PHOENIX EQUITY PARTNERS LIMITED

PHOENIX EQUITY PARTNERS LIMITED

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

    Company NamePHOENIX EQUITY PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01786523
    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 EQUITY PARTNERS LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is PHOENIX EQUITY PARTNERS LIMITED located?

    Registered Office Address
    10th Floor, 123 Victoria Street
    SW1E 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX EQUITY PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DLJ EUROPEAN PRIVATE EQUITY LIMITEDMay 04, 2000May 04, 2000
    DLJ PHOENIX PRIVATE EQUITY LIMITEDApr 14, 1997Apr 14, 1997
    PHOENIX FUND MANAGERS LIMITEDNov 01, 1990Nov 01, 1990
    PHOENIX SECURITIES INVESTMENTS LIMITEDJan 26, 1984Jan 26, 1984

    What are the latest accounts for PHOENIX EQUITY PARTNERS 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 EQUITY PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for PHOENIX EQUITY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Appointment of Mrs Louise Hardman Corner as a director on Jul 18, 2025

    2 pagesAP01

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Jonathan Squires as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Philip Hugh Lenon as a director on Jan 07, 2025

    1 pagesTM01

    Termination of appointment of Mark Peter Sargeant as a director on Oct 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Jeffrey Darrington as a secretary on Feb 27, 2024

    1 pagesTM02

    Appointment of Ms Ana Tomova Tomova as a secretary on Feb 27, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Apr 29, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 23, 2022

    • Capital: GBP 75,000
    3 pagesSH01

    Director's details changed for Mr Barry John Robbinson on Mar 22, 2022

    2 pagesCH01

    Termination of appointment of James Robert Thomas as a director on Nov 10, 2021

    1 pagesTM01

    Appointment of Mr James Jonathan Squires as a director on Oct 25, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alastair William Muirhead as a director on Mar 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Barry John Robbinson as a director on Feb 04, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Who are the officers of PHOENIX EQUITY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMOVA, Ana Tomova
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Secretary
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    319915840001
    BURNS, David
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    United KingdomBritish67605640003
    CORNER, Louise Hardman
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    EnglandBritish338433470001
    DAW, Richard William
    144 Park Road
    Chiswick
    W4 3HP London
    Director
    144 Park Road
    Chiswick
    W4 3HP London
    EnglandBritish86615970002
    DUNN, Tim Michael
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    EnglandBritish193007460001
    KECK, Kevin Jennings
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    United KingdomBritish,American141179960003
    NEALE, Christopher James
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    EnglandBritish133653500005
    ROBINSON, Barry John
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    United KingdomBritish238198660001
    SKINNER, William Joseph
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    EnglandBritish240288950001
    DARRINGTON, Stephen Jeffrey
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Secretary
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    British78975700003
    HARRIMAN, John Patrick William
    Flat 3 6 Tedworth Square
    SW3 4DY London
    Secretary
    Flat 3 6 Tedworth Square
    SW3 4DY London
    British49828030001
    MACKEVOY, James Anthony
    75 Nightingale House
    Thomas More Street
    E1 9UB London
    Secretary
    75 Nightingale House
    Thomas More Street
    E1 9UB London
    British36586220002
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Secretary
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    British49334090001
    BOOTH, James Michael
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    United KingdomBritish105765780001
    DEAKIN, Andrew David
    57 Festing Road
    SW15 1LW London
    Director
    57 Festing Road
    SW15 1LW London
    EnglandBritish103587650004
    DUNN, Tim Michael
    5th Floor
    33 Glasshouse Street
    W1B 5DG London
    Director
    5th Floor
    33 Glasshouse Street
    W1B 5DG London
    EnglandBritish193007460001
    GORMLEY, Peter Vincent
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Director
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Usa52530740001
    GREGSON, David John
    8 Southdean Gardens
    Wimbledon
    SW19 6NU London
    Director
    8 Southdean Gardens
    Wimbledon
    SW19 6NU London
    EnglandBritish75087330007
    HALE, Charles Martin
    33 Lyall Mews
    SW1X 8DJ London
    Director
    33 Lyall Mews
    SW1X 8DJ London
    United KingdomBritish105772830001
    HANNA, Christopher Stewart
    Snowdenham Links Road
    GU5 0BX Bramley
    New Court House
    Surrey
    England
    Director
    Snowdenham Links Road
    GU5 0BX Bramley
    New Court House
    Surrey
    England
    United KingdomBritish242195300001
    HARRIMAN, John Patrick William
    Flat 3 6 Tedworth Square
    SW3 4DY London
    Director
    Flat 3 6 Tedworth Square
    SW3 4DY London
    British49828030001
    HART, Mark
    39 Gilhams Avenue
    SM7 1QW Banstead
    Surrey
    Director
    39 Gilhams Avenue
    SM7 1QW Banstead
    Surrey
    British67366820001
    KECK, Kevin
    5th Floor
    33 Glasshouse Street
    W1B 5DG London
    Director
    5th Floor
    33 Glasshouse Street
    W1B 5DG London
    United KingdomAmerican160116960001
    KOBAYASHI, Kazushige
    Nell Gwynn House
    Sloane Avenue
    SW3 3AX London
    Director
    Nell Gwynn House
    Sloane Avenue
    SW3 3AX London
    Japanese30097210001
    LENON, Philip Hugh
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    United KingdomBritish157995280001
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    1 Montpelier Square
    SW7 1JT London
    Director
    1 Montpelier Square
    SW7 1JT London
    United KingdomAmerican,Cypriot73091230001
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Director
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    EnglandBritish49334090001
    NONOMIYA, Hiroshi
    74 Pine Grove
    Wimbledon
    SW19 7HE London
    Director
    74 Pine Grove
    Wimbledon
    SW19 7HE London
    Japanese10098040001
    PETRILLI, Anthony Mario
    18 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    Director
    18 Icklingham Road
    KT11 2NQ Cobham
    Surrey
    British54390740001
    RASTRICK, John Simon
    Crag Lane
    Killinghall
    HG3 2BB Harrogate
    Langtoft
    North Yorkshire
    England
    Director
    Crag Lane
    Killinghall
    HG3 2BB Harrogate
    Langtoft
    North Yorkshire
    England
    United KingdomBritish142197700001
    REID SCOTT, David Alexander Carroll
    33 Argyll Road
    W8 7DA London
    Director
    33 Argyll Road
    W8 7DA London
    British5353760002
    SARGEANT, Mark Peter
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    EnglandBritish223687820001
    SEERS, Philip Arthur George
    Abbess House
    Abbess Roding
    CM5 0PA Ongar
    Essex
    Director
    Abbess House
    Abbess Roding
    CM5 0PA Ongar
    Essex
    British35564400002
    SEET, Joe Lip Poh
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    Director
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    British52359050001
    SMITH, Martin, Sir
    4 Essex Villas
    W8 7BN London
    Director
    4 Essex Villas
    W8 7BN London
    United KingdomBritish35552480001

    Who are the persons with significant control of PHOENIX EQUITY PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Equity Partners Group Limited
    Victoria Street
    SW1E 6DE London
    123
    England
    Apr 06, 2016
    Victoria Street
    SW1E 6DE London
    123
    England
    No
    Legal FormLimited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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