PHINSYS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PHINSYS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11861854

Incorporation date

05/03/2019

Size

Group

Contacts

Registered address

Registered address

Tower 42 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2019)
dot icon04/12/2025
Director's details changed for Caroline Folley on 2025-12-04
dot icon04/12/2025
Change of details for Mr Richard John Merchant Tyler as a person with significant control on 2025-12-04
dot icon04/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon21/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/10/2025
Termination of appointment of Neil Robert Greenacre as a director on 2025-10-14
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon22/08/2024
Change of details for Mr Stuart Alexander Conibear as a person with significant control on 2024-08-01
dot icon22/08/2024
Registered office address changed from 70 Fenchurch Street London EC3M 4BS United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-08-22
dot icon22/08/2024
Change of details for Mr Richard John Merchant Tyler as a person with significant control on 2024-08-01
dot icon22/08/2024
Director's details changed for Mr Neil Robert Greenacre on 2024-08-01
dot icon22/08/2024
Director's details changed for Mr Richard John Merchant Tyler on 2024-08-01
dot icon22/08/2024
Director's details changed for Mr Stuart Alexander Conibear on 2024-08-01
dot icon22/08/2024
Director's details changed for Caroline Folley on 2024-08-01
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Cessation of William Heywood Drummond Moore as a person with significant control on 2023-07-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon12/09/2023
Appointment of Mr Neil Robert Greenacre as a director on 2023-08-01
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of William Heywood Drummond Moore as a director on 2023-07-31
dot icon18/05/2023
Appointment of Caroline Folley as a director on 2023-05-01
dot icon10/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ United Kingdom to 70 Fenchurch Street London EC3M 4BS on 2022-02-09
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon29/10/2020
Notification of William Heywood Drummond Moore as a person with significant control on 2020-10-29
dot icon29/10/2020
Director's details changed for Mr William Heywood Drummond Moore on 2020-10-29
dot icon27/05/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon21/05/2020
Appointment of Mr William Heywood Drummond Moore as a director on 2020-01-24
dot icon20/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon10/10/2019
Notification of Stuart Alexander Conibear as a person with significant control on 2019-10-09
dot icon10/10/2019
Notification of Richard John Merchant Tyler as a person with significant control on 2019-10-09
dot icon10/10/2019
Cessation of R Tyler Group Limited as a person with significant control on 2019-06-23
dot icon17/07/2019
Resolutions
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.50M
-
0.00
-
-
2022
3
2.50M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Richard John Merchant
Director
05/03/2019 - Present
7
Greenacre, Neil Robert
Director
01/08/2023 - 14/10/2025
5
Folley, Caroline
Director
01/05/2023 - Present
5
Conibear, Stuart Alexander
Director
05/03/2019 - Present
5
Moore, William Heywood Drummond
Director
24/01/2020 - 31/07/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHINSYS GROUP HOLDINGS LIMITED

PHINSYS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/2019 with the registered office located at Tower 42 25 Old Broad Street, London EC2N 1HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHINSYS GROUP HOLDINGS LIMITED?

toggle

PHINSYS GROUP HOLDINGS LIMITED is currently Active. It was registered on 05/03/2019 .

Where is PHINSYS GROUP HOLDINGS LIMITED located?

toggle

PHINSYS GROUP HOLDINGS LIMITED is registered at Tower 42 25 Old Broad Street, London EC2N 1HQ.

What does PHINSYS GROUP HOLDINGS LIMITED do?

toggle

PHINSYS GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PHINSYS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Director's details changed for Caroline Folley on 2025-12-04.