Phoenix Asset Management Partners Limited LONDON


Founded in 1998, Phoenix Asset Management Partners, classified under reg no. 03514660 is an active company. Currently registered at 64-66 Glentham Road SW13 9JJ, London the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Andrew G., Steven T. and Charlotte M. and others. In addition one secretary - Sharon W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phoenix Asset Management Partners Limited Address / Contact

Office Address 64-66 Glentham Road
Office Address2 Barnes
Town London
Post code SW13 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03514660
Date of Incorporation Fri, 20th Feb 1998
Industry Activities of open-ended investment companies
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Andrew G.

Position: Director

Appointed: 17 September 2020

Sharon W.

Position: Secretary

Appointed: 31 December 2009

Steven T.

Position: Director

Appointed: 28 September 2004

Charlotte M.

Position: Director

Appointed: 15 September 2004

Gary C.

Position: Director

Appointed: 20 February 1998

Tristan C.

Position: Director

Appointed: 21 January 2016

Resigned: 09 July 2018

Roger C.

Position: Director

Appointed: 03 July 2009

Resigned: 19 November 2020

Peter T.

Position: Director

Appointed: 01 September 2004

Resigned: 03 July 2009

Karen W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 31 December 2009

Rodney S.

Position: Director

Appointed: 31 January 2001

Resigned: 31 August 2001

Peter T.

Position: Director

Appointed: 16 March 1998

Resigned: 10 November 2003

Heather L.

Position: Nominee Secretary

Appointed: 20 February 1998

Resigned: 20 February 1998

Sarah C.

Position: Secretary

Appointed: 20 February 1998

Resigned: 02 August 2004

Harry L.

Position: Nominee Director

Appointed: 20 February 1998

Resigned: 20 February 1998

Christopher B.

Position: Director

Appointed: 20 February 1998

Resigned: 02 September 2004

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Channon Holdings Ltd from Shipley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Channon Holdings Ltd that entered Shipley, England as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gary C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Channon Holdings Ltd

19a Briggate, Shipley, Bradford, BD17 7BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 08453606
Notified on 16 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Channon Holdings Ltd

19a Briggate Briggate, Shipley, Bradford, BD17 7BP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered England
Place registered Cardiff Companies Registry
Registration number 08453606
Notified on 16 March 2023
Ceased on 17 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary C.

Notified on 1 January 2017
Ceased on 16 March 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (27 pages)

Company search

Advertisements