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)
26 Nov 2020 CH01 Director's details changed for Ms Kory Beth Sorenson on 15 October 2018
26 Nov 2020 CH01 Director's details changed for Mr Michael Tumilty on 1 September 2019
26 Nov 2020 CH01 Director's details changed for Ms Wendy Madeline Mayall on 15 October 2018
26 Nov 2020 CH01 Director's details changed for Ms Karen Ann Green on 15 October 2018
26 Nov 2020 CH01 Director's details changed for Mr Andrew David Briggs on 10 February 2020
26 Nov 2020 CH01 Director's details changed for Mr Nicholas Stephen Leland Lyons on 15 October 2018
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 99,915,856.7
16 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 99,913,863.1
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 99,911,169.4
04 Aug 2020 AP01 Appointment of Mr Christopher John Minter as a director on 23 July 2020
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 99,899,943.8
30 Jul 2020 TM01 Termination of appointment of Campbell David Fleming as a director on 23 July 2020
30 Jul 2020 AP01 Appointment of Mr Hiroyuki Iioka as a director on 23 July 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 72,167,651.3
17 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 72,152,734.3
01 Jun 2020 AP01 Appointment of Mr Rakesh Kishore Thakrar as a director on 15 May 2020
28 May 2020 TM01 Termination of appointment of James Mcconville as a director on 15 May 2020
28 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-auth 14DAY notice period for general meetings/co business 15/05/2020
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 72,152,636.3
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 72,152,329.7
18 Mar 2020 TM01 Termination of appointment of Clive Christopher Roger Bannister as a director on 10 March 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting requires not less than 14 clear days notice 02/05/2019
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 CH01 Director's details changed for Mr Michael Tumilty on 10 March 2020