About

Registered Number: 05284353
Date of Incorporation: 11/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 9th Floor, 5 Exchange Quay, Manchester, M5 3EF

 

Founded in 2004, Phillips & Cohen Associates (UK) Ltd has its registered office in Manchester. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wigham, Christine, Phillips, Mathew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIGHAM, Christine 13 September 2017 - 1
PHILLIPS, Mathew 20 October 2006 13 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 03 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 11 December 2017
PSC02 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
AP03 - Appointment of secretary 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
AA - Annual Accounts 22 May 2017
RP04CS01 - N/A 26 January 2017
RP04AR01 - N/A 26 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 02 June 2016
AUD - Auditor's letter of resignation 03 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 26 November 2014
RP04 - N/A 14 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 05 July 2010
AD01 - Change of registered office address 30 June 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AA - Annual Accounts 12 December 2009
RESOLUTIONS - N/A 01 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 06 April 2009
363a - Annual Return 11 February 2009
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
363a - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 26 June 2006
CERTNM - Change of name certificate 23 June 2006
GAZ1 - First notification of strike-off action in London Gazette 02 May 2006
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.