PHOENIX WEALTH TRUSTEE SERVICES LIMITED

PHOENIX WEALTH TRUSTEE SERVICES LIMITED

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

    Company NamePHOENIX WEALTH TRUSTEE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02155360
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    AXA TRUSTEE SERVICES LIMITEDJan 27, 2015Jan 27, 2015
    WINTERTHUR TRUSTEE SERVICES LIMITEDJun 01, 2001Jun 01, 2001
    COLONIAL TRUSTEE SERVICES LIMITEDDec 31, 1996Dec 31, 1996
    COLONIAL MUTUAL TRUSTEE SERVICES LIMITEDSep 08, 1987Sep 08, 1987
    WOODSTAVE LIMITEDAug 18, 1987Aug 18, 1987

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

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 021553600031 in full

    1 pagesMR04

    Satisfaction of charge 021553600003 in full

    1 pagesMR04

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Victoria Flenk as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Frances Clare Maclachlan as a director on Mar 31, 2025

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024

    1 pagesTM01

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

    15 pagesAA

    Satisfaction of charge 021553600030 in full

    1 pagesMR04

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Frances Clare Maclachlan as a director on Apr 08, 2024

    2 pagesAP01

    Termination of appointment of Rizwan Sheriff as a director on Apr 08, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 021553600026 in full

    1 pagesMR04

    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

    Satisfaction of charge 021553600015 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Registration of charge 021553600031, created on Feb 25, 2022

    40 pagesMR01

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

    15 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Satisfaction of charge 021553600024 in full

    4 pagesMR04

    Who are the officers of PHOENIX WEALTH 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
    West Midlands
    United Kingdom
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3588041
    146249030001
    FLENK, Victoria
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    Director
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    United KingdomBritishCompany Director334109550001
    HOLT, Jenny Isobel
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    Director
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    ScotlandBritishCompany Director250567000001
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Secretary
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    British27910960001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Secretary
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Secretary
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    LOCKWOOD, Kevin Ashley
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    Secretary
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    British75155040003
    SMALL, Jeremy Peter
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    Secretary
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    British67168210001
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Director
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    BritishCompany Secretary27910960001
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Director
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    BritishInsurance Manager27910960001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritishCompany Secretary150997870001
    BOUTLE, Geoffrey John
    3 Westbrook Close
    Oakley
    RG23 7HW Basingstoke
    Hampshire
    Director
    3 Westbrook Close
    Oakley
    RG23 7HW Basingstoke
    Hampshire
    BritishDirector Of Hr & Co. Secretary31409860001
    BROWN, David Mark
    Costa Porsche
    The Drive
    RH14 0TD Ifold
    West Sussex
    Director
    Costa Porsche
    The Drive
    RH14 0TD Ifold
    West Sussex
    BritishActuary85273980001
    BUDD, Gerald Victor Albert
    Medlars
    Cleardown
    GU22 7HH Woking
    Surrey
    Director
    Medlars
    Cleardown
    GU22 7HH Woking
    Surrey
    EnglandBritishDirector27592680003
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Director
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    BritishDirector Corporate Development66902800002
    CARTER, Winston Howard
    29 Patterson Avenue
    Burwood 3125
    FOREIGN Australia
    Director
    29 Patterson Avenue
    Burwood 3125
    FOREIGN Australia
    AustralianActuary51148660001
    CHEESEMAN, David Richard
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    Director
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    EnglandBritishCompany Director132416500001
    COYLE, Christopher Davis
    108 Gurney Court Road
    AL1 4RJ St. Albans
    Hertfordshire
    Director
    108 Gurney Court Road
    AL1 4RJ St. Albans
    Hertfordshire
    BritishAccountant71652080001
    DAY, Gary Shearwood
    32 Riverside Avenue
    North Balwyn
    3104 Victoria
    Australia
    Director
    32 Riverside Avenue
    North Balwyn
    3104 Victoria
    Australia
    AustralianGeneral Counsel51035480001
    DENNIS, Andrew Richard
    Weeks Farm Cottage Bedlam Lane
    Egerton
    TN27 9DA Ashford
    Kent
    Director
    Weeks Farm Cottage Bedlam Lane
    Egerton
    TN27 9DA Ashford
    Kent
    BritishManager50914340001
    DROUFFE, Jean Paul Dominique Louis
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomFrenchNone132206120002
    EDWARDS, Christopher Alan
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    Director
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    British/AustralianChief Financial Officer61868850002
    FINAN, John Charles
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandIrishChairman7389820001
    HARDY, Frederick
    30 Portland Street
    3170 Mulgrave
    Melbourne
    Australia
    Director
    30 Portland Street
    3170 Mulgrave
    Melbourne
    Australia
    BritishGeneral Manager52552200001
    HARE, James Mcdonald Buchanan
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    Director
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    United KingdomBritishDirector Hr78266150001
    ISHERWOOD, Kristina Maria
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritishFinance Director94065860002
    KELLARD, Michael John
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    Director
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    United KingdomBritishCeo84234750003
    LEWIS, Roderick James
    23 Garners Road
    Chalfont St Peter
    SL5 0HA Ascot
    Berkshire
    Director
    23 Garners Road
    Chalfont St Peter
    SL5 0HA Ascot
    Berkshire
    BritishInsurance Manager48516740002
    MACLACHLAN, Frances Clare
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    Director
    Wythall Green Way
    B47 6WG Wythall
    1
    Birmingham
    United KingdomBritishChief Financial Officer172658080002
    MANSOUR, Adnan
    27 Ganghill
    GU1 1XF Guildford
    Surrey
    Director
    27 Ganghill
    GU1 1XF Guildford
    Surrey
    AustralianInsurance Manager9977190001
    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
    MELVIN, Clifton Adrian
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    Director
    Contino
    Whisperwood, Loudwater
    WD3 4JU Rickmansworth
    Hertfordshire
    BritishChief Executive Officer71408470001
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    Great Britain
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    Great Britain
    United KingdomBritishChartered Accountant253534040001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritishChief Executive Officer151524430063

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3223752
    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