Company NameProject Phoenix Topco Limited
Company StatusActive
Company Number11839973
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Nicola Jane Boyd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Mark Salter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Peter John Chandler Francis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Antony Jonathan Parish
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Adam Jonathon Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Mark Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Martin Cross
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Secretary NameMr Ben Ramsdale
StatusCurrent
Appointed06 April 2020(1 year, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas James Alldred
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr James Nicholas Arnold-Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(3 weeks, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Place House Basinghall Street
London
EC2V 5DU
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Place House Basinghall Street
London
EC2V 5DU
Director NameMr Alexander Timothy Tupman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Place House Basinghall Street
London
EC2V 5DU

Location

Registered Address5th Floor, 90 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

20 March 2019Delivered on: 26 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
27 July 2023Cancellation of shares. Statement of capital on 26 July 2023
  • GBP 982,191
(7 pages)
2 March 2023Confirmation statement made on 20 February 2023 with updates (7 pages)
6 February 2023Group of companies' accounts made up to 30 April 2022 (45 pages)
14 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 29,829
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
11 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 32,314
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
9 January 2023Cancellation of shares. Statement of capital on 23 November 2022
  • GBP 982,295
(7 pages)
29 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
22 September 2022Cancellation of shares. Statement of capital on 31 July 2022
  • GBP 982,419.00
(8 pages)
15 June 2022Purchase of own shares. (3 pages)
7 June 2022Cancellation of shares. Statement of capital on 26 May 2022
  • GBP 984,845.00
(7 pages)
20 April 2022Confirmation statement made on 20 February 2022 with updates (7 pages)
14 January 2022Registered office address changed from City Place House Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 14 January 2022 (1 page)
14 January 2022Secretary's details changed for Mr Ben Ramsdale on 14 January 2022 (1 page)
14 January 2022Director's details changed for Mr Thomas James Alldred on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Ms Nicola Jane Boyd on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Adam Jonathon Young on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Mark Salter on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Antony Jonathan Parish on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Peter John Chandler Francis on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Martin Cross on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Martin Cross on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Mark Thompson on 14 January 2022 (2 pages)
16 November 2021Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 984,845
(4 pages)
20 October 2021Group of companies' accounts made up to 30 April 2021 (43 pages)
11 October 2021Cancellation of shares. Statement of capital on 10 August 2021
  • GBP 985,172
(7 pages)
11 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 September 2021Second filing of a statement of capital following an allotment of shares on 16 June 2021
  • GBP 995,112
(4 pages)
6 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2021Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 984,785
(4 pages)
6 September 2021Purchase of own shares. (3 pages)
6 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 August 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 995,514
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2021.
(6 pages)
1 April 2021Change of share class name or designation (2 pages)
1 April 2021Particulars of variation of rights attached to shares (2 pages)
1 April 2021Confirmation statement made on 20 February 2021 with updates (8 pages)
19 March 2021Termination of appointment of Alex Tupman as a director on 14 January 2021 (1 page)
25 February 2021Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 985,172
(8 pages)
25 February 2021Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 990,306
(8 pages)
25 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
23 February 2021Group of companies' accounts made up to 30 April 2020 (41 pages)
4 May 2020Appointment of Mr Thomas James Alldred as a director on 28 April 2020 (2 pages)
22 April 2020Change of share class name or designation (2 pages)
8 April 2020Confirmation statement made on 20 February 2020 with updates (10 pages)
8 April 2020Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
6 April 2020Appointment of Mr Ben Ramsdale as a secretary on 6 April 2020 (2 pages)
27 February 2020Memorandum and Articles of Association (50 pages)
18 December 2019Registered office address changed from Trident House 46-48 Webber Street London SE1 8QW England to City Place House Basinghall Street London EC2V 5DU on 18 December 2019 (1 page)
18 December 2019Termination of appointment of Ajay Kumar Shah as a director on 15 November 2019 (1 page)
18 December 2019Termination of appointment of James Nicholas Arnold-Roberts as a director on 11 November 2019 (1 page)
19 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
19 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2019Change of share class name or designation (2 pages)
5 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 993,044
(4 pages)
5 July 2019Appointment of Mr Ajay Kumar Shah as a director on 2 July 2019 (2 pages)
5 July 2019Appointment of Mr Alex Tupman as a director on 2 July 2019 (2 pages)
5 July 2019Appointment of Mr Martin Cross as a director on 2 July 2019 (2 pages)
26 June 2019Registered office address changed from 6 Warwick Street London W1B 5LX United Kingdom to Trident House 46-48 Webber Street London SE1 8QW on 26 June 2019 (1 page)
12 June 2019Second filing of a statement of capital following an allotment of shares on 8 May 2019
  • GBP 497,500
(10 pages)
8 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
8 June 2019Particulars of variation of rights attached to shares (2 pages)
8 June 2019Change of share class name or designation (2 pages)
7 June 2019Second filing of a statement of capital following an allotment of shares on 20 March 2019
  • GBP 477,500
(10 pages)
29 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 487,500
(4 pages)
10 May 2019Appointment of Mr Mark James Thompson as a director on 8 May 2019 (2 pages)
10 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 487,500
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019.
(5 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
27 March 2019Appointment of Mr Antony Jonathan Parish as a director on 20 March 2019 (2 pages)
27 March 2019Appointment of Mr James Nicholas Arnold-Roberts as a director on 20 March 2019 (2 pages)
27 March 2019Appointment of Mr Adam Jonathon Young as a director on 20 March 2019 (2 pages)
27 March 2019Change of details for Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on 20 March 2019 (2 pages)
27 March 2019Appointment of Mr Peter John Chandler Francis as a director on 20 March 2019 (2 pages)
27 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 477,500
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2019.
(5 pages)
26 March 2019Registration of charge 118399730001, created on 20 March 2019 (51 pages)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 1
(22 pages)