Background WavePink WaveYellow Wave

PHL BICESTER LIMITED (13647315)

PHL BICESTER LIMITED (13647315) is an active UK company. incorporated on 28 September 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PHL BICESTER LIMITED has been registered for 4 years. Current directors include BAKER, Eleanor Mary, FERGUSON, Alan Ronald William, GILBEY, Jasper Sebastian Cristopher and 2 others.

Company Number
13647315
Status
active
Type
ltd
Incorporated
28 September 2021
Age
4 years
Address
C/O Goldwyns London Llp, London, EC3V 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Eleanor Mary, FERGUSON, Alan Ronald William, GILBEY, Jasper Sebastian Cristopher, KEOGH, Michael, NEWSOME, David Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHL BICESTER LIMITED

PHL BICESTER LIMITED is an active company incorporated on 28 September 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PHL BICESTER LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13647315

LTD Company

Age

4 Years

Incorporated 28 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

C/O Goldwyns London Llp No.1 Royal Exchange London, EC3V 3DG,

Previous Addresses

C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom
From: 23 April 2024To: 19 July 2024
Goldwyns, 109 Baker Street London W1U 6RP United Kingdom
From: 28 September 2021To: 23 April 2024
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Jan 25
Owner Exit
May 25
Owner Exit
May 25
Funding Round
Oct 25
Funding Round
Feb 26
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAKER, Eleanor Mary

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born August 1980
Director
Appointed 15 May 2023

FERGUSON, Alan Ronald William

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born March 1968
Director
Appointed 28 Sept 2021

GILBEY, Jasper Sebastian Cristopher

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born September 1981
Director
Appointed 15 May 2023

KEOGH, Michael

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born November 1977
Director
Appointed 15 May 2023

NEWSOME, David Francis

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born June 1969
Director
Appointed 15 May 2023

MACALPINE, Findlay Cameron

Resigned
Baker Street, LondonW1U 6RP
Born September 1964
Director
Appointed 28 Sept 2021
Resigned 15 May 2023

Persons with significant control

3

1 Active
2 Ceased
No.1 Royal Exchange, LondonEC3V 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Nuveen Real Estate, LondonEC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2023
Ceased 31 May 2023
Baker Street, LondonW1U 6RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

42

Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Incorporation Company
28 September 2021
NEWINCIncorporation