OS PHOENIX MIDCO LIMITED

OS PHOENIX MIDCO LIMITED

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

    Company NameOS PHOENIX MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10877539
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OS PHOENIX MIDCO LIMITED?

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

    Where is OS PHOENIX MIDCO LIMITED located?

    Registered Office Address
    Kelsall House Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Shropshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OS PHOENIX MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OS PHOENIX MIDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for OS PHOENIX MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Jul 20, 2025 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Philip Vincent as a director

    3 pagesRP04AP01

    Appointment of Mr Philip Vincent as a director on May 09, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 13, 2025Clarification A second filed AP01 was registered on 13/05/25.

    Termination of appointment of John Terence Sullivan as a director on May 09, 2025

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 14,880,009
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 14,879,909
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 13, 2025Clarification A second filed SH01 was registered on 13/01/2025.

    Group of companies' accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Aug 08, 2017

    • Capital: GBP 1,000
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Aug 08, 2017

    • Capital: GBP 930
    7 pagesRP04SH01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Jul 20, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 28, 2023

    • Capital: GBP 14,879,909
    3 pagesSH01

    Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Jul 12, 2022

    • Capital: GBP 14,879,809
    4 pagesRP04SH01

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Jul 20, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 12, 2022

    • Capital: GBP 14,879,809
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 31, 2023Clarification A second filed SH01 was registered on 31/01/2023

    Statement of capital following an allotment of shares on Dec 21, 2021

    • Capital: GBP 9,879,809
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 21, 2021

    • Capital: GBP 9,879,609
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jul 20, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 19, 2021

    • Capital: GBP 9,879,409
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2019

    35 pagesAA

    Who are the officers of OS PHOENIX MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Nicholas Dawborn Tyrrell
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    United KingdomBritish202306600001
    COX, Paul Anthony
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    United KingdomBritish233621450001
    ELLIS, Robert Keith
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish154853690001
    JOSEPH, Mark William
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    EnglandBritish72405460001
    LAZARUS, Edmund Alfred
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    EnglandBritish85542980003
    VINCENT, Philip James
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish335669310001
    WAKELEY, Guy Richard
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish305928300001
    ONUCHUKWU, Ejike
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    Director
    17 Connaught Place
    W2 2ES London
    Lex House 2nd Floor
    England
    United KingdomBritish236954400001
    SULLIVAN, John Terence
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish180046340001

    Who are the persons with significant control of OS PHOENIX MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Connaught Place
    W2 2ES London
    Lex House
    England
    May 03, 2018
    Connaught Place
    W2 2ES London
    Lex House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLlp Act 2000
    Place RegisteredCompanies House
    Registration NumberOc412901
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Os Phoenix Topco Limited
    JE4 0QH St. Helier
    11-15 Seaton Place
    Jersey
    Uk Offshore
    Jul 21, 2017
    JE4 0QH St. Helier
    11-15 Seaton Place
    Jersey
    Uk Offshore
    Yes
    Legal FormPrivate Limited
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredUk Offshore
    Registration Number124342
    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.

    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