Company NamePhoenix Fund Trustee Limited
Company StatusDissolved
Company Number02596861
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date23 January 2024 (3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Hugh Lenon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 1 month (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Secretary NameStephen Jeffrey Darrington
NationalityBritish
StatusClosed
Appointed28 November 2001(10 years, 8 months after company formation)
Appointment Duration22 years, 2 months (closed 23 January 2024)
RoleAccountant
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr Richard William Daw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2024)
RolePrivate Equity Practitioner
Country of ResidenceEngland
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameMr David Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 23 January 2024)
RolePrivate Equity Practitioner
Country of ResidenceEngland
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameJosyane Gold
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 13 May 1991)
RoleSolicitor
Correspondence Address236 Grays Inn Road
London
WC1X 8HL
Secretary NameMatthew Donald Jeremy Hudson
NationalityBritish
StatusResigned
Appointed18 April 1991(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 13 May 1991)
RoleCompany Director
Correspondence Address236 Grays Inn Road
London
WC1X 8HB
Director NameSir Martin Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 month, 1 week after company formation)
Appointment Duration9 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
Appointed13 May 1991(1 month, 1 week after company formation)
Appointment Duration9 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
Appointed13 May 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2001)
RoleMerchant Banker
Correspondence Address33 Argyll Road
London
W8 7DA
Secretary NameJames Anthony Mackevoy
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address75 Nightingale House
Thomas More Street
London
E1 9UB
Director NameDavid John Gregson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(4 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southdean Gardens
London
SW19 7NU
Director NameMr Charles Martin Hale
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(5 years, 12 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 NameJoe Lip Poh Seet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(5 years, 12 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(5 years, 12 months after company formation)
Appointment Duration4 years (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressFlat 3 6 Tedworth Square
London
SW3 4DY
Director NamePeter Vincent Gormley
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1997(5 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressPinehill
Sunning Avenue
Sunningdale
Berkshire
SL5 9PW
Secretary NameAndrew Simon Wingfield
NationalityBritish
StatusResigned
Appointed10 October 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address38b Stanhope Road
London
N6 5NG
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(9 years, 12 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 July 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Director NameMr James Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(9 years, 12 months after company formation)
Appointment Duration18 years, 3 months (resigned 09 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm
Gate Street
Bramley
Surrey
GU5 0LR
Secretary NameMr Alastair William Muirhead
NationalityBritish
StatusResigned
Appointed26 March 2001(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitephoenix-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

Shareholders

2 at £1Phoenix Equity Partners Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2,241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
12 September 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page)
12 September 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (12 pages)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (12 pages)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (13 pages)
21 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (13 pages)
9 July 2019Termination of appointment of James Robert Thomas as a director on 9 July 2019 (1 page)
9 July 2019Appointment of Mr Richard William Daw as a director on 9 July 2019 (2 pages)
9 July 2019Appointment of Mr David Burns as a director on 9 July 2019 (2 pages)
9 July 2019Termination of appointment of Alastair William Muirhead as a director on 9 July 2019 (1 page)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2017 (13 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (13 pages)
7 August 2017Full accounts made up to 31 December 2016 (13 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 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)
30 June 2016Full accounts made up to 31 December 2015 (11 pages)
30 June 2016Full accounts made up to 31 December 2015 (11 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
24 August 2015Full accounts made up to 31 December 2014 (11 pages)
24 August 2015Full accounts made up to 31 December 2014 (11 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
6 September 2014Full accounts made up to 31 December 2013 (10 pages)
6 September 2014Full accounts made up to 31 December 2013 (10 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
20 May 2013Register inspection address has been changed from 33 Glasshouse Street London W1B 5DG (1 page)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
20 May 2013Register inspection address has been changed from 33 Glasshouse Street London W1B 5DG (1 page)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
14 May 2013Full accounts made up to 31 December 2012 (11 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)
19 September 2012Full accounts made up to 31 December 2011 (10 pages)
19 September 2012Full accounts made up to 31 December 2011 (10 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 May 2012Registered office address changed from 5Th Floor 33 Glasshouse Street London W1B 5DG on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 5Th Floor 33 Glasshouse Street London W1B 5DG on 14 May 2012 (1 page)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 May 2011Full accounts made up to 31 December 2010 (10 pages)
4 May 2011Full accounts made up to 31 December 2010 (10 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 April 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
4 April 2011Secretary's details changed for Stephen Jeffrey Darrington on 23 November 2010 (1 page)
4 April 2011Secretary's details changed for Stephen Jeffrey Darrington on 23 November 2010 (1 page)
9 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for David John Gregson on 30 October 2009 (2 pages)
8 June 2010Director's details changed for David John Gregson on 30 October 2009 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2009Full accounts made up to 31 December 2008 (9 pages)
29 September 2009Full accounts made up to 31 December 2008 (9 pages)
23 April 2009Return made up to 02/04/09; full list of members (4 pages)
23 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (9 pages)
30 September 2008Full accounts made up to 31 December 2007 (9 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (9 pages)
11 October 2007Full accounts made up to 31 December 2006 (9 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
16 August 2006Full accounts made up to 31 December 2005 (9 pages)
16 August 2006Full accounts made up to 31 December 2005 (9 pages)
15 May 2006Return made up to 02/04/06; full list of members (8 pages)
15 May 2006Return made up to 02/04/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
28 June 2005Return made up to 02/04/05; full list of members (8 pages)
28 June 2005Return made up to 02/04/05; full list of members (8 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 April 2004Return made up to 02/04/04; full list of members (8 pages)
30 April 2004Return made up to 02/04/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
9 September 2003Full accounts made up to 31 December 2002 (10 pages)
1 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 July 2002Full accounts made up to 31 December 2001 (9 pages)
11 July 2002Full accounts made up to 31 December 2001 (9 pages)
7 May 2002Return made up to 02/04/02; full list of members (7 pages)
7 May 2002Return made up to 02/04/02; full list of members (7 pages)
4 December 2001Registered office changed on 04/12/01 from: 111 old broad street london EC2N 1AP (1 page)
4 December 2001Registered office changed on 04/12/01 from: 111 old broad street london EC2N 1AP (1 page)
4 December 2001Full accounts made up to 31 December 2000 (7 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Full accounts made up to 31 December 2000 (7 pages)
4 December 2001New secretary appointed (2 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New secretary appointed;new director appointed (3 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: one cabot square london E14 4QJ (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: one cabot square london E14 4QJ (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed;new director appointed (3 pages)
22 May 2001New director appointed (3 pages)
17 May 2001Company name changed dlj phoenix fund trustee LIMITED\certificate issued on 02/05/01 (2 pages)
17 May 2001Company name changed dlj phoenix fund trustee LIMITED\certificate issued on 02/05/01 (2 pages)
27 March 2001Director resigned (1 page)
27 March 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)
13 December 2000Registered office changed on 13/12/00 from: 99 bishopsgate london EC2M 3YF (1 page)
13 December 2000Registered office changed on 13/12/00 from: 99 bishopsgate london EC2M 3YF (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
20 April 2000Return made up to 02/04/00; full list of members (9 pages)
20 April 2000Return made up to 02/04/00; full list of members (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 April 1999Return made up to 02/04/99; no change of members (16 pages)
29 April 1999Registered office changed on 29/04/99 from: 99 bishopsgate london EC2M 3XD (1 page)
29 April 1999Registered office changed on 29/04/99 from: 99 bishopsgate london EC2M 3XD (1 page)
29 April 1999Return made up to 02/04/99; no change of members (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 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)
5 June 1998Return made up to 02/04/98; no change of members (6 pages)
5 June 1998Return made up to 02/04/98; no change of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: one laurence pountney hill london EC4R 0ER (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: one laurence pountney hill london EC4R 0ER (1 page)
3 December 1997Secretary resigned (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)
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 (8 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 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)
10 April 1997Company name changed phoenix fund trustee LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed phoenix fund trustee LIMITED\certificate issued on 11/04/97 (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)
9 April 1997Return made up to 02/04/97; full list of members (13 pages)
9 April 1997Return made up to 02/04/97; full list of members (13 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1996Memorandum and Articles of Association (12 pages)
9 September 1996Memorandum and Articles of Association (12 pages)
14 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 May 1996Return made up to 02/04/96; no change of members (11 pages)
1 May 1996Return made up to 02/04/96; no change of members (11 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (6 pages)
18 December 1995New director appointed (2 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)