About

Registered Number: 06380711
Date of Incorporation: 25/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 8th Floor Ibex House, 42-47 Minories, London, EC3N 1DY,

 

Pharos Holdings Ltd was registered on 25 September 2007 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AD01 - Change of registered office address 11 October 2019
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 09 October 2019
AGREEMENT2 - N/A 09 October 2019
GUARANTEE2 - N/A 09 October 2019
CS01 - N/A 08 October 2019
PSC05 - N/A 13 March 2019
PSC05 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC02 - N/A 13 March 2019
AD01 - Change of registered office address 15 February 2019
TM02 - Termination of appointment of secretary 22 November 2018
MR01 - N/A 12 November 2018
RESOLUTIONS - N/A 09 November 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
CS01 - N/A 26 October 2018
MR04 - N/A 03 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 19 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 27 August 2015
MISC - Miscellaneous document 14 July 2015
CH01 - Change of particulars for director 17 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 22 August 2014
MR04 - N/A 17 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH03 - Change of particulars for secretary 14 March 2014
MR01 - N/A 18 February 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 October 2008
225 - Change of Accounting Reference Date 05 February 2008
RESOLUTIONS - N/A 09 January 2008
MEM/ARTS - N/A 09 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
RESOLUTIONS - N/A 22 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

Security debenture 28 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.