PHS HOLDCO LIMITED
Overview
Company Name | PHS HOLDCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 09213463 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHS HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC 2 LIMITED | Sep 11, 2014 | Sep 11, 2014 |
What are the latest accounts for PHS HOLDCO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 21, 2024 |
Next Accounts Due On | Mar 21, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 21, 2023 |
What is the status of the latest confirmation statement for PHS HOLDCO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 10, 2025 |
Next Confirmation Statement Due | Mar 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2024 |
Overdue | Yes |
What are the latest filings for PHS HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jun 21, 2023 | 14 pages | AA | ||||||||||
Director's details changed for Mr. Jonathan Kudzanai Muteera on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr. Jonathan Kudzanai Muteera as a director on Nov 14, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ivee Rachel Briones Gill as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Jul 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sean Peter Martin as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ivee Rachel Briones Gill as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 21, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Jun 21, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 21, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Jun 21, 2020 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Finlayson as a secretary on Aug 04, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Joseph Thomas as a director on Aug 04, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of PHS HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Secretary | Palmer Street EC2Y 5AS London 6th Floor, 125 London Wall London Ec2y 5as England |
| 175738460002 | ||||||||||
MARTIN, Sean Peter | Director | 21 Lombard Street EC3V 9AH London 7th Floor | United Kingdom | British | Director | 184725810005 | ||||||||
MUTEERA, Jonathan Kudzanai | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | England | Zimbabwean | Director | 314900570001 | ||||||||
CARNE, Brian | Secretary | Ludgate Hill EC4M 7JU London 45 England | 190856580001 | |||||||||||
FINLAYSON, David | Secretary | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B Wales | 191901840001 | |||||||||||
BIDEL, Coral Suzanne | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 179297460002 | ||||||||
CARNE, Brian Jonathan | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B Wales | England | British | Director | 149630860001 | ||||||||
CARNE, Brian Jonathan | Director | Ludgate Hill EC4M 7JU London 45 England | England | British | Solicitor | 149630860001 | ||||||||
CEREZO, Rafael Alejandro | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B | England | British | Director | 269531210001 | ||||||||
DAVID, Laurent Adrien | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B | England | French | Director | 268197910001 | ||||||||
DRENNAN, Mia Linda | Director | Ludgate Hill EC4M 7JU London 45 England | England | British Citizen | Company Director | 113174730004 | ||||||||
GILL, Ivee Rachel Gervasio | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | England | British | Director | 300699830001 | ||||||||
KEMBALL, Christopher Ross Maguire | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B Wales | England | British | Chairman | 193017300001 | ||||||||
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B Wales | England | British | Director | 79304300001 | ||||||||
TAYLOR-SMITH, David James Benwell | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B | United Kingdom | British | Chief Executive | 126197410002 | ||||||||
THOMAS, Colin Joseph | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B | Wales | British | Chief Financial Officer | 81652530001 | ||||||||
TYDEMAN, Justin Antony James | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B Wales | United Kingdom | British | Chief Executive | 78147210002 | ||||||||
WARNES, Christopher Michael | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 222731770002 | ||||||||
WOODS, Simon Alasdair | Director | c/o C/O Phs Group Western Industrial Estate CF83 1XH Caerphilly Block B Wales | England | British | Director | 63293730002 |
Who are the persons with significant control of PHS HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phs Group Investments Limited | Apr 06, 2016 | Western Industrial Estate, Lon-Y-Llyn CF83 1XH Caerphilly Block B Wales | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PHS HOLDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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