Background WavePink WaveYellow Wave

PHL SHREWSBURY LIMITED (13647660)

PHL SHREWSBURY LIMITED (13647660) 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 SHREWSBURY LIMITED has been registered for 4 years. Current directors include BAKER, Eleanor Mary, FERGUSON, Alan Ronald William, GILBEY, Jasper Sebastian Christopher and 2 others.

Company Number
13647660
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 Christopher, 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 SHREWSBURY LIMITED

PHL SHREWSBURY 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 SHREWSBURY LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13647660

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 19 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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 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

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Owner Exit
Dec 24
Funding Round
Jan 25
Funding Round
Oct 25
Funding Round
Feb 26
4
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 30 Oct 2023

FERGUSON, Alan Ronald William

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

GILBEY, Jasper Sebastian Christopher

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born September 1981
Director
Appointed 30 Oct 2023

KEOGH, Michael

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born November 1977
Director
Appointed 30 Oct 2023

NEWSOME, David Francis

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born June 1969
Director
Appointed 30 Oct 2023

MACALPINE, Findlay Cameron

Resigned
Baker Street, LondonW1U 6RP
Born September 1964
Director
Appointed 28 Sept 2021
Resigned 30 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2M 3BN

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Oct 2023
Ceased 30 Oct 2023
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 30 Oct 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 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

42

Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
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
19 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
8 December 2024
CS01Confirmation Statement
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
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 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
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2023
AAAnnual Accounts
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