Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX EQUITY PARTNERS LIMITED
Company Information for

PHOENIX EQUITY PARTNERS LIMITED

10TH FLOOR, 123, VICTORIA STREET, LONDON, SW1E 6DE,
Company Registration Number
01786523
Private Limited Company
Active

Company Overview

About Phoenix Equity Partners Ltd
PHOENIX EQUITY PARTNERS LIMITED was founded on 1984-01-26 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Equity Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX EQUITY PARTNERS LIMITED
 
Legal Registered Office
10TH FLOOR, 123
VICTORIA STREET
LONDON
SW1E 6DE
Other companies in WC2E
 
Filing Information
Company Number 01786523
Company ID Number 01786523
Date formed 1984-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB773630617  
Last Datalog update: 2024-11-05 11:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX EQUITY PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHOENIX EQUITY PARTNERS LIMITED
The following companies were found which have the same name as PHOENIX EQUITY PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX EQUITY PARTNERS 2006 FUND 'A' 25 BEDFORD STREET COVENT GARDEN LONDON WC2E 9ES Active Company formed on the 2005-12-14
PHOENIX EQUITY PARTNERS 2006 FUND 'B' 25 BEDFORD STREET COVENT GARDEN LONDON WC2E 9ES Active Company formed on the 2005-12-14
PHOENIX EQUITY PARTNERS 2010 GP, L.P. NORTH SUITE 2 TOWN MILLS RUE DE PRE ST PETER PORT GUERNSEY GY1 1LT Active Company formed on the 2009-03-24
PHOENIX EQUITY PARTNERS 2010 L.P. NORTH SUITE 2 TOWN MILLS RUE DE PRE S PETER PORT GY1 1LT Active Company formed on the 2009-03-26
PHOENIX EQUITY PARTNERS GROUP LIMITED 10TH FLOOR, 123 VICTORIA STREET LONDON SW1E 6DE Active Company formed on the 2001-01-02
PHOENIX EQUITY PARTNERS HOLDINGS LLP 10TH FLOOR, 123 VICTORIA STREET LONDON SW1E 6DE Active Company formed on the 2001-07-31
PHOENIX EQUITY PARTNERS II "A" 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 1996-09-04
PHOENIX EQUITY PARTNERS II "B" 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 1996-09-04
PHOENIX EQUITY PARTNERS III 'A' L.P. 5TH FLOOR 33 GLADSTONE STREET LONDON W1B 5DG Active Company formed on the 1999-10-11
PHOENIX EQUITY PARTNERS III 'B' L.P. 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 1999-10-11
PHOENIX EQUITY PARTNERS III 'C' L.P. 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 2000-01-04
PHOENIX EQUITY PARTNERS III AND IV EXECUTIVE INVESTMENT PLAN L.P. 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 2000-03-14
PHOENIX EQUITY PARTNERS IV 'A' L.P. 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 2001-02-14
PHOENIX EQUITY PARTNERS IV 'B' L.P. 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 2001-02-14
PHOENIX EQUITY PARTNERS IV 'C' L.P. 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Active Company formed on the 2001-02-14
PHOENIX EQUITY PARTNERS LIMITED PARTNERSHIP 2006 1 ROYAL PLAZA ROYAL AVENUE ST PETER PORT GUERNSEY GY1 2HL Active Company formed on the 2005-12-09
PHOENIX EQUITY PARTNERS 2006 LLP 10th Floor, 123 Victoria Street VICTORIA STREET London SW1E 6DE Active - Proposal to Strike off Company formed on the 2014-08-18
PHOENIX EQUITY PARTNERS 2010 AUXILIARY GP LLP 10th Floor, 123 Victoria Street VICTORIA STREET London SW1E 6DE Active - Proposal to Strike off Company formed on the 2014-09-12
Phoenix Equity Partners, LLC 9005 E Lehigh ave Unit #: 48 Denver CO 80237 Delinquent Company formed on the 2012-11-06
PHOENIX EQUITY PARTNERS, LLC 1002 10TH ST SNOHOMISH WA 98290 Dissolved Company formed on the 2006-06-21

Company Officers of PHOENIX EQUITY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEFFREY DARRINGTON
Company Secretary 2001-10-15
DAVID BURNS
Director 2002-10-01
RICHARD WILLIAM DAW
Director 2004-10-01
TIM MICHAEL DUNN
Director 2017-03-16
KEVIN JENNINGS KECK
Director 2017-03-16
PHILIP HUGH LENON
Director 1992-04-29
ALASTAIR WILLIAM MUIRHEAD
Director 1998-01-06
CHRISTOPHER JAMES NEALE
Director 2018-06-11
MARK PETER SARGEANT
Director 2018-06-11
WILLIAM JOSEPH SKINNER
Director 2018-06-11
JAMES ROBERT THOMAS
Director 1998-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GREGSON
Director 1992-04-29 2012-07-02
ANDREW DAVID DEAKIN
Director 2005-10-01 2011-12-01
TIM MICHAEL DUNN
Director 2010-12-01 2011-12-01
KEVIN KECK
Director 2004-10-01 2011-10-01
JOHN SIMON RASTRICK
Director 2008-04-01 2011-10-01
CHRISTOPHER STEWART HANNA
Director 2008-03-01 2011-01-18
JAMES MICHAEL BOOTH
Director 2010-02-05 2010-07-31
ADRIAN MICHAEL YURKWICH
Director 2004-10-01 2005-06-24
ALASTAIR WILLIAM MUIRHEAD
Company Secretary 2001-03-26 2001-10-15
JOHN PATRICK WILLIAM HARRIMAN
Company Secretary 1997-10-10 2001-03-26
CHARLES MARTIN HALE
Director 1997-03-26 2001-03-26
JOHN PATRICK WILLIAM HARRIMAN
Director 1997-03-26 2001-03-26
COSTAS MICHAELIDES
Director 1999-08-04 2001-03-26
DAVID ALEXANDER CARROLL REID SCOTT
Director 1992-04-29 2001-02-26
MARTIN SMITH
Director 1992-04-29 2000-12-21
JOE LIP POH SEET
Director 1997-03-26 2000-12-14
MARK HART
Director 2000-05-16 2000-11-23
PHILIP ARTHUR GEORGE SEERS
Director 1992-04-29 2000-08-17
PETER VINCENT GORMLEY
Director 1997-03-26 2000-05-16
ANTHONY MARIO PETRILLI
Director 1998-01-06 1999-07-08
JAMES ANTHONY MACKEVOY
Company Secretary 1992-04-29 1997-10-10
KAZUSHIGE KOBAYASHI
Director 1992-04-29 1994-12-04
HIROSHI NONOMIYA
Director 1992-04-29 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEFFREY DARRINGTON PHOENIX EQUITY NOMINEES LIMITED Company Secretary 2002-12-01 CURRENT 1996-12-31 Active
STEPHEN JEFFREY DARRINGTON PHOENIX EQUITY PARTNERS GROUP LIMITED Company Secretary 2001-12-10 CURRENT 2001-01-02 Active
STEPHEN JEFFREY DARRINGTON PHOENIX THISTLE GENERAL PARTNER LIMITED Company Secretary 2001-12-10 CURRENT 2001-01-17 Active - Proposal to Strike off
STEPHEN JEFFREY DARRINGTON PHOENIX FUND TRUSTEE LIMITED Company Secretary 2001-11-28 CURRENT 1991-04-02 Active - Proposal to Strike off
STEPHEN JEFFREY DARRINGTON PHOENIX PRIVATE EQUITY LIMITED Company Secretary 2001-11-12 CURRENT 1998-12-03 Active
STEPHEN JEFFREY DARRINGTON PHOENIX FUND MANAGERS LIMITED Company Secretary 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
DAVID BURNS PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2018-05-31 CURRENT 2001-01-02 Active
DAVID BURNS PHOENIX PRIVATE EQUITY LIMITED Director 2018-03-02 CURRENT 1998-12-03 Active
DAVID BURNS CANOPY HOLDCO LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
DAVID BURNS HOP BIDCO LIMITED Director 2017-03-14 CURRENT 2017-03-14 Dissolved 2017-11-28
DAVID BURNS HOP MIDCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS HOP TOPCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS HOP CLEANCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS GRENVILLE TOPCO LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
DAVID BURNS PHOENIX EQUITY NOMINEES LIMITED Director 2004-10-01 CURRENT 1996-12-31 Active
DAVID BURNS PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2004-10-01 CURRENT 2001-01-17 Active - Proposal to Strike off
RICHARD WILLIAM DAW PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2018-05-31 CURRENT 2001-01-02 Active
RICHARD WILLIAM DAW PHOENIX PRIVATE EQUITY LIMITED Director 2018-03-02 CURRENT 1998-12-03 Active
RICHARD WILLIAM DAW HAYDEN 1 LIMITED Director 2012-10-26 CURRENT 2012-10-04 Liquidation
RICHARD WILLIAM DAW PHOENIX EQUITY NOMINEES LIMITED Director 2004-10-01 CURRENT 1996-12-31 Active
RICHARD WILLIAM DAW PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2004-10-01 CURRENT 2001-01-17 Active - Proposal to Strike off
TIM MICHAEL DUNN HAYDEN 1 LIMITED Director 2012-10-26 CURRENT 2012-10-04 Liquidation
TIM MICHAEL DUNN PHOENIX EQUITY NOMINEES LIMITED Director 2010-12-01 CURRENT 1996-12-31 Active
TIM MICHAEL DUNN PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2010-12-01 CURRENT 2001-01-17 Active - Proposal to Strike off
KEVIN JENNINGS KECK AGHOCO 1578 (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-08-04 Active
KEVIN JENNINGS KECK AGHOCO 1579 (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-08-04 Active
KEVIN JENNINGS KECK AGHOCO 1566 (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-07-27 Active
KEVIN JENNINGS KECK RAYNER SURGICAL GROUP LIMITED Director 2017-01-25 CURRENT 1910-09-28 Active
KEVIN JENNINGS KECK PHOENIX EQUITY NOMINEES LIMITED Director 2004-10-01 CURRENT 1996-12-31 Active
PHILIP HUGH LENON PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
PHILIP HUGH LENON PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
PHILIP HUGH LENON PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2001-02-08 CURRENT 2001-01-02 Active
PHILIP HUGH LENON PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2001-02-01 CURRENT 2001-01-17 Active - Proposal to Strike off
PHILIP HUGH LENON PHOENIX EQUITY NOMINEES LIMITED Director 1997-01-24 CURRENT 1996-12-31 Active
PHILIP HUGH LENON PHOENIX FUND TRUSTEE LIMITED Director 1995-12-08 CURRENT 1991-04-02 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD BRIDGE LEISURE TOPCO LIMITED Director 2015-01-19 CURRENT 2014-06-12 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND TRUSTEE LIMITED Director 2001-03-26 CURRENT 1991-04-02 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2001-02-08 CURRENT 2001-01-02 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2001-02-02 CURRENT 2001-01-17 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY NOMINEES LIMITED Director 1997-06-26 CURRENT 1996-12-31 Active
JAMES ROBERT THOMAS JUST CHILDCARE HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-10-29 Active
JAMES ROBERT THOMAS JUST CHILDCARE CONSULTANCY SERVICES LIMITED Director 2014-11-17 CURRENT 2014-10-31 Active
JAMES ROBERT THOMAS OLDCO 1 LIMITED Director 2010-03-23 CURRENT 2010-02-24 Dissolved 2014-12-01
JAMES ROBERT THOMAS JUSTICE & CARE Director 2010-02-03 CURRENT 2009-08-13 Active
JAMES ROBERT THOMAS PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
JAMES ROBERT THOMAS PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX FUND TRUSTEE LIMITED Director 2001-03-26 CURRENT 1991-04-02 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2001-02-08 CURRENT 2001-01-02 Active
JAMES ROBERT THOMAS PHOENIX THISTLE GENERAL PARTNER LIMITED Director 2001-02-02 CURRENT 2001-01-17 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX EQUITY NOMINEES LIMITED Director 1997-06-26 CURRENT 1996-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-03APPOINTMENT TERMINATED, DIRECTOR JAMES JONATHAN SQUIRES
2025-01-22APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH LENON
2024-10-31APPOINTMENT TERMINATED, DIRECTOR MARK PETER SARGEANT
2024-08-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-02CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-02-27Appointment of Ms Ana Tomova Tomova as company secretary on 2024-02-27
2024-02-27Termination of appointment of Stephen Jeffrey Darrington on 2024-02-27
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-03-23SH0123/03/22 STATEMENT OF CAPITAL GBP 75000
2022-03-23CH01Director's details changed for Mr Barry John Robbinson on 2022-03-22
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT THOMAS
2021-10-28AP01DIRECTOR APPOINTED MR JAMES JONATHAN SQUIRES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM MUIRHEAD
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR BARRY JOHN ROBBINSON
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH SKINNER
2018-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES NEALE
2018-06-11AP01DIRECTOR APPOINTED MR MARK PETER SARGEANT
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-16AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DUNN
2017-03-16AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DUNN
2017-03-16AP01DIRECTOR APPOINTED MR KEVIN JENNINGS KECK
2017-03-16AP01DIRECTOR APPOINTED MR KEVIN JENNINGS KECK
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 3rd Floor 25 Bedford Street London WC2E 9ES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-31AR0129/04/16 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-11AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-28AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-28CH01Director's details changed for Mr David Burns on 2013-01-01
2013-06-14AR0129/04/13 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24AUDAUDITOR'S RESIGNATION
2012-12-18AUDAUDITOR'S RESIGNATION
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2012-06-14AR0129/04/12 FULL LIST
2012-06-14AD02SAIL ADDRESS CHANGED FROM: 33 GLASSHOUSE STREET LONDON W1B 5DG ENGLAND
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 5TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RASTRICK
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KECK
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAKIN
2011-05-27AR0129/04/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/10/2010
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KECK / 01/01/2011
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANNA
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JEFFREY DARRINGTON / 01/02/2011
2010-12-21AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DUNN
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH
2010-07-12AR0129/04/10 FULL LIST
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RASTRICK / 30/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART HANNA / 30/10/2009
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14SH0614/04/10 STATEMENT OF CAPITAL GBP 50000
2010-04-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-26RES13SECTION 175(5)(A) ACT 23/02/2010
2010-02-10AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOOTH
2009-11-18SH20STATEMENT BY DIRECTORS
2009-11-18SH1918/11/09 STATEMENT OF CAPITAL GBP 50000
2009-11-18CAP-SSSOLVENCY STATEMENT DATED 09/11/09
2009-11-18RES06REDUCE ISSUED CAPITAL 09/11/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEAKIN / 01/01/2008
2008-04-03288aDIRECTOR APPOINTED MR JOHN RASTRICK
2008-03-27288aDIRECTOR APPOINTED MR CHRISTOPHER STEWART HANNA
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-05-26363sRETURN MADE UP TO 29/04/06; NO CHANGE OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08288bDIRECTOR RESIGNED
2005-05-12363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to PHOENIX EQUITY PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX EQUITY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX EQUITY PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX EQUITY PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX EQUITY PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX EQUITY PARTNERS LIMITED
Trademarks
We have not found any records of PHOENIX EQUITY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX EQUITY PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as PHOENIX EQUITY PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX EQUITY PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX EQUITY PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX EQUITY PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.