PHOENIX LIFE HOLDINGS LIMITED
Overview
| Company Name | PHOENIX LIFE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06977344 |
| 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 LIFE HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is PHOENIX LIFE HOLDINGS LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHOENIX LIFE HOLDINGS 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 LIFE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX LIFE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Phoenix Group Holdings Plc as a person with significant control on Feb 24, 2026 | 2 pages | PSC05 | ||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Briggs on Oct 28, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Termination of appointment of Rakesh Kishore Thakrar as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Change of details for Phoenix Group Holdings Plc as a person with significant control on Jun 18, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 08, 2024 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Director's details changed for Mr Andrew David Briggs on Oct 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr William Edward Swift as a director on Oct 08, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021 | 2 pages | PSC05 | ||
Change of details for Phoenix Group Holdings Plc as a person with significant control on Sep 13, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Mcconville as a director on May 15, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Briggs as a director on Mar 10, 2020 | 2 pages | AP01 | ||
Who are the officers of PHOENIX LIFE HOLDINGS 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 |
| 146249030001 | ||||||||||
| BRIGGS, Andrew David | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 75581620003 | |||||||||
| SWIFT, William Edward | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 272880740001 | |||||||||
| WATSON, Gerald Alistair | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | British | 47729060001 | ||||||||||
| BANNISTER, Clive Christopher Roger | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 38206210004 | |||||||||
| BARBOUR, Alastair William Stewart | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 252764060002 | |||||||||
| BARNES, David Kenneth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British | 140887960001 | ||||||||||
| CORMACK, Ian Donald | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 114870300001 | |||||||||
| CROSS BROWN, Tom | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | English | 154509390001 | |||||||||
| DAVIDSON, Anthony Beverley | Director | Castleton Road Tullibardine PH3 1JS Auchterarder Pinnerwood Estate Perthshire Scotland | United Kingdom | British | 61933730002 | |||||||||
| DAVIDSON, Anthony Beverley | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 61933730002 | |||||||||
| EATON, Michael John | Director | Sydney Road TW9 1UB Richmond 21 Surrey | British | 104507640001 | ||||||||||
| EVANS, Jonathan Peter | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 70566830001 | |||||||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||||||
| HAWKES, Edward Jonathan Cameron | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 93239900003 | |||||||||
| LYONS, Alastair David | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 157987480002 | |||||||||
| MAYALL, Wendy Madeleine | Director | Chenies Place Arkley EN5 3BH Hertfordshire 6 England England | England | British | 246280080001 | |||||||||
| MCCONVILLE, James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 72663840004 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MOSS, Jonathan Stephen | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 144991950001 | |||||||||
| POLLOCK, John Brackenridge | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 252764150002 | |||||||||
| ROSS, Michael David | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | 1378910001 | |||||||||
| SMITH, John Simon Bertie | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 94659700001 | |||||||||
| THAKRAR, Rakesh Kishore | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 169582570001 | |||||||||
| TREEN, William Raymond | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | Welsh | 3577730001 | |||||||||
| WOODS, David Ernest | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 344760001 | |||||||||
| YATES, Jonathan James | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 51117310002 |
Who are the persons with significant control of PHOENIX LIFE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Standard Life Plc | Jun 18, 2019 | Old Bailey EC4M 7AN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pgh (Lcb) Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pgh (Lca) Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PHOENIX LIFE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 30, 2016 | Aug 30, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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