PHOENIX WEALTH SERVICES LIMITED
Overview
| Company Name | PHOENIX WEALTH SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02238458 |
| 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 SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PHOENIX WEALTH 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 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AXA WEALTH SERVICES LIMITED | Sep 15, 2010 | Sep 15, 2010 |
| WINTERTHUR PENSION TRUSTEES UK LIMITED | May 01, 1995 | May 01, 1995 |
| PROVIDENT LIFE (PENSION TRUSTEES) LIMITED | May 25, 1988 | May 25, 1988 |
| INTERCEDE 540 LIMITED | Mar 31, 1988 | Mar 31, 1988 |
What are the latest accounts for PHOENIX WEALTH 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 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 SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 403 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 157 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 60 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 154 in full | 1 pages | MR04 | ||||||
Change of details for Phoenix Wealth Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||
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 | ||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||
Director's details changed for Mr Colin Andrew Williams on Oct 16, 2025 | 2 pages | CH01 | ||||||
Second filing for the appointment of Mrs Jenny Isobel Holt as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of David Nicholas Woollett as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||
Appointment of Mrs Jenny Isobel Holt as a director on May 28, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 427 in full | 4 pages | MR04 | ||||||
Appointment of Mr Colin Williams as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Brid Mary Meaney as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 424 in full | 4 pages | MR04 | ||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||
Appointment of Mrs Brid Mary Meaney as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Moss as a director on Oct 01, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of PHOENIX WEALTH 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 | ||||||||||
| HOLT, Jenny Isobel | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | Scotland | British | 250567000001 | |||||||||
| WILLIAMS, Colin Andrew | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 311423680001 | |||||||||
| BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||||||
| BOUTLE, Geoffrey John | Secretary | 3 Westbrook Close Oakley RG23 7HW Basingstoke Hampshire | British | 31409860001 | ||||||||||
| 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 Wythall B47 6WG Birmingham 1 | British | 67168210001 | ||||||||||
| ALLEN, Michael Derek | Director | Manor Cottage Kings Somborne Road, Braishfield SO51 0QS Romsey Hampshire | United Kingdom | British | 65347010001 | |||||||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||||||
| BATCHELOR, Dawn Michelle | Director | Rose Cottage 20 Folly Hill GU9 0BD Farnham Surrey | United Kingdom | British | 87525680001 | |||||||||
| 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 | ||||||||||
| CHEESEMAN, David Richard | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | England | British | 132416500001 | |||||||||
| CHEESEMAN, David Richard | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | England | British | 132416500001 | |||||||||
| CUNLIFFE, John Malcolm | Director | Coombe Cottage Spring Hill Fordcombe TN3 0SB Tunbridge Wells Kent | Uk | British | 4582810001 | |||||||||
| DOOLEY, Matthew James | Director | The Tollhouse Reading Road Chineham RG24 8LP Basingstoke Hampshire | British | 35184250001 | ||||||||||
| ELPHICK, Nicolas John | Director | Old Broad Street EC2N 1AD London 5 | England | British | 138042920001 | |||||||||
| ELPHICK, Nicolas John | Director | Tyfield Sherborne St. John RG24 9HZ Basingstoke Sunnylea 22 Hampshire | England | British | 138042920001 | |||||||||
| EVANS, Paul James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | England | British | 283554310001 | |||||||||
| EVANS, Paul James | Director | 5 Old Broad Street London EC2N 1AD | England | British | 283554310001 | |||||||||
| FINAN, John Charles | Director | Isomer Cottage The Warren, Caversham RG4 7TQ Reading Berkshire | England | Irish | 7389820001 | |||||||||
| GIBBS, Keith George | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | England | British | 56358480002 | |||||||||
| HALLIGAN, Raymond Arthur | Director | 8 The Baredown Nately Scures RG27 9JT Hook Hampshire | British | 50475030001 | ||||||||||
| HARE, James Mcdonald Buchanan | Director | 6 Parkway Edgcumbe Park RG45 6EN Crowthorne Berkshire | United Kingdom | British | 78266150001 | |||||||||
| HAZELL, Peter Frank | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | England | British | 76176480001 | |||||||||
| ISHERWOOD, Kristina Maria | Director | 4 The Ridgeway GU1 2DG Guildford Surrey | England | British | 94065860002 | |||||||||
| J'AFARI PAK, Lindsay Clare | Director | Old Broad Street EC2N 1AD London 5 | Uk | British | 147651430001 | |||||||||
| KELLARD, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 84234750003 | |||||||||
| KENNEDY, Annmarie | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 175060850002 | |||||||||
| LAMBLE, Dean | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 219137320001 | |||||||||
| MCINNES, Susan Davidson | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | Scotland | British | 146357050002 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 |
Who are the persons with significant control of PHOENIX WEALTH 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