Company NameApex Fundrock Limited
Company StatusActive
Company Number06252939
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Previous NamesPhoenix Fund Services (UK) Ltd and Maitland Institutional Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patric Foley-Brickley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleDirector, Sales And Marketing
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr David John Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Jonathan Frank Denis Thompson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Cormac Kevin John O'Keeffe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Alexander Charles Deptford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMrs Sarah Fry
StatusCurrent
Appointed12 April 2023(15 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Steven Andrew King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Stuart David Mathieson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Chelmsford Road
Shenfield
Essex
CM15 8RN
Director NameMr John Michael Rice
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Robert William Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2013)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Anthony Colin Reed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Robert Walter Leedham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 2017)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr David William Munting
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr David Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Maurice Gerard Quirke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Peter Christopher Little
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Alexander Charles Deptford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMrs Danielle Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameVeit Schuhen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr David Kubilus
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2015(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityLuxembourger
StatusResigned
Appointed24 August 2015(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Reinhold Ackermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2017(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Greg Steven Kok
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2019)
RoleHead Of Management Company
Country of ResidenceLuxembourg
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr James Forbes Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(10 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 November 2018)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressSpringfield Lodge Colchester Road
Chelmsford
Essex
CM2 5PW
Director NameMr Timothy Oddy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2023(16 years after company formation)
Appointment Duration9 months (resigned 07 March 2024)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameMaitland Administration Services Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY

Contact

Websitephoenixfundservices.com
Email address[email protected]
Telephone01245 398950
Telephone regionChelmsford

Location

Registered AddressHamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Shareholders

950k at £1Phoenix Administration Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,797,398
Gross Profit£3,988,537
Net Worth£1,642,887
Cash£9,003,823
Current Liabilities£40,196,955

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

13 July 2023Company name changed maitland institutional services LIMITED\certificate issued on 13/07/23
  • RES15 ‐ Change company name resolution on 2023-07-03
(3 pages)
13 July 2023Change of name with request to seek comments from relevant body (2 pages)
13 July 2023Change of name notice (2 pages)
12 June 2023Appointment of Mr Timothy Oddy as a director on 9 June 2023 (2 pages)
22 May 2023Notification of Apex Consolidation Entity Limited as a person with significant control on 19 December 2022 (2 pages)
22 May 2023Appointment of Mrs Sarah Fry as a secretary on 12 April 2023 (2 pages)
22 May 2023Termination of appointment of Maitland Administration Services Limited as a secretary on 12 April 2023 (1 page)
22 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
30 March 2023Statement of capital following an allotment of shares on 22 February 2023
  • GBP 2,075,000
(3 pages)
20 September 2022Full accounts made up to 30 April 2022 (35 pages)
1 June 2022Statement of capital following an allotment of shares on 17 November 2021
  • GBP 1,660,000
(4 pages)
1 June 2022Statement of capital following an allotment of shares on 5 November 2021
  • GBP 1,500,000
(4 pages)
30 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
22 December 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 950,000
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 5 November 2021
  • GBP 950,000
(3 pages)
8 September 2021Full accounts made up to 30 April 2021 (35 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
9 February 2021Full accounts made up to 30 April 2020 (28 pages)
28 October 2020Appointment of Mr Alexander Charles Deptford as a director on 15 October 2020 (2 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 April 2019 (31 pages)
4 February 2020Termination of appointment of Reinhold Ackermann as a director on 31 January 2020 (1 page)
29 January 2020Appointment of Mr Cormac O'keeffe as a director on 28 January 2020 (2 pages)
18 December 2019Appointment of Mr Jonathan Frank Denis Thompson as a director on 18 December 2019 (2 pages)
18 December 2019Appointment of Mr David John Phillips as a director on 18 December 2019 (2 pages)
16 August 2019Director's details changed for Mr Reinhold Ackermann on 16 August 2019 (2 pages)
6 June 2019Termination of appointment of Greg Steven Kok as a director on 27 May 2019 (1 page)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Danielle Jones as a director on 2 May 2019 (1 page)
9 April 2019Secretary's details changed for Maitland Administration Services Limited on 9 April 2019 (1 page)
25 February 2019Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019 (1 page)
6 February 2019Full accounts made up to 30 April 2018 (26 pages)
28 November 2018Termination of appointment of James Forbes Clark as a director on 27 November 2018 (1 page)
28 November 2018Termination of appointment of Steven Georgala as a director on 27 November 2018 (1 page)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 December 2017Appointment of Mr James Forbes Clark as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Mr James Forbes Clark as a director on 21 December 2017 (2 pages)
6 December 2017Full accounts made up to 30 April 2017 (24 pages)
6 December 2017Full accounts made up to 30 April 2017 (24 pages)
1 December 2017Appointment of Mr Greg Steven Kok as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Greg Steven Kok as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page)
30 November 2017Termination of appointment of Robert Walter Leedham as a director on 23 November 2017 (1 page)
30 November 2017Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page)
30 November 2017Termination of appointment of Robert Walter Leedham as a director on 23 November 2017 (1 page)
30 November 2017Termination of appointment of Veit Schuhen as a director on 23 November 2017 (1 page)
30 November 2017Termination of appointment of David Kubilus as a director on 23 November 2017 (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
5 January 2017Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Reinhold Ackermann as a director on 1 January 2017 (2 pages)
23 November 2016Full accounts made up to 30 April 2016 (24 pages)
23 November 2016Full accounts made up to 30 April 2016 (24 pages)
14 October 2016Termination of appointment of David William Munting as a director on 10 October 2016 (1 page)
14 October 2016Termination of appointment of David William Munting as a director on 10 October 2016 (1 page)
26 May 2016Full accounts made up to 30 September 2015 (15 pages)
26 May 2016Full accounts made up to 30 September 2015 (15 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 950,000
(6 pages)
18 May 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
18 May 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 950,000
(6 pages)
4 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
4 April 2016Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
1 April 2016Company name changed phoenix fund services (uk) LTD\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
1 April 2016Company name changed phoenix fund services (uk) LTD\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
19 January 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
19 January 2016Current accounting period shortened from 30 September 2016 to 30 April 2016 (1 page)
16 November 2015Auditor's resignation (1 page)
16 November 2015Auditor's resignation (1 page)
25 August 2015Appointment of Mr Steven Georgala as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Mr Steven Georgala as a director on 24 August 2015 (2 pages)
6 July 2015Appointment of Mr David Kubilus as a director on 2 July 2015 (2 pages)
6 July 2015Appointment of Mr David Kubilus as a director on 2 July 2015 (2 pages)
6 July 2015Appointment of Mr David Kubilus as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Veit Schuhen as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Veit Schuhen as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Veit Schuhen as a director on 2 July 2015 (2 pages)
10 June 2015Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of David Charles Tibble as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of David Charles Tibble as a director on 5 June 2015 (1 page)
10 June 2015Termination of appointment of David Charles Tibble as a director on 5 June 2015 (1 page)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 950,000
(6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 950,000
(6 pages)
8 May 2015Termination of appointment of Alexander Charles Deptford as a director on 7 January 2015 (1 page)
8 May 2015Termination of appointment of Alexander Charles Deptford as a director on 7 January 2015 (1 page)
8 May 2015Termination of appointment of Alexander Charles Deptford as a director on 7 January 2015 (1 page)
14 April 2015Full accounts made up to 30 September 2014 (15 pages)
14 April 2015Full accounts made up to 30 September 2014 (15 pages)
28 August 2014Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Peter Christopher Little as a director on 26 August 2014 (1 page)
1 July 2014Full accounts made up to 30 September 2013 (12 pages)
1 July 2014Full accounts made up to 30 September 2013 (12 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 950,000
(7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 950,000
(7 pages)
8 April 2014Termination of appointment of Anthony Reed as a director (1 page)
8 April 2014Appointment of Mrs Danielle Jones as a director (2 pages)
8 April 2014Appointment of Mrs Danielle Jones as a director (2 pages)
8 April 2014Termination of appointment of Anthony Reed as a director (1 page)
21 February 2014Appointment of Mr Alexander Charles Deptford as a director (2 pages)
21 February 2014Appointment of Mr Alexander Charles Deptford as a director (2 pages)
13 January 2014Appointment of Mr Patric Foley-Brickley as a director (2 pages)
13 January 2014Appointment of Mr Patric Foley-Brickley as a director (2 pages)
28 November 2013Appointment of Mr Peter Christopher Little as a director (2 pages)
28 November 2013Appointment of Mr Peter Christopher Little as a director (2 pages)
28 June 2013Full accounts made up to 30 September 2012 (12 pages)
28 June 2013Full accounts made up to 30 September 2012 (12 pages)
14 June 2013Appointment of Mr Maurice Gerard Quirke as a director (2 pages)
14 June 2013Appointment of Mr David Charles Tibble as a director (2 pages)
14 June 2013Appointment of Mr Maurice Gerard Quirke as a director (2 pages)
14 June 2013Termination of appointment of Robert Elliott as a director (1 page)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
14 June 2013Appointment of Mr David Charles Tibble as a director (2 pages)
14 June 2013Termination of appointment of Robert Elliott as a director (1 page)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of John Rice as a director (1 page)
1 May 2013Termination of appointment of John Rice as a director (1 page)
15 February 2013Appointment of Mr David William Munting as a director (2 pages)
15 February 2013Appointment of Mr David William Munting as a director (2 pages)
2 July 2012Full accounts made up to 30 September 2011 (12 pages)
2 July 2012Full accounts made up to 30 September 2011 (12 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
19 April 2012Appointment of Mr Robert Walter Leedham as a director (2 pages)
19 April 2012Appointment of Mr Robert Walter Leedham as a director (2 pages)
11 April 2012Termination of appointment of Steven King as a director (1 page)
11 April 2012Termination of appointment of Steven King as a director (1 page)
2 November 2011Appointment of Mr Anthony Colin Reed as a director (2 pages)
2 November 2011Termination of appointment of Stuart Mathieson as a director (1 page)
2 November 2011Termination of appointment of Stuart Mathieson as a director (1 page)
2 November 2011Appointment of Mr Anthony Colin Reed as a director (2 pages)
4 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 950,000
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 950,000
(3 pages)
23 September 2011Auditor's resignation (2 pages)
23 September 2011Auditor's resignation (2 pages)
21 June 2011Full accounts made up to 30 September 2010 (18 pages)
21 June 2011Full accounts made up to 30 September 2010 (18 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
15 April 2011Appointment of Mr Robert William Elliott as a director (2 pages)
15 April 2011Appointment of Mr Robert William Elliott as a director (2 pages)
2 March 2011Appointment of Mr John Michael Rice as a director (2 pages)
2 March 2011Appointment of Mr John Michael Rice as a director (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Steven Andrew King on 1 February 2011 (2 pages)
15 June 2010Director's details changed for Steven Andrew King on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Stuart David Mathieson on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Stuart David Mathieson on 18 May 2010 (2 pages)
15 June 2010Secretary's details changed for Phoenix Administration Services Ltd on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Steven Andrew King on 18 May 2010 (2 pages)
15 June 2010Secretary's details changed for Phoenix Administration Services Ltd on 18 May 2010 (2 pages)
2 February 2010Full accounts made up to 30 September 2009 (18 pages)
2 February 2010Full accounts made up to 30 September 2009 (18 pages)
2 October 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
2 October 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
2 October 2009Ad 15/09/09\gbp si 50000@1=50000\gbp ic 450000/500000\ (2 pages)
2 October 2009Ad 15/09/09\gbp si 50000@1=50000\gbp ic 450000/500000\ (2 pages)
5 June 2009Return made up to 18/05/09; full list of members (3 pages)
5 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 June 2009Secretary's change of particulars / phoenix administration services LTD / 18/05/2007 (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Secretary's change of particulars / phoenix administration services LTD / 18/05/2007 (1 page)
4 June 2009Location of register of members (1 page)
2 September 2008Ad 31/07/08\gbp si 100000@1=100000\gbp ic 350000/450000\ (2 pages)
2 September 2008Ad 31/07/08\gbp si 100000@1=100000\gbp ic 350000/450000\ (2 pages)
1 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
1 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from springield lodge, colchester road, chelmsford essex CM2 5PQ (1 page)
3 June 2008Registered office changed on 03/06/2008 from springield lodge, colchester road, chelmsford essex CM2 5PQ (1 page)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
2 June 2008Secretary's change of particulars / phoenix administration services LTD / 02/06/2008 (1 page)
2 June 2008Secretary's change of particulars / phoenix administration services LTD / 02/06/2008 (1 page)
16 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
16 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
18 May 2007Incorporation (30 pages)
18 May 2007Incorporation (30 pages)