Company NamePhoenix Global Equity Partners Limited
Company StatusActive
Company Number07677673
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Daniel Freund
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Mayoor Motichand Parekh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameJoachim Hackbarth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed07 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Trevor Owen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Gate Lodge Woodbrook House
Portarlington
County Loais
Ireland
Secretary NameAnna Wyrzykowska
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMayfair Chambers 2 Charles Street Mayfair
London
W1J 5DB
Secretary NameMr Mayoor Motichand Parekh
StatusResigned
Appointed28 September 2016(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 2017)
RoleCompany Director
Correspondence Address4 Postmill Close
Croydon
Surrey
CR0 5DY
Director NameMr Nikolas Trkulja
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed24 April 2018(6 years, 10 months after company formation)
Appointment Duration5 days (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address17 Castle Circuit
Seaforth
New South Wales
Australia
Director NameMr Tony Adams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address16 16-18, Bruce Street
Sydney
New South Wales
Australia

Location

Registered Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Trevor Owen
100.00%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Filing History

13 March 2024Second filing for the appointment of Mr Joachim Hackbarth as a director (3 pages)
7 March 2024Appointment of Mr Joachim Hackbarth as a director on 7 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13/03/2024.
(3 pages)
27 September 2023Accounts for a dormant company made up to 29 December 2022 (2 pages)
5 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Accounts for a dormant company made up to 29 December 2021 (2 pages)
13 January 2023Termination of appointment of Trevor Owen as a director on 20 December 2022 (1 page)
6 December 2022Appointment of Mr Mayoor Motichand Parekh as a director on 1 December 2022 (2 pages)
6 December 2022Appointment of Mr Jonathan Daniel Freund as a director on 1 December 2022 (2 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
19 July 2022Notification of Phoenix Global Equity Partners Limited as a person with significant control on 1 June 2022 (2 pages)
21 June 2022Cessation of Trevor Meredydd Owen as a person with significant control on 21 June 2022 (1 page)
22 September 2021Micro company accounts made up to 29 December 2020 (5 pages)
8 July 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Micro company accounts made up to 29 December 2019 (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 December 2018 (2 pages)
19 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 29 December 2017 (2 pages)
26 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
24 September 2018Termination of appointment of Tony Adams as a director on 24 September 2018 (1 page)
18 June 2018Cessation of Phoenix Global Partners Bv as a person with significant control on 17 June 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 June 2018Notification of Trevor Meredydd Owen as a person with significant control on 17 June 2018 (2 pages)
29 April 2018Termination of appointment of Nikolas Trkulja as a director on 29 April 2018 (1 page)
24 April 2018Appointment of Mr Nikolas Trkulja as a director on 24 April 2018 (2 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
24 April 2018Appointment of Mr Tony Adams as a director on 24 April 2018 (2 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 September 2017Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 29 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 29 December 2016 (2 pages)
20 September 2017Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page)
15 August 2017Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page)
15 August 2017Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page)
24 March 2017Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page)
24 March 2017Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Appointment of Mr Mayoor Motichand Parekh as a secretary on 28 September 2016 (2 pages)
3 October 2016Termination of appointment of Anna Wyrzykowska as a secretary on 28 September 2016 (1 page)
3 October 2016Termination of appointment of Anna Wyrzykowska as a secretary on 28 September 2016 (1 page)
3 October 2016Appointment of Mr Mayoor Motichand Parekh as a secretary on 28 September 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
1 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-01
  • GBP 1
(6 pages)
1 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-01
  • GBP 1
(6 pages)
29 September 2016Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY on 29 September 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 July 2015Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
23 February 2012Company name changed phoenix avondale LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Company name changed phoenix avondale LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Incorporation (22 pages)
21 June 2011Incorporation (22 pages)