Company NamePhi Topco (UK) Limited
Company StatusActive
Company Number13054642
CategoryPrivate Limited Company
Incorporation Date1 December 2020(3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIrina Marsovna Watson
StatusCurrent
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Steven William James Kent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(2 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Graham Andrew Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(2 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 2d Bollo Lane
London
W4 5LE
Director NameMr Meirion Puw Rees
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 2d Bollo Lane
London
W4 5LE
Director NameFreya Greer Casson
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Haitham Nasri
Date of BirthJune 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Vincent Pautet
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2024(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameJames Cocker
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 January 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Sami Kassam
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMs Helena Duey Malchione
Date of BirthOctober 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2020(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 01 January 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Sukhdev Singh Poonian
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 month after company formation)
Appointment Duration1 year (resigned 24 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 2a Bollo Lane
London
W4 5LE
Director NameDr Nicholas Huw Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 2a Bollo Lane
London
W4 5LE
Director NameMr Kevin Kane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2022)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 2a Bollo Lane
London
W4 5LE
Director NameMr Andrew James Macgarvey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 2a Bollo Lane
London
W4 5LE

Location

Registered Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

30 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2023Cancellation of shares. Statement of capital on 6 September 2023
  • GBP 306,302.20
(13 pages)
20 September 2023Statement of capital following an allotment of shares on 6 September 2023
  • GBP 306,341.53
(5 pages)
4 September 2023Second filing of a statement of capital following an allotment of shares on 3 April 2023
  • GBP 305,801.328
(8 pages)
29 August 2023Appointment of Mr Graham Andrew Clark as a director on 23 August 2023 (2 pages)
23 August 2023Second filing of a statement of capital following an allotment of shares on 23 February 2023
  • GBP 213,944.198
(6 pages)
13 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 May 2023Group of companies' accounts made up to 31 July 2022 (38 pages)
26 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 305,904.978
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2023
(8 pages)
8 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
8 March 2023Memorandum and Articles of Association (62 pages)
2 March 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 214,047.848
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023.
(6 pages)
6 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 January 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 213,487.43
(5 pages)
20 January 2023Sub-division of shares on 6 January 2023 (10 pages)
20 January 2023Memorandum and Articles of Association (63 pages)
20 January 2023Resolutions
  • RES13 ‐ Sub-division 05/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
10 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 January 2023Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 213,487.43
(10 pages)
4 January 2023Appointment of Mr Steven William James Kent as a director on 21 December 2022 (2 pages)
4 January 2023Termination of appointment of Nicholas Huw Edwards as a director on 21 December 2022 (1 page)
23 December 2022Termination of appointment of Kevin Kane as a director on 21 December 2022 (1 page)
6 December 2022Confirmation statement made on 30 November 2022 with updates (6 pages)
7 November 2022Notification of Kevin Kane as a person with significant control on 4 January 2021 (2 pages)
7 November 2022Change of details for Charterhouse Gp Llp as a person with significant control on 4 January 2021 (2 pages)
22 August 2022Cancellation of shares. Statement of capital on 19 August 2022
  • GBP 213,517.32
(10 pages)
15 July 2022Group of companies' accounts made up to 31 July 2021 (32 pages)
28 June 2022Notification of Charterhouse Gp Llp as a person with significant control on 1 December 2020 (2 pages)
28 June 2022Cessation of Charterhouse Ukcf Gp Llp as a person with significant control on 1 December 2020 (1 page)
21 June 2022Second filing of a statement of capital following an allotment of shares on 4 January 2021
  • GBP 0.02
(4 pages)
16 June 2022Second filing of a statement of capital following an allotment of shares on 31 January 2022
  • GBP 213,467.32
(6 pages)
15 June 2022Second filing of a statement of capital following an allotment of shares on 6 June 2022
  • GBP 213,582.32
(6 pages)
15 June 2022Second filing of a statement of capital following an allotment of shares on 28 January 2022
  • GBP 213,424.82
(6 pages)
15 June 2022Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 213,572.32
(6 pages)
15 June 2022Second filing of a statement of capital following an allotment of shares on 16 February 2022
  • GBP 213,497.32
(6 pages)
13 June 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 213,424.82
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/22
(6 pages)
13 June 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 213,467.32
  • ANNOTATION Clarification a second filed SH01 was registered on 16.06.2022.
(6 pages)
13 June 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 213,572.32
  • ANNOTATION Clarification a second filed SH01 was registered on 15.06.2022.
(6 pages)
13 June 2022Statement of capital following an allotment of shares on 6 June 2022
  • GBP 213,582.32
  • ANNOTATION Clarification a second filed SH01 was registered on 15.06.2022.
(6 pages)
13 June 2022Statement of capital following an allotment of shares on 16 February 2022
  • GBP 213,497.32
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/22
(6 pages)
28 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 February 2022Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 213,359.82
(10 pages)
7 February 2022Termination of appointment of Sukhdev Singh Poonian as a director on 24 January 2022 (1 page)
24 January 2022Second filing of a statement of capital following an allotment of shares on 20 February 2021
  • GBP 213,302.32
(6 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
20 July 2021Cancellation of shares. Statement of capital on 10 July 2021
  • GBP 213,384.82
(10 pages)
30 June 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 213,399.82
(5 pages)
11 June 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 213,332.32
(5 pages)
4 March 2021Statement of capital following an allotment of shares on 20 February 2021
  • GBP 213,302.32
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/22
(11 pages)
9 February 2021Current accounting period shortened from 31 December 2021 to 31 July 2021 (1 page)
3 February 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 213,017.32
(12 pages)
2 February 2021Appointment of Dr Nicholas Huw Edwards as a director on 4 January 2021 (2 pages)
2 February 2021Memorandum and Articles of Association (61 pages)
2 February 2021Appointment of Mr Sukhdev Singh Poonian as a director on 4 January 2021 (2 pages)
2 February 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 0.02
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/22
(5 pages)
2 February 2021Appointment of Mr Andrew James Macgarvey as a director on 4 January 2021 (2 pages)
2 February 2021Appointment of Mr Kevin Kane as a director on 4 January 2021 (2 pages)
2 February 2021Change of share class name or designation (2 pages)
2 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 February 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 0.02
(4 pages)
24 December 2020Appointment of James Cocker as a director on 21 December 2020 (2 pages)
23 December 2020Termination of appointment of Thomas Spencer Patrick as a director on 23 December 2020 (1 page)
23 December 2020Appointment of Ms Helena Duey Malchione as a director on 21 December 2020 (2 pages)
23 December 2020Appointment of Mr Sami Kassam as a director on 21 December 2020 (2 pages)
23 December 2020Termination of appointment of Paul Nigel Burrow as a director on 23 December 2020 (1 page)
1 December 2020Incorporation
Statement of capital on 2020-12-01
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)