Background WavePink WaveYellow Wave

PROJECT PHOENIX BIDCO LIMITED (11840336)

PROJECT PHOENIX BIDCO LIMITED (11840336) 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 BIDCO LIMITED has been registered for 7 years. Current directors include ALLDRED, Thomas James, CROSS, Martin, FRANCIS, Peter John Chandler and 3 others.

Company Number
11840336
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, 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 BIDCO LIMITED

PROJECT PHOENIX BIDCO 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 BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11840336

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: Full 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

17 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
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Mar 21
Director Left
Aug 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BERRY, Mark Ian James

Active
90 Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 04 Mar 2026

ALLDRED, Thomas James

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

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
46-48 Webber Street, LondonSE1 8QW
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

1

90 Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Confirmation Statement With No 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
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
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 Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
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
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Resolution
8 April 2019
RESOLUTIONSResolutions
Memorandum Articles
4 April 2019
MAMA
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
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Incorporation Company
21 February 2019
NEWINCIncorporation