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.
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 |
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 |
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 |