Company NamePhoenix Asset Management Partners Limited
Company StatusActive
Company Number03514660
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address32 Castelnau
Barnes
London
SW13 9RU
Director NameMrs Charlotte Clare Maby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(6 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ellenborough Place
London
SW15 5LZ
Director NameMr Steven David Tatters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 Ranelagh Avenue
Barnes
London
SW13 0BL
Secretary NameMrs Sharon Wooler
StatusCurrent
Appointed31 December 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressMidland Buildings Briggate
Shipley
West Yorkshire
BD17 7BP
Director NameMr Andrew Martin Gerrie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address64-66 Glentham Road
Barnes
London
SW13 9JJ
Director NameChristopher Broadhurst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Mont Pelier Walk
London
SW7 1JG
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameSarah Jane Channon
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Lea Mill Park Drive
Yeadon
Leeds
LS19 7YH
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameSir Peter Anthony Thompson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2003)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Mill House
Newport Pagnell
Bucks
MK16 8ER
Director NameRodney David Sleath
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2001(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 August 2001)
RoleFund Manager
Correspondence Address7a Bloomsbury Square
London
WC1A 2LP
Secretary NameMrs Karen Wood
NationalityBritish
StatusResigned
Appointed02 August 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address2 Wellington Place
Eccles Hill
Bradford
BD2 3EN
Director NameSir Peter Anthony Thompson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2009)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Newport Pagnell
Bucks
MK16 8ER
Director NameMr Roger Timothy Canham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Luffenham Hall
Church Street North Luffenham
Oakham
LE15 8JR
Director NameMr Tristan John Chapple
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address64-66 Glentham Road
Barnes
London
SW13 9JJ

Contact

Websitewww.phoenixassetmanagement.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address64-66 Glentham Road
Barnes
London
SW13 9JJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90k at £1Channon & Co. LTD
90.00%
Ordinary
10k at £1Sir Peter Thompson
10.00%
Ordinary
1 at £1Gary Channon
0.00%
Ordinary

Financials

Year2014
Turnover£5,460,190
Net Worth£1,203,296
Cash£1,043,224
Current Liabilities£1,224,265

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

6 April 2023Notification of Channon Holdings Ltd as a person with significant control on 16 March 2023 (2 pages)
30 March 2023Cessation of Channon Holdings Ltd as a person with significant control on 17 March 2023 (1 page)
16 March 2023Cessation of Gary Andrew Scott Channon as a person with significant control on 16 March 2023 (1 page)
16 March 2023Notification of Channon Holdings Ltd as a person with significant control on 16 March 2023 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
4 October 2022Full accounts made up to 31 March 2022 (27 pages)
21 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
14 December 2021Full accounts made up to 31 March 2021 (26 pages)
24 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
20 January 2021Full accounts made up to 31 March 2020 (26 pages)
25 November 2020Termination of appointment of Roger Timothy Canham as a director on 19 November 2020 (1 page)
13 October 2020Appointment of Mr Andrew Martin Gerrie as a director on 17 September 2020 (2 pages)
21 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 July 2019Full accounts made up to 31 March 2019 (26 pages)
4 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
18 July 2018Full accounts made up to 31 March 2018 (26 pages)
16 July 2018Termination of appointment of Tristan John Chapple as a director on 9 July 2018 (1 page)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 March 2017 (25 pages)
21 July 2017Full accounts made up to 31 March 2017 (25 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 July 2016Full accounts made up to 31 March 2016 (25 pages)
21 July 2016Full accounts made up to 31 March 2016 (25 pages)
21 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 106,002
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 106,002
(3 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 103,002
(9 pages)
25 February 2016Appointment of Mr Tristan John Chapple as a director on 21 January 2016 (2 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 103,002
(9 pages)
25 February 2016Appointment of Mr Tristan John Chapple as a director on 21 January 2016 (2 pages)
28 July 2015Full accounts made up to 31 March 2015 (23 pages)
28 July 2015Full accounts made up to 31 March 2015 (23 pages)
23 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 103,002
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 103,002
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,002
(7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,002
(7 pages)
6 September 2014Full accounts made up to 31 March 2014 (20 pages)
6 September 2014Full accounts made up to 31 March 2014 (20 pages)
7 July 2014Second filing of AR01 previously delivered to Companies House made up to 20 February 2014 (18 pages)
7 July 2014Second filing of AR01 previously delivered to Companies House made up to 20 February 2014 (18 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,002
  • ANNOTATION A second filed AR01 was registered on 07/07/2014
(8 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,002
  • ANNOTATION A second filed AR01 was registered on 07/07/2014
(8 pages)
17 July 2013Full accounts made up to 31 March 2013 (19 pages)
17 July 2013Full accounts made up to 31 March 2013 (19 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
16 July 2012Full accounts made up to 31 March 2012 (19 pages)
16 July 2012Full accounts made up to 31 March 2012 (19 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
15 July 2011Full accounts made up to 31 March 2011 (22 pages)
15 July 2011Full accounts made up to 31 March 2011 (22 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
11 August 2010Full accounts made up to 31 March 2010 (20 pages)
11 August 2010Full accounts made up to 31 March 2010 (20 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Charlotte Clare Maby on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Charlotte Clare Maby on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Charlotte Clare Maby on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
5 February 2010Appointment of Mrs Sharon Wooler as a secretary (1 page)
5 February 2010Termination of appointment of Karen Wood as a secretary (1 page)
5 February 2010Termination of appointment of Karen Wood as a secretary (1 page)
5 February 2010Appointment of Mrs Sharon Wooler as a secretary (1 page)
26 August 2009Director appointed mr roger timothy canham (1 page)
26 August 2009Appointment terminated director peter thompson (1 page)
26 August 2009Director appointed mr roger timothy canham (1 page)
26 August 2009Appointment terminated director peter thompson (1 page)
27 July 2009Full accounts made up to 31 March 2009 (20 pages)
27 July 2009Full accounts made up to 31 March 2009 (20 pages)
13 March 2009Return made up to 20/02/09; full list of members (4 pages)
13 March 2009Return made up to 20/02/09; full list of members (4 pages)
13 January 2009Full accounts made up to 31 March 2008 (20 pages)
13 January 2009Full accounts made up to 31 March 2008 (20 pages)
10 March 2008Secretary's change of particulars / karen wood / 15/03/2007 (1 page)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 March 2008Secretary's change of particulars / karen wood / 15/03/2007 (1 page)
10 March 2008Return made up to 20/02/08; full list of members (4 pages)
6 August 2007Full accounts made up to 31 March 2007 (16 pages)
6 August 2007Full accounts made up to 31 March 2007 (16 pages)
28 February 2007Return made up to 20/02/07; full list of members (3 pages)
28 February 2007Return made up to 20/02/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 July 2006Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Full accounts made up to 31 March 2006 (15 pages)
3 March 2006Return made up to 20/02/06; full list of members (9 pages)
3 March 2006Return made up to 20/02/06; full list of members (9 pages)
4 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 June 2005Full accounts made up to 28 February 2005 (15 pages)
30 June 2005Full accounts made up to 28 February 2005 (15 pages)
7 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
18 October 2004New director appointed (4 pages)
18 October 2004New director appointed (4 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
22 September 2004New secretary appointed (1 page)
22 September 2004New secretary appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
13 July 2004Full accounts made up to 29 February 2004 (15 pages)
13 July 2004Full accounts made up to 29 February 2004 (15 pages)
23 February 2004Return made up to 20/02/04; full list of members (7 pages)
23 February 2004Return made up to 20/02/04; full list of members (7 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
4 July 2003Full accounts made up to 28 February 2003 (29 pages)
4 July 2003Full accounts made up to 28 February 2003 (29 pages)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2002Full accounts made up to 28 February 2002 (15 pages)
25 July 2002Full accounts made up to 28 February 2002 (15 pages)
1 March 2002Return made up to 20/02/02; full list of members (7 pages)
1 March 2002Return made up to 20/02/02; full list of members (7 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
4 July 2001Full accounts made up to 28 February 2001 (14 pages)
4 July 2001Full accounts made up to 28 February 2001 (14 pages)
6 April 2001Return made up to 20/02/01; full list of members (7 pages)
6 April 2001Return made up to 20/02/01; full list of members (7 pages)
14 March 2001Registered office changed on 14/03/01 from: 32 castelnau, barnes, london, SW13 9RU (1 page)
14 March 2001Registered office changed on 14/03/01 from: 32 castelnau, barnes, london, SW13 9RU (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
14 July 2000Full accounts made up to 28 February 2000 (11 pages)
14 July 2000Full accounts made up to 28 February 2000 (11 pages)
20 March 2000Return made up to 20/02/00; full list of members (8 pages)
20 March 2000Return made up to 20/02/00; full list of members (8 pages)
27 July 1999Full accounts made up to 28 February 1999 (11 pages)
27 July 1999Full accounts made up to 28 February 1999 (11 pages)
3 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1998Ad 28/05/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
2 June 1998Ad 28/05/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
18 March 1998New director appointed (3 pages)
18 March 1998New director appointed (3 pages)
16 March 1998Registered office changed on 16/03/98 from: carnglas chambers, 95 carnglas road tycoch, swansea, SA2 9DH (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: carnglas chambers, 95 carnglas road tycoch, swansea, SA2 9DH (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
20 February 1998Incorporation (14 pages)
20 February 1998Incorporation (14 pages)