Phillips Auctioneers Limited LONDON


Phillips Auctioneers started in year 2001 as Private Limited Company with registration number 04228373. The Phillips Auctioneers company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 30 Berkeley Square. Postal code: W1J 6EX. Since 2013/01/09 Phillips Auctioneers Limited is no longer carrying the name Phillips, De Pury & Company.

The firm has 3 directors, namely Annette S., Paul D. and Edward D.. Of them, Edward D. has been with the company the longest, being appointed on 14 July 2014 and Annette S. has been with the company for the least time - from 11 May 2016. Currently 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.

Phillips Auctioneers Limited Address / Contact

Office Address 30 Berkeley Square
Office Address2 Berkeley Square
Town London
Post code W1J 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04228373
Date of Incorporation Mon, 4th Jun 2001
Industry Operation of arts facilities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Annette S.

Position: Director

Appointed: 11 May 2016

Paul D.

Position: Director

Appointed: 23 July 2015

Edward D.

Position: Director

Appointed: 14 July 2014

Frank L.

Position: Director

Appointed: 11 May 2016

Resigned: 02 October 2017

Michael M.

Position: Director

Appointed: 03 May 2013

Resigned: 30 December 2014

Sean C.

Position: Director

Appointed: 31 October 2012

Resigned: 12 April 2016

Michael B.

Position: Director

Appointed: 17 April 2012

Resigned: 07 February 2014

Bernd R.

Position: Director

Appointed: 01 March 2009

Resigned: 31 October 2012

Finn D.

Position: Director

Appointed: 01 November 2008

Resigned: 12 April 2016

Diego M.

Position: Director

Appointed: 01 January 2008

Resigned: 16 March 2009

Brook H.

Position: Director

Appointed: 01 January 2005

Resigned: 28 February 2009

Alexander P.

Position: Secretary

Appointed: 31 December 2004

Resigned: 04 October 2016

Timothy J.

Position: Secretary

Appointed: 04 July 2002

Resigned: 01 December 2004

Simon D.

Position: Director

Appointed: 10 May 2002

Resigned: 31 December 2012

Daniella L.

Position: Director

Appointed: 10 May 2002

Resigned: 27 August 2003

Daniella L.

Position: Secretary

Appointed: 10 May 2002

Resigned: 04 July 2002

Louise F.

Position: Secretary

Appointed: 30 April 2002

Resigned: 10 May 2002

Louise B.

Position: Director

Appointed: 30 April 2002

Resigned: 06 December 2002

Louise B.

Position: Secretary

Appointed: 30 April 2002

Resigned: 04 July 2002

John C.

Position: Secretary

Appointed: 08 February 2002

Resigned: 01 May 2002

Anne F.

Position: Director

Appointed: 01 August 2001

Resigned: 11 March 2002

Julie G.

Position: Director

Appointed: 05 June 2001

Resigned: 08 February 2002

Pierre M.

Position: Director

Appointed: 04 June 2001

Resigned: 10 May 2002

Victoria M.

Position: Secretary

Appointed: 04 June 2001

Resigned: 08 February 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Leonid S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Leonid F. This PSC has significiant influence or control over the company,.

Leonid S.

Notified on 4 July 2017
Nature of control: significiant influence or control

Leonid F.

Notified on 4 July 2017
Nature of control: significiant influence or control

Company previous names

Phillips, De Pury & Company January 9, 2013
Phillips, De Pury & Luxembourg May 4, 2004
Pdepl November 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand3 6879 149
Current Assets28 73255 437
Debtors18 20940 706
Net Assets Liabilities-59 132-88 767
Other Debtors3 61234 155
Property Plant Equipment2 3402 139
Total Inventories6 8365 582
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0322 531
Administrative Expenses32 63543 095
Average Number Employees During Period163185
Bank Borrowings Overdrafts28 
Cost Sales9 5808 682
Creditors86 414144 148
Fixed Assets2 3402 139
Gross Profit Loss20 47014 391
Increase From Depreciation Charge For Year Property Plant Equipment 499
Interest Payable Similar Charges Finance Costs951951
Net Current Assets Liabilities-57 682-88 711
Operating Profit Loss-12 165-28 704
Other Creditors48 110127 379
Other Interest Receivable Similar Income Finance Income5863
Other Inventories6 8365 582
Prepayments Accrued Income1 7501 587
Profit Loss On Ordinary Activities After Tax-13 058-29 592
Profit Loss On Ordinary Activities Before Tax-13 058-29 592
Property Plant Equipment Gross Cost4 3724 670
Taxation Social Security Payable 425
Total Additions Including From Business Combinations Property Plant Equipment 298
Total Assets Less Current Liabilities-55 342-86 572
Trade Creditors Trade Payables38 27616 344
Trade Debtors Trade Receivables12 8474 964
Turnover Revenue30 05023 073

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 17th, October 2023
Free Download (38 pages)

Company search

Advertisements