Advanced company searchLink opens in new window

PHOENIX UK NEWCO LIMITED

Company number 13706870

Filter by category

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)
21 May 2024 TM01 Termination of appointment of Paul Joseph Armstrong as a director on 21 May 2024
21 May 2024 AP01 Appointment of John Ronald James Benoit as a director on 21 May 2024
14 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
02 Aug 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB United Kingdom to C/O Lawrence Young, Hart House Priestley Road Basingstoke RG24 9PU on 21 July 2023
08 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
13 Jun 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • USD 1,094,173,634.28
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • USD 1.21
16 Dec 2021 TM01 Termination of appointment of Marie Louise Van Dam as a director on 15 November 2021
16 Dec 2021 TM01 Termination of appointment of Thomas Spicer as a director on 15 November 2021
16 Dec 2021 TM01 Termination of appointment of Ethan Waxman as a director on 15 November 2021
16 Dec 2021 AP01 Appointment of Michael Francis Crowley Iii as a director on 15 November 2021
16 Dec 2021 AP01 Appointment of Paul Joseph Armstrong as a director on 15 November 2021
27 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-27
  • USD 1