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

PHOENIX ENERGY HOLDINGS LIMITED

C/O ARTHUR COX, 12 GOUGH SQUARE, LONDON, EC4A 3DW,
Company Registration Number
04135896
Private Limited Company
Active

Company Overview

About Phoenix Energy Holdings Ltd
PHOENIX ENERGY HOLDINGS LIMITED was founded on 2001-01-04 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Energy Holdings 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 ENERGY HOLDINGS LIMITED
 
Legal Registered Office
C/O ARTHUR COX
12 GOUGH SQUARE
LONDON
EC4A 3DW
Other companies in EC4A
 
Previous Names
EAST SURREY ENERGY INVESTMENTS LIMITED12/06/2007
Filing Information
Company Number 04135896
Company ID Number 04135896
Date formed 2001-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:27:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX ENERGY HOLDINGS 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 ENERGY HOLDINGS LIMITED
The following companies were found which have the same name as PHOENIX ENERGY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX ENERGY HOLDINGS LIMITED (Merged) 4300 BANKERS HALL WEST 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5 Amalgamated Company formed on the 2010-01-08
PHOENIX ENERGY HOLDINGS LIMITED SUITE 1800, 140 - 4TH AVENUE S.W. CALGARY ALBERTA T2P 3N3 Active Company formed on the 2012-10-01
Phoenix Energy Holdings, LLC Delaware Unknown
PHOENIX ENERGY HOLDINGS LLC New Jersey Unknown
Phoenix Energy Holdings, LLC. 1603 Capitol Ave. Suite 310 Cheyenne WY 82001 Active Company formed on the 2021-04-15

Company Officers of PHOENIX ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAILASH CHADA
Company Secretary 2018-02-06
IVAN ROBERT BELL
Director 2015-02-26
KAILASH CHADA
Director 2018-02-06
PETER VINCENT DIXON
Director 2005-12-15
PHILIP BERNARD HOLDER
Director 2018-07-01
ANNE-NOELLE LE GAL
Director 2015-02-26
WILLIAM FRANCIS MICHAEL MCKINSTRY
Director 2005-12-15
RACHEL AMELIA OCKELFORD DREW
Director 2018-07-01
VALERIA ROSATI
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JAMES PRICE
Director 2013-12-09 2018-06-30
WILLIAM FRANCIS MICHAEL MCKINSTRY
Company Secretary 2005-12-14 2018-02-06
GERRY FINBAR LOUGHRAN
Director 2007-02-08 2015-03-31
PHILIP BERNARD HOLDER
Director 2001-01-24 2006-01-11
JENNY BELINDA HORNBY
Company Secretary 2001-01-24 2005-12-15
NICHOLAS JOHN FISHER
Director 2001-01-24 2005-12-15
PATRICK AUGUSTINE BARRETT
Director 2001-01-24 2005-11-30
AIDAN PATRICK MICHAEL CREEDON
Director 2001-01-24 2001-05-04
BEACH SECRETARIES LIMITED
Nominated Secretary 2001-01-04 2001-01-24
CROFT NOMINEES LIMITED
Nominated Director 2001-01-04 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN ROBERT BELL PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2015-02-26 CURRENT 2007-12-17 Active
IVAN ROBERT BELL KELLEN ACQUISITIONS LIMITED Director 2015-02-26 CURRENT 2005-02-16 Liquidation
IVAN ROBERT BELL KELLEN INVESTMENTS LIMITED Director 2015-02-26 CURRENT 2005-02-16 Active
IVAN ROBERT BELL KELLEN CAPITAL LIMITED Director 2015-02-26 CURRENT 2007-10-09 Active
KAILASH CHADA PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2018-02-06 CURRENT 2007-12-17 Active
PHILIP BERNARD HOLDER PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2018-07-01 CURRENT 2007-12-17 Active
PHILIP BERNARD HOLDER PHOENIX ENERGY SERVICES LIMITED Director 2018-07-01 CURRENT 2001-08-23 Active
PHILIP BERNARD HOLDER KELLEN ACQUISITIONS LIMITED Director 2018-07-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD HOLDER LIONRAI INVESTMENTS NO.2 LIMITED Director 2018-07-01 CURRENT 2013-07-16 Active
PHILIP BERNARD HOLDER KELLEN INVESTMENTS LIMITED Director 2018-07-01 CURRENT 2005-02-16 Active
PHILIP BERNARD HOLDER KELLEN CAPITAL LIMITED Director 2018-07-01 CURRENT 2007-10-09 Active
ANNE-NOELLE LE GAL PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2015-02-26 CURRENT 2007-12-17 Active
ANNE-NOELLE LE GAL KELLEN ACQUISITIONS LIMITED Director 2015-02-26 CURRENT 2005-02-16 Liquidation
ANNE-NOELLE LE GAL KELLEN INVESTMENTS LIMITED Director 2015-02-26 CURRENT 2005-02-16 Active
ANNE-NOELLE LE GAL KELLEN CAPITAL LIMITED Director 2015-02-26 CURRENT 2007-10-09 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX ENERGY GROUP LTD Director 2013-12-18 CURRENT 1997-08-11 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX NATURAL GAS FINANCE PLC Director 2009-10-07 CURRENT 2009-10-07 Liquidation
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY KELLEN CAPITAL LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY KELLEN INVESTMENTS LIMITED Director 2006-01-25 CURRENT 2005-02-16 Active
VALERIA ROSATI PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2013-12-09 CURRENT 2007-12-17 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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR ANNE-NOELLE LE GAL
2024-04-29APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD HOLDER
2024-04-29APPOINTMENT TERMINATED, DIRECTOR OMAR ABBAS RAHMAN
2024-04-29APPOINTMENT TERMINATED, DIRECTOR RAJIV KHAKHAR
2024-04-29APPOINTMENT TERMINATED, DIRECTOR KARAN KAPOOR
2024-04-29APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT DIXON
2024-04-29DIRECTOR APPOINTED MR MARK JOHN HORSLEY
2024-04-29DIRECTOR APPOINTED MR ANDREW JOHN HUNTER
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-16Change of details for Kellen Investments Limited as a person with significant control on 2023-09-26
2023-09-29Termination of appointment of Kailash Chada on 2023-09-26
2023-09-29Appointment of Mr Peter Graeme Markwell as company secretary on 2023-09-26
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28Director's details changed for Mr Jonathan David Martindale on 2023-06-15
2023-06-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS MICHAEL MCKINSTRY
2023-06-21DIRECTOR APPOINTED MR JONATHAN DAVID MARTINDALE
2023-04-18APPOINTMENT TERMINATED, DIRECTOR VALERIA ROSATI
2023-04-18DIRECTOR APPOINTED MR OMAR ABBAS RAHMAN
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AMELIA OCKELFORD DREW
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IVAN ROBERT BELL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22AP01DIRECTOR APPOINTED MR KARAN KAPOOR
2020-03-03CH01Director's details changed for Mr Rajiv Khakhar on 2020-02-19
2020-02-11CH01Director's details changed for Mr Rajiv Khakar on 2020-02-11
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-16PSC07CESSATION OF KELLEN ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-15PSC02Notification of Kellen Investments Limited as a person with significant control on 2019-12-23
2019-12-18AP01DIRECTOR APPOINTED MR RAJIV KHAKAR
2019-12-16SH20Statement by Directors
2019-12-16SH19Statement of capital on 2019-12-16 GBP 10,000,000
2019-12-16CAP-SSSolvency Statement dated 06/12/19
2019-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERNARD HOLDER / 20/07/2018
2018-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL AMELIA OCKELFORD DREW / 20/07/2018
2018-07-06CH01Director's details changed for Mrs Rachel Amelia Ockelford Drew on 2018-07-06
2018-07-03AP01DIRECTOR APPOINTED MR PHILIP BERNARD HOLDER
2018-07-02AP01DIRECTOR APPOINTED MRS RACHEL AMELIA OCKELFORD DREW
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES PRICE
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-NOELLE LE GAL / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DIXON / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MICHAEL MCKINSTRY / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN ROBERT BELL / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAILASH CHADA / 01/05/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIA ROSATI / 06/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JAMES PRICE / 06/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-NOELLE LE GAL / 06/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAILASH CHADA / 06/02/2018
2018-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR KAILASH CHADA on 2018-02-15
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 1 Silk Street Silk Street London EC2Y 8HQ England
2018-02-07AP01DIRECTOR APPOINTED MR KAILASH CHADA
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2018-02-07AP03SECRETARY APPOINTED MR KAILASH CHADA
2018-02-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCKINSTRY
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 64221769
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 64221769
2016-02-03AR0101/02/16 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LOUGHRAN
2015-03-02AP01DIRECTOR APPOINTED MR IVAN ROBERT BELL
2015-03-02AP01DIRECTOR APPOINTED MS ANNE-NOELLE LE GAL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 64221769
2015-02-02AR0101/02/15 FULL LIST
2015-01-30AR0104/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GERRY FINBAR LOUGHRAN / 31/07/2014
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 64221769
2014-03-24AR0104/01/14 FULL LIST
2014-01-14AP01DIRECTOR APPOINTED VALERIA ROSATI
2014-01-14AP01DIRECTOR APPOINTED CAMERON JAMES PRICE
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MICHAEL MCKINSTRY / 09/12/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DIXON / 09/12/2013
2014-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS MICHAEL MCKINSTRY / 09/12/2013
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0104/01/13 FULL LIST
2013-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-11RES01ADOPT ARTICLES 08/08/2012
2013-01-11SH0108/08/12 STATEMENT OF CAPITAL GBP 64221769
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0104/01/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0104/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0104/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GERRY FINBAR LOUGHRAN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS MICHAEL MCKINSTRY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT DIXON / 26/01/2010
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-04SH20STATEMENT BY DIRECTORS
2009-11-04CAP-SSSOLVENCY STATEMENT DATED 03/11/09
2009-11-04SH1904/11/09 STATEMENT OF CAPITAL GBP 30421769
2009-11-04RES13£107145577 PAID TO KELLEN ACQUISITIONS LIMITED
2009-11-04RES06REDUCE ISSUED CAPITAL
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7
2008-02-04363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23RES13FINANCE DOCUMENTS 31/12/07
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-12CERTNMCOMPANY NAME CHANGED EAST SURREY ENERGY INVESTMENTS L IMITED CERTIFICATE ISSUED ON 12/06/07
2007-04-24288aNEW DIRECTOR APPOINTED
2007-02-06363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 66-74 LONDON ROAD REDHILL SURREY RH1 1LJ
2006-02-13RES13TRANS DOCS&SENIOR AGMT 02/02/06
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHOENIX ENERGY HOLDINGS 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 ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE CHARGE 2007-12-31 Satisfied CITIGROUP TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE
CHAREG OF SHARES 2006-12-31 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE
CHARGE ON SHARES 2006-02-02 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS THE SECURITY TRUSTEE
DEBENTURE 2006-02-02 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS THE SECURITY TRUSTEE
CHARGE ON SHARES 2005-11-11 Satisfied CITICORP TRUSTEE COMPANY LIMITED AS THE SECURITY TRUSTEE
DEBENTURE 2005-11-11 Satisfied CITICORP TRUSTEE COMPANY LIMITED
DEBENTURE 2003-11-21 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of PHOENIX ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of PHOENIX ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX ENERGY HOLDINGS 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 (70100 - Activities of head offices) as PHOENIX ENERGY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Contracts
Issued Contracts
Supplier Description Contract award date
advertising services // GBP 800,000

The proposed contract involves the delivery of advertising, design and the related purchase of appropriate media for the Phoenix Group of Companies. The purpose will be to continue to develop the brand of the Phoenix/ Natural Gas product with particular emphasis (but not exclusivety) towards the domestic, owner occupier consumer in the Northern Ireland marketplace.

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX ENERGY HOLDINGS 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 ENERGY HOLDINGS 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 ENERGY HOLDINGS 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.