PHOENIX WEALTH HOLDINGS LIMITED

PHOENIX WEALTH HOLDINGS LIMITED

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

    Company NamePHOENIX WEALTH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03223752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PHOENIX WEALTH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINTERTHUR LIFE UK HOLDINGS LIMITEDSep 10, 1996Sep 10, 1996
    MINMAR (341) LIMITEDJul 11, 1996Jul 11, 1996

    What are the latest accounts for PHOENIX WEALTH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHOENIX WEALTH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for PHOENIX WEALTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Pearl Life Holdings Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025

    1 pagesAD01

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    352 pagesPARENT_ACC

    Termination of appointment of Dean Matthew Galligan as a director on Aug 01, 2025

    1 pagesTM01

    Appointment of Mr Jeremy Steven Kenmore Straker as a director on Aug 01, 2025

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rashmin Shah as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Dean Matthew Galligan as a director on Oct 31, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    328 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Katherine Louise Jones as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mrs Arlene Cairns as a director on Jul 18, 2024

    2 pagesAP01

    Confirmation statement made on Dec 20, 2023 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    330 pagesPARENT_ACC

    Who are the officers of PHOENIX WEALTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3588041
    146249030001
    CAIRNS, Arlene
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish235587060001
    STRAKER, Jeremy Steven Kenmore
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish338710150001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Secretary
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    British150997870001
    BOUTLE, Geoffrey John
    3 Westbrook Close
    Oakley
    RG23 7HW Basingstoke
    Hampshire
    Secretary
    3 Westbrook Close
    Oakley
    RG23 7HW Basingstoke
    Hampshire
    British31409860001
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Secretary
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Secretary
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    LOCKWOOD, Kevin Ashley
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    Secretary
    2 Paddocks Close
    KT21 2RA Ashstead
    Surrey
    British75155040003
    SMALL, Jeremy Peter
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    British67168210001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    BASARAN, Sandra Judith
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    Director
    Silveroaks 101 Copsewood Way
    HA6 2TU Northwood
    Middlesex
    United KingdomBritish150997870001
    BOUNDS, Kevin Charles
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    Director
    The Chantry
    Shirenewton
    NP16 6RL Chepstow
    Gwent
    WalesBritish104417100001
    BRIMECOME, Ian
    The Matrix
    Canhouse Lane
    GU33 7JG Rake
    Hampshire
    Director
    The Matrix
    Canhouse Lane
    GU33 7JG Rake
    Hampshire
    EnglandBritish88071990004
    BROEK, Debra Kay
    Alte Landstrasse 57
    8700 Kusnacht
    Switzerland
    Director
    Alte Landstrasse 57
    8700 Kusnacht
    Switzerland
    American75998830001
    BROWN, David Mark
    Costa Porsche
    The Drive
    RH14 0TD Ifold
    West Sussex
    Director
    Costa Porsche
    The Drive
    RH14 0TD Ifold
    West Sussex
    British85273980001
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Director
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    CANTLE, Neil Jonathan
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    Director
    11 Birches Crest
    Hatch Warren
    RG22 4RP Basingstoke
    Hampshire
    British66902800002
    CHEESEMAN, David Richard
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    EnglandBritish132416500001
    DE MENEVAL, Francois
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    FranceFrench154169180001
    DROUFFE, Jean Paul Dominique Louis
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomFrench132206120002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    ELPHICK, Nicolas John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish138042920001
    ELPHICK, Nicolas John
    Tyfield
    Sherborne St. John
    RG24 9HZ Basingstoke
    Sunnylea 22
    Hampshire
    Director
    Tyfield
    Sherborne St. John
    RG24 9HZ Basingstoke
    Sunnylea 22
    Hampshire
    EnglandBritish138042920001
    EVANS, Paul James
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    EnglandBritish283554310001
    FINAN, John Charles
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Isomer Cottage
    The Warren, Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandIrish7389820001
    GALLIGAN, Dean Matthew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United KingdomBritish276782600001
    HARE, James Mcdonald Buchanan
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    Director
    6 Parkway
    Edgcumbe Park
    RG45 6EN Crowthorne
    Berkshire
    United KingdomBritish78266150001
    HOOD, William Nicholas
    The School House
    Newton St Loe
    BA2 8BU Bath
    Director
    The School House
    Newton St Loe
    BA2 8BU Bath
    British2156130007
    HOOPER, Gloria Dorothy, Baroness
    120 Whitehall Court
    SW1A 2EP London
    Director
    120 Whitehall Court
    SW1A 2EP London
    EnglandBritish38289290002
    HYNAM, David Emmanuel
    21 Highcroft
    North Hill
    N6 4RD London
    Director
    21 Highcroft
    North Hill
    N6 4RD London
    EnglandBritish92485410001
    ISHERWOOD, Kristina Maria
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    Director
    4 The Ridgeway
    GU1 2DG Guildford
    Surrey
    EnglandBritish94065860002
    J'AFARI-PAK, Lindsay Clare
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish155016370001
    JONES, Katherine Louise
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish176589470002
    KELLARD, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    United KingdomBritish84234750003
    KOHLER, Michael, Professor
    Drusbergstrasse 13
    FOREIGN Uster
    Zurich 8610
    Switzerland
    Director
    Drusbergstrasse 13
    FOREIGN Uster
    Zurich 8610
    Switzerland
    Swiss70689000001

    Who are the persons with significant control of PHOENIX WEALTH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Nov 01, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2937724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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