PHOENIX ENERGY HOLDINGS LIMITED

PHOENIX ENERGY HOLDINGS LIMITED

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

    Company NamePHOENIX ENERGY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04135896
    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 ENERGY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PHOENIX ENERGY HOLDINGS LIMITED located?

    Registered Office Address
    C/O Arthur Cox
    12 Gough Square
    EC4A 3DW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX ENERGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST SURREY ENERGY INVESTMENTS LIMITEDJan 04, 2001Jan 04, 2001

    What are the latest accounts for PHOENIX ENERGY HOLDINGS 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 ENERGY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for PHOENIX ENERGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Mark John Horsley as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mr Andrew John Hunter as a director on Apr 26, 2024

    2 pagesAP01

    Appointment of Mr Mark John Horsley as a director on Apr 26, 2024

    2 pagesAP01

    Termination of appointment of Peter Vincent Dixon as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Karan Kapoor as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Rajiv Khakhar as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Omar Abbas Rahman as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Philip Bernard Holder as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Anne-Noelle Le Gal as a director on Apr 26, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Change of details for Kellen Investments Limited as a person with significant control on Sep 26, 2023

    2 pagesPSC05

    Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Arthur Cox 12 Gough Square London EC4A 3DW on Sep 29, 2023

    1 pagesAD01

    Appointment of Mr Peter Graeme Markwell as a secretary on Sep 26, 2023

    2 pagesAP03

    Termination of appointment of Kailash Chada as a secretary on Sep 26, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Director's details changed for Mr Jonathan David Martindale on Jun 15, 2023

    2 pagesCH01

    Appointment of Mr Jonathan David Martindale as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of William Francis Michael Mckinstry as a director on Jun 15, 2023

    1 pagesTM01

    Appointment of Mr Omar Abbas Rahman as a director on Apr 15, 2023

    2 pagesAP01

    Termination of appointment of Valeria Rosati as a director on Apr 15, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of Rachel Amelia Ockelford Drew as a director on Jan 31, 2022

    1 pagesTM01

    Who are the officers of PHOENIX ENERGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKWELL, Peter Graeme
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    Secretary
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    314106640001
    CHADA, Kailash
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritishChartered Accountant240989940002
    HUNTER, Andrew John
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomBritishDirector322512740001
    MARTINDALE, Jonathan David
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritishCompany Director309087520001
    CHADA, Kailash
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Secretary
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    242932290001
    HORNBY, Jenny Belinda
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    Secretary
    Elm Cottage 2 Blakeden Drive
    KT10 0JR Claygate
    Surrey
    BritishCertified Accountant50455410001
    MCKINSTRY, William Francis Michael
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Secretary
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    British86261160001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Secretary
    100 Fetter Lane
    EC4A 1BN London
    900002710001
    BARRETT, Patrick Augustine
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    BritishCompany Director941830005
    BELL, Ivan Robert
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritishDirector117106970002
    CREEDON, Aidan Patrick Michael
    Mead Cottage
    Whitchurch Canonicorum
    DT6 6RH Bridport
    Dorset
    Director
    Mead Cottage
    Whitchurch Canonicorum
    DT6 6RH Bridport
    Dorset
    United KingdomIrishDirector52861580002
    DIXON, Peter Vincent
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritishCompany Director145690620003
    FISHER, Nicholas John
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    Director
    Tumble Trees Gasden Lane
    Witley
    GU8 5QB Godalming
    Surrey
    EnglandBritishCertified Accountant26782120001
    HOLDER, Philip Bernard
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    EnglandBritishTrust And Estate Practitioner, Solicitor11390420005
    HOLDER, Philip Bernard
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    Director
    Friars Mead
    29 Pilgrims Way
    RH2 9LG Reigate
    Surrey
    EnglandBritishChartered Accountant11390420005
    HORSLEY, Mark John
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomBritishChief Executive Officer235481650001
    KAPOOR, Karan
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomBritishInvestment Manager271071140001
    KHAKHAR, Rajiv
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomAustralianInvestment Professional265452860001
    LE GAL, Anne-Noelle
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomFrenchDirector195454610002
    LOUGHRAN, Gerry Finbar, Sir
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritishCompany Director120633460001
    MCKINSTRY, William Francis Michael
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Northern IrelandBritishCompany Director86261160002
    OCKELFORD DREW, Rachel Amelia
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    New ZealandIrish,New ZealanderInvestment Director247978320001
    PRICE, Cameron James
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomAustralianAccountant184234690002
    RAHMAN, Omar Abbas
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    United KingdomDutchInvestment Professional308057600001
    ROSATI, Valeria
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    Director
    Airport Road West
    BT3 9ED Belfast
    197
    Northern Ireland
    EnglandItalianFund Manager184234980002
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Director
    100 Fetter Lane
    EC4A 1BN London
    900002700001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    Dec 23, 2019
    12 Gough Square
    EC4A 3DW London
    C/O Arthur Cox
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kindom
    Place RegisteredCompanies House
    Registration Number05366077
    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.
    Kellen Acquisitions Limited
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland / Wales Companies Registry
    Registration Number05366060
    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