Phoenix Sl Direct Limited WYTHALL


Phoenix Sl Direct started in year 1957 as Private Limited Company with registration number 00586343. The Phoenix Sl Direct company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Wythall at 1 Wythall Green Way. Postal code: B47 6WG. Since 2017-12-08 Phoenix Sl Direct Limited is no longer carrying the name Axa Sun Life Direct.

The company has 2 directors, namely Quentin Z., Jacqueline N.. Of them, Jacqueline N. has been with the company the longest, being appointed on 31 December 2022 and Quentin Z. has been with the company for the least time - from 3 July 2023. At the moment 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 Sl Direct Limited Address / Contact

Office Address 1 Wythall Green Way
Town Wythall
Post code B47 6WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00586343
Date of Incorporation Fri, 28th Jun 1957
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Quentin Z.

Position: Director

Appointed: 03 July 2023

Jacqueline N.

Position: Director

Appointed: 31 December 2022

Pearl Group Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 November 2016

Robert S.

Position: Director

Appointed: 12 December 2016

Resigned: 30 June 2023

Antonios K.

Position: Director

Appointed: 25 November 2016

Resigned: 31 December 2022

Shamira M.

Position: Director

Appointed: 01 November 2016

Resigned: 30 September 2017

Andrew M.

Position: Director

Appointed: 01 November 2016

Resigned: 23 November 2016

Jean D.

Position: Director

Appointed: 17 September 2010

Resigned: 31 August 2013

Andrew P.

Position: Director

Appointed: 22 February 2010

Resigned: 15 September 2010

Ian R.

Position: Director

Appointed: 20 November 2009

Resigned: 12 July 2010

David C.

Position: Director

Appointed: 23 July 2008

Resigned: 31 January 2020

Mark H.

Position: Director

Appointed: 29 April 2004

Resigned: 01 November 2016

Paul E.

Position: Director

Appointed: 29 April 2004

Resigned: 01 November 2016

Keith G.

Position: Director

Appointed: 29 April 2004

Resigned: 01 November 2016

Barbara R.

Position: Director

Appointed: 27 July 2001

Resigned: 29 May 2004

John H.

Position: Director

Appointed: 27 July 2001

Resigned: 29 May 2004

Jeremy S.

Position: Secretary

Appointed: 05 November 1999

Resigned: 01 November 2016

Michael R.

Position: Director

Appointed: 17 October 1997

Resigned: 31 May 2000

Mary H.

Position: Secretary

Appointed: 13 February 1997

Resigned: 05 November 1999

Andrew B.

Position: Director

Appointed: 14 November 1996

Resigned: 01 November 1999

David H.

Position: Director

Appointed: 14 November 1996

Resigned: 17 October 1997

Jeffrey P.

Position: Director

Appointed: 20 December 1995

Resigned: 28 February 1999

Stephen C.

Position: Director

Appointed: 20 December 1995

Resigned: 31 July 2001

John J.

Position: Director

Appointed: 30 March 1995

Resigned: 19 November 2002

Michael S.

Position: Director

Appointed: 09 June 1994

Resigned: 30 April 2001

Arthur O.

Position: Director

Appointed: 18 February 1993

Resigned: 09 June 1994

Ian R.

Position: Secretary

Appointed: 28 January 1993

Resigned: 12 February 1997

Anthony H.

Position: Secretary

Appointed: 01 July 1992

Resigned: 27 January 1993

Robert G.

Position: Director

Appointed: 06 April 1992

Resigned: 30 July 1995

John M.

Position: Director

Appointed: 27 March 1992

Resigned: 16 January 1998

Geoffrey H.

Position: Director

Appointed: 27 March 1992

Resigned: 20 December 1995

Jeffrey P.

Position: Director

Appointed: 27 March 1992

Resigned: 18 November 1993

Paul B.

Position: Director

Appointed: 27 March 1992

Resigned: 09 June 1994

Peter C.

Position: Director

Appointed: 27 March 1992

Resigned: 09 June 1994

John W.

Position: Secretary

Appointed: 27 March 1992

Resigned: 30 June 1992

David S.

Position: Director

Appointed: 27 March 1992

Resigned: 31 July 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Pearl Life Holdings Limited from Birmingham, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Axa Uk Plc that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", 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.

Pearl Life Holdings Limited

1 Wythall Green Way, Wythall, Birmingham, B47 6WG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4560778
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Axa Uk Plc

5 Old Broad Street, London, EC2N 1AD, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 2937724
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Axa Sun Life Direct December 8, 2017
Sun Life Direct Marketing April 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 27th, October 2023
Free Download (14 pages)

Company search

Advertisements