Company NamePhoenix Private Equity Limited
Company StatusActive
Company Number03678523
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Philip Hugh Lenon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Highbury Road
London
SW19 7PR
Director NameMr David Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RolePrivate Equity Practitioner
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
Appointed02 March 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RolePrivate Equity Practitioner
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
Appointed01 April 2019(20 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RolePrivate Equity Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Secretary NameMs Ana Tomova Tomova
StatusCurrent
Appointed14 March 2024(25 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address10th Floor, 123 Victoria Street
London
SW1E 6DE
Director NameJonathan Elazar Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMark Mifsud
NationalityBritish
StatusResigned
Appointed21 December 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address110 Leathwaite Road
London
SW11 6RR
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 July 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Southdean Gardens
Wimbledon
London
SW19 6NU
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 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
Appointed12 November 2001(2 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 February 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm
Gate Street
Bramley
Surrey
GU5 0LR
Secretary NameStephen Jeffrey Darrington
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 14 March 2024)
RoleAccountant
Correspondence AddressStayer House 52 Castle Street
Eye
Suffolk
IP23 7AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitephoenix-equity.com
Telephone020 34261314
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 Matches5 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

12 September 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (12 pages)
15 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (12 pages)
8 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (11 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
24 February 2020Termination of appointment of James Robert Thomas as a director on 24 February 2020 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (11 pages)
1 April 2019Termination of appointment of Alastair William Muirhead as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr William Joseph Skinner as a director on 1 April 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 May 2018Full accounts made up to 31 December 2017 (11 pages)
5 March 2018Appointment of Mr Richard William Daw as a director on 2 March 2018 (2 pages)
5 March 2018Appointment of Mr David Burns as a director on 2 March 2018 (2 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (11 pages)
7 August 2017Full accounts made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 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)
1 July 2016Full accounts made up to 31 December 2015 (11 pages)
1 July 2016Full accounts made up to 31 December 2015 (11 pages)
25 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
24 August 2015Full accounts made up to 31 December 2014 (10 pages)
24 August 2015Full accounts made up to 31 December 2014 (10 pages)
11 May 2015Annual return made up to 21 February 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 21 February 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 (9 pages)
6 September 2014Full accounts made up to 31 December 2013 (9 pages)
3 April 2014Annual return made up to 21 February 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 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
14 May 2013Full accounts made up to 31 December 2012 (9 pages)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 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 (8 pages)
10 September 2012Full accounts made up to 31 December 2011 (8 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 33 Glasshouse Street London W1B 5DG on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 33 Glasshouse Street London W1B 5DG on 14 May 2012 (1 page)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
4 April 2012Secretary's details changed for Stephen Jeffrey Darrington on 23 October 2010 (2 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
4 April 2012Secretary's details changed for Stephen Jeffrey Darrington on 23 October 2010 (2 pages)
3 April 2012Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
3 April 2012Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
3 April 2012Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (8 pages)
4 May 2011Full accounts made up to 31 December 2010 (8 pages)
21 March 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
22 April 2010Full accounts made up to 31 December 2009 (8 pages)
22 April 2010Full accounts made up to 31 December 2009 (8 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
29 September 2009Full accounts made up to 31 December 2008 (8 pages)
29 September 2009Full accounts made up to 31 December 2008 (8 pages)
2 March 2009Return made up to 21/02/09; full list of members (4 pages)
2 March 2009Return made up to 21/02/09; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (8 pages)
30 September 2008Full accounts made up to 31 December 2007 (8 pages)
14 March 2008Return made up to 21/02/08; full list of members (4 pages)
14 March 2008Return made up to 21/02/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (8 pages)
11 October 2007Full accounts made up to 31 December 2006 (8 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 March 2007Director's particulars changed (1 page)
16 August 2006Full accounts made up to 31 December 2005 (8 pages)
16 August 2006Full accounts made up to 31 December 2005 (8 pages)
1 March 2006Return made up to 21/02/06; full list of members (8 pages)
1 March 2006Return made up to 21/02/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 21/02/05; full list of members (8 pages)
28 June 2005Return made up to 21/02/05; full list of members (8 pages)
8 October 2004Full accounts made up to 31 December 2003 (8 pages)
8 October 2004Full accounts made up to 31 December 2003 (8 pages)
22 March 2004Return made up to 21/02/04; full list of members (8 pages)
22 March 2004Return made up to 21/02/04; full list of members (8 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
25 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
27 March 2002Return made up to 21/02/02; full list of members (7 pages)
27 March 2002Return made up to 21/02/02; full list of members (7 pages)
22 November 2001New director appointed (4 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (4 pages)
22 November 2001New director appointed (4 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (4 pages)
19 November 2001Registered office changed on 19/11/01 from: 222 grays inn road london WC1X 8XF (1 page)
19 November 2001New director appointed (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (3 pages)
19 November 2001Registered office changed on 19/11/01 from: 222 grays inn road london WC1X 8XF (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/00
(1 page)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/00
(1 page)
10 March 2000Return made up to 23/02/00; full list of members (5 pages)
10 March 2000Return made up to 23/02/00; full list of members (5 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Registered office changed on 03/02/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
22 December 1998Company name changed scententer LIMITED\certificate issued on 22/12/98 (2 pages)
22 December 1998Company name changed scententer LIMITED\certificate issued on 22/12/98 (2 pages)
3 December 1998Incorporation (13 pages)
3 December 1998Incorporation (13 pages)