PHIP (5) LIMITED
LONDON SINCLAIR MONTROSE PROPERTIES LIMITED THE HEALTHCARE PROPERTY COMPANY LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF
Company number 02970770
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Termination of appointment of Philip John Holland as a director on 1 April 2017; Appointment of Mr Richard Howell as a director on 1 April 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of PHIP (5) LIMITED are www.phip5.co.uk, and www.phip-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phip 5 Limited is a Private Limited Company. The company registration number is 02970770. Phip 5 Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Phip 5 Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. WALKER-ARNOTT, Timothy David is a Director of the company. Secretary BASSANI, Ricardo Vasco has been resigned. Secretary STACEY, Paul Quentin Cullum has been resigned. Secretary WILDEN, Stephen Kenneth has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWLES, Hazel has been resigned. Director BOWLES, Jonathan has been resigned. Director HAMBRO, James Daryl has been resigned. Director HOLLAND, Philip John has been resigned. Director POSEN, Frank has been resigned. Director QUIGLEY, John Joseph has been resigned. Director SINCLAIR, Michael Jeffrey, Dr has been resigned. Director STACEY, Paul Quentin Cullum has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WILDEN, Stephen Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 01 May 2014

Director
HOWELL, Richard
Appointed Date: 01 April 2017
60 years old

Director
HYMAN, Harry Abraham
Appointed Date: 05 February 2010
69 years old

Director
WALKER-ARNOTT, Timothy David
Appointed Date: 05 February 2010
74 years old

Resigned Directors

Secretary
BASSANI, Ricardo Vasco
Resigned: 29 September 1994
Appointed Date: 23 September 1994

Secretary
STACEY, Paul Quentin Cullum
Resigned: 06 December 2004
Appointed Date: 29 September 1994

Secretary
WILDEN, Stephen Kenneth
Resigned: 05 February 2010
Appointed Date: 06 December 2004

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 05 February 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Director
BOWLES, Hazel
Resigned: 28 August 2003
Appointed Date: 18 February 1997
79 years old

Director
BOWLES, Jonathan
Resigned: 28 August 2003
Appointed Date: 18 February 1997
77 years old

Director
HAMBRO, James Daryl
Resigned: 26 October 2011
Appointed Date: 05 February 2010
76 years old

Director
HOLLAND, Philip John
Resigned: 01 April 2017
Appointed Date: 17 October 2011
56 years old

Director
POSEN, Frank
Resigned: 02 December 1997
Appointed Date: 29 November 1995
83 years old

Director
QUIGLEY, John Joseph
Resigned: 29 September 1994
Appointed Date: 23 September 1994
69 years old

Director
SINCLAIR, Michael Jeffrey, Dr
Resigned: 05 February 2010
Appointed Date: 29 September 1994
83 years old

Director
STACEY, Paul Quentin Cullum
Resigned: 05 February 2010
Appointed Date: 29 September 1994
77 years old

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 05 February 2010
61 years old

Director
WILDEN, Stephen Kenneth
Resigned: 05 February 2010
Appointed Date: 26 September 2006
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Persons With Significant Control

Primary Health Investment Properties Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PHIP (5) LIMITED Events

03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
01 Nov 2016
Director's details changed for Mr Timothy David Walker-Arnott on 1 November 2016
01 Nov 2016
Director's details changed for Mr Harry Abraham Hyman on 1 November 2016
...
... and 231 more events
08 Oct 1994
Secretary resigned;new secretary appointed

08 Oct 1994
Registered office changed on 08/10/94 from: drury house 34-43 russell street london WC2

30 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1994
Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP

23 Sep 1994
Incorporation

PHIP (5) LIMITED Charges

2 April 2012
Debenture
Delivered: 4 April 2012
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All that f/h land known as severbanks surgery, tutnalls…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a land on the south side of victoria road…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: L/H property k/a pharmacy maylands health centre upper…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a pharmacy althorpe street leamington spa…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Severnbanks surgery tutnalls street lydney, t/no.GR232887…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Land on the west side of althorpe street leamington spa…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: Severnbanks surgery tutnalls street lydney, t/no.GR232887…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: Pharmacy althorpe street leamington spa, t/no.WK394167 see…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: Land on the south side of victoria road…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: Pharmacy maylands health centre upper rainham road…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Severnbanks surgery tutnaus street lydney, t/no.GR232887…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Land on the west side of althorpe street leamington spa…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Pharmacy maylands health centre upper rainham road…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Pharmacy althorpe street leamington spa, t/no.WK394167…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks P.L.C.
Description: Land on the south side of victoria road…
28 October 2008
Legal charge
Delivered: 1 November 2008
Status: Satisfied on 10 February 2010
Persons entitled: Dr Michael Sinclair
Description: F/H land k/a the pharmacy station road consett couty durham…
5 August 2008
Deed of assignment
Delivered: 20 August 2008
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of security rights titles interests and benefits…
5 August 2008
Supplemental deed
Delivered: 20 August 2008
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: Land and buildings being severnbanks surgery tutnalls…
29 October 2007
Legal mortgage
Delivered: 7 November 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: L/H land being the site of a pharmacy maylands health…
17 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north east of delves lane consett…
8 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of victoria road darlington t/no…
2 April 2004
Deed of assignemnt
Delivered: 16 April 2004
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
2 April 2004
Supplemental deed (being supplemental to a deed of legal charge dated 21 december 2001)
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: Pharmacy station yard delves lane consett together with all…
2 April 2004
Deed of assignment
Delivered: 16 April 2004
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
2 April 2004
Deed of assignment
Delivered: 16 April 2004
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
17 October 2003
Debenture
Delivered: 24 October 2003
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2003
Supplemental deed being supplemental to a deed of legal charge dated 21 december 2001
Delivered: 19 September 2003
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of legal mortgage pharmacy unit on south side of…
4 September 2003
Deed of assignment
Delivered: 19 September 2003
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
4 September 2003
Deed of assignment
Delivered: 19 September 2003
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
4 September 2003
Supplemental deed being supplemental to a deed of legal charge dated 21 december 2001
Delivered: 19 September 2003
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: Dental unit on the site of pharmacy marylands health centre…
4 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of althorpe street leamington spa…
4 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Medical centre/pharmacy on the west side of althorpe street…
3 May 2002
Charge of agreement for lease
Delivered: 10 May 2002
Status: Satisfied on 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 31 july 2001 made between the company…
1 February 2002
Debenture
Delivered: 5 February 2002
Status: Satisfied on 18 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Deed of legal charge
Delivered: 8 January 2002
Status: Satisfied on 16 September 2004
Persons entitled: The General Practice Finance Corporation Limited & Cgnu PLC
Description: Lincoln gate 152-154 golders green road london NGL728723…
18 May 2001
Supplemental deed
Delivered: 31 May 2001
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: The freehold property known as the medical centre victoria…
10 October 2000
Legal charge
Delivered: 20 October 2000
Status: Satisfied on 24 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at tutnalls street lydney gloucestershire. By way of…
23 March 2000
Assignment by way of charge
Delivered: 24 March 2000
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
14 January 2000
Legal charge
Delivered: 3 February 2000
Status: Satisfied on 24 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: Maylands medical centre upper rainham road hornchurch essex…
19 August 1999
Legal charge
Delivered: 26 August 1999
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: 143 & 143A askew avenue kingston upon hull city of kingston…
19 August 1999
Legal charge
Delivered: 26 August 1999
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: 145 askew avenue kingston upon hull city of kingston upon…
23 July 1999
Assignment by way of charge
Delivered: 4 August 1999
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
16 July 1999
Assignment by way of charge
Delivered: 24 July 1999
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: Assigned by way of charge all the rights titles benefits…
24 March 1999
Deed of legal charge
Delivered: 31 March 1999
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land k/a wessex maternity centre (formerly gaters hill…
11 February 1999
Standard security
Delivered: 19 February 1999
Status: Satisfied on 2 February 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All and whole that plot or area of ground lying adjacent to…
5 February 1999
Deed of legal charge
Delivered: 24 February 1999
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited,as Trustee for Itself and the Other Lenders
Description: All monies deposited with the trustee. Undertaking and all…
9 December 1998
Assignment by way of charge
Delivered: 11 December 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: The company assigns by way of charge all the rights…
21 October 1998
Assignment by way of charge
Delivered: 23 October 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests and whether…
21 October 1998
Deed of legal charge
Delivered: 23 October 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All that f/h land on the north side of fen road watlington…
14 August 1998
Assignment by way of charge
Delivered: 22 August 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
31 July 1998
Deed of legal charge
Delivered: 7 August 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: Maylands healthcare upper rainham road hornchurch essex…
31 July 1998
Deed of legal charge
Delivered: 7 August 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: Freehold property k/a land parcel AM8 within the armada…
20 July 1998
Deed of legal charge
Delivered: 30 July 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H surgery to be constructed at land lying to the…
13 March 1998
Legal charge
Delivered: 19 March 1998
Status: Satisfied on 16 September 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All that f/h property situate at 152/154 golders green road…
13 March 1998
Assignment by way of charge
Delivered: 14 March 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All rights titles benefits and interests to all monies from…
5 March 1998
Deed of legal charge
Delivered: 11 March 1998
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All that l/h property being unit 2 situate at site c twelve…
31 October 1997
Assignment by way of charge
Delivered: 20 November 1997
Status: Satisfied on 23 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: All the company's right titke and interests in and to the…
29 October 1997
Deed of legal charge
Delivered: 19 November 1997
Status: Satisfied on 24 January 2004
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H the communal medical centre manor village bussage…
17 July 1997
Legal charge
Delivered: 4 August 1997
Status: Satisfied on 13 November 1998
Persons entitled: Barclays Bank PLC
Description: Land at fen road watlington norfolk.
9 July 1996
Legal charge
Delivered: 15 July 1996
Status: Satisfied on 30 March 1999
Persons entitled: Barclays Bank PLC
Description: Lincoln gate, 152/154 golders green road, l/b of barnet…
19 April 1995
Legal charge
Delivered: 25 April 1995
Status: Satisfied on 6 January 1998
Persons entitled: Barclays Bank PLC
Description: The community medical centre manor village buffage stroud…
20 March 1995
Floating charge
Delivered: 24 March 1995
Status: Satisfied on 17 January 2002
Persons entitled: Barclays Bank PLC
Description: All the undertaking and all property and assets present and…