PHOENIX GROUP MANAGEMENT SERVICES LIMITED
Overview
| Company Name | PHOENIX GROUP MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03588063 |
| 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 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 | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX GROUP MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEARL GROUP MANAGEMENT SERVICES LIMITED | May 20, 2008 | May 20, 2008 |
| RESOLUTION MANAGEMENT SERVICES LIMITED | Sep 06, 2005 | Sep 06, 2005 |
| BRITANNIC MANAGEMENT SERVICES LIMITED | Aug 04, 1998 | Aug 04, 1998 |
| PAMPASBUSH LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for PHOENIX GROUP MANAGEMENT SERVICES 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 GROUP MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX GROUP MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 11, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Impala Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||
Termination of appointment of Annabel Abell as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on Apr 29, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Arlene Cairns as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Louise Jones as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||
Director's details changed for Ms Sara Elizabeth Thompson on Sep 02, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Annabel Abell as a director on May 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Rose Buckle as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rakesh Kishore Thakrar as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Samantha Rose Buckle on Jul 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Appointment of Mrs Samantha Rose Buckle as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Brian Frederick Seaman as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Sara Elizabeth Thompson as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Second filing for the termination of Antonios Kassimiotis as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Katherine Louise Jones as a director | 3 pages | RP04AP01 | ||||||||||
Certificate of change of name Company name changed pearl group management services LIMITED\certificate issued on 23/01/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of PHOENIX GROUP MANAGEMENT SERVICES 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 |
| 115204320002 | ||||||||||
| CAIRNS, Arlene | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| NOAKES, Jacqueline Dorothy Mary | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | Irish | 252091280001 | |||||||||
| THOMPSON, Sara Elizabeth | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 248066600001 | |||||||||
| EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 109685230001 | ||||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||||||
| WHITE, Gillian Maryjoy | Secretary | 26 Park Avenue B91 3EJ Solihull West Midlands | British | 48990770001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| ABELL, Annabel | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham West Midlands | United Kingdom | British | 310936320001 | |||||||||
| ALLVEY, David Philip | Director | 57 Cinnabar Wharf Central 24 Wapping High Street E1W 1NQ London | British | 76454860005 | ||||||||||
| BAKER, Stephen Paul | Director | Cornerways Rookery Lane Lowsonford B95 5ER Henley In Arden Warwickshire | British | 100556350001 | ||||||||||
| BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | 169003260001 | |||||||||
| BLAKENEY, Henry John Mervyn | Director | Rawlings Street SW3 2LS London 20 | England | British | 9962140001 | |||||||||
| BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | 8598360004 | |||||||||
| BUCKLE, Samantha Rose | Director | Wythall Green Way Wythall Birmingham 1 England And Wales United Kingdom | England | British | 304185800002 | |||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| COTTAM, Harold, Managing Director | Director | Pentwyn Farm Dorstone HR3 6AD Hereford | United Kingdom | British | 32116700002 | |||||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||||||
| EATON, Michael John | Director | Sydney Road TW9 1UB Richmond 21 Surrey | British | 104507640001 | ||||||||||
| FAWCETT, Stephen | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 177999500001 | |||||||||
| FORTIN, Richard Chalmers Gordon | Director | 13c Carmalt Gardens Putney SW15 6NE London | British | 31479720003 | ||||||||||
| JONES, Katherine Louise | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 176589470002 | |||||||||
| KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | 180514160001 | |||||||||
| LANE, Philip Kenneth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | England | British | 239147980002 | |||||||||
| MARCHANT, Patricia Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 135374250001 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| MILES, Paul Lewis | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | British | 153018860002 | |||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 151524430001 | |||||||||
| MOSS, Jonathan Stephen | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 144991950001 | |||||||||
| NEWMAN, James Allen | Director | Ely Grange Frant TN3 9DY Tunbridge Wells Ely House Kent | United Kingdom | British | 184671850001 | |||||||||
| NICKSON, John William | Director | 65 Redgrove Park GL51 6QY Cheltenham Gloucestershire | British | 67485130001 | ||||||||||
| PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | 101234700001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 |
Who are the persons with significant control of PHOENIX GROUP MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impala Holdings Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | 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