PHOENIX EQUITY PARTNERS LIMITED
Overview
| Company Name | PHOENIX EQUITY PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01786523 |
| 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 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 Address | No |
What were the previous names of PHOENIX EQUITY PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DLJ EUROPEAN PRIVATE EQUITY LIMITED | May 04, 2000 | May 04, 2000 |
| DLJ PHOENIX PRIVATE EQUITY LIMITED | Apr 14, 1997 | Apr 14, 1997 |
| PHOENIX FUND MANAGERS LIMITED | Nov 01, 1990 | Nov 01, 1990 |
| PHOENIX SECURITIES INVESTMENTS LIMITED | Jan 26, 1984 | Jan 26, 1984 |
What are the latest accounts for PHOENIX EQUITY PARTNERS 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 EQUITY PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX EQUITY PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Appointment of Mrs Louise Hardman Corner as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Jonathan Squires as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Hugh Lenon as a director on Jan 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Peter Sargeant as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Jeffrey Darrington as a secretary on Feb 27, 2024 | 1 pages | TM02 | ||
Appointment of Ms Ana Tomova Tomova as a secretary on Feb 27, 2024 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 23, 2022
| 3 pages | SH01 | ||
Director's details changed for Mr Barry John Robbinson on Mar 22, 2022 | 2 pages | CH01 | ||
Termination of appointment of James Robert Thomas as a director on Nov 10, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Jonathan Squires as a director on Oct 25, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alastair William Muirhead as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Barry John Robbinson as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Who are the officers of PHOENIX EQUITY PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOMOVA, Ana Tomova | Secretary | Victoria Street SW1E 6DE London 10th Floor, 123 England | 319915840001 | |||||||
| BURNS, David | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | United Kingdom | British | 67605640003 | |||||
| CORNER, Louise Hardman | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | England | British | 338433470001 | |||||
| DAW, Richard William | Director | 144 Park Road Chiswick W4 3HP London | England | British | 86615970002 | |||||
| DUNN, Tim Michael | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | England | British | 193007460001 | |||||
| KECK, Kevin Jennings | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | United Kingdom | British,American | 141179960003 | |||||
| NEALE, Christopher James | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | England | British | 133653500005 | |||||
| ROBINSON, Barry John | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | United Kingdom | British | 238198660001 | |||||
| SKINNER, William Joseph | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | England | British | 240288950001 | |||||
| DARRINGTON, Stephen Jeffrey | Secretary | Victoria Street SW1E 6DE London 10th Floor, 123 England | British | 78975700003 | ||||||
| HARRIMAN, John Patrick William | Secretary | Flat 3 6 Tedworth Square SW3 4DY London | British | 49828030001 | ||||||
| MACKEVOY, James Anthony | Secretary | 75 Nightingale House Thomas More Street E1 9UB London | British | 36586220002 | ||||||
| MUIRHEAD, Alastair William | Secretary | Cutt Mill Rise Suffield Lane Puttenham GU3 1BG Guildford Surrey | British | 49334090001 | ||||||
| BOOTH, James Michael | Director | Glasshouse Street W1B 5DG London 33 England | United Kingdom | British | 105765780001 | |||||
| DEAKIN, Andrew David | Director | 57 Festing Road SW15 1LW London | England | British | 103587650004 | |||||
| DUNN, Tim Michael | Director | 5th Floor 33 Glasshouse Street W1B 5DG London | England | British | 193007460001 | |||||
| GORMLEY, Peter Vincent | Director | Pinehill Sunning Avenue SL5 9PW Sunningdale Berkshire | Usa | 52530740001 | ||||||
| GREGSON, David John | Director | 8 Southdean Gardens Wimbledon SW19 6NU London | England | British | 75087330007 | |||||
| HALE, Charles Martin | Director | 33 Lyall Mews SW1X 8DJ London | United Kingdom | British | 105772830001 | |||||
| HANNA, Christopher Stewart | Director | Snowdenham Links Road GU5 0BX Bramley New Court House Surrey England | United Kingdom | British | 242195300001 | |||||
| HARRIMAN, John Patrick William | Director | Flat 3 6 Tedworth Square SW3 4DY London | British | 49828030001 | ||||||
| HART, Mark | Director | 39 Gilhams Avenue SM7 1QW Banstead Surrey | British | 67366820001 | ||||||
| KECK, Kevin | Director | 5th Floor 33 Glasshouse Street W1B 5DG London | United Kingdom | American | 160116960001 | |||||
| KOBAYASHI, Kazushige | Director | Nell Gwynn House Sloane Avenue SW3 3AX London | Japanese | 30097210001 | ||||||
| LENON, Philip Hugh | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | United Kingdom | British | 157995280001 | |||||
| MICHAELIDES, Costas, Chair Of The Board Of Directors | Director | 1 Montpelier Square SW7 1JT London | United Kingdom | American,Cypriot | 73091230001 | |||||
| MUIRHEAD, Alastair William | Director | Cutt Mill Rise Suffield Lane Puttenham GU3 1BG Guildford Surrey | England | British | 49334090001 | |||||
| NONOMIYA, Hiroshi | Director | 74 Pine Grove Wimbledon SW19 7HE London | Japanese | 10098040001 | ||||||
| PETRILLI, Anthony Mario | Director | 18 Icklingham Road KT11 2NQ Cobham Surrey | British | 54390740001 | ||||||
| RASTRICK, John Simon | Director | Crag Lane Killinghall HG3 2BB Harrogate Langtoft North Yorkshire England | United Kingdom | British | 142197700001 | |||||
| REID SCOTT, David Alexander Carroll | Director | 33 Argyll Road W8 7DA London | British | 5353760002 | ||||||
| SARGEANT, Mark Peter | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | England | British | 223687820001 | |||||
| SEERS, Philip Arthur George | Director | Abbess House Abbess Roding CM5 0PA Ongar Essex | British | 35564400002 | ||||||
| SEET, Joe Lip Poh | Director | 6 Padbrook RH8 0DW Oxted Surrey | British | 52359050001 | ||||||
| SMITH, Martin, Sir | Director | 4 Essex Villas W8 7BN London | United Kingdom | British | 35552480001 |
Who are the persons with significant control of PHOENIX EQUITY PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Phoenix Equity Partners Group Limited | Apr 06, 2016 | Victoria Street SW1E 6DE London 123 England | 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