Background WavePink WaveYellow Wave

PHOENIX UK NEWCO LIMITED (13706870)

PHOENIX UK NEWCO LIMITED (13706870) is an active UK company. incorporated on 27 October 2021. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PHOENIX UK NEWCO LIMITED has been registered for 4 years. Current directors include BENOIT, John Ronald James, CROWLEY III, Michael Francis.

Company Number
13706870
Status
active
Type
ltd
Incorporated
27 October 2021
Age
4 years
Address
C/O Lawrence Young, Hart House, Basingstoke, RG24 9PU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENOIT, John Ronald James, CROWLEY III, Michael Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX UK NEWCO LIMITED

PHOENIX UK NEWCO LIMITED is an active company incorporated on 27 October 2021 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PHOENIX UK NEWCO LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13706870

LTD Company

Age

4 Years

Incorporated 27 October 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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O Lawrence Young, Hart House Priestley Road Basingstoke, RG24 9PU,

Previous Addresses

, 30 Broadwick Street London, W1F 8JB, United Kingdom
From: 27 October 2021To: 21 July 2023
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
May 24
Director Joined
May 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENOIT, John Ronald James

Active
Grove Street, Newton
Born October 1970
Director
Appointed 21 May 2024

CROWLEY III, Michael Francis

Active
Grove Street, Newton02466
Born October 1969
Director
Appointed 15 Nov 2021

ARMSTRONG, Paul Joseph

Resigned
Grove Street, Newton02466
Born June 1966
Director
Appointed 15 Nov 2021
Resigned 21 May 2024

SPICER, Thomas Edward

Resigned
45th Floor, New YorkNY 10036
Born January 1982
Director
Appointed 27 Oct 2021
Resigned 15 Nov 2021

VAN DAM, Marie Louise

Resigned
45th Floor, New YorkNY 10036
Born July 1973
Director
Appointed 27 Oct 2021
Resigned 15 Nov 2021

WAXMAN, Ethan

Resigned
45th Floor, New YorkNY 10036
Born August 1988
Director
Appointed 27 Oct 2021
Resigned 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Incorporation Company
27 October 2021
NEWINCIncorporation