Advanced company searchLink opens in new window

PHOENIX GLOBAL RESOURCES LIMITED

Company number 05083946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 TM01 Termination of appointment of Magid Nabil Shenouda as a director on 1 March 2024
08 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
04 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
02 Aug 2023 PSC01 Notification of Magid Nabil Shenouda as a person with significant control on 1 August 2023
02 Aug 2023 PSC01 Notification of Daniel Jaggi as a person with significant control on 1 August 2023
02 Aug 2023 PSC01 Notification of Marco Jean Dornenico Guido Dunand as a person with significant control on 1 August 2023
02 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 2 August 2023
03 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
26 Sep 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Sep 2022 MAR Re-registration of Memorandum and Articles
26 Sep 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
26 Sep 2022 RR02 Re-registration from a public company to a private limited company
22 Sep 2022 TM01 Termination of appointment of Timothy William Harrington as a director on 15 September 2022
22 Sep 2022 TM01 Termination of appointment of John William Sharp Bentley as a director on 15 September 2022
12 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases/agm 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
14 Apr 2022 AP01 Appointment of Mr Magid Nabil Shenouda as a director on 17 March 2022
13 Apr 2022 TM01 Termination of appointment of Daniel Jaeggi as a director on 17 March 2022
09 Sep 2021 AD01 Registered office address changed from King's House 6th Floor 10 Haymarket London SW1Y 4BP United Kingdom to 1st Floor, 62 Buckingham Gate London SW1E 6AJ on 9 September 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
03 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
30 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities