Background WavePink WaveYellow Wave

PHOENIX WEALTH TRUSTEE SERVICES LIMITED (02155360)

PHOENIX WEALTH TRUSTEE SERVICES LIMITED (02155360) is an active UK company. incorporated on 18 August 1987. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PHOENIX WEALTH TRUSTEE SERVICES LIMITED has been registered for 38 years.

Company Number
02155360
Status
active
Type
ltd
Incorporated
18 August 1987
Age
38 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX WEALTH TRUSTEE SERVICES LIMITED

PHOENIX WEALTH TRUSTEE SERVICES LIMITED is an active company incorporated on 18 August 1987 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PHOENIX WEALTH TRUSTEE SERVICES LIMITED was registered 38 years ago.(SIC: 65300)

Status

active

Active since 38 years ago

Company No

02155360

LTD Company

Age

38 Years

Incorporated 18 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

AXA TRUSTEE SERVICES LIMITED
From: 27 January 2015To: 8 December 2017
WINTERTHUR TRUSTEE SERVICES LIMITED
From: 1 June 2001To: 27 January 2015
COLONIAL TRUSTEE SERVICES LIMITED
From: 31 December 1996To: 1 June 2001
COLONIAL MUTUAL TRUSTEE SERVICES LIMITED
From: 8 September 1987To: 31 December 1996
WOODSTAVE LIMITED
From: 18 August 1987To: 8 September 1987
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG
From: 9 November 2016To: 10 November 2025
5 Old Broad Street London EC2N 1AD
From: 18 August 1987To: 9 November 2016
Timeline

57 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Sept 13
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
May 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Cleared
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Aug 19
Director Left
Feb 20
Loan Secured
Oct 20
Loan Cleared
Dec 20
Loan Secured
Feb 22
Loan Cleared
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
May 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

261

Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
13 April 2018
MR02Statement that Part/All of Property Released
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Legacy
4 May 2017
MG06MG06
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Legacy
31 March 2017
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Legacy
7 March 2017
MG06MG06
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Legacy
1 December 2016
MG06MG06
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 November 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Legacy
8 November 2016
MG06MG06
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Legacy
21 November 2015
MG06MG06
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Memorandum Articles
26 March 2015
MAMA
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Auditors Resignation Company
20 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Resolution
20 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2011
CC04CC04
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
353353
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
26 July 2007
AUDAUD
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
353353
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
353353
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
16 July 2002
288cChange of Particulars
Legacy
27 February 2002
288cChange of Particulars
Legacy
10 January 2002
363aAnnual Return
Legacy
7 January 2002
288cChange of Particulars
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
11 June 2001
363aAnnual Return
Memorandum Articles
8 June 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
8 June 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2001
287Change of Registered Office
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288cChange of Particulars
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363aAnnual Return
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
287Change of Registered Office
Miscellaneous
17 December 1996
MISCMISC
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
26 June 1996
363aAnnual Return
Legacy
21 November 1995
288288
Legacy
26 September 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
6 June 1994
363x363x
Resolution
7 December 1993
RESOLUTIONSResolutions
Auditors Resignation Company
4 November 1993
AUDAUD
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
24 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363x363x
Legacy
14 April 1992
288288
Resolution
17 October 1991
RESOLUTIONSResolutions
Auditors Resignation Company
24 July 1991
AUDAUD
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Resolution
17 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Resolution
2 August 1988
RESOLUTIONSResolutions
Resolution
2 August 1988
RESOLUTIONSResolutions
Memorandum Articles
14 July 1988
MEM/ARTSMEM/ARTS
Legacy
12 July 1988
PUC 2PUC 2
Legacy
12 July 1988
123Notice of Increase in Nominal Capital
Legacy
11 April 1988
225(1)225(1)
Legacy
11 March 1988
288288
Memorandum Articles
26 September 1987
MEM/ARTSMEM/ARTS
Resolution
26 September 1987
RESOLUTIONSResolutions
Legacy
24 September 1987
288288
Legacy
24 September 1987
287Change of Registered Office
Certificate Change Of Name Company
7 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 1987
NEWINCIncorporation