Background WavePink WaveYellow Wave

PHALANX HOLDINGS LIMITED (09917625)

PHALANX HOLDINGS LIMITED (09917625) is an active UK company. incorporated on 15 December 2015. 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.. PHALANX HOLDINGS LIMITED has been registered for 10 years. Current directors include BACK, Athene.

Company Number
09917625
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
930 High Road, London, N12 9RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BACK, Athene
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHALANX HOLDINGS LIMITED

PHALANX HOLDINGS LIMITED is an active company incorporated on 15 December 2015 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.. PHALANX HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09917625

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025

Previous Company Names

FAIR PHONE HOLDINGS LIMITED
From: 15 December 2015To: 5 May 2016
Contact
Address

930 High Road London, N12 9RT,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

B & C COMPANY SECRETARIAL SERVICES LIMITED

Active
LondonN12 9RT
Corporate secretary
Appointed 15 Dec 2015

BACK, Athene

Active
High Road, LondonN12 9RT
Born January 1973
Director
Appointed 02 Dec 2025

GOODMAN, Elliot Simon

Resigned
LondonN12 9RT
Born October 1975
Director
Appointed 15 Dec 2015
Resigned 02 Dec 2025

TABATZNIK, Seth Benjamin

Resigned
LondonN12 9RT
Born September 1986
Director
Appointed 15 Dec 2015
Resigned 08 Jan 2024

URWIN, Francis Michael John

Resigned
LondonN12 9RT
Born December 1952
Director
Appointed 08 Jan 2024
Resigned 17 Nov 2025

Persons with significant control

1

Mrs Justine Markovitz Bordenave

Active
LondonN12 9RT
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
5 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
15 December 2015
NEWINCIncorporation