PHOENIX LIFE LIMITED

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

    Company NamePHOENIX LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01016269
    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 LIFE LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is PHOENIX LIFE LIMITED located?

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

    What were the previous names of PHOENIX LIFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITEDDec 31, 1998Dec 31, 1998
    ROYAL HERITAGE LIFE ASSURANCE LIMITEDJun 09, 1986Jun 09, 1986
    LLOYD'S LIFE ASSURANCE LIMITEDJun 30, 1971Jun 30, 1971

    What are the latest accounts for PHOENIX LIFE 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 LIFE LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for PHOENIX LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 010162690134, created on Nov 28, 2025

    16 pagesMR01

    Registration of charge 010162690135, created on Nov 28, 2025

    14 pagesMR01

    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

    Termination of appointment of Ian Adam Craston as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Sep 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Briggs on Sep 24, 2025

    2 pagesCH01

    Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of John Robert Lister as a director on Aug 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    97 pagesAA

    Registration of charge 010162690133, created on Jun 09, 2025

    31 pagesMR01

    Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025

    2 pagesCH01

    Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025

    1 pagesTM01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 46 in full

    1 pagesMR04

    Satisfaction of charge 51 in full

    1 pagesMR04

    Satisfaction of charge 52 in full

    1 pagesMR04

    Satisfaction of charge 58 in full

    1 pagesMR04

    Registration of charge 010162690132, created on Mar 28, 2025

    14 pagesMR01

    Satisfaction of charge 010162690100 in full

    1 pagesMR04

    Satisfaction of charge 010162690104 in full

    1 pagesMR04

    Satisfaction of charge 010162690113 in full

    1 pagesMR04

    Satisfaction of charge 010162690101 in full

    1 pagesMR04

    Satisfaction of charge 010162690103 in full

    1 pagesMR04

    Who are the officers of PHOENIX LIFE 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
    BRIGGS, Andrew David
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish75581620003
    CAIRNS, Arlene
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish235587060001
    COOK, Karin Alexandra
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish322674140003
    GILL, Jora Singh
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish286414330001
    GREGORY, Mark Julian, Mr
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish243930080001
    HARRIS, Rosemary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish228468970002
    HARRIS, Timothy Walter
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish296490380001
    MUIR, Martin John
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish330779660001
    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
    HUGHES, James Edward
    51 Ennismore Gardens
    SW7 1AH London
    Secretary
    51 Ennismore Gardens
    SW7 1AH London
    British6642110001
    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
    MORGAN, David John
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    Secretary
    Apsley House
    Park Road
    SM7 3DN Banstead
    Surrey
    British457080001
    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
    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
    BOWE, Amanda Helen
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    ScotlandBritish230540570001
    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
    CHEESEMAN, David Richard
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    EnglandBritish132416500001
    CLARKE, Stephen Andrew
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritish42862450003
    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
    CRASTON, Ian Adam
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    United KingdomBritish309735150001
    CRITICOS, Nick
    40 Elsynge Road
    SW18 2HN London
    Director
    40 Elsynge Road
    SW18 2HN London
    South African56140010002
    CURRAN, Bernard Andrew
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    United KingdomBritish128458310001
    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
    EAKINS, Michael John
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    United KingdomIrish272316420001
    EGAN, Philip Stephen
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    Director
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    United KingdomBritish197698020001

    Who are the persons with significant control of PHOENIX LIFE 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