PHOENIX FUND TRUSTEE LIMITED
Overview
| Company Name | PHOENIX FUND TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02596861 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 FUND TRUSTEE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PHOENIX FUND TRUSTEE LIMITED located?
| Registered Office Address | 10th Floor, 123 Victoria Street SW1E 6DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX FUND TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DLJ PHOENIX FUND TRUSTEE LIMITED | Apr 11, 1997 | Apr 11, 1997 |
| PHOENIX FUND TRUSTEE LIMITED | Jun 04, 1991 | Jun 04, 1991 |
| GRADEMEDIUM LIMITED | Apr 02, 1991 | Apr 02, 1991 |
What are the latest accounts for PHOENIX FUND TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for PHOENIX FUND TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Appointment of Mr Richard William Daw as a director on Jul 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Robert Thomas as a director on Jul 09, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Burns as a director on Jul 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alastair William Muirhead as a director on Jul 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 3rd Floor 25 Bedford Street London WC2E 9ES to 10th Floor, 123 Victoria Street London SW1E 6DE on Aug 15, 2016 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||
Who are the officers of PHOENIX FUND TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DARRINGTON, Stephen Jeffrey | Secretary | Victoria Street SW1E 6DE London 10th Floor, 123 England | British | 78975700003 | ||||||
| BURNS, David | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | United Kingdom | British | 67605640003 | |||||
| DAW, Richard William | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | England | British | 86615970002 | |||||
| LENON, Philip Hugh | Director | Victoria Street SW1E 6DE London 10th Floor, 123 England | United Kingdom | British | 157995280001 | |||||
| HUDSON, Matthew Donald Jeremy | Secretary | 236 Grays Inn Road WC1X 8HB London | British | 72420070001 | ||||||
| MACKEVOY, James Anthony | Secretary | 75 Nightingale House Thomas More Street E1 9UB London | British | 36586220002 | ||||||
| MUIRHEAD, Alastair William | Secretary | Cutt Mill Rise Suffield Lane Puttenham GU3 1BG Guildford Surrey | British | 49334090001 | ||||||
| WINGFIELD, Andrew Simon | Secretary | 38b Stanhope Road N6 5NG London | British | 72738050001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GOLD, Josyane | Director | 236 Grays Inn Road WC1X 8HL London | British | 8285140003 | ||||||
| GORMLEY, Peter Vincent | Director | Pinehill Sunning Avenue SL5 9PW Sunningdale Berkshire | Usa | 52530740001 | ||||||
| GREGSON, David John | Director | 8 Southdean Gardens SW19 7NU London | United Kingdom | British | 45723440003 | |||||
| HALE, Charles Martin | Director | 33 Lyall Mews SW1X 8DJ London | United Kingdom | British | 105772830001 | |||||
| HARRIMAN, John Patrick William | Director | Flat 3 6 Tedworth Square SW3 4DY London | British | 49828030001 | ||||||
| MUIRHEAD, Alastair William | Director | Cutt Mill Rise Suffield Lane Puttenham GU3 1BG Guildford Surrey | England | British | 49334090001 | |||||
| REID SCOTT, David Alexander Carroll | Director | 33 Argyll Road W8 7DA London | British | 5353760002 | ||||||
| SEERS, Philip Arthur George | Director | Abbess House Abbess Roding CM5 0PA Ongar Essex | British | 35564400002 | ||||||
| SEET, Joe Lip Poh | Director | 6 Padbrook RH8 0DW Oxted Surrey | British | 52359050001 | ||||||
| SMITH, Martin, Sir | Director | 4 Essex Villas W8 7BN London | United Kingdom | British | 35552480001 | |||||
| THOMAS, James Robert | Director | Lea Farm Gate Street GU5 0LR Bramley Surrey | United Kingdom | British | 86644110001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PHOENIX FUND TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Equity Partners Group Limited | Apr 06, 2016 | Victoria Street SW1E 6DE London 123 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