Advanced company searchLink opens in new window

PHOENIX GROUP HOLDINGS PLC

Company number 11606773

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)
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 100,036,847.5
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 100,035,956.9
06 Jan 2023 TM01 Termination of appointment of Wendy Madeleine Mayall as a director on 31 December 2022
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 100,035,247.7
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 100,031,505.9
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 100,023,129.4
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 100,022,347.2
13 Sep 2022 TM01 Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 September 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 100,016,684
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 100,003,608.5
05 Jul 2022 TM01 Termination of appointment of Michael Tumilty as a director on 30 June 2022
01 Jul 2022 AP01 Appointment of Stephanie Jane Bruce as a director on 1 July 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 99,998,580.9
01 Jun 2022 AP01 Appointment of Margaret Olivia Semple as a director on 1 June 2022
31 May 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 99,956,921.4
24 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 May 2022 AP01 Appointment of Ms Katie Murray as a director on 1 April 2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 99,955,808.7
13 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
01 Apr 2022 AP03 Appointment of Kulbinder Kaur Dosanjh as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Gerald Alistair Watson as a secretary on 31 March 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 99,955,554.8
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 99,954,642.8
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 99,954,305.3