Company NamePharos Holdings Limited
Company StatusDissolved
Company Number06380711
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(10 years, 12 months after company formation)
Appointment Duration5 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(10 years, 12 months after company formation)
Appointment Duration5 years (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stephen Colin Corner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameStephen James Kempe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Stephen Bernard Turner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Secretary NameStephen Colin Corner
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPharos House Honeywood Road
Whitfield
Dover
Kent
CT16 3EH
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(10 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(10 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Contact

Websitewww.pharos.co.uk/

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400 at £1Stephen Bernard Turner
40.00%
Ordinary
300 at £1Stephen Colin Corner
30.00%
Ordinary
300 at £1Stephen James Kempe
30.00%
Ordinary

Financials

Year2014
Net Worth£1,470,326
Cash£247,702
Current Liabilities£241,800

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

1 November 2018Delivered on: 12 November 2018
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
14 February 2014Delivered on: 18 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2007Delivered on: 11 December 2007
Satisfied on: 17 March 2014
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
30 June 2023Application to strike the company off the register (3 pages)
19 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2022Statement by Directors (1 page)
19 December 2022Statement of capital on 19 December 2022
  • GBP 1
(3 pages)
19 December 2022Solvency Statement dated 12/12/22 (1 page)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
12 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page)
20 May 2022Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages)
12 May 2022Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
29 September 2021Satisfaction of charge 063807110003 in full (1 page)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
29 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 August 2021Termination of appointment of Stephen Bernard Turner as a director on 23 July 2021 (1 page)
17 August 2021Termination of appointment of Stephen James Kempe as a director on 23 July 2021 (1 page)
17 August 2021Termination of appointment of Stephen Colin Corner as a director on 23 July 2021 (1 page)
29 January 2021Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page)
9 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
11 October 2019Director's details changed for Mr Stephen Bernard Turner on 11 October 2019 (2 pages)
11 October 2019Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL United Kingdom to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 11 October 2019 (1 page)
11 October 2019Director's details changed for Mr Timothy Mark Holland on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stuart Paul Rootham on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Carl Whitmore Brown on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Peter William Blanc on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stephen Colin Corner on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Stephen James Kempe on 11 October 2019 (2 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
13 March 2019Cessation of Stephen Colin Corner as a person with significant control on 21 September 2018 (1 page)
13 March 2019Cessation of Stephen James Kempe as a person with significant control on 21 September 2018 (1 page)
13 March 2019Cessation of Stephen Bernard Turner as a person with significant control on 21 September 2018 (1 page)
13 March 2019Notification of Asg Risk Management Limited as a person with significant control on 21 September 2018 (2 pages)
13 March 2019Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages)
13 March 2019Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages)
15 February 2019Registered office address changed from Pharos House Honeywood Road Whitfield Dover Kent CT16 3EH to Malling House Town Hill West Malling Kent ME19 6QL on 15 February 2019 (1 page)
22 November 2018Termination of appointment of Stephen Colin Corner as a secretary on 21 November 2018 (1 page)
12 November 2018Registration of charge 063807110003, created on 1 November 2018 (17 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 October 2018Appointment of Mr Carl Whitmore Brown as a director on 21 September 2018 (2 pages)
31 October 2018Appointment of Mr Timothy Mark Holland as a director on 21 September 2018 (2 pages)
31 October 2018Appointment of Mr Stuart Paul Rootham as a director on 21 September 2018 (2 pages)
31 October 2018Appointment of Mr Peter William Blanc as a director on 21 September 2018 (2 pages)
26 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
3 October 2018Satisfaction of charge 063807110002 in full (1 page)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
29 February 2016Auditor's resignation (1 page)
29 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
19 February 2016Auditor's resignation (1 page)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(4 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Section 519 (1 page)
14 July 2015Section 519 (1 page)
17 October 2014Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages)
17 October 2014Director's details changed for Stephen Colin Corner on 15 September 2014 (2 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
22 August 2014Full accounts made up to 31 December 2013 (12 pages)
22 August 2014Full accounts made up to 31 December 2013 (12 pages)
17 March 2014Satisfaction of charge 1 in full (1 page)
17 March 2014Satisfaction of charge 1 in full (1 page)
14 March 2014Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages)
14 March 2014Director's details changed for Stephen Bernard Turner on 12 March 2014 (2 pages)
14 March 2014Director's details changed for Stephen Bernard Turner on 12 March 2014 (2 pages)
14 March 2014Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page)
14 March 2014Director's details changed for Stephen Colin Corner on 12 March 2014 (2 pages)
14 March 2014Director's details changed for Stephen James Kempe on 12 March 2014 (2 pages)
14 March 2014Director's details changed for Stephen James Kempe on 12 March 2014 (2 pages)
14 March 2014Secretary's details changed for Stephen Colin Corner on 12 March 2014 (1 page)
18 February 2014Registration of charge 063807110002 (26 pages)
18 February 2014Registration of charge 063807110002 (26 pages)
28 January 2014Registered office address changed from Pharos House, 20 London Road Dover Kent CT17 0ST on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Pharos House, 20 London Road Dover Kent CT17 0ST on 28 January 2014 (1 page)
17 October 2013Director's details changed for Stephen James Kempe on 13 September 2013 (2 pages)
17 October 2013Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Director's details changed for Stephen Bernard Turner on 27 September 2013 (2 pages)
17 October 2013Director's details changed for Stephen James Kempe on 13 September 2013 (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (12 pages)
15 July 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
24 July 2012Full accounts made up to 31 December 2011 (11 pages)
24 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
17 June 2011Full accounts made up to 31 December 2010 (11 pages)
17 June 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Full accounts made up to 31 December 2009 (13 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 June 2009Full accounts made up to 31 December 2008 (13 pages)
30 June 2009Full accounts made up to 31 December 2008 (13 pages)
8 October 2008Return made up to 25/09/08; full list of members (4 pages)
8 October 2008Return made up to 25/09/08; full list of members (4 pages)
5 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
5 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2008Memorandum and Articles of Association (8 pages)
9 January 2008Memorandum and Articles of Association (8 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
22 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2007Nc dec already adjusted 16/11/07 (1 page)
22 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2007Nc dec already adjusted 16/11/07 (1 page)
25 September 2007Incorporation (18 pages)
25 September 2007Incorporation (18 pages)