About

Registered Number: 05079583
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London, EC2Y 5AU

 

Phase4 Partners Ltd was founded on 22 March 2004 and has its registered office in London. The current directors of the organisation are listed as Jackson, Hugh, Morton, John George, Bains, Peter James Jonathan, Kashyap, Kunal, Richard, John Phillips at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Peter James Jonathan 02 January 2015 05 December 2019 1
KASHYAP, Kunal 02 January 2015 05 December 2019 1
RICHARD, John Phillips 03 March 2011 05 December 2019 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Hugh 20 July 2012 - 1
MORTON, John George 01 December 2010 20 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
AD01 - Change of registered office address 17 December 2019
RESOLUTIONS - N/A 16 December 2019
LIQ01 - N/A 16 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 22 December 2015
RESOLUTIONS - N/A 15 December 2015
RESOLUTIONS - N/A 09 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2015
SH19 - Statement of capital 09 December 2015
CAP-SS - N/A 09 December 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AP01 - Appointment of director 06 October 2015
AA01 - Change of accounting reference date 18 August 2015
SH03 - Return of purchase of own shares 22 June 2015
AR01 - Annual Return 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
TM01 - Termination of appointment of director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 17 April 2014
CERTNM - Change of name certificate 30 August 2013
AA - Annual Accounts 12 August 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 18 April 2011
RESOLUTIONS - N/A 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AD01 - Change of registered office address 06 April 2011
MEM/ARTS - N/A 06 April 2011
RESOLUTIONS - N/A 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AD01 - Change of registered office address 06 December 2010
CERTNM - Change of name certificate 03 December 2010
CONNOT - N/A 03 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 15 April 2009
RESOLUTIONS - N/A 30 December 2008
MEM/ARTS - N/A 30 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 26 April 2006
RESOLUTIONS - N/A 17 November 2005
MEM/ARTS - N/A 17 November 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 22 April 2005
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
RESOLUTIONS - N/A 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
CERTNM - Change of name certificate 07 April 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.