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

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

64-66 GLENTHAM ROAD, BARNES, LONDON, SW13 9JJ,
Company Registration Number
03514660
Private Limited Company
Active

Company Overview

About Phoenix Asset Management Partners Ltd
PHOENIX ASSET MANAGEMENT PARTNERS LIMITED was founded on 1998-02-20 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Asset Management Partners Limited is a Private Limited Company registered in 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 ASSET MANAGEMENT PARTNERS LIMITED
 
Legal Registered Office
64-66 GLENTHAM ROAD
BARNES
LONDON
SW13 9JJ
Other companies in SW13
 
Filing Information
Company Number 03514660
Company ID Number 03514660
Date formed 1998-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB731027768  
Last Datalog update: 2024-03-06 20:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX ASSET MANAGEMENT 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.

Company Officers of PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
SHARON WOOLER
Company Secretary 2009-12-31
ROGER TIMOTHY CANHAM
Director 2009-07-03
GARY ANDREW SCOTT CHANNON
Director 1998-02-20
CHARLOTTE CLARE MABY
Director 2004-09-15
STEVEN DAVID TATTERS
Director 2004-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
TRISTAN JOHN CHAPPLE
Director 2016-01-21 2018-07-09
KAREN WOOD
Company Secretary 2004-08-02 2009-12-31
PETER ANTHONY THOMPSON
Director 2004-09-01 2009-07-03
CHRISTOPHER BROADHURST
Director 1998-02-20 2004-09-02
SARAH JANE CHANNON
Company Secretary 1998-02-20 2004-08-02
PETER ANTHONY THOMPSON
Director 1998-03-16 2003-11-10
RODNEY DAVID SLEATH
Director 2001-01-31 2001-08-31
HEATHER ANN LAZARUS
Nominated Secretary 1998-02-20 1998-02-20
HARRY PIERRE LAZARUS
Nominated Director 1998-02-20 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER TIMOTHY CANHAM BRETTON GREEN LIMITED Director 2017-06-23 CURRENT 2013-07-15 Active
ROGER TIMOTHY CANHAM GATEBRAND LIMITED Director 2007-07-19 CURRENT 2007-07-19 Dissolved 2016-02-16
ROGER TIMOTHY CANHAM ROCKINGHAM DEVELOPMENTS LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active
ROGER TIMOTHY CANHAM SMARTBOX SELF STORAGE LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active
ROGER TIMOTHY CANHAM RUTLAND HOMES LIMITED Director 2000-11-13 CURRENT 2000-06-09 Active
ROGER TIMOTHY CANHAM EASTERNROSE LIMITED Director 2000-11-13 CURRENT 2000-06-08 Active
GARY ANDREW SCOTT CHANNON CHANNON INVESTMENTS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
GARY ANDREW SCOTT CHANNON GOLDCREST LAND LIMITED Director 2015-02-02 CURRENT 1982-08-25 Active
GARY ANDREW SCOTT CHANNON WEDDING LIST SOLUTIONS LIMITED Director 2013-10-03 CURRENT 1990-07-06 Active
GARY ANDREW SCOTT CHANNON GIFT-LIBRARY.COM LIMITED Director 2013-10-03 CURRENT 2008-07-21 Liquidation
GARY ANDREW SCOTT CHANNON CHANNON HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
GARY ANDREW SCOTT CHANNON ALL HANDLING LIMITED Director 2003-11-07 CURRENT 1973-09-19 Dissolved 2016-08-30
GARY ANDREW SCOTT CHANNON HOUSE OF MOBILITY EUROPE LIMITED Director 2003-11-07 CURRENT 1982-11-12 Active - Proposal to Strike off
GARY ANDREW SCOTT CHANNON CHANNON AND COMPANY LIMITED Director 1997-09-16 CURRENT 1997-09-16 Active
GARY ANDREW SCOTT CHANNON CHANNON CONSTRUCTION LIMITED Director 1994-07-15 CURRENT 1994-07-15 Active
STEVEN DAVID TATTERS AURORA INVESTMENT TRUST PLC Director 2018-07-10 CURRENT 1997-01-10 Active
STEVEN DAVID TATTERS MARS ASSET MANAGEMENT LIMITED Director 2016-02-24 CURRENT 1995-06-20 Active - Proposal to Strike off
STEVEN DAVID TATTERS CHANNON HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
STEVEN DAVID TATTERS ALL HANDLING LIMITED Director 2003-11-07 CURRENT 1973-09-19 Dissolved 2016-08-30
STEVEN DAVID TATTERS HOUSE OF MOBILITY EUROPE LIMITED Director 2003-11-07 CURRENT 1982-11-12 Active - Proposal to Strike off

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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2023-04-06Notification of Channon Holdings Ltd as a person with significant control on 2023-03-16
2023-03-30CESSATION OF CHANNON HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16CESSATION OF GARY ANDREW SCOTT CHANNON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Notification of Channon Holdings Ltd as a person with significant control on 2023-03-16
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TIMOTHY CANHAM
2020-10-13AP01DIRECTOR APPOINTED MR ANDREW MARTIN GERRIE
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-08-13RES01ADOPT ARTICLES 13/08/19
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN JOHN CHAPPLE
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 106002
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 106002
2016-06-21SH0114/06/16 STATEMENT OF CAPITAL GBP 106002
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 103002
2016-02-25AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR TRISTAN JOHN CHAPPLE
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 103002
2015-04-23SH0127/03/15 STATEMENT OF CAPITAL GBP 103002
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100002
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-20
2014-07-07ANNOTATIONClarification
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100002
2014-02-24AR0120/02/14 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0120/02/13 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-01AR0120/02/12 ANNUAL RETURN FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0120/02/11 ANNUAL RETURN FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23AR0120/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE CLARE MABY / 01/01/2010
2010-02-05AP03SECRETARY APPOINTED MRS SHARON WOOLER
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY KAREN WOOD
2009-08-26288aDIRECTOR APPOINTED MR ROGER TIMOTHY CANHAM
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR PETER THOMPSON
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-13363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-10363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / KAREN WOOD / 15/03/2007
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-04225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-06-30AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-07-13AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-23363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-20288bDIRECTOR RESIGNED
2003-07-04AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-01363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-09-18288bDIRECTOR RESIGNED
2001-07-04AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-06363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 32 CASTELNAU, BARNES, LONDON, SW13 9RU
2001-02-20288aNEW DIRECTOR APPOINTED
2000-07-14AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-03-20363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-03363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-06-0288(2)RAD 28/05/98--------- £ SI 100000@1=100000 £ IC 2/100002
1998-03-18288aNEW DIRECTOR APPOINTED
1998-03-16288bSECRETARY RESIGNED
1998-03-16288aNEW SECRETARY APPOINTED
1998-03-16287REGISTERED OFFICE CHANGED ON 16/03/98 FROM: CARNGLAS CHAMBERS, 95 CARNGLAS ROAD TYCOCH, SWANSEA, SA2 9DH
1998-03-16288bDIRECTOR RESIGNED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288aNEW DIRECTOR APPOINTED
1998-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to PHOENIX ASSET MANAGEMENT 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 ASSET MANAGEMENT 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 ASSET MANAGEMENT PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Intangible Assets
Patents
We have not found any records of PHOENIX ASSET MANAGEMENT PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX ASSET MANAGEMENT PARTNERS LIMITED
Trademarks
We have not found any records of PHOENIX ASSET MANAGEMENT PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX ASSET MANAGEMENT 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 (64304 - Activities of open-ended investment companies) as PHOENIX ASSET MANAGEMENT PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX ASSET MANAGEMENT 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 ASSET MANAGEMENT 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 ASSET MANAGEMENT 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.