PHOENIX FUND TRUSTEE LIMITED

PHOENIX FUND TRUSTEE LIMITED

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

    Company NamePHOENIX FUND TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02596861
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PHOENIX FUND TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DLJ PHOENIX FUND TRUSTEE LIMITEDApr 11, 1997Apr 11, 1997
    PHOENIX FUND TRUSTEE LIMITEDJun 04, 1991Jun 04, 1991
    GRADEMEDIUM LIMITEDApr 02, 1991Apr 02, 1991

    What are the latest accounts for PHOENIX FUND TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for PHOENIX FUND TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    30 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Appointment of Mr Richard William Daw as a director on Jul 09, 2019

    2 pagesAP01

    Termination of appointment of James Robert Thomas as a director on Jul 09, 2019

    1 pagesTM01

    Appointment of Mr David Burns as a director on Jul 09, 2019

    2 pagesAP01

    Termination of appointment of Alastair William Muirhead as a director on Jul 09, 2019

    1 pagesTM01

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Who are the officers of PHOENIX FUND TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARRINGTON, Stephen Jeffrey
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Secretary
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    British78975700003
    BURNS, David
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    United KingdomBritish67605640003
    DAW, Richard William
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    EnglandBritish86615970002
    LENON, Philip Hugh
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    Director
    Victoria Street
    SW1E 6DE London
    10th Floor, 123
    England
    United KingdomBritish157995280001
    HUDSON, Matthew Donald Jeremy
    236 Grays Inn Road
    WC1X 8HB London
    Secretary
    236 Grays Inn Road
    WC1X 8HB London
    British72420070001
    MACKEVOY, James Anthony
    75 Nightingale House
    Thomas More Street
    E1 9UB London
    Secretary
    75 Nightingale House
    Thomas More Street
    E1 9UB London
    British36586220002
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Secretary
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    British49334090001
    WINGFIELD, Andrew Simon
    38b Stanhope Road
    N6 5NG London
    Secretary
    38b Stanhope Road
    N6 5NG London
    British72738050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GOLD, Josyane
    236 Grays Inn Road
    WC1X 8HL London
    Director
    236 Grays Inn Road
    WC1X 8HL London
    British8285140003
    GORMLEY, Peter Vincent
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Director
    Pinehill
    Sunning Avenue
    SL5 9PW Sunningdale
    Berkshire
    Usa52530740001
    GREGSON, David John
    8 Southdean Gardens
    SW19 7NU London
    Director
    8 Southdean Gardens
    SW19 7NU London
    United KingdomBritish45723440003
    HALE, Charles Martin
    33 Lyall Mews
    SW1X 8DJ London
    Director
    33 Lyall Mews
    SW1X 8DJ London
    United KingdomBritish105772830001
    HARRIMAN, John Patrick William
    Flat 3 6 Tedworth Square
    SW3 4DY London
    Director
    Flat 3 6 Tedworth Square
    SW3 4DY London
    British49828030001
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Director
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    EnglandBritish49334090001
    REID SCOTT, David Alexander Carroll
    33 Argyll Road
    W8 7DA London
    Director
    33 Argyll Road
    W8 7DA London
    British5353760002
    SEERS, Philip Arthur George
    Abbess House
    Abbess Roding
    CM5 0PA Ongar
    Essex
    Director
    Abbess House
    Abbess Roding
    CM5 0PA Ongar
    Essex
    British35564400002
    SEET, Joe Lip Poh
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    Director
    6 Padbrook
    RH8 0DW Oxted
    Surrey
    British52359050001
    SMITH, Martin, Sir
    4 Essex Villas
    W8 7BN London
    Director
    4 Essex Villas
    W8 7BN London
    United KingdomBritish35552480001
    THOMAS, James Robert
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    Director
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    United KingdomBritish86644110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Equity Partners Group Limited
    Victoria Street
    SW1E 6DE London
    123
    England
    Apr 06, 2016
    Victoria Street
    SW1E 6DE London
    123
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number04134322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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