Background WavePink WaveYellow Wave

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED (03514660)

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED (03514660) is an active UK company. incorporated on 20 February 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PHOENIX ASSET MANAGEMENT PARTNERS LIMITED has been registered for 28 years. Current directors include CHANNON, Gary Andrew Scott, GERRIE, Andrew Martin, LE PREVOST, Shane Raymond and 2 others.

Company Number
03514660
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
80-82 Glentham Road Glentham Road, London, SW13 9JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CHANNON, Gary Andrew Scott, GERRIE, Andrew Martin, LE PREVOST, Shane Raymond, MABY, Charlotte Clare, TATTERS, Steven David
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED

PHOENIX ASSET MANAGEMENT PARTNERS LIMITED is an active company incorporated on 20 February 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PHOENIX ASSET MANAGEMENT PARTNERS LIMITED was registered 28 years ago.(SIC: 64304)

Status

active

Active since 28 years ago

Company No

03514660

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

80-82 Glentham Road Glentham Road London, SW13 9JJ,

Previous Addresses

80-82 Glentham Road London SW13 9JJ England
From: 28 April 2025To: 28 April 2025
64-66 Glentham Road Barnes London SW13 9JJ
From: 20 February 1998To: 28 April 2025
Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Apr 15
Director Joined
Feb 16
Funding Round
Jun 16
Director Left
Jul 18
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Feb 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WOOLER, Sharon

Active
Briggate, ShipleyBD17 7BP
Secretary
Appointed 31 Dec 2009

CHANNON, Gary Andrew Scott

Active
32 Castelnau, BarnesSW13 9RU
Born September 1967
Director
Appointed 20 Feb 1998

GERRIE, Andrew Martin

Active
Glentham Road, LondonSW13 9JJ
Born March 1963
Director
Appointed 17 Sept 2020

LE PREVOST, Shane Raymond

Active
Glentham Road, LondonSW13 9JJ
Born January 1956
Director
Appointed 27 Feb 2025

MABY, Charlotte Clare

Active
Hertford Avenue, LondonSW14 8EF
Born November 1973
Director
Appointed 15 Sept 2004

TATTERS, Steven David

Active
24 Ranelagh Avenue, LondonSW13 0BL
Born September 1967
Director
Appointed 28 Sept 2004

CHANNON, Sarah Jane

Resigned
45 Lea Mill Park Drive, LeedsLS19 7YH
Secretary
Appointed 20 Feb 1998
Resigned 02 Aug 2004

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 20 Feb 1998
Resigned 20 Feb 1998

WOOD, Karen

Resigned
2 Wellington Place, BradfordBD2 3EN
Secretary
Appointed 02 Aug 2004
Resigned 31 Dec 2009

BROADHURST, Christopher

Resigned
35 Mont Pelier Walk, LondonSW7 1JG
Born February 1959
Director
Appointed 20 Feb 1998
Resigned 02 Sept 2004

CANHAM, Roger Timothy

Resigned
North Luffenham Hall, OakhamLE15 8JR
Born May 1964
Director
Appointed 03 Jul 2009
Resigned 19 Nov 2020

CHAPPLE, Tristan John

Resigned
64-66 Glentham Road, LondonSW13 9JJ
Born March 1979
Director
Appointed 21 Jan 2016
Resigned 09 Jul 2018

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 20 Feb 1998
Resigned 20 Feb 1998

SLEATH, Rodney David

Resigned
7a Bloomsbury Square, LondonWC1A 2LP
Born May 1969
Director
Appointed 31 Jan 2001
Resigned 31 Aug 2001

THOMPSON, Peter Anthony, Sir

Resigned
The Mill House, Newport PagnellMK16 8ER
Born April 1928
Director
Appointed 01 Sept 2004
Resigned 03 Jul 2009

THOMPSON, Peter Anthony, Sir

Resigned
The Mill House, Newport PagnellMK16 8ER
Born April 1928
Director
Appointed 16 Mar 1998
Resigned 10 Nov 2003

Persons with significant control

3

1 Active
2 Ceased
Briggate, ShipleyBD17 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2023
Ceased 17 Mar 2023
Briggate, ShipleyBD17 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2023

Mr Gary Andrew Scott Channon

Ceased
64-66 Glentham Road, LondonSW13 9JJ
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Resolution
1 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
287Change of Registered Office
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
88(2)R88(2)R
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
287Change of Registered Office
Incorporation Company
20 February 1998
NEWINCIncorporation