About

Registered Number: 04826350
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor 64 Baker Street, London, W1U 7GB,

 

Phoenix Business Solutions (UK) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Bashir, Shahzad, Boswell, David Paul, Burch, Raymond, Crocker, Mathew David, Friedman, Jeffrey Kent, Humber, Joanne Mary, Pickett, Roger Kenneth, Richard Bawden, Scott, Sharpe, Andrew James, Thomas, Justine Rebecca, Tomlinson, Lee for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHIR, Shahzad 30 April 2019 - 1
BOSWELL, David Paul 09 July 2003 30 April 2019 1
BURCH, Raymond 19 January 2006 30 April 2019 1
CROCKER, Mathew David 09 July 2003 30 April 2019 1
FRIEDMAN, Jeffrey Kent 30 April 2019 29 July 2020 1
HUMBER, Joanne Mary 12 February 2008 22 September 2009 1
PICKETT, Roger Kenneth 09 July 2003 06 April 2017 1
RICHARD BAWDEN, Scott 01 August 2003 28 December 2005 1
SHARPE, Andrew James 09 July 2003 29 July 2003 1
THOMAS, Justine Rebecca 09 July 2003 31 August 2005 1
TOMLINSON, Lee 22 February 2005 30 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
AA01 - Change of accounting reference date 20 January 2020
AD01 - Change of registered office address 06 September 2019
RP04CS01 - N/A 14 August 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AUD - Auditor's letter of resignation 17 May 2019
MR01 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 26 April 2018
PSC02 - N/A 21 July 2017
CS01 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 June 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
MR01 - N/A 27 September 2013
AA - Annual Accounts 06 June 2013
SH06 - Notice of cancellation of shares 08 April 2013
SH03 - Return of purchase of own shares 08 April 2013
SH01 - Return of Allotment of shares 12 October 2012
AR01 - Annual Return 24 September 2012
RESOLUTIONS - N/A 04 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
MEM/ARTS - N/A 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
RESOLUTIONS - N/A 28 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 10 May 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 December 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 30 July 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 30 November 2004
287 - Change in situation or address of Registered Office 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

Debenture 29 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.