PHOENIX ENERGY HOLDINGS LIMITED
Overview
Company Name | PHOENIX ENERGY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04135896 |
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 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 Address | No |
What were the previous names of PHOENIX ENERGY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EAST SURREY ENERGY INVESTMENTS LIMITED | Jan 04, 2001 | Jan 04, 2001 |
What are the latest accounts for PHOENIX ENERGY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHOENIX ENERGY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for PHOENIX ENERGY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Termination of appointment of Mark John Horsley as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Hunter as a director on Apr 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark John Horsley as a director on Apr 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Vincent Dixon as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Karan Kapoor as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rajiv Khakhar as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Omar Abbas Rahman as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Philip Bernard Holder as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anne-Noelle Le Gal as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Kellen Investments Limited as a person with significant control on Sep 26, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Mr Peter Graeme Markwell as a secretary on Sep 26, 2023 | 2 pages | AP03 | ||
Termination of appointment of Kailash Chada as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Director's details changed for Mr Jonathan David Martindale on Jun 15, 2023 | 2 pages | CH01 | ||
Appointment of Mr Jonathan David Martindale as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of William Francis Michael Mckinstry as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Omar Abbas Rahman as a director on Apr 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Valeria Rosati as a director on Apr 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Termination of appointment of Rachel Amelia Ockelford Drew as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Who are the officers of PHOENIX ENERGY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARKWELL, Peter Graeme | Secretary | 12 Gough Square EC4A 3DW London C/O Arthur Cox England | 314106640001 | |||||||
CHADA, Kailash | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | Northern Ireland | British | Chartered Accountant | 240989940002 | ||||
HUNTER, Andrew John | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | United Kingdom | British | Director | 322512740001 | ||||
MARTINDALE, Jonathan David | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | Northern Ireland | British | Company Director | 309087520001 | ||||
CHADA, Kailash | Secretary | Airport Road West BT3 9ED Belfast 197 Northern Ireland | 242932290001 | |||||||
HORNBY, Jenny Belinda | Secretary | Elm Cottage 2 Blakeden Drive KT10 0JR Claygate Surrey | British | Certified Accountant | 50455410001 | |||||
MCKINSTRY, William Francis Michael | Secretary | Airport Road West BT3 9ED Belfast 197 Northern Ireland | British | 86261160001 | ||||||
BEACH SECRETARIES LIMITED | Nominee Secretary | 100 Fetter Lane EC4A 1BN London | 900002710001 | |||||||
BARRETT, Patrick Augustine | Director | 26 Crossland House Holloway Drive GU25 4SY Virginia Water Surrey | British | Company Director | 941830005 | |||||
BELL, Ivan Robert | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | Northern Ireland | British | Director | 117106970002 | ||||
CREEDON, Aidan Patrick Michael | Director | Mead Cottage Whitchurch Canonicorum DT6 6RH Bridport Dorset | United Kingdom | Irish | Director | 52861580002 | ||||
DIXON, Peter Vincent | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | Northern Ireland | British | Company Director | 145690620003 | ||||
FISHER, Nicholas John | Director | Tumble Trees Gasden Lane Witley GU8 5QB Godalming Surrey | England | British | Certified Accountant | 26782120001 | ||||
HOLDER, Philip Bernard | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | England | British | Trust And Estate Practitioner, Solicitor | 11390420005 | ||||
HOLDER, Philip Bernard | Director | Friars Mead 29 Pilgrims Way RH2 9LG Reigate Surrey | England | British | Chartered Accountant | 11390420005 | ||||
HORSLEY, Mark John | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | United Kingdom | British | Chief Executive Officer | 235481650001 | ||||
KAPOOR, Karan | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | United Kingdom | British | Investment Manager | 271071140001 | ||||
KHAKHAR, Rajiv | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | United Kingdom | Australian | Investment Professional | 265452860001 | ||||
LE GAL, Anne-Noelle | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | United Kingdom | French | Director | 195454610002 | ||||
LOUGHRAN, Gerry Finbar, Sir | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | Northern Ireland | British | Company Director | 120633460001 | ||||
MCKINSTRY, William Francis Michael | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | Northern Ireland | British | Company Director | 86261160002 | ||||
OCKELFORD DREW, Rachel Amelia | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | New Zealand | Irish,New Zealander | Investment Director | 247978320001 | ||||
PRICE, Cameron James | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | United Kingdom | Australian | Accountant | 184234690002 | ||||
RAHMAN, Omar Abbas | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | United Kingdom | Dutch | Investment Professional | 308057600001 | ||||
ROSATI, Valeria | Director | Airport Road West BT3 9ED Belfast 197 Northern Ireland | England | Italian | Fund Manager | 184234980002 | ||||
CROFT NOMINEES LIMITED | Nominee Director | 100 Fetter Lane EC4A 1BN London | 900002700001 |
Who are the persons with significant control of PHOENIX ENERGY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kellen Investments Limited | Dec 23, 2019 | 12 Gough Square EC4A 3DW London C/O Arthur Cox England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kellen Acquisitions Limited | Apr 06, 2016 | New Street Square EC4A 3TW London 5 England | 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