan Victor | Secretary | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||||||
| MORGAN, David John | Secretary | Apsley House Park Road SM7 3DN Banstead Surrey | British | 457080001 | ||||||||||
| WILMAN, Jennifer Jane | Secretary | Turnberry House Northop Country Park Northop CH7 6WD Mold Clwyd | British | 100783210001 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | 21 Kent View Avenue SS9 1HE Leigh On Sea Essex | British | 52675260002 | ||||||||||
| BRADBURN, William John | Director | Stone Cottage Plough Lane CH3 7PT Christleton Chester | British | 145376670001 | ||||||||||
| CALVER, Ronald | Director | Constantia Queens Drive L60 6SH Heswall Wirral | United Kingdom | British | 37627040002 | |||||||||
| CARNIE, Jill | Director | Rowans Church Lane BN44 3HP Upper Beeding West Sussex | England | British | 69400710001 | |||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| CRITICOS, Nick | Director | 40 Elsynge Road SW18 2HN London | South African | 56140010002 | ||||||||||
| EGAN, Philip Stephen | Director | 3 The Woodcotes Bromborough CH62 6ER Wirral Merseyside | United Kingdom | British | 197698020001 | |||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| HALL, Brian John | Director | Norman's Keep Doomsday Garden RH13 6LB Horsham West Sussex | England | British | 97950900001 | |||||||||
| HANCE, Julian Christopher | Director | 127 Western Road BN6 9SY Hurstpierpoint West Sussex | British | 40271690001 | ||||||||||
| HEATHER, David Murray | Director | The Square Ermin Street RG13 7TR Lambourn Woodlands Newbury Berkshire | British | 43688660001 | ||||||||||
| IQBAL, Mohammed | Director | Brackenwood Kings Drive L48 2JF Caldy Merseyside | British | 8502540001 | ||||||||||
| KEANE, John Joseph | Director | 233 The Colonnades Albert Dock L3 4AB Liverpool Merseyside | Irish | 69495780002 | ||||||||||
| KERR, Andrew | Director | Overwood House Parkgate Road CH1 6NE Mollington Chester | England | British | 69370020002 | |||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MILLER, Jan Victor | Director | 5 Robin Hill Drive Elmstead Woods BR7 5ER Chislehurst Kent | British | 31687720002 | ||||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||||||
| O'BRIEN, Christopher David | Director | 3 Ingle Green Blundellsands L23 6XY Liverpool | British | 58150100001 |
Who are the persons with significant control of PHOENIX ULA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Life 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