Company NamePhoenixlegal Ipr Ltd
DirectorsPer-Erik Hugo Petter Rindforth and Maria Zamkova
Company StatusActive
Company Number06710952
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Per-Erik Hugo Petter Rindforth
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStyrmansgatan 49
Stockholm
11460
Director NameMaria Zamkova
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed01 March 2012(3 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleSweden
Country of ResidenceSweden
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2019(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2021)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts23 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 3 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Filing History

5 June 2023Accounts for a dormant company made up to 23 September 2022 (2 pages)
22 May 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 22 May 2023 (1 page)
22 May 2023Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 22 May 2023 (1 page)
22 May 2023Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 22 May 2023 (1 page)
29 November 2022Registered office address changed from PO Box 4385 06710952: Companies House Default Address Cardiff CF14 8LH to Lower Ground Floor One George Yard London EC3V 9DF on 29 November 2022 (2 pages)
28 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
12 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
11 November 2021Registered office address changed to PO Box 4385, 06710952: Companies House Default Address, Cardiff, CF14 8LH on 11 November 2021 (1 page)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Cr Secretaries Limited as a secretary on 29 September 2021 (1 page)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
5 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
1 August 2019Appointment of Cr Secretaries Limited as a secretary on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Hcs Secretarial Limited as a secretary on 1 August 2019 (1 page)
9 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
23 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 21 February 2017 (1 page)
21 February 2017Registered office address changed from , First Floor 41 Chalton Street, London, NW1 1JD to PO Box 4385 Cardiff CF14 8LH on 21 February 2017 (1 page)
21 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 21 February 2017 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(5 pages)
11 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
(5 pages)
5 October 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN to PO Box 4385 Cardiff CF14 8LH on 5 October 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
9 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 March 2012Appointment of Director Maria Zamkova as a director (2 pages)
12 March 2012Appointment of Director Maria Zamkova as a director (2 pages)
23 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Director's details changed for Mr per-Erik Hugo Petter Rindforth on 1 October 2009 (2 pages)
14 June 2011Director's details changed for Mr per-Erik Hugo Petter Rindforth on 1 October 2009 (2 pages)
14 June 2011Director's details changed for Mr per-Erik Hugo Petter Rindforth on 1 October 2009 (2 pages)
13 June 2011Secretary's details changed for Hcs Secretarial Limited on 30 September 2010 (2 pages)
13 June 2011Secretary's details changed for Hcs Secretarial Limited on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Hcs Secretarial Limited on 1 January 2010 (1 page)
19 October 2010Director's details changed for Mr per-Erik Hugo Petter Rindforth on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Mr per-Erik Hugo Petter Rindforth on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr per-Erik Hugo Petter Rindforth on 1 January 2010 (2 pages)
19 October 2010Secretary's details changed for Hcs Secretarial Limited on 1 January 2010 (1 page)
19 October 2010Secretary's details changed for Hcs Secretarial Limited on 1 January 2010 (1 page)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2008Incorporation (6 pages)
30 September 2008Incorporation (6 pages)