Phaidon Press Limited LONDON


Phaidon Press started in year 1990 as Private Limited Company with registration number 02525791. The Phaidon Press company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 2 Cooperage Yard. Postal code: E15 2QR.

At the moment there are 7 directors in the the firm, namely Carol L., Bradley W. and Barry C. and others. In addition one secretary - Jonathan W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phaidon Press Limited Address / Contact

Office Address 2 Cooperage Yard
Town London
Post code E15 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02525791
Date of Incorporation Thu, 26th Jul 1990
Industry Book publishing
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Carol L.

Position: Director

Appointed: 10 May 2022

Bradley W.

Position: Director

Appointed: 01 November 2015

Barry C.

Position: Director

Appointed: 01 November 2015

Benjamin B.

Position: Director

Appointed: 01 November 2015

Philip R.

Position: Director

Appointed: 25 June 2015

Keith F.

Position: Director

Appointed: 10 April 2014

James B.

Position: Director

Appointed: 10 April 2014

Jonathan W.

Position: Secretary

Appointed: 28 April 2011

Andrew P.

Position: Secretary

Resigned: 25 July 1995

Deborah A.

Position: Director

Appointed: 10 April 2014

Resigned: 18 June 2015

John M.

Position: Director

Appointed: 10 April 2014

Resigned: 18 June 2015

Eileen A.

Position: Director

Appointed: 25 April 2013

Resigned: 01 November 2015

Emilia T.

Position: Director

Appointed: 18 December 2012

Resigned: 25 June 2015

Amanda R.

Position: Director

Appointed: 23 June 2011

Resigned: 10 April 2014

David D.

Position: Director

Appointed: 02 December 2010

Resigned: 28 November 2013

Amanda R.

Position: Director

Appointed: 04 August 2010

Resigned: 20 February 2013

Luke J.

Position: Director

Appointed: 10 June 2010

Resigned: 12 October 2012

Jonathan F.

Position: Secretary

Appointed: 11 July 2005

Resigned: 28 April 2011

Andrew P.

Position: Secretary

Appointed: 24 March 2005

Resigned: 11 July 2005

Christopher N.

Position: Director

Appointed: 26 July 2004

Resigned: 06 September 2006

James B.

Position: Director

Appointed: 26 April 2002

Resigned: 31 January 2011

Karen S.

Position: Director

Appointed: 22 March 2002

Resigned: 30 April 2007

Nigel W.

Position: Director

Appointed: 14 June 2000

Resigned: 24 March 2005

John R.

Position: Director

Appointed: 19 July 1999

Resigned: 14 June 2000

Nigel W.

Position: Secretary

Appointed: 23 February 1999

Resigned: 24 March 2005

Frances J.

Position: Director

Appointed: 01 February 1999

Resigned: 17 May 2006

Amanda R.

Position: Director

Appointed: 11 March 1998

Resigned: 31 January 2011

Paula K.

Position: Director

Appointed: 01 April 1996

Resigned: 05 March 1998

Natalie K.

Position: Secretary

Appointed: 25 July 1995

Resigned: 23 February 1999

Robert S.

Position: Director

Appointed: 12 January 1995

Resigned: 31 July 1995

Roger S.

Position: Director

Appointed: 28 July 1993

Resigned: 28 June 1996

Jane M.

Position: Director

Appointed: 28 July 1993

Resigned: 27 May 1994

Simon L.

Position: Director

Appointed: 28 September 1992

Resigned: 17 November 1995

Andrew P.

Position: Director

Appointed: 26 July 1992

Resigned: 25 June 2015

Richard S.

Position: Director

Appointed: 26 July 1992

Resigned: 11 March 1998

Frances J.

Position: Director

Appointed: 26 July 1992

Resigned: 10 September 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Jmwt Limited from London, England. This PSC is categorised as "a private limited company", 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.

Jmwt Limited

10 Norwich Street, London, EC4A 1BD, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 20th, June 2023
Free Download (53 pages)

Company search