Background WavePink WaveYellow Wave

PHP EMPIRE HOLDINGS LIMITED (07287773)

PHP EMPIRE HOLDINGS LIMITED (07287773) is an active UK company. incorporated on 17 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHP EMPIRE HOLDINGS LIMITED has been registered for 15 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard.

Company Number
07287773
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHP EMPIRE HOLDINGS LIMITED

PHP EMPIRE HOLDINGS LIMITED is an active company incorporated on 17 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHP EMPIRE HOLDINGS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07287773

LTD Company

Age

15 Years

Incorporated 17 June 2010

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 17 June 2025 (9 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF
From: 7 May 2014To: 27 April 2022
Ground Floor, Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom
From: 17 June 2010To: 7 May 2014
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 11
Director Left
Mar 12
Director Left
May 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

AUSTIN, David Christopher

Active
Burdett House 15-16, LondonWC2N 6DU
Born November 1970
Director
Appointed 01 Apr 2017

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 27 Mar 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 01 Apr 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Resigned
14 Ryder Street, LondonSW1Y 6QB
Corporate secretary
Appointed 17 Jun 2010
Resigned 30 Apr 2014

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Greener House, LondonSW1Y 4RF
Corporate secretary
Appointed 01 May 2014
Resigned 05 Jan 2021

BATEMAN, David Leslie Jack

Resigned
Burdett House, LondonWC2N 6DH
Born April 1981
Director
Appointed 31 Mar 2022
Resigned 18 Jul 2024

HAMBRO, James Daryl

Resigned
14 Ryder Street, LondonSW1Y 6QB
Born March 1949
Director
Appointed 17 Jun 2010
Resigned 26 Oct 2011

HOLLAND, Philip John

Resigned
Greener House, LondonSW1Y 4RF
Born January 1970
Director
Appointed 17 Oct 2011
Resigned 01 Apr 2017

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 17 Jun 2010
Resigned 24 Apr 2024

SANTER, Christopher John

Resigned
Greener House 66-68 Haymarket, LondonSW1Y 4RF
Born April 1973
Director
Appointed 18 Aug 2020
Resigned 31 Mar 2022

VAUGHAN, Margaret Helen

Resigned
14 Ryder Street, LondonSW1Y 6QB
Born February 1965
Director
Appointed 17 Jun 2010
Resigned 30 Apr 2014

WALKER-ARNOTT, Timothy David

Resigned
Greener House, LondonSW1Y 4RF
Born August 1951
Director
Appointed 17 Jun 2010
Resigned 01 Apr 2017

Persons with significant control

1

66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 August 2018
AAMDAAMD
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Auditors Resignation Company
24 June 2013
AUDAUD
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Legacy
5 May 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2010
NEWINCIncorporation