PHOENIX WEALTH TRUSTEE SERVICES LIMITED
Overview
Company Name | PHOENIX WEALTH TRUSTEE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02155360 |
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 WEALTH TRUSTEE SERVICES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is PHOENIX WEALTH TRUSTEE SERVICES LIMITED located?
Registered Office Address | 1 Wythall Green Way B47 6WG Wythall Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX WEALTH TRUSTEE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
AXA TRUSTEE SERVICES LIMITED | Jan 27, 2015 | Jan 27, 2015 |
WINTERTHUR TRUSTEE SERVICES LIMITED | Jun 01, 2001 | Jun 01, 2001 |
COLONIAL TRUSTEE SERVICES LIMITED | Dec 31, 1996 | Dec 31, 1996 |
COLONIAL MUTUAL TRUSTEE SERVICES LIMITED | Sep 08, 1987 | Sep 08, 1987 |
WOODSTAVE LIMITED | Aug 18, 1987 | Aug 18, 1987 |
What are the latest accounts for PHOENIX WEALTH TRUSTEE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHOENIX WEALTH TRUSTEE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for PHOENIX WEALTH TRUSTEE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 021553600031 in full | 1 pages | MR04 | ||
Satisfaction of charge 021553600003 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Victoria Flenk as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frances Clare Maclachlan as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Jenny Isobel Holt as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Satisfaction of charge 021553600030 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Frances Clare Maclachlan as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rizwan Sheriff as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 021553600026 in full | 1 pages | MR04 | ||
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 | ||
Satisfaction of charge 021553600015 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 021553600031, created on Feb 25, 2022 | 40 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Satisfaction of charge 021553600024 in full | 4 pages | MR04 | ||
Who are the officers of PHOENIX WEALTH 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 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom |
| 146249030001 | ||||||||||
FLENK, Victoria | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | United Kingdom | British | Company Director | 334109550001 | ||||||||
HOLT, Jenny Isobel | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | Scotland | British | Company Director | 250567000001 | ||||||||
BAMFORD, Jacqueline Ann | Secretary | Dean House Newchurch TN29 0DL Romney Marsh Kent | British | 27910960001 | ||||||||||
BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||||||
CANTLE, Neil Jonathan | Secretary | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||||||
CANTLE, Neil Jonathan | Secretary | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||||||
LOCKWOOD, Kevin Ashley | Secretary | 2 Paddocks Close KT21 2RA Ashstead Surrey | British | 75155040003 | ||||||||||
SMALL, Jeremy Peter | Secretary | Wythall Green Way B47 6WG Wythall 1 Birmingham | British | 67168210001 | ||||||||||
BAMFORD, Jacqueline Ann | Director | Dean House Newchurch TN29 0DL Romney Marsh Kent | British | Company Secretary | 27910960001 | |||||||||
BAMFORD, Jacqueline Ann | Director | Dean House Newchurch TN29 0DL Romney Marsh Kent | British | Insurance Manager | 27910960001 | |||||||||
BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | Company Secretary | 150997870001 | ||||||||
BOUTLE, Geoffrey John | Director | 3 Westbrook Close Oakley RG23 7HW Basingstoke Hampshire | British | Director Of Hr & Co. Secretary | 31409860001 | |||||||||
BROWN, David Mark | Director | Costa Porsche The Drive RH14 0TD Ifold West Sussex | British | Actuary | 85273980001 | |||||||||
BUDD, Gerald Victor Albert | Director | Medlars Cleardown GU22 7HH Woking Surrey | England | British | Director | 27592680003 | ||||||||
CANTLE, Neil Jonathan | Director | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | Director Corporate Development | 66902800002 | |||||||||
CARTER, Winston Howard | Director | 29 Patterson Avenue Burwood 3125 FOREIGN Australia | Australian | Actuary | 51148660001 | |||||||||
CHEESEMAN, David Richard | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | Company Director | 132416500001 | ||||||||
COYLE, Christopher Davis | Director | 108 Gurney Court Road AL1 4RJ St. Albans Hertfordshire | British | Accountant | 71652080001 | |||||||||
DAY, Gary Shearwood | Director | 32 Riverside Avenue North Balwyn 3104 Victoria Australia | Australian | General Counsel | 51035480001 | |||||||||
DENNIS, Andrew Richard | Director | Weeks Farm Cottage Bedlam Lane Egerton TN27 9DA Ashford Kent | British | Manager | 50914340001 | |||||||||
DROUFFE, Jean Paul Dominique Louis | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | French | None | 132206120002 | ||||||||
EDWARDS, Christopher Alan | Director | 2 The Rise Borden ME9 4HY Sittingbourne Kent | British/Australian | Chief Financial Officer | 61868850002 | |||||||||
FINAN, John Charles | Director | Isomer Cottage The Warren, Caversham RG4 7TQ Reading Berkshire | England | Irish | Chairman | 7389820001 | ||||||||
HARDY, Frederick | Director | 30 Portland Street 3170 Mulgrave Melbourne Australia | British | General Manager | 52552200001 | |||||||||
HARE, James Mcdonald Buchanan | Director | 6 Parkway Edgcumbe Park RG45 6EN Crowthorne Berkshire | United Kingdom | British | Director Hr | 78266150001 | ||||||||
ISHERWOOD, Kristina Maria | Director | 4 The Ridgeway GU1 2DG Guildford Surrey | England | British | Finance Director | 94065860002 | ||||||||
KELLARD, Michael John | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | United Kingdom | British | Ceo | 84234750003 | ||||||||
LEWIS, Roderick James | Director | 23 Garners Road Chalfont St Peter SL5 0HA Ascot Berkshire | British | Insurance Manager | 48516740002 | |||||||||
MACLACHLAN, Frances Clare | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | United Kingdom | British | Chief Financial Officer | 172658080002 | ||||||||
MANSOUR, Adnan | Director | 27 Ganghill GU1 1XF Guildford Surrey | Australian | Insurance Manager | 9977190001 | |||||||||
MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | Finance Director | 282133260001 | ||||||||
MELVIN, Clifton Adrian | Director | Contino Whisperwood, Loudwater WD3 4JU Rickmansworth Hertfordshire | British | Chief Executive Officer | 71408470001 | |||||||||
MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands Great Britain | United Kingdom | British | Chartered Accountant | 253534040001 | ||||||||
MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | Chief Executive Officer | 151524430063 |
Who are the persons with significant control of PHOENIX WEALTH TRUSTEE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phoenix Wealth Holdings Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands 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