Background WavePink WaveYellow Wave

PHT CAPITAL GROUP LIMITED (09346335)

PHT CAPITAL GROUP LIMITED (09346335) is an active UK company. incorporated on 8 December 2014. 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. and 1 other business activities. PHT CAPITAL GROUP LIMITED has been registered for 11 years. Current directors include BLEMKIN TRAN, Johanna, TRAN, Peter Hoang.

Company Number
09346335
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
1 Bickenhall Mansions, London, W1U 6BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLEMKIN TRAN, Johanna, TRAN, Peter Hoang
SIC Codes
64209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHT CAPITAL GROUP LIMITED

PHT CAPITAL GROUP LIMITED is an active company incorporated on 8 December 2014 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. and 1 other business activity. PHT CAPITAL GROUP LIMITED was registered 11 years ago.(SIC: 64209, 68320)

Status

active

Active since 11 years ago

Company No

09346335

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 29/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

GWYNNE GARDENS LIMITED
From: 8 December 2014To: 26 February 2021
Contact
Address

1 Bickenhall Mansions Bickenhall Street London, W1U 6BP,

Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 15
Director Joined
Feb 15
Loan Secured
Feb 15
Funding Round
Mar 15
Capital Update
Mar 15
Loan Secured
Aug 16
Loan Cleared
Sept 19
Capital Update
Jun 24
Share Buyback
Jun 24
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLEMKIN TRAN, Johanna

Active
Bickenhall Street, LondonW1U 6BP
Born May 1965
Director
Appointed 16 Jan 2015

TRAN, Peter Hoang

Active
Bickenhall Street, LondonW1U 6BP
Born February 1967
Director
Appointed 08 Dec 2014

Persons with significant control

2

Mrs Johanna Blemkin Tran

Active
Bickenhall Street, LondonW1U 6BP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Hoang Tran

Active
Bickenhall Street, LondonW1U 6BP
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 June 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Resolution
5 June 2024
RESOLUTIONSResolutions
Legacy
29 May 2024
CAP-SSCAP-SS
Legacy
24 May 2024
SH20SH20
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Legacy
27 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2015
SH19Statement of Capital
Legacy
27 March 2015
CAP-SSCAP-SS
Resolution
27 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Incorporation Company
8 December 2014
NEWINCIncorporation