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 | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| 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, 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 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 021553600025 in full | 4 pages | MR04 | ||
Change of details for Phoenix Wealth Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
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 10, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
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 | ||
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 | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 146249030001 | ||||||||||
| FLENK, Victoria | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 334109550001 | |||||||||
| HOLT, Jenny Isobel | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 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 | 27910960001 | ||||||||||
| BAMFORD, Jacqueline Ann | Director | Dean House Newchurch TN29 0DL Romney Marsh Kent | British | 27910960001 | ||||||||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||||||
| BOUTLE, Geoffrey John | Director | 3 Westbrook Close Oakley RG23 7HW Basingstoke Hampshire | British | 31409860001 | ||||||||||
| BROWN, David Mark | Director | Costa Porsche The Drive RH14 0TD Ifold West Sussex | British | 85273980001 | ||||||||||
| BUDD, Gerald Victor Albert | Director | Medlars Cleardown GU22 7HH Woking Surrey | England | British | 27592680003 | |||||||||
| CANTLE, Neil Jonathan | Director | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||||||
| CARTER, Winston Howard | Director | 29 Patterson Avenue Burwood 3125 FOREIGN Australia | Australian | 51148660001 | ||||||||||
| CHEESEMAN, David Richard | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | England | British | 132416500001 | |||||||||
| COYLE, Christopher Davis | Director | 108 Gurney Court Road AL1 4RJ St. Albans Hertfordshire | British | 71652080001 | ||||||||||
| DAY, Gary Shearwood | Director | 32 Riverside Avenue North Balwyn 3104 Victoria Australia | Australian | 51035480001 | ||||||||||
| DENNIS, Andrew Richard | Director | Weeks Farm Cottage Bedlam Lane Egerton TN27 9DA Ashford Kent | British | 50914340001 | ||||||||||
| DROUFFE, Jean Paul Dominique Louis | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | French | 132206120002 | |||||||||
| EDWARDS, Christopher Alan | Director | 2 The Rise Borden ME9 4HY Sittingbourne Kent | British/Australian | 61868850002 | ||||||||||
| FINAN, John Charles | Director | Isomer Cottage The Warren, Caversham RG4 7TQ Reading Berkshire | England | Irish | 7389820001 | |||||||||
| HARDY, Frederick | Director | 30 Portland Street 3170 Mulgrave Melbourne Australia | British | 52552200001 | ||||||||||
| HARE, James Mcdonald Buchanan | Director | 6 Parkway Edgcumbe Park RG45 6EN Crowthorne Berkshire | United Kingdom | British | 78266150001 | |||||||||
| ISHERWOOD, Kristina Maria | Director | 4 The Ridgeway GU1 2DG Guildford Surrey | England | British | 94065860002 | |||||||||
| KELLARD, Michael John | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | United Kingdom | British | 84234750003 | |||||||||
| LEWIS, Roderick James | Director | 23 Garners Road Chalfont St Peter SL5 0HA Ascot Berkshire | British | 48516740002 | ||||||||||
| MACLACHLAN, Frances Clare | Director | Wythall Green Way B47 6WG Wythall 1 Birmingham | United Kingdom | British | 172658080002 | |||||||||
| MANSOUR, Adnan | Director | 27 Ganghill GU1 1XF Guildford Surrey | Australian | 9977190001 | ||||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MELVIN, Clifton Adrian | Director | Contino Whisperwood, Loudwater WD3 4JU Rickmansworth Hertfordshire | British | 71408470001 | ||||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands Great Britain | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 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 | 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