Background WavePink WaveYellow Wave

PROJECT PHOENIX TOPCO LIMITED (11839973)

PROJECT PHOENIX TOPCO LIMITED (11839973) is an active UK company. incorporated on 21 February 2019. 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.. PROJECT PHOENIX TOPCO LIMITED has been registered for 7 years. Current directors include ALLDRED, Thomas James, BERRY, Mark Ian James, CROSS, Martin and 4 others.

Company Number
11839973
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
5th Floor, 90 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLDRED, Thomas James, BERRY, Mark Ian James, CROSS, Martin, FRANCIS, Peter John Chandler, PARISH, Antony Jonathan, SALTER, Mark, THOMPSON, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT PHOENIX TOPCO LIMITED

PROJECT PHOENIX TOPCO LIMITED is an active company incorporated on 21 February 2019 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.. PROJECT PHOENIX TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11839973

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

5th Floor, 90 Fenchurch Street London, EC3M 4BY,

Previous Addresses

City Place House Basinghall Street London EC2V 5DU England
From: 18 December 2019To: 14 January 2022
Trident House 46-48 Webber Street London SE1 8QW England
From: 26 June 2019To: 18 December 2019
6 Warwick Street London W1B 5LX United Kingdom
From: 21 February 2019To: 26 June 2019
Timeline

40 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Director Joined
May 19
Funding Round
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
May 20
Capital Reduction
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Left
Mar 21
Funding Round
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Capital Reduction
Nov 21
Capital Reduction
Jun 22
Share Buyback
Jun 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Owner Exit
Mar 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
22
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BERRY, Mark Ian James

Active
Windy Wood, GodalmingGU7 1XX
Secretary
Appointed 14 Apr 2025

ALLDRED, Thomas James

Active
90 Fenchurch Street, LondonEC3M 4BY
Born April 1988
Director
Appointed 28 Apr 2020

BERRY, Mark Ian James

Active
90 Fenchurch Street, LondonEC3M 4BY
Born February 1973
Director
Appointed 14 Apr 2025

CROSS, Martin

Active
90 Fenchurch Street, LondonEC3M 4BY
Born February 1971
Director
Appointed 02 Jul 2019

FRANCIS, Peter John Chandler

Active
90 Fenchurch Street, LondonEC3M 4BY
Born April 1969
Director
Appointed 20 Mar 2019

PARISH, Antony Jonathan

Active
90 Fenchurch Street, LondonEC3M 4BY
Born October 1964
Director
Appointed 20 Mar 2019

SALTER, Mark

Active
90 Fenchurch Street, LondonEC3M 4BY
Born September 1966
Director
Appointed 21 Feb 2019

THOMPSON, Mark

Active
90 Fenchurch Street, LondonEC3M 4BY
Born September 1963
Director
Appointed 08 May 2019

RAMSDALE, Ben

Resigned
90 Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 06 Apr 2020
Resigned 02 Apr 2025

ARNOLD-ROBERTS, James Nicholas

Resigned
Basinghall Street, LondonEC2V 5DU
Born July 1974
Director
Appointed 20 Mar 2019
Resigned 11 Nov 2019

BOYD, Nicola Jane

Resigned
90 Fenchurch Street, LondonEC3M 4BY
Born April 1981
Director
Appointed 21 Feb 2019
Resigned 07 May 2025

SHAH, Ajay Kumar

Resigned
Basinghall Street, LondonEC2V 5DU
Born February 1962
Director
Appointed 02 Jul 2019
Resigned 15 Nov 2019

TUPMAN, Alexander Timothy

Resigned
Basinghall Street, LondonEC2V 5DU
Born February 1966
Director
Appointed 02 Jul 2019
Resigned 14 Jan 2021

YOUNG, Adam Jonathon

Resigned
90 Fenchurch Street, LondonEC3M 4BY
Born August 1971
Director
Appointed 20 Mar 2019
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Mar 2023
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 May 2024
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
25 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 July 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
11 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
11 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
16 September 2021
RP04SH01RP04SH01
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
6 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Capital Cancellation Shares
25 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
22 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Memorandum Articles
27 February 2020
MAMA
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Resolution
19 July 2019
RESOLUTIONSResolutions
Resolution
19 July 2019
RESOLUTIONSResolutions
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Capital Name Of Class Of Shares
8 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Resolution
8 June 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 June 2019
RP04SH01RP04SH01
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Incorporation Company
21 February 2019
NEWINCIncorporation