Background WavePink WaveYellow Wave

PHOENIX EQUITY NOMINEES LIMITED (03297846)

PHOENIX EQUITY NOMINEES LIMITED (03297846) is an active UK company. incorporated on 31 December 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHOENIX EQUITY NOMINEES LIMITED has been registered for 29 years. Current directors include BURNS, David, DUNN, Tim Michael, KECK, Kevin Jennings.

Company Number
03297846
Status
active
Type
ltd
Incorporated
31 December 1996
Age
29 years
Address
10th Floor, 123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNS, David, DUNN, Tim Michael, KECK, Kevin Jennings
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX EQUITY NOMINEES LIMITED

PHOENIX EQUITY NOMINEES LIMITED is an active company incorporated on 31 December 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHOENIX EQUITY NOMINEES LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03297846

LTD Company

Age

29 Years

Incorporated 31 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2022 (3 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

PAPERTHEME LIMITED
From: 31 December 1996To: 27 January 1997
Contact
Address

10th Floor, 123 Victoria Street London, SW1E 6DE,

Previous Addresses

3rd Floor 25 Bedford Street London WC2E 9ES
From: 8 May 2012To: 15 August 2016
5Th Floor 33 Glasshouse Street London W1B 5DG
From: 31 December 1996To: 8 May 2012
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 10
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Mar 13
Director Left
Apr 14
Director Left
Jan 16
Director Left
Mar 21
Director Left
Nov 21
Director Left
Jan 25
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

TOMOVA, Ana Tomova

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 27 Feb 2024

BURNS, David

Active
Victoria Street, LondonSW1E 6DE
Born June 1970
Director
Appointed 01 Oct 2004

DUNN, Tim Michael

Active
Victoria Street, LondonSW1E 6DE
Born October 1973
Director
Appointed 01 Dec 2010

KECK, Kevin Jennings

Active
Ballingdon Road, LondonSW11 6AJ
Born September 1974
Director
Appointed 01 Oct 2004

DARRINGTON, Stephen Jeffrey

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 01 Dec 2002
Resigned 27 Feb 2024

DARRINGTON, Stephen Jeffrey

Resigned
Snowdon House, WodbridgeIP13 0RA
Secretary
Appointed 01 Dec 2001
Resigned 01 Dec 2001

HARRIMAN, John Patrick William

Resigned
Flat 3 6 Tedworth Square, LondonSW3 4DY
Secretary
Appointed 10 Oct 1997
Resigned 26 Mar 2001

MUIRHEAD, Alastair William

Resigned
Cutt Mill Rise, GuildfordGU3 1BG
Secretary
Appointed 26 Mar 2001
Resigned 01 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Dec 1996
Resigned 24 Jan 1997

DAW, Richard William

Resigned
144 Park Road, LondonW4 3HP
Born March 1968
Director
Appointed 01 Oct 2004
Resigned 18 Jul 2025

DEAKIN, Andrew David

Resigned
57 Festing Road, LondonSW15 1LW
Born March 1973
Director
Appointed 01 Oct 2005
Resigned 31 Dec 2012

GRAHAM, James

Resigned
Floor, LondonWC2E 9ES
Born April 1967
Director
Appointed 01 Dec 2012
Resigned 25 Apr 2014

GREGSON, David John

Resigned
8 Southdean Gardens, LondonSW19 6NU
Born June 1956
Director
Appointed 24 Jan 1997
Resigned 02 Jul 2012

LENON, Philip Hugh

Resigned
Victoria Street, LondonSW1E 6DE
Born February 1960
Director
Appointed 24 Jan 1997
Resigned 07 Jan 2025

MUIRHEAD, Alastair William

Resigned
Cutt Mill Rise, GuildfordGU3 1BG
Born September 1953
Director
Appointed 26 Jun 1997
Resigned 31 Mar 2021

RASTRICK, John Simon

Resigned
Floor, LondonWC2E 9ES
Born April 1972
Director
Appointed 01 Dec 2012
Resigned 23 Jul 2015

REID SCOTT, David Alexander Carroll

Resigned
33 Argyll Road, LondonW8 7DA
Born June 1947
Director
Appointed 24 Jan 1997
Resigned 26 Feb 2001

SEERS, Philip Arthur George

Resigned
Abbess House, OngarCM5 0PA
Born October 1946
Director
Appointed 24 Jan 1997
Resigned 17 Aug 2000

SMITH, Martin, Sir

Resigned
4 Essex Villas, LondonW8 7BN
Born February 1943
Director
Appointed 24 Jan 1997
Resigned 21 Dec 2000

THOMAS, James Robert

Resigned
Lea Farm, BramleyGU5 0LR
Born April 1964
Director
Appointed 26 Jun 1997
Resigned 10 Nov 2021

YURKWICH, Adrian Michael

Resigned
38 Topstreet Way, HarpendenAL5 5TT
Born September 1968
Director
Appointed 01 Oct 2004
Resigned 24 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Dec 1996
Resigned 24 Jan 1997

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT1AGREEMENT1
Legacy
10 September 2025
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE1GUARANTEE1
Legacy
11 August 2024
AGREEMENT1AGREEMENT1
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT1AGREEMENT1
Legacy
12 September 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Auditors Resignation Company
24 January 2013
AUDAUD
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Sail Address Company With Old Address
7 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Auditors Resignation Company
18 December 2012
AUDAUD
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
287Change of Registered Office
Legacy
31 July 2001
288cChange of Particulars
Legacy
22 May 2001
287Change of Registered Office
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1998
AAAnnual Accounts
Legacy
21 October 1998
287Change of Registered Office
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
287Change of Registered Office
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
30 January 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 1996
NEWINCIncorporation