PHOENIX PENSIONS TRUSTEE SERVICES LIMITED

PHOENIX PENSIONS TRUSTEE SERVICES LIMITED

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

    Company NamePHOENIX PENSIONS TRUSTEE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01967589
    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 PENSIONS TRUSTEE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PHOENIX PENSIONS TRUSTEE SERVICES LIMITED located?

    Registered Office Address
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL & SUN ALLIANCE PENSIONS TRUSTEE SERVICES LIMITEDJul 06, 1998Jul 06, 1998
    ROYAL LIFE TRUSTEE SERVICES LIMITEDSep 18, 1986Sep 18, 1986
    NEWPASTURES LIMITEDMar 06, 1986Mar 06, 1986
    HACKREMCO (NO.246) LIMITEDDec 02, 1985Dec 02, 1985

    What are the latest accounts for PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025

    2 pagesCH01

    Appointment of Mrs Jenny Isobel Holt as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022

    2 pagesCH01

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Ms Samantha Rose Buckle as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Andrew Moss as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    HOLT, Jenny Isobel
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    United KingdomBritishCompany Director250567000001
    NOAKES, Jacqueline Dorothy Mary
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    United KingdomIrishChief Transformation Officer252091280001
    SUTTON, Kerry Elizabeth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United Kingdom
    United KingdomBritishCompany Secretary259876100002
    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
    BRADBURN, William John
    Stone Cottage
    Plough Lane
    CH3 7PT Christleton
    Chester
    Director
    Stone Cottage
    Plough Lane
    CH3 7PT Christleton
    Chester
    BritishDirector Ifa Market145376670001
    BUCKLE, Samantha Rose
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    EnglandBritishCompany Director304185800002
    CALVER, Ronald
    Constantia
    Queens Drive
    L60 6SH Heswall
    Wirral
    Director
    Constantia
    Queens Drive
    L60 6SH Heswall
    Wirral
    United KingdomBritishOperations Director37627040002
    CARNIE, Jill
    Rowans
    Church Lane
    BN44 3HP Upper Beeding
    West Sussex
    Director
    Rowans
    Church Lane
    BN44 3HP Upper Beeding
    West Sussex
    EnglandBritishDirector, Customer Development69400710001
    CONNOLD, John Rodney Kent
    3 Crawford Gardens
    RH13 5AZ Horsham
    West Sussex
    Director
    3 Crawford Gardens
    RH13 5AZ Horsham
    West Sussex
    BritishDivisional Manager53618770001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritishAccountant89585440001
    CRITICOS, Nick
    40 Elsynge Road
    SW18 2HN London
    Director
    40 Elsynge Road
    SW18 2HN London
    South AfricanManager56140010002
    DOWNING, Wadham St John
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    Director
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    United KingdomBritishCompany Director107951950001
    EGAN, Philip Stephen
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    Director
    3 The Woodcotes
    Bromborough
    CH62 6ER Wirral
    Merseyside
    United KingdomBritishAccountant197698020001
    GRAHAM, David
    220 Queens Drive
    L15 6YF Liverpool
    Merseyside
    Director
    220 Queens Drive
    L15 6YF Liverpool
    Merseyside
    BritishManager30807350001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritishChartered Accountant100783270001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritishChartered Accountant100783270001
    HALL, Brian John
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    Director
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    EnglandBritishInsurance Manager97950900001
    HANCE, Julian Christopher
    127 Western Road
    BN6 9SY Hurstpierpoint
    West Sussex
    Director
    127 Western Road
    BN6 9SY Hurstpierpoint
    West Sussex
    BritishInsurance Manager40271690001
    HEATHER, David Murray
    The Square
    Ermin Street
    RG13 7TR Lambourn Woodlands
    Newbury Berkshire
    Director
    The Square
    Ermin Street
    RG13 7TR Lambourn Woodlands
    Newbury Berkshire
    BritishFinance Director43688660001
    IQBAL, Mohammed
    Brackenwood Kings Drive
    L48 2JF Caldy
    Merseyside
    Director
    Brackenwood Kings Drive
    L48 2JF Caldy
    Merseyside
    BritishActuary8502540001
    KASSIMIOTIS, Antonios
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomAustralianIt Manager/Information Technology180514160001
    KEANE, John Joseph
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Director
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    IrishDirector People & Customers69495780002
    KERR, Andrew
    Overwood House
    Parkgate Road
    CH1 6NE Mollington
    Chester
    Director
    Overwood House
    Parkgate Road
    CH1 6NE Mollington
    Chester
    EnglandBritishActuary69370020002
    MEANEY, Brid Mary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England And Wales
    United Kingdom
    EnglandIrishFinance Director282133260001
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritishAccountant98270380001

    Who are the persons with significant control of PHOENIX PENSIONS TRUSTEE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3588063
    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