PHOENIX LIFE LIMITED
Overview
| Company Name | PHOENIX LIFE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01016269 |
| 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 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 Address | No |
What were the previous names of PHOENIX LIFE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED | Dec 31, 1998 | Dec 31, 1998 |
| ROYAL HERITAGE LIFE ASSURANCE LIMITED | Jun 09, 1986 | Jun 09, 1986 |
| LLOYD'S LIFE ASSURANCE LIMITED | Jun 30, 1971 | Jun 30, 1971 |
What are the latest accounts for PHOENIX LIFE 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 LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX LIFE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 010162690134, created on Nov 28, 2025 | 16 pages | MR01 | ||
Registration of charge 010162690135, created on Nov 28, 2025 | 14 pages | MR01 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Change of details for Pearl Life Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
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 | ||
Termination of appointment of Ian Adam Craston as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Briggs on Sep 24, 2025 | 2 pages | CH01 | ||
Appointment of Mr Mark Julian Gregory as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Robert Lister as a director on Aug 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 97 pages | AA | ||
Registration of charge 010162690133, created on Jun 09, 2025 | 31 pages | MR01 | ||
Director's details changed for Mrs Karin Alexandra Cook on May 29, 2025 | 2 pages | CH01 | ||
Termination of appointment of Bernard Andrew Curran as a director on May 08, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 46 in full | 1 pages | MR04 | ||
Satisfaction of charge 51 in full | 1 pages | MR04 | ||
Satisfaction of charge 52 in full | 1 pages | MR04 | ||
Satisfaction of charge 58 in full | 1 pages | MR04 | ||
Registration of charge 010162690132, created on Mar 28, 2025 | 14 pages | MR01 | ||
Satisfaction of charge 010162690100 in full | 1 pages | MR04 | ||
Satisfaction of charge 010162690104 in full | 1 pages | MR04 | ||
Satisfaction of charge 010162690113 in full | 1 pages | MR04 | ||
Satisfaction of charge 010162690101 in full | 1 pages | MR04 | ||
Satisfaction of charge 010162690103 in full | 1 pages | MR04 | ||
Who are the officers of PHOENIX LIFE 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 | ||||||||||
| BRIGGS, Andrew David | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 75581620003 | |||||||||
| CAIRNS, Arlene | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| COOK, Karin Alexandra | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 322674140003 | |||||||||
| GILL, Jora Singh | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 286414330001 | |||||||||
| GREGORY, Mark Julian, Mr | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 243930080001 | |||||||||
| HARRIS, Rosemary | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 228468970002 | |||||||||
| HARRIS, Timothy Walter | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 296490380001 | |||||||||
| MUIR, Martin John | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 330779660001 | |||||||||
| 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 | ||||||||||
| BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | 169003260001 | |||||||||
| BOWE, Amanda Helen | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | Scotland | British | 230540570001 | |||||||||
| 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 | |||||||||
| CHEESEMAN, David Richard | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | England | British | 132416500001 | |||||||||
| CLARKE, Stephen Andrew | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 42862450003 | |||||||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| CRASTON, Ian Adam | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | 309735150001 | |||||||||
| CRITICOS, Nick | Director | 40 Elsynge Road SW18 2HN London | South African | 56140010002 | ||||||||||
| CURRAN, Bernard Andrew | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | 128458310001 | |||||||||
| 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 | |||||||||
| EAKINS, Michael John | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | Irish | 272316420001 | |||||||||
| EGAN, Philip Stephen | Director | 3 The Woodcotes Bromborough CH62 6ER Wirral Merseyside | United Kingdom | British | 197698020001 |
Who are the persons with significant control of PHOENIX LIFE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings 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