PHOENIX ENERGY HOLDINGS LIMITED
LONDON EAST SURREY ENERGY INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 04135896
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 64,221,769 . The most likely internet sites of PHOENIX ENERGY HOLDINGS LIMITED are www.phoenixenergyholdings.co.uk, and www.phoenix-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 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.Phoenix Energy Holdings Limited is a Private Limited Company. The company registration number is 04135896. Phoenix Energy Holdings Limited has been working since 04 January 2001. The present status of the company is Active. The registered address of Phoenix Energy Holdings Limited is 5 New Street Square London Ec4a 3tw. . MCKINSTRY, William Francis Michael is a Secretary of the company. BELL, Ivan Robert is a Director of the company. DIXON, Peter Vincent is a Director of the company. LE GAL, Anne-Noelle Noelle is a Director of the company. MCKINSTRY, William Francis Michael is a Director of the company. PRICE, Cameron James is a Director of the company. ROSATI, Valeria is a Director of the company. Secretary HORNBY, Jenny Belinda has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BARRETT, Patrick Augustine has been resigned. Director CREEDON, Aidan Patrick Michael has been resigned. Director FISHER, Nicholas John has been resigned. Director HOLDER, Philip Bernard has been resigned. Director LOUGHRAN, Gerry Finbar, Sir has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKINSTRY, William Francis Michael
Appointed Date: 14 December 2005

Director
BELL, Ivan Robert
Appointed Date: 26 February 2015
57 years old

Director
DIXON, Peter Vincent
Appointed Date: 15 December 2005
65 years old

Director
LE GAL, Anne-Noelle Noelle
Appointed Date: 26 February 2015
41 years old

Director
MCKINSTRY, William Francis Michael
Appointed Date: 15 December 2005
59 years old

Director
PRICE, Cameron James
Appointed Date: 09 December 2013
47 years old

Director
ROSATI, Valeria
Appointed Date: 09 December 2013
50 years old

Resigned Directors

Secretary
HORNBY, Jenny Belinda
Resigned: 15 December 2005
Appointed Date: 24 January 2001

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 24 January 2001
Appointed Date: 04 January 2001

Director
BARRETT, Patrick Augustine
Resigned: 30 November 2005
Appointed Date: 24 January 2001
88 years old

Director
CREEDON, Aidan Patrick Michael
Resigned: 04 May 2001
Appointed Date: 24 January 2001
71 years old

Director
FISHER, Nicholas John
Resigned: 15 December 2005
Appointed Date: 24 January 2001
74 years old

Director
HOLDER, Philip Bernard
Resigned: 11 January 2006
Appointed Date: 24 January 2001
76 years old

Director
LOUGHRAN, Gerry Finbar, Sir
Resigned: 31 March 2015
Appointed Date: 08 February 2007
83 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 24 January 2001
Appointed Date: 04 January 2001

Persons With Significant Control

Kellen Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX ENERGY HOLDINGS LIMITED Events

13 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 64,221,769

02 Jul 2015
Full accounts made up to 31 December 2014
02 Apr 2015
Termination of appointment of Gerry Finbar Loughran as a director on 31 March 2015
...
... and 108 more events
29 Jan 2001
New director appointed
29 Jan 2001
New director appointed
29 Jan 2001
New director appointed
29 Jan 2001
New director appointed
04 Jan 2001
Incorporation

PHOENIX ENERGY HOLDINGS LIMITED Charges

31 December 2007
A share charge
Delivered: 10 January 2008
Status: Satisfied on 6 November 2009
Persons entitled: Citigroup Trustee Company Limited as Security Trustee
Description: All of the shares the derivative assets all dividends…
31 December 2006
Chareg of shares
Delivered: 17 January 2007
Status: Satisfied on 6 November 2009
Persons entitled: Citicorp Trustee Company Limited as Security Trustee
Description: The shares, the derivative assets, all dividends interest…
2 February 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied on 6 November 2009
Persons entitled: Citicorp Trustee Company Limited as the Security Trustee
Description: First fixed charge all the companys right title and…
2 February 2006
Charge on shares
Delivered: 10 February 2006
Status: Satisfied on 1 April 2008
Persons entitled: Citicorp Trustee Company Limited as the Security Trustee
Description: First fixed charge all of the shares the derivative assets…
11 November 2005
Debenture
Delivered: 17 November 2005
Status: Satisfied on 6 November 2009
Persons entitled: Citicorp Trustee Company Limited
Description: All the company's right,title and interest from time to…
11 November 2005
Charge on shares
Delivered: 17 November 2005
Status: Satisfied on 1 April 2008
Persons entitled: Citicorp Trustee Company Limited as the Security Trustee
Description: First fixed charge the shares,the derivative assets,all…
21 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 9 December 2005
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…