Advanced company searchLink opens in new window

PHILLIPS AUCTIONEERS LIMITED

Company number 04228373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2017 PSC01 Notification of Leonid Fridlyand as a person with significant control on 4 July 2017
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/05/2017
  • RES10 ‐ Resolution of allotment of securities
23 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 63,636,355
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
08 Mar 2017 AA Group of companies' accounts made up to 31 December 2015
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
06 Oct 2016 TM02 Termination of appointment of Alexander Payne as a secretary on 4 October 2016
18 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
12 May 2016 AP01 Appointment of Ms Annette Christine Schwaer as a director on 11 May 2016
11 May 2016 AP01 Appointment of Mr Frank Wilfred Lasry as a director on 11 May 2016
15 Apr 2016 TM01 Termination of appointment of Sean Cleary as a director on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Finn Schovenborg Dombernowsky as a director on 12 April 2016
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 63,636,354
23 Jul 2015 AP01 Appointment of Mr Paul De Bono as a director on 23 July 2015
05 Feb 2015 TM01 Termination of appointment of Michael Mcginnis as a director on 30 December 2014
09 Oct 2014 AD01 Registered office address changed from 7 Howick Place London SW1P 1BB to 30 Berkeley Square Berkeley Square London W1J 6EX on 9 October 2014
17 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 63,636,354
08 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Mr Edward James Dolman as a director on 14 July 2014
18 Mar 2014 TM01 Termination of appointment of Michael Beckett as a director
16 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 63,636,354
13 Aug 2013 AA Group of companies' accounts made up to 31 December 2012