PHAROS HOLDINGS LIMITED

PHAROS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePHAROS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06380711
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PHAROS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PHAROS HOLDINGS LIMITED located?

    Registered Office Address
    One
    Creechurch Place
    EC3A 5AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHAROS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PHAROS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    6 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Mark Holland as a director on May 31, 2022

    1 pagesTM01

    Change of details for Aston Lark Group Limited as a person with significant control on May 16, 2022

    2 pagesPSC05

    Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on May 12, 2022

    1 pagesAD01

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    6 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 063807110003 in full

    1 pagesMR04

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Stephen Colin Corner as a director on Jul 23, 2021

    1 pagesTM01

    Who are the officers of PHAROS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANC, Peter William
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandEnglishDirector56337490004
    ROOTHAM, Stuart Paul
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    EnglandBritishDirector201171760001
    CORNER, Stephen Colin
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    England
    Secretary
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    England
    British102464780001
    BROWN, Carl Whitmore
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishFinance Director109663580001
    CORNER, Stephen Colin
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishDirector102464780002
    HOLLAND, Timothy Mark
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Director
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United KingdomBritishDirector221315490001
    KEMPE, Stephen James
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishDirector46734070006
    TURNER, Stephen Bernard
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    Director
    Ibex House
    42-47 Minories
    EC3N 1DY London
    8th Floor
    United Kingdom
    EnglandBritishDirector79651900004

    Who are the persons with significant control of PHAROS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    Sep 21, 2018
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02845335
    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.
    Mr Stephen Bernard Turner
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    United Kingdom
    Apr 06, 2016
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen James Kempe
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    United Kingdom
    Apr 06, 2016
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stephen Colin Corner
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    United Kingdom
    Apr 06, 2016
    Honeywood Road
    Whitfield
    CT16 3EH Dover
    Pharos House
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PHAROS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 01, 2018
    Delivered On Nov 12, 2018
    Satisfied
    Brief description
    All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Nov 12, 2018Registration of a charge (MR01)
    • Sep 29, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 14, 2014
    Delivered On Feb 18, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 18, 2014Registration of a charge (MR01)
    • Oct 03, 2018Satisfaction of a charge (MR04)
    Security debenture
    Created On Nov 28, 2007
    Delivered On Dec 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • Mar 17, 2014Satisfaction of a charge (MR04)

    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