PHS HOLDCO LIMITED

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

    Company NamePHS HOLDCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09213463
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PHS HOLDCO LIMITED?

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

    Where is PHS HOLDCO LIMITED located?

    Registered Office Address
    7th Floor 21 Lombard Street
    EC3V 9AH London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHS HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC 2 LIMITEDSep 11, 2014Sep 11, 2014

    What are the latest accounts for PHS HOLDCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 21, 2024
    Next Accounts Due OnMar 21, 2025
    Last Accounts
    Last Accounts Made Up ToJun 21, 2023

    What is the status of the latest confirmation statement for PHS HOLDCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 10, 2025
    Next Confirmation Statement DueMar 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2024
    OverdueYes

    What are the latest filings for PHS HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 7th Floor 21 Lombard Street London EC3V 9AH on Nov 19, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jun 21, 2023

    14 pagesAA

    Director's details changed for Mr. Jonathan Kudzanai Muteera on Nov 14, 2023

    2 pagesCH01

    Appointment of Mr. Jonathan Kudzanai Muteera as a director on Nov 14, 2023

    2 pagesAP01

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ivee Rachel Briones Gill as a director on Nov 14, 2023

    1 pagesTM01

    Termination of appointment of Christopher Michael Warnes as a director on Jul 15, 2023

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Mr Sean Peter Martin as a director on Jul 14, 2023

    2 pagesAP01

    Appointment of Ms Ivee Rachel Briones Gill as a director on Jul 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 21, 2022

    15 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Total exemption full accounts made up to Jun 21, 2021

    15 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 21, 2020

    21 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to Jun 21, 2020

    1 pagesAA01

    Registered office address changed from 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on Aug 28, 2020

    1 pagesAD01

    Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to 21 Palmer Street London SW1H 0AD on Aug 05, 2020

    1 pagesAD01

    Termination of appointment of David Finlayson as a secretary on Aug 04, 2020

    1 pagesTM02

    Termination of appointment of Colin Joseph Thomas as a director on Aug 04, 2020

    1 pagesTM01

    Who are the officers of PHS HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    EC2Y 5AS London
    6th Floor, 125 London Wall London Ec2y 5as
    England
    Secretary
    Palmer Street
    EC2Y 5AS London
    6th Floor, 125 London Wall London Ec2y 5as
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460002
    MARTIN, Sean Peter
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    Director
    21 Lombard Street
    EC3V 9AH London
    7th Floor
    United KingdomBritishDirector184725810005
    MUTEERA, Jonathan Kudzanai
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandZimbabweanDirector314900570001
    CARNE, Brian
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Secretary
    Ludgate Hill
    EC4M 7JU London
    45
    England
    190856580001
    FINLAYSON, David
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    Secretary
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    191901840001
    BIDEL, Coral Suzanne
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritishDirector179297460002
    CARNE, Brian Jonathan
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    EnglandBritishDirector149630860001
    CARNE, Brian Jonathan
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Director
    Ludgate Hill
    EC4M 7JU London
    45
    England
    EnglandBritishSolicitor149630860001
    CEREZO, Rafael Alejandro
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    EnglandBritishDirector269531210001
    DAVID, Laurent Adrien
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    EnglandFrenchDirector268197910001
    DRENNAN, Mia Linda
    Ludgate Hill
    EC4M 7JU London
    45
    England
    Director
    Ludgate Hill
    EC4M 7JU London
    45
    England
    EnglandBritish CitizenCompany Director113174730004
    GILL, Ivee Rachel Gervasio
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandBritishDirector300699830001
    KEMBALL, Christopher Ross Maguire
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    EnglandBritishChairman193017300001
    RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    EnglandBritishDirector79304300001
    TAYLOR-SMITH, David James Benwell
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    United KingdomBritishChief Executive126197410002
    THOMAS, Colin Joseph
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    WalesBritishChief Financial Officer81652530001
    TYDEMAN, Justin Antony James
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    United KingdomBritishChief Executive78147210002
    WARNES, Christopher Michael
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritishDirector222731770002
    WOODS, Simon Alasdair
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    Director
    c/o C/O Phs Group
    Western Industrial Estate
    CF83 1XH Caerphilly
    Block B
    Wales
    EnglandBritishDirector63293730002

    Who are the persons with significant control of PHS HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phs Group Investments Limited
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Wales
    Apr 06, 2016
    Western Industrial Estate, Lon-Y-Llyn
    CF83 1XH Caerphilly
    Block B
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9213233
    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.

    Does PHS HOLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2024Commencement of winding up
    Nov 14, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dominic Dumville
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London
    Henry Nicholas Page
    21 Lombard Street
    EC3V 9AH London
    practitioner
    21 Lombard Street
    EC3V 9AH London

    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