PHOENIX PENSIONS TRUSTEE SERVICES LIMITED
Overview
| Company Name | PHOENIX PENSIONS TRUSTEE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01967589 |
| 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 PENSIONS TRUSTEE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PHOENIX PENSIONS TRUSTEE SERVICES LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL & SUN ALLIANCE PENSIONS TRUSTEE SERVICES LIMITED | Jul 06, 1998 | Jul 06, 1998 |
| ROYAL LIFE TRUSTEE SERVICES LIMITED | Sep 18, 1986 | Sep 18, 1986 |
| NEWPASTURES LIMITED | Mar 06, 1986 | Mar 06, 1986 |
| HACKREMCO (NO.246) LIMITED | Dec 02, 1985 | Dec 02, 1985 |
What are the latest accounts for PHOENIX PENSIONS TRUSTEE SERVICES 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 PENSIONS TRUSTEE SERVICES 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 PENSIONS TRUSTEE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 11, 2025 | 1 pages | AD01 | ||
Change of details for Phoenix Group Management Services Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kerry Elizabeth Sutton on Sep 24, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Jenny Isobel Holt as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||
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 | 3 pages | AA | ||
Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||
Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Appointment of Ms Samantha Rose Buckle as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Who are the officers of PHOENIX PENSIONS TRUSTEE SERVICES 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 | ||||||||||
| HOLT, Jenny Isobel | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | Scotland | British | 250567000001 | |||||||||
| NOAKES, Jacqueline Dorothy Mary | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | Irish | 252091280001 | |||||||||
| SUTTON, Kerry Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 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 | ||||||||||
| BUCKLE, Samantha Rose | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | England | British | 304185800002 | |||||||||
| 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 | |||||||||
| CONNOLD, John Rodney Kent | Director | 3 Crawford Gardens RH13 5AZ Horsham West Sussex | British | 53618770001 | ||||||||||
| 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 | ||||||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||||||
| EGAN, Philip Stephen | Director | 3 The Woodcotes Bromborough CH62 6ER Wirral Merseyside | United Kingdom | British | 197698020001 | |||||||||
| GRAHAM, David | Director | 220 Queens Drive L15 6YF Liverpool Merseyside | British | 30807350001 | ||||||||||
| 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 | ||||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| 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 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 |
Who are the persons with significant control of PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Group Management Services 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