PHOENIX GROUP MANAGEMENT SERVICES LIMITED

PHOENIX GROUP MANAGEMENT SERVICES LIMITED

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

    Company NamePHOENIX GROUP MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03588063
    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 GROUP MANAGEMENT SERVICES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is PHOENIX GROUP MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX GROUP MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEARL GROUP MANAGEMENT SERVICES LIMITEDMay 20, 2008May 20, 2008
    RESOLUTION MANAGEMENT SERVICES LIMITEDSep 06, 2005Sep 06, 2005
    BRITANNIC MANAGEMENT SERVICES LIMITEDAug 04, 1998Aug 04, 1998
    PAMPASBUSH LIMITEDJun 25, 1998Jun 25, 1998

    What are the latest accounts for PHOENIX GROUP MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PHOENIX GROUP MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for PHOENIX GROUP MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on Apr 29, 2025

    2 pagesCH01

    Appointment of Mrs Arlene Cairns as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Katherine Louise Jones as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Director's details changed for Ms Sara Elizabeth Thompson on Sep 02, 2024

    2 pagesCH01

    Appointment of Mrs Annabel Abell as a director on May 10, 2024

    2 pagesAP01

    Termination of appointment of Samantha Rose Buckle as a director on May 10, 2024

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rakesh Kishore Thakrar as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Mrs Samantha Rose Buckle on Jul 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Appointment of Mrs Samantha Rose Buckle as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Robert Brian Frederick Seaman as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Sara Elizabeth Thompson as a director on Jan 01, 2023

    2 pagesAP01

    Second filing for the termination of Antonios Kassimiotis as a director

    5 pagesRP04TM01

    Second filing for the appointment of Katherine Louise Jones as a director

    3 pagesRP04AP01

    Certificate of change of name

    Company name changed pearl group management services LIMITED\certificate issued on 23/01/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 10, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of William Edward Swift as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Rakesh Kishore Thakrar as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Antonios Kassimiotis as a director on Jan 01, 2013

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 15, 2023Clarification A second filed TM01 was registered on 15/02/2023.

    Appointment of Katherine Louise Jones as a director on Jan 01, 2013

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 07, 2023Clarification A second filed AP01 was registered on 07/02/2023.

    Appointment of Mrs Jacqueline Dorothy Mary Noakes as a director on Nov 25, 2022

    2 pagesAP01

    Who are the officers of PHOENIX GROUP MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    ABELL, Annabel
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    United KingdomBritishCompany Director310936320001
    CAIRNS, Arlene
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    United KingdomBritishFinance Director235587060001
    NOAKES, Jacqueline Dorothy Mary
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    United KingdomIrishChief Transformation Officer252091280001
    THOMPSON, Sara Elizabeth
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    United KingdomBritishGroup Hr Director248066600001
    EAST, Anna
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    BritishSolicitor109685230001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    WHITE, Gillian Maryjoy
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Secretary
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British48990770001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLVEY, David Philip
    57 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    57 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    BritishBusiness Consultant76454860005
    BAKER, Stephen Paul
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    Director
    Cornerways
    Rookery Lane Lowsonford
    B95 5ER Henley In Arden
    Warwickshire
    BritishChief Operating Officer100556350001
    BIGGS, Michael Nicholas
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    Director
    The Red House Little Almshoe
    St Ippollitts
    SG4 7NP Hitchin
    Hertfordshire
    United KingdomBritishCompany Director169003260001
    BLAKENEY, Henry John Mervyn
    Rawlings Street
    SW3 2LS London
    20
    Director
    Rawlings Street
    SW3 2LS London
    20
    EnglandBritishDirector9962140001
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritishChief Executive8598360004
    BUCKLE, Samantha Rose
    Wythall Green Way
    Wythall
    Birmingham
    1
    England And Wales
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    Birmingham
    1
    England And Wales
    United Kingdom
    EnglandBritishCompany Director304185800002
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritishDirector74583340001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritishChartered Accountant32116700002
    DOWNING, Wadham St John
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    Director
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    United KingdomBritishCompany Director107951950001
    EATON, Michael John
    Sydney Road
    TW9 1UB Richmond
    21
    Surrey
    Director
    Sydney Road
    TW9 1UB Richmond
    21
    Surrey
    BritishManaging Director104507640001
    FAWCETT, Stephen
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishGroup Hr Director177999500001
    FORTIN, Richard Chalmers Gordon
    13c Carmalt Gardens
    Putney
    SW15 6NE London
    Director
    13c Carmalt Gardens
    Putney
    SW15 6NE London
    BritishCompany Consultant31479720003
    JONES, Katherine Louise
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishAccountant176589470002
    KASSIMIOTIS, Antonios
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomAustralianIt Manager/Information Technology180514160001
    LANE, Philip Kenneth
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    EnglandBritishFinance Director239147980002
    MARCHANT, Patricia Mary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishAccountant135374250001
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritishAccountant98270380001
    MILES, Paul Lewis
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    Director
    100 St. Paul's Churchyard
    EC4M 8BU London
    Juxon House
    United Kingdom
    United KingdomBritishDeputy Finance Director153018860002
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishChartered Accountant253534040001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishAccountant151524430001
    MOSS, Jonathan Stephen
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritishDirector144991950001
    NEWMAN, James Allen
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    Director
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    United KingdomBritishAccountant184671850001
    NICKSON, John William
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    Director
    65 Redgrove Park
    GL51 6QY Cheltenham
    Gloucestershire
    BritishChartered Accountant67485130001
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    BritishDirector101234700001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Who are the persons with significant control of PHOENIX GROUP MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Apr 06, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06306909
    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.

    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