PHOENIX GROUP HOLDINGS PLC

Address:
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

PHOENIX GROUP HOLDINGS PLC is a business entity registered at Companies House, UK, with entity identifier is 11606773. The registration start date is October 5, 2018. The current status is Active.

Company Overview

Company Number 11606773
Company Name PHOENIX GROUP HOLDINGS PLC
Registered Address Juxon House
100 St Paul's Churchyard
London
EC4M 8BU
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-10-05
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2019-11-02
Confirmation Statement Due Date 2021-10-18
Confirmation Statement Last Update 2020-10-04
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address JUXON HOUSE
100 ST PAUL'S CHURCHYARD
Post Town LONDON
Post Code EC4M 8BU

Companies with the same location

Entity Name Office Address
EMERALD PV LIMITED Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON BIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON MIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON PIKCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON TOPCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
ICG LEWIS PARTNERSHIP LP Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
SARASIN U.S. SERVICES LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, England
ICG-LONGBOW SENIOR DEBT I LP Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
ICG MORSE PARTNERSHIP LP Juxon House, 100 St. Pauls Churchyard, London, EC4M 8BU, United Kingdom
THE ELLA AUSTRALIA LIMITED PARTNERSHIP Juxon House, 100 St Pauls Churchyard, London, EC4M 8BU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATSON, Gerald Alistair Secretary (Active) 1 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG /
5 October 2018
/
BANNISTER, Clive Christopher Roger Director (Active) 1 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG October 1958 /
5 October 2018
British /
England
Chief Executive
BARBOUR, Alastair William Stewart Director (Active) Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU February 1953 /
15 October 2018
British /
Scotland
Non-Executive Director
FLEMING, Campbell David Director (Active) Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU December 1964 /
15 October 2018
Australian /
England
Non-Executive Director
GREEN, Karen Ann Director (Active) 1 Wythall Green Way, Birmingham, West Midlands, United Kingdom, B47 6WG June 1967 /
15 October 2018
British /
United Kingdom
Non-Executive Director
LYONS, Nicholas Stephen Leland Director (Active) 1 Wythall Green Way, Birmingham, West Midlands, United Kingdom, B47 6WG December 1958 /
15 October 2018
Irish /
United Kingdom
Chairman
MAYALL, Wendy Madeline Director (Active) 1 Wythall Green Way, Birmingham, West Midlands, United Kingdom, B47 6WG November 1957 /
15 October 2018
British /
United Kingdom
Non-Executive Director
MCCONVILLE, James Director (Active) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG July 1956 /
5 October 2018
British /
Scotland
Finance Director
O'DWYER, Finbar Anthony Director (Active) 1 Wythall Green Way, Birmingham, West Midlands, United Kingdom, B47 6WG May 1971 /
15 October 2018
Irish /
Scotland
Non-Executive Director
POLLOCK, John Brackenridge Director (Active) Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU October 1958 /
15 October 2018
British /
England
Non-Executive Director
RICHARDS, Belinda Jane Director (Active) Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU April 1958 /
15 October 2018
British /
England
Non-Executive Director
SHOTT, Nicholas Roland Director (Active) 1 Wythall Green Way, Birmingham, West Midlands, United Kingdom, B47 6WG September 1951 /
15 October 2018
British /
United Kingdom
Non-Executive Director
SORENSON, Kory Beth Director (Active) 1 Wythall Green Way, Birmingham, West Midlands, United Kingdom, B47 6WG December 1968 /
15 October 2018
British /
France
Non-Executive Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4M 8BU
SIC Code 64205 - Activities of financial services holding companies

Improve Information

Please provide details on PHOENIX GROUP HOLDINGS PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches