Company NamePhoenix Equity Partners Limited
Company StatusActive
Company Number01786523
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Philip Hugh Lenon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration32 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr David Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(18 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleInvestment Manger
Country of ResidenceEngland
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr Richard William Daw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(20 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleInvestment Mgr
Country of ResidenceEngland
Correspondence Address144 Park Road
Chiswick
London
W4 3HP
Director NameMr Kevin Jennings Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,American
StatusCurrent
Appointed16 March 2017(33 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RolePrivate Equity Practicioner
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr Tim Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(33 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RolePrivate Equity Practicioner
Country of ResidenceEngland
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr Christopher James Neale
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr William Joseph Skinner
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr Mark Peter Sargeant
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr Barry John Robinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(36 years after company formation)
Appointment Duration4 years, 2 months
RolePrivate Equity Partner
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr James Jonathan Squires
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Secretary NameMs Ana Tomova Tomova
StatusCurrent
Appointed27 February 2024(40 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 July 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Southdean Gardens
Wimbledon
London
SW19 6NU
Director NameSir Martin Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Essex Villas
London
W8 7BN
Director NamePhilip Arthur George Seers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 August 2000)
RoleMerchant Banker
Correspondence AddressAbbess House
Abbess Roding
Ongar
Essex
CM5 0PA
Director NameDavid Alexander Carroll Reid Scott
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 February 2001)
RoleMerchant Banker
Correspondence Address33 Argyll Road
London
W8 7DA
Director NameMr Hiroshi Nonomiya
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address74 Pine Grove
Wimbledon
London
SW19 7HE
Director NameMr Kazushige Kobayashi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 1994)
RoleCompany Director
Correspondence AddressNell Gwynn House
Sloane Avenue
London
SW3 3AX
Secretary NameJames Anthony Mackevoy
NationalityBritish
StatusResigned
Appointed29 April 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address75 Nightingale House
Thomas More Street
London
E1 9UB
Director NameJoe Lip Poh Seet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address6 Padbrook
Oxted
Surrey
RH8 0DW
Director NameJohn Patrick William Harriman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressFlat 3 6 Tedworth Square
London
SW3 4DY
Director NameMr Charles Martin Hale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lyall Mews
London
SW1X 8DJ
Director NamePeter Vincent Gormley
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1997(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2000)
RoleCompany Director
Correspondence AddressPinehill
Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Secretary NameJohn Patrick William Harriman
NationalityBritish
StatusResigned
Appointed10 October 1997(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2001)
RoleLawyer
Correspondence AddressFlat 3 6 Tedworth Square
London
SW3 4DY
Director NameAnthony Mario Petrilli
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 1999)
RoleSenior Executive Officer
Correspondence Address18 Icklingham Road
Cobham
Surrey
KT11 2NQ
Director NameMr James Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(13 years, 11 months after company formation)
Appointment Duration23 years, 10 months (resigned 10 November 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm
Gate Street
Bramley
Surrey
GU5 0LR
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(13 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 March 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Director NameChair Of The Board Of Directors Costas Michaelides
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican,Cypriot
StatusResigned
Appointed04 August 1999(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montpelier Square
London
SW7 1JT
Director NameMark Hart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(16 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 November 2000)
RoleCompliance Director
Correspondence Address39 Gilhams Avenue
Banstead
Surrey
SM7 1QW
Secretary NameMr Alastair William Muirhead
NationalityBritish
StatusResigned
Appointed26 March 2001(17 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Secretary NameStephen Jeffrey Darrington
NationalityBritish
StatusResigned
Appointed15 October 2001(17 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 February 2024)
RoleAccountant
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameKevin Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(20 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 October 2011)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
33 Glasshouse Street
London
W1B 5DG
Director NameMr Andrew David Deakin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(21 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Festing Road
London
SW15 1LW
Director NameMr Christopher Stewart Hanna
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court House Snowdenham Links Road
Bramley
Surrey
GU5 0BX
Director NameMr John Simon Rastrick
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLangtoft Crag Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BB
Director NameMr James Michael Booth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(26 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr Tim Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 December 2011)
RolePrivate Equity Practitioner
Country of ResidenceEngland
Correspondence Address5th Floor
33 Glasshouse Street
London
W1B 5DG

Contact

Websitewww.phoenix-equity.com
Telephone020 74346999
Telephone regionLondon

Location

Registered Address10th Floor, 123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£13,586,272
Net Worth£1,989,886
Cash£5,324,142
Current Liabilities£4,602,298

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

23 August 2023Full accounts made up to 31 December 2022 (22 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 December 2021 (21 pages)
13 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
23 March 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 75,000
(3 pages)
23 March 2022Director's details changed for Mr Barry John Robbinson on 22 March 2022 (2 pages)
10 November 2021Termination of appointment of James Robert Thomas as a director on 10 November 2021 (1 page)
28 October 2021Appointment of Mr James Jonathan Squires as a director on 25 October 2021 (2 pages)
4 September 2021Full accounts made up to 31 December 2020 (21 pages)
13 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Alastair William Muirhead as a director on 31 March 2021 (1 page)
30 October 2020Full accounts made up to 31 December 2019 (20 pages)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Barry John Robbinson as a director on 4 February 2020 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (20 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
11 June 2018Appointment of Mr Mark Peter Sargeant as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr Christopher James Neale as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr William Joseph Skinner as a director on 11 June 2018 (2 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2017 (21 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Full accounts made up to 31 December 2016 (22 pages)
10 May 2017Full accounts made up to 31 December 2016 (22 pages)
16 March 2017Appointment of Mr Kevin Jennings Keck as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Kevin Jennings Keck as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Timothy Michael Dunn as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Timothy Michael Dunn as a director on 16 March 2017 (2 pages)
15 August 2016Registered office address changed from 3rd Floor 25 Bedford Street London WC2E 9ES to 10th Floor, 123 Victoria Street London SW1E 6DE on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 3rd Floor 25 Bedford Street London WC2E 9ES to 10th Floor, 123 Victoria Street London SW1E 6DE on 15 August 2016 (1 page)
4 July 2016Full accounts made up to 31 December 2015 (21 pages)
4 July 2016Full accounts made up to 31 December 2015 (21 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40,000
(7 pages)
31 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40,000
(7 pages)
24 August 2015Full accounts made up to 31 December 2014 (14 pages)
24 August 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40,000
(8 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40,000
(8 pages)
6 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 40,000
(8 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 40,000
(8 pages)
28 May 2014Director's details changed for Mr David Burns on 1 January 2013 (2 pages)
28 May 2014Director's details changed for Mr David Burns on 1 January 2013 (2 pages)
28 May 2014Director's details changed for Mr David Burns on 1 January 2013 (2 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
14 May 2013Full accounts made up to 31 December 2012 (13 pages)
24 January 2013Auditor's resignation (1 page)
24 January 2013Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
18 December 2012Auditor's resignation (1 page)
10 September 2012Full accounts made up to 31 December 2011 (13 pages)
10 September 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Termination of appointment of David Gregson as a director (1 page)
10 July 2012Termination of appointment of David Gregson as a director (1 page)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (9 pages)
14 June 2012Register inspection address has been changed from 33 Glasshouse Street London W1B 5DG England (1 page)
14 June 2012Register inspection address has been changed from 33 Glasshouse Street London W1B 5DG England (1 page)
4 May 2012Registered office address changed from 5Th Floor 33 Glasshouse Street London W1B 5DG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 5Th Floor 33 Glasshouse Street London W1B 5DG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 5Th Floor 33 Glasshouse Street London W1B 5DG on 4 May 2012 (1 page)
6 December 2011Termination of appointment of John Rastrick as a director (1 page)
6 December 2011Termination of appointment of Kevin Keck as a director (1 page)
6 December 2011Termination of appointment of John Rastrick as a director (1 page)
6 December 2011Termination of appointment of Kevin Keck as a director (1 page)
5 December 2011Termination of appointment of Timothy Dunn as a director (1 page)
5 December 2011Termination of appointment of Andrew Deakin as a director (1 page)
5 December 2011Termination of appointment of Timothy Dunn as a director (1 page)
5 December 2011Termination of appointment of Andrew Deakin as a director (1 page)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (12 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (12 pages)
26 May 2011Termination of appointment of Christopher Hanna as a director (1 page)
26 May 2011Director's details changed for Kevin Keck on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Philip Hugh Lenon on 1 October 2010 (2 pages)
26 May 2011Director's details changed for Kevin Keck on 1 January 2011 (2 pages)
26 May 2011Termination of appointment of Christopher Hanna as a director (1 page)
26 May 2011Director's details changed for Philip Hugh Lenon on 1 October 2010 (2 pages)
26 May 2011Director's details changed for Kevin Keck on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Philip Hugh Lenon on 1 October 2010 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Secretary's details changed for Stephen Jeffrey Darrington on 1 February 2011 (1 page)
28 March 2011Secretary's details changed for Stephen Jeffrey Darrington on 1 February 2011 (1 page)
28 March 2011Secretary's details changed for Stephen Jeffrey Darrington on 1 February 2011 (1 page)
21 December 2010Appointment of Mr Timothy Michael Dunn as a director (2 pages)
21 December 2010Appointment of Mr Timothy Michael Dunn as a director (2 pages)
19 August 2010Termination of appointment of James Booth as a director (1 page)
19 August 2010Termination of appointment of James Booth as a director (1 page)
12 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
12 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
8 June 2010Director's details changed for Mr John Rastrick on 30 October 2009 (2 pages)
8 June 2010Director's details changed for Mr John Rastrick on 30 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Christopher Stewart Hanna on 30 October 2009 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Mr Christopher Stewart Hanna on 30 October 2009 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Cancellation of shares. Statement of capital on 14 April 2010
  • GBP 50,000
(4 pages)
14 April 2010Cancellation of shares. Statement of capital on 14 April 2010
  • GBP 50,000
(4 pages)
9 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2010Purchase of own shares. (5 pages)
9 April 2010Purchase of own shares. (5 pages)
26 February 2010Resolutions
  • RES13 ‐ Section 175(5)(a) act 23/02/2010
(1 page)
26 February 2010Resolutions
  • RES13 ‐ Section 175(5)(a) act 23/02/2010
(1 page)
10 February 2010Appointment of Mr James Michael Booth as a director (5 pages)
10 February 2010Appointment of Mr James Michael Booth as a director (5 pages)
18 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2009Statement of capital on 18 November 2009
  • GBP 50,000
(4 pages)
18 November 2009Solvency statement dated 09/11/09 (1 page)
18 November 2009Statement by directors (1 page)
18 November 2009Statement by directors (1 page)
18 November 2009Statement of capital on 18 November 2009
  • GBP 50,000
(4 pages)
18 November 2009Solvency statement dated 09/11/09 (1 page)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
6 May 2009Return made up to 29/04/09; full list of members (6 pages)
6 May 2009Return made up to 29/04/09; full list of members (6 pages)
30 September 2008Full accounts made up to 31 December 2007 (13 pages)
30 September 2008Full accounts made up to 31 December 2007 (13 pages)
12 June 2008Director's change of particulars / andrew deakin / 01/01/2008 (1 page)
12 June 2008Return made up to 29/04/08; full list of members (6 pages)
12 June 2008Return made up to 29/04/08; full list of members (6 pages)
12 June 2008Director's change of particulars / andrew deakin / 01/01/2008 (1 page)
3 April 2008Director appointed mr john rastrick (1 page)
3 April 2008Director appointed mr john rastrick (1 page)
27 March 2008Director appointed mr christopher stewart hanna (1 page)
27 March 2008Director appointed mr christopher stewart hanna (1 page)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007Return made up to 29/04/07; full list of members (3 pages)
23 May 2007Return made up to 29/04/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
26 May 2006Return made up to 29/04/06; no change of members (10 pages)
26 May 2006Return made up to 29/04/06; no change of members (10 pages)
10 May 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
12 May 2005Return made up to 29/04/05; full list of members (10 pages)
12 May 2005Return made up to 29/04/05; full list of members (10 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Return made up to 29/04/04; no change of members (8 pages)
8 June 2004Return made up to 29/04/04; no change of members (8 pages)
30 May 2003Return made up to 29/04/03; no change of members (8 pages)
30 May 2003Return made up to 29/04/03; no change of members (8 pages)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
6 July 2002Nc inc already adjusted 23/11/90 (1 page)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2002Nc inc already adjusted 23/11/90 (1 page)
29 May 2002Return made up to 29/04/02; full list of members (8 pages)
29 May 2002Return made up to 29/04/02; full list of members (8 pages)
28 May 2002Full accounts made up to 31 December 2001 (11 pages)
28 May 2002Full accounts made up to 31 December 2001 (11 pages)
20 December 2001Reduction of share capital £ ic 1757500/ 821316 (3 pages)
20 December 2001Certificate of reduction of issued capital (1 page)
20 December 2001Reduction of share capital £ ic 1757500/ 821316 (3 pages)
20 December 2001Certificate of reduction of issued capital (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2001Full accounts made up to 31 December 2000 (10 pages)
28 November 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001New secretary appointed (1 page)
18 October 2001Registered office changed on 18/10/01 from: 111 old broad street london EC2N 1AP (1 page)
18 October 2001New secretary appointed (1 page)
18 October 2001Registered office changed on 18/10/01 from: 111 old broad street london EC2N 1AP (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001Secretary resigned;director resigned (1 page)
22 May 2001New secretary appointed (3 pages)
22 May 2001Registered office changed on 22/05/01 from: 99 bishopsgate london EC2M 3YF (1 page)
22 May 2001Registered office changed on 22/05/01 from: 99 bishopsgate london EC2M 3YF (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (3 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Company name changed dlj european private equity limi ted\certificate issued on 27/03/01 (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Company name changed dlj european private equity limi ted\certificate issued on 27/03/01 (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
18 May 2000Return made up to 29/04/00; full list of members (10 pages)
18 May 2000Ad 21/12/99--------- £ si 4200000@1 (2 pages)
18 May 2000Return made up to 29/04/00; full list of members (10 pages)
18 May 2000Ad 21/12/99--------- £ si 4200000@1 (2 pages)
4 May 2000Company name changed dlj phoenix private equity limit ed\certificate issued on 04/05/00 (2 pages)
4 May 2000Company name changed dlj phoenix private equity limit ed\certificate issued on 04/05/00 (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
19 May 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(22 pages)
19 May 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(22 pages)
4 January 1999Amends form prev filed (2 pages)
4 January 1999Amends form prev filed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Registered office changed on 21/10/98 from: 99 bishopsgate london EC2M 3XD (1 page)
21 October 1998Registered office changed on 21/10/98 from: 99 bishopsgate london EC2M 3XD (1 page)
29 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 September 1998Ad 27/08/98--------- £ si 625000@1=625000 £ ic 7500/632500 (2 pages)
29 September 1998Nc inc already adjusted 27/08/98 (2 pages)
29 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 September 1998Nc inc already adjusted 27/08/98 (2 pages)
29 September 1998Ad 27/08/98--------- £ si 625000@1=625000 £ ic 7500/632500 (2 pages)
29 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 1998Return made up to 29/04/98; no change of members (8 pages)
5 June 1998Return made up to 29/04/98; no change of members (8 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: one laurence pountney hill london EC4R oeu (1 page)
20 November 1997Registered office changed on 20/11/97 from: one laurence pountney hill london EC4R oeu (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
22 May 1997Return made up to 29/04/97; full list of members (13 pages)
22 May 1997Return made up to 29/04/97; full list of members (13 pages)
8 May 1997Memorandum and Articles of Association (4 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 May 1997Memorandum and Articles of Association (4 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1997Full accounts made up to 31 December 1996 (10 pages)
27 April 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 April 1997Company name changed phoenix fund managers LIMITED\certificate issued on 14/04/97 (2 pages)
11 April 1997Company name changed phoenix fund managers LIMITED\certificate issued on 14/04/97 (2 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 July 1996Return made up to 29/04/96; no change of members (7 pages)
8 July 1996Secretary's particulars changed (1 page)
8 July 1996Secretary's particulars changed (1 page)
8 July 1996Return made up to 29/04/96; no change of members (7 pages)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Full accounts made up to 31 December 1995 (12 pages)
9 May 1996Full accounts made up to 31 December 1995 (12 pages)
5 May 1995Return made up to 29/04/95; full list of members (18 pages)
5 May 1995Return made up to 29/04/95; full list of members (18 pages)
10 April 1995Full accounts made up to 31 December 1994 (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
31 October 1990Company name changed phoenix securities investments l imited\certificate issued on 01/11/90 (2 pages)
31 October 1990Company name changed phoenix securities investments l imited\certificate issued on 01/11/90 (2 pages)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1984Incorporation (17 pages)
26 January 1984Certificate of incorporation (1 page)
26 January 1984Incorporation (17 pages)
26 January 1984Certificate of incorporation (1 page)