PHI PARTNERS GLOBAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3DW

Company number 06609685
Status Active
Incorporation Date 3 June 2008
Company Type Private Limited Company
Address 3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 7 in full; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,495 . The most likely internet sites of PHI PARTNERS GLOBAL LIMITED are www.phipartnersglobal.co.uk, and www.phi-partners-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phi Partners Global Limited is a Private Limited Company. The company registration number is 06609685. Phi Partners Global Limited has been working since 03 June 2008. The present status of the company is Active. The registered address of Phi Partners Global Limited is 3rd Floor 12 Gough Square London Ec4a 3dw. . WADHAR, Snehal is a Secretary of the company. BODILLY, Warren Ralph is a Director of the company. DENNEBOOM, Marco Peter is a Director of the company. DETARD, Jean-Fabrice is a Director of the company. SAUNDERS, Helen is a Director of the company. STOCKDALE, Desmond is a Director of the company. UWE APEL, Dirk is a Director of the company. WADHAR, Snehal is a Director of the company. Secretary BYRNE, Alicja has been resigned. Director ACHEAMPONG, Kwabena has been resigned. Director CARPENTER-HANSON, Michelle Jane has been resigned. Director DE SILVA, Dharshana Mahinda has been resigned. Director GARRIGAN, Michele Eileen has been resigned. Director KAPASI, Amir has been resigned. Director KEHOE, Anthony William has been resigned. Director MCFARLANE, Michael John has been resigned. Director RADLEY, James Peter has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WADHAR, Snehal
Appointed Date: 10 November 2008

Director
BODILLY, Warren Ralph
Appointed Date: 11 January 2013
55 years old

Director
DENNEBOOM, Marco Peter
Appointed Date: 23 June 2015
54 years old

Director
DETARD, Jean-Fabrice
Appointed Date: 11 January 2013
58 years old

Director
SAUNDERS, Helen
Appointed Date: 11 January 2013
53 years old

Director
STOCKDALE, Desmond
Appointed Date: 03 June 2008
50 years old

Director
UWE APEL, Dirk
Appointed Date: 23 June 2015
58 years old

Director
WADHAR, Snehal
Appointed Date: 04 January 2010
48 years old

Resigned Directors

Secretary
BYRNE, Alicja
Resigned: 10 November 2008
Appointed Date: 03 June 2008

Director
ACHEAMPONG, Kwabena
Resigned: 10 November 2008
Appointed Date: 03 June 2008
47 years old

Director
CARPENTER-HANSON, Michelle Jane
Resigned: 13 March 2014
Appointed Date: 02 December 2013
55 years old

Director
DE SILVA, Dharshana Mahinda
Resigned: 28 February 2013
Appointed Date: 14 January 2013
58 years old

Director
GARRIGAN, Michele Eileen
Resigned: 14 October 2011
Appointed Date: 04 January 2010
63 years old

Director
KAPASI, Amir
Resigned: 17 April 2015
Appointed Date: 09 May 2013
60 years old

Director
KEHOE, Anthony William
Resigned: 16 April 2015
Appointed Date: 11 January 2013
59 years old

Director
MCFARLANE, Michael John
Resigned: 29 January 2016
Appointed Date: 11 January 2013
57 years old

Director
RADLEY, James Peter
Resigned: 17 April 2015
Appointed Date: 09 July 2013
51 years old

PHI PARTNERS GLOBAL LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Satisfaction of charge 7 in full
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,495

29 Jan 2016
Termination of appointment of Michael John Mcfarlane as a director on 29 January 2016
17 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 58 more events
13 Nov 2008
Secretary appointed snehal wadhar
13 Nov 2008
Appointment terminated secretary alicja byrne
13 Nov 2008
Appointment terminated director kwabena acheampong
31 Jul 2008
Particulars of a mortgage or charge / charge no: 1
03 Jun 2008
Incorporation

PHI PARTNERS GLOBAL LIMITED Charges

3 July 2015
Charge code 0660 9685 0009
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 May 2015
Charge code 0660 9685 0008
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 November 2012
Debenture
Delivered: 30 November 2012
Status: Satisfied on 1 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2012
Rent deposit deed
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Wrotham Park Settled Estates
Description: The rent deposit of £1,310.26 see image for full details.
12 June 2012
Rent deposit deed
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Wrotham Park Settled Estates
Description: Rent deposit of £3,749.29.
5 September 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 5 August 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2009
Rent deposit deed
Delivered: 27 November 2009
Status: Satisfied on 5 August 2015
Persons entitled: Wrotham Park Settled Estates
Description: £1139.25 plus vat of £170.89 see image for full details.
3 July 2009
Rent deposit deed
Delivered: 7 July 2009
Status: Satisfied on 5 August 2015
Persons entitled: Wrotham Park Settled Estates
Description: The rent deposit of £3,260.25 see image for full details.
30 July 2008
All assets debenture
Delivered: 31 July 2008
Status: Satisfied on 4 November 2011
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a fixed and floating…