PHASE4 PARTNERS LIMITED
LONDON PHASE4 VENTURES LIMITED NOMURA PHASE4 VENTURES LIMITED BREEZESENSE LIMITED


Company number 05079583
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address FOURTH FLOOR, ONE CAVENDISH PLACE, LONDON, W1D 0QF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Group of companies' accounts made up to 30 September 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5,132 . The most likely internet sites of PHASE4 PARTNERS LIMITED are www.phase4partners.co.uk, and www.phase4-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Phase4 Partners Limited is a Private Limited Company. The company registration number is 05079583. Phase4 Partners Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Phase4 Partners Limited is Fourth Floor One Cavendish Place London W1d 0qf. . JACKSON, Hugh is a Secretary of the company. BAINS, Peter James Jonathan is a Director of the company. KASHYAP, Kunal is a Director of the company. MACKINNON, Alastair Graham is a Director of the company. RICHARD, John Phillips is a Director of the company. SCOTS-KNIGHT, Denise Vera, Dr is a Director of the company. SERMON, Charles Edward is a Director of the company. Secretary CHAPMAN, Mark Richard has been resigned. Secretary DILLON, Denise Carolyn has been resigned. Secretary MORTON, John George has been resigned. Secretary SPEIGHT, Fergus Harry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AOKI, Hiromichi has been resigned. Director CARTMELL, Simon Christopher has been resigned. Director HASHIMOTO, Yoshiki has been resigned. Director II, Yasushi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
JACKSON, Hugh
Appointed Date: 20 July 2012

Director
BAINS, Peter James Jonathan
Appointed Date: 02 January 2015
68 years old

Director
KASHYAP, Kunal
Appointed Date: 02 January 2015
60 years old

Director
MACKINNON, Alastair Graham
Appointed Date: 25 September 2015
54 years old

Director
RICHARD, John Phillips
Appointed Date: 03 March 2011
68 years old

Director
SCOTS-KNIGHT, Denise Vera, Dr
Appointed Date: 07 April 2004
66 years old

Director
SERMON, Charles Edward
Appointed Date: 01 December 2010
56 years old

Resigned Directors

Secretary
CHAPMAN, Mark Richard
Resigned: 17 December 2007
Appointed Date: 03 November 2006

Secretary
DILLON, Denise Carolyn
Resigned: 01 December 2010
Appointed Date: 17 December 2007

Secretary
MORTON, John George
Resigned: 20 July 2012
Appointed Date: 01 December 2010

Secretary
SPEIGHT, Fergus Harry
Resigned: 03 November 2006
Appointed Date: 07 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2004
Appointed Date: 22 March 2004

Director
AOKI, Hiromichi
Resigned: 01 December 2010
Appointed Date: 24 July 2006
66 years old

Director
CARTMELL, Simon Christopher
Resigned: 22 January 2015
Appointed Date: 03 March 2011
65 years old

Director
HASHIMOTO, Yoshiki
Resigned: 24 July 2006
Appointed Date: 01 July 2004
71 years old

Director
II, Yasushi
Resigned: 01 July 2004
Appointed Date: 07 April 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 2004
Appointed Date: 22 March 2004

Persons With Significant Control

Dr Denise Vera Scots-Knight
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kunal Kashyap
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHASE4 PARTNERS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
14 Feb 2017
Group of companies' accounts made up to 30 September 2016
21 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,132

31 Dec 2015
Group of companies' accounts made up to 30 September 2015
22 Dec 2015
Registered office address changed from 15 Stratton Street Mayfair London W1J 8LQ to Fourth Floor One Cavendish Place London W1D 0QF on 22 December 2015
...
... and 76 more events
08 May 2004
Registered office changed on 08/05/04 from: 1 mitchell lane bristol BS1 6BU
08 May 2004
Secretary resigned
08 May 2004
Director resigned
07 Apr 2004
Company name changed breezesense LIMITED\certificate issued on 07/04/04
22 Mar 2004
Incorporation