Background WavePink WaveYellow Wave

THE PHILLIMORES MANAGEMENT LIMITED (04299986)

THE PHILLIMORES MANAGEMENT LIMITED (04299986) is an active UK company. incorporated on 5 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE PHILLIMORES MANAGEMENT LIMITED has been registered for 24 years. Current directors include ALTBERGER, Bradley Louis, BAJORIA, Shishir, KLABIN, Meir and 4 others.

Company Number
04299986
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2001
Age
24 years
Address
Floor 8, 71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALTBERGER, Bradley Louis, BAJORIA, Shishir, KLABIN, Meir, NIKBAKHT, Neda, Dr, O'LEARY, Jacqueline Catherine, PARASOL, Ruth Monicka, RAPHAEL, Paul Michel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHILLIMORES MANAGEMENT LIMITED

THE PHILLIMORES MANAGEMENT LIMITED is an active company incorporated on 5 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE PHILLIMORES MANAGEMENT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04299986

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 5 October 2001

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Floor 8, 71 Queen Victoria Street London, EC4V 4AY,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN
From: 2 August 2018To: 27 May 2021
16 Old Bailey London EC4M 7EG
From: 5 October 2001To: 2 August 2018
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 09
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Joined
Dec 16
Director Joined
May 18
Director Left
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Oct 24
Director Joined
May 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BREAMS SECRETARIES LIMITED

Active
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 21 May 2021

ALTBERGER, Bradley Louis

Active
Academy Gardens, LondonW8 7QQ
Born January 1972
Director
Appointed 04 Jul 2024

BAJORIA, Shishir

Active
Duchess Of Bedfords Walk, LondonW8 7QQ
Born February 1957
Director
Appointed 04 Jul 2024

KLABIN, Meir

Active
Academy Gardens, LondonW8 7QQ
Born August 1947
Director
Appointed 09 Oct 2008

NIKBAKHT, Neda, Dr

Active
Palace Green, LondonW8 4TR
Born March 1968
Director
Appointed 08 Oct 2009

O'LEARY, Jacqueline Catherine

Active
Queen Victoria Street, LondonEC4V 4AY
Born February 1968
Director
Appointed 09 Oct 2008

PARASOL, Ruth Monicka

Active
Queen Victoria Street, LondonEC4V 4AY
Born February 1967
Director
Appointed 11 Mar 2020

RAPHAEL, Paul Michel

Active
Queen Victoria Street, LondonEC4V 4AY
Born June 1963
Director
Appointed 20 Feb 2018

TANNENBAUM, Michael Joel

Resigned
Tudor Lodge, StanmoreHA7 3HL
Secretary
Appointed 05 Oct 2001
Resigned 05 Jun 2008

TEMPLE SECRETARIAL LIMITED

Resigned
20 Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 05 Jun 2008
Resigned 21 May 2021

CUMMINS, Andrew Douglas

Resigned
Prattendens, PulboroughRH20 1PA
Born August 1949
Director
Appointed 05 Jun 2008
Resigned 09 Oct 2008

CUMMINS, Jennifer Muriel

Resigned
Academy Gardens, LondonW8 7QQ
Born March 1951
Director
Appointed 05 Jun 2008
Resigned 31 May 2024

DABIR-ALAI, Khosrow

Resigned
Campden Hill Court, LondonW8 7HL
Born December 1946
Director
Appointed 16 Nov 2016
Resigned 09 Aug 2019

DEAN, John Grenville

Resigned
Academy Gardens, LondonW8 7QQ
Born August 1933
Director
Appointed 09 Oct 2008
Resigned 19 Jul 2011

FLETCHER, Paul Roland

Resigned
Academy Gardens, LondonW8 7QQ
Born July 1932
Director
Appointed 09 Oct 2008
Resigned 01 Aug 2011

HUNTER, John Robert Gordon

Resigned
Crockham Heath Farm, NewburyRG20 0LA
Born May 1958
Director
Appointed 05 Oct 2001
Resigned 23 Apr 2003

MAYER, Isaac Jimmy

Resigned
Academy Gardens, LondonW8 7QQ
Born April 1936
Director
Appointed 09 Oct 2008
Resigned 08 Oct 2009

NILSSON, Klas Bengt

Resigned
34 Walpole Street, LondonSW3 4QS
Born July 1941
Director
Appointed 01 Jan 2003
Resigned 23 Apr 2003

OVERHAUS, Jennifer

Resigned
Academy Gardens, LondonW8 7QQ
Born March 1965
Director
Appointed 09 Oct 2008
Resigned 21 Dec 2018

PLUMMER, Michael Charles

Resigned
South Hayes, OxfordOX2 9BG
Born June 1958
Director
Appointed 01 Jan 2003
Resigned 08 Dec 2006

RAPP, Ira Sheldon, Mr.

Resigned
52 Hamilton Terrace, LondonNW8 9UJ
Born March 1959
Director
Appointed 05 Oct 2001
Resigned 05 Jun 2008

SHARP, Marion, Lady

Resigned
Academy Gardens, LondonW8 7QQ
Born February 1930
Director
Appointed 10 May 2012
Resigned 30 Apr 2019

TANNENBAUM, Michael Joel

Resigned
Tudor Lodge, StanmoreHA7 3HL
Born September 1959
Director
Appointed 01 Jan 2003
Resigned 05 Jun 2008

VESTY, Paul Robert

Resigned
The Cedars, Market HarboroughLE16 9SH
Born February 1968
Director
Appointed 16 Aug 2002
Resigned 23 Apr 2003

WOOLLEY, Brian Peter

Resigned
3 Academy Gardens, LondonW8 7QQ
Born April 1954
Director
Appointed 09 Oct 2008
Resigned 12 Feb 2011
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
23 February 2004
288cChange of Particulars
Legacy
10 December 2003
288cChange of Particulars
Legacy
28 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288cChange of Particulars
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288cChange of Particulars
Legacy
28 August 2002
288aAppointment of Director or Secretary
Incorporation Company
5 October 2001
NEWINCIncorporation