Advanced company searchLink opens in new window

PHL GROUP HOLDCO LIMITED

Company number 13917258

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)
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 2 September 2024
  • GBP 94,071.2
18 Jul 2024 MA Memorandum and Articles of Association
18 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: new classes of shares created 05/07/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2024 AP01 Appointment of Mr Kenneth Patrick as a director on 5 July 2024
13 Jun 2024 CH01 Director's details changed for Mr Pascal Adrian Wittet on 3 June 2024
13 Jun 2024 AD01 Registered office address changed from 6 Quay Point North Harbour Road Portsmouth PO6 3TD England to Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham PO15 5TD on 13 June 2024
11 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
20 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 14 February 2024
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/03/2024.
31 Jan 2024 SH06 Cancellation of shares. Statement of capital on 22 December 2023
  • GBP 82,363.52
31 Jan 2024 SH03 Purchase of own shares.
23 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 SH08 Change of share class name or designation
04 Jan 2024 SH06 Cancellation of shares. Statement of capital on 4 September 2023
  • GBP 93,048.83
01 Dec 2023 AP01 Appointment of Mr Ewald Gustav Fichardt as a director on 29 September 2023
20 Sep 2023 SH08 Change of share class name or designation
20 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,467.82
13 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 TM01 Termination of appointment of Roberto Domenico Coladangelo as a director on 5 September 2023
06 Sep 2023 TM01 Termination of appointment of Andrew Sivam Kandiah as a director on 5 September 2023
22 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
16 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 84,321.34