PHOENIX WEALTH HOLDINGS LIMITED
Overview
| Company Name | PHOENIX WEALTH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03223752 |
| 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 HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PHOENIX WEALTH HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINTERTHUR LIFE UK HOLDINGS LIMITED | Sep 10, 1996 | Sep 10, 1996 |
| MINMAR (341) LIMITED | Jul 11, 1996 | Jul 11, 1996 |
What are the latest accounts for PHOENIX WEALTH HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX WEALTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Pearl Life 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 | ||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 352 pages | PARENT_ACC | ||
Termination of appointment of Dean Matthew Galligan as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Steven Kenmore Straker as a director on Aug 01, 2025 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rashmin Shah as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Dean Matthew Galligan as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||
legacy | 328 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Katherine Louise Jones as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Arlene Cairns as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2023 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 330 pages | PARENT_ACC | ||
Who are the officers of PHOENIX WEALTH HOLDINGS 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 | ||||||||||
| CAIRNS, Arlene | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| STRAKER, Jeremy Steven Kenmore | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 338710150001 | |||||||||
| 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 | ||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||||||
| BOUNDS, Kevin Charles | Director | The Chantry Shirenewton NP16 6RL Chepstow Gwent | Wales | British | 104417100001 | |||||||||
| BRIMECOME, Ian | Director | The Matrix Canhouse Lane GU33 7JG Rake Hampshire | England | British | 88071990004 | |||||||||
| BROEK, Debra Kay | Director | Alte Landstrasse 57 8700 Kusnacht Switzerland | American | 75998830001 | ||||||||||
| BROWN, David Mark | Director | Costa Porsche The Drive RH14 0TD Ifold West Sussex | British | 85273980001 | ||||||||||
| CANTLE, Neil Jonathan | Director | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||||||
| 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 | |||||||||
| DE MENEVAL, Francois | Director | 5 Old Broad Street London EC2N 1AD | France | French | 154169180001 | |||||||||
| DROUFFE, Jean Paul Dominique Louis | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | 132206120002 | |||||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||||||
| ELPHICK, Nicolas John | Director | 5 Old Broad Street London EC2N 1AD | 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 | |||||||||
| FINAN, John Charles | Director | Isomer Cottage The Warren, Caversham RG4 7TQ Reading Berkshire | England | Irish | 7389820001 | |||||||||
| GALLIGAN, Dean Matthew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 276782600001 | |||||||||
| HARE, James Mcdonald Buchanan | Director | 6 Parkway Edgcumbe Park RG45 6EN Crowthorne Berkshire | United Kingdom | British | 78266150001 | |||||||||
| HOOD, William Nicholas | Director | The School House Newton St Loe BA2 8BU Bath | British | 2156130007 | ||||||||||
| HOOPER, Gloria Dorothy, Baroness | Director | 120 Whitehall Court SW1A 2EP London | England | British | 38289290002 | |||||||||
| HYNAM, David Emmanuel | Director | 21 Highcroft North Hill N6 4RD London | England | British | 92485410001 | |||||||||
| ISHERWOOD, Kristina Maria | Director | 4 The Ridgeway GU1 2DG Guildford Surrey | England | British | 94065860002 | |||||||||
| J'AFARI-PAK, Lindsay Clare | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 155016370001 | |||||||||
| JONES, Katherine Louise | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 176589470002 | |||||||||
| KELLARD, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | 84234750003 | |||||||||
| KOHLER, Michael, Professor | Director | Drusbergstrasse 13 FOREIGN Uster Zurich 8610 Switzerland | Swiss | 70689000001 |
Who are the persons with significant control of PHOENIX WEALTH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings Limited | Nov 01, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axa Uk Plc | Apr 06, 2016 | Old Broad Street EC2N 1AD London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
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