Company NamePhyla Earth Limited
Company StatusActive
Company Number12445503
CategoryPrivate Limited Company
Incorporation Date5 February 2020(4 years, 2 months ago)
Previous NamePhylacap Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Harry Vernon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Rabih El Fadel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2021(1 year after company formation)
Appointment Duration3 years, 2 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressAlbany Boathouse Lower Ham Road
Kingston Upon Thames
KT2 5BB
Director NameDr Benjamin Stuart Warr
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2021(1 year after company formation)
Appointment Duration3 years, 2 months
RoleEcologist
Country of ResidenceEngland
Correspondence Address74 Ashford Road
Tenterden
TN30 6LR

Location

Registered Address1st Floor, Albany Boathouse
Lower Ham Road
Kingston Upon Thames
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 August 2023Registered office address changed from Floor 2 134 Buckingham Palace Road London SW1W 9SA England to 1st Floor, Albany Boathouse Lower Ham Road Kingston upon Thames KT2 5BB on 19 August 2023 (1 page)
24 February 2023Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 November 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
7 April 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
19 July 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Floor 2 134 Buckingham Palace Road London SW1W 9SA on 19 July 2021 (1 page)
16 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
(3 pages)
15 July 2021Change of details for Mr Harry Edward Vernon as a person with significant control on 15 July 2021 (2 pages)
26 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
26 March 2021Notification of Benjamin Stuart Warr as a person with significant control on 13 February 2021 (2 pages)
26 March 2021Notification of Rabih El Fadel as a person with significant control on 13 February 2021 (2 pages)
26 March 2021Notification of Harry Vernon as a person with significant control on 5 February 2020 (2 pages)
24 March 2021Withdrawal of a person with significant control statement on 24 March 2021 (2 pages)
16 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 March 2021Statement of capital following an allotment of shares on 13 February 2021
  • GBP 300
(3 pages)
8 March 2021Appointment of Mr Rabih El Fadel as a director on 13 February 2021 (2 pages)
8 March 2021Appointment of Dr Benjamin Stuart Warr as a director on 13 February 2021 (2 pages)
5 February 2020Incorporation
Statement of capital on 2020-02-05
  • GBP 100
(27 pages)