Advanced company searchLink opens in new window

PHOENIX LIFE HOLDINGS LIMITED

Company number 06977344

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
26 Jun 2018 CH03 Secretary's details changed for Gerald Alistair Watson on 1 October 2009
13 Mar 2018 PSC02 Notification of Pgh (Lcb) Limited as a person with significant control on 6 April 2016
13 Mar 2018 PSC02 Notification of Pgh (Lca) Limited as a person with significant control on 6 April 2016
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
12 Feb 2018 AP01 Appointment of Mr Rakesh Kishore Thakrar as a director on 31 January 2018
12 Feb 2018 TM01 Termination of appointment of John Brackenridge Pollock as a director on 31 January 2018
12 Feb 2018 TM01 Termination of appointment of Alastair William Stewart Barbour as a director on 31 January 2018
12 Feb 2018 TM01 Termination of appointment of Wendy Madeleine Mayall as a director on 31 January 2018
08 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
26 May 2017 TM01 Termination of appointment of David Ernest Woods as a director on 11 May 2017
26 May 2017 AP01 Appointment of Ms Wendy Madeleine Mayall as a director on 10 May 2017
11 Jan 2017 AP01 Appointment of Mr John Brackenridge Pollock as a director on 1 January 2017
10 Jan 2017 TM01 Termination of appointment of Ian Donald Cormack as a director on 31 December 2016
10 Jan 2017 CH01 Director's details changed
10 Jan 2017 CH01 Director's details changed
10 Jan 2017 CH01 Director's details changed
13 Sep 2016 MA Memorandum and Articles of Association
13 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
27 May 2016 TM01 Termination of appointment of Tom Cross Brown as a director on 11 May 2016
08 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 806,000,022
04 Jun 2015 AA Full accounts made up to 31 December 2014