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)
12 Jul 2020 TM01 Termination of appointment of Javier Francisco Alvarez as a director on 30 June 2020
12 Jul 2020 TM01 Termination of appointment of David Clifford Jackson as a director on 30 June 2020
08 Jun 2020 TM01 Termination of appointment of Kevin Thomas Dennehy as a director on 21 May 2020
12 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
21 Jan 2020 MR04 Satisfaction of charge 050839460001 in full
18 Sep 2019 TM01 Termination of appointment of Garrett Douglas Soden as a director on 12 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Terms of buy-back agreement between company and magnus international sa 25/06/2019
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2019 AP01 Appointment of Mr Martin Bachmann as a director on 1 September 2019
30 Jul 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 162,107.2
26 Jul 2019 PSC08 Notification of a person with significant control statement
25 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 25 July 2019
25 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
01 May 2019 TM01 Termination of appointment of Anuj Kumar Sharma as a director on 23 April 2019
04 Feb 2019 TM01 Termination of appointment of Matthieu Etienne Milandri as a director on 31 January 2019
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 278,664,470.9
21 Nov 2018 AP01 Appointment of Mr Daniel Jaeggi as a director on 14 November 2018
21 Nov 2018 AP01 Appointment of Mr Timothy William Harrington as a director on 14 November 2018
21 Nov 2018 TM01 Termination of appointment of Guillaume Jean Roger Vermersch as a director on 14 November 2018
05 Nov 2018 PSC08 Notification of a person with significant control statement
29 Oct 2018 AP01 Appointment of Mr Kevin Thomas Dennehy as a director on 1 October 2018
29 Oct 2018 TM01 Termination of appointment of Philip Edward Charles Wolfe as a director on 1 October 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 276,164,470.9
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 275,448,808.4