PHOENIX NATURAL GAS PP FINANCE PLC

Register to unlock more data on OkredoRegister

PHOENIX NATURAL GAS PP FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10636561

Incorporation date

23/02/2017

Size

Full

Contacts

Registered address

Registered address

C/O Arthur Cox, 12 Gough Square, London EC4A 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2023)
dot icon16/03/2026
Director's details changed for Mr Kailash Chada on 2026-03-16
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon20/06/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon18/07/2024
Termination of appointment of Mark John Horsley as a director on 2024-07-18
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Anne-Noelle Noelle Le Gal as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Omar Abbas Rahman as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Philip Bernard Holder as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Karan Kapoor as a director on 2024-04-26
dot icon29/04/2024
Appointment of Mr Mark John Horsley as a director on 2024-04-26
dot icon29/04/2024
Appointment of Mr Andrew John Hunter as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Rajiv Khakhar as a director on 2024-04-26
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/12/2023
Registration of charge 106365610002, created on 2023-11-29
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Memorandum and Articles of Association
dot icon16/10/2023
Change of details for Phoenix Distribution Holdings Limited as a person with significant control on 2023-09-26
dot icon29/09/2023
Termination of appointment of Kailash Chada as a secretary on 2023-09-26
dot icon29/09/2023
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 2023-09-29
dot icon29/09/2023
Appointment of Mr Peter Graeme Markwell as a secretary on 2023-09-26
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Director's details changed for Mr Rajiv Khakhar on 2023-06-26
dot icon26/06/2023
Director's details changed for Mr Jonathan David Martindale on 2023-06-15
dot icon21/06/2023
Termination of appointment of William Francis Michael Mckinstry as a director on 2023-06-15
dot icon21/06/2023
Appointment of Mr Jonathan David Martindale as a director on 2023-06-15
dot icon18/04/2023
Termination of appointment of Valeria Rosati as a director on 2023-04-15
dot icon18/04/2023
Appointment of Mr Omar Abbas Rahman as a director on 2023-04-15
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PHOENIX NATURAL GAS PP FINANCE PLC

PHOENIX NATURAL GAS PP FINANCE PLC is an(a) Active company incorporated on 23/02/2017 with the registered office located at C/O Arthur Cox, 12 Gough Square, London EC4A 3DW. There are currently 4 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 PHOENIX NATURAL GAS PP FINANCE PLC?

toggle

PHOENIX NATURAL GAS PP FINANCE PLC is currently Active. It was registered on 23/02/2017 .

Where is PHOENIX NATURAL GAS PP FINANCE PLC located?

toggle

PHOENIX NATURAL GAS PP FINANCE PLC is registered at C/O Arthur Cox, 12 Gough Square, London EC4A 3DW.

What does PHOENIX NATURAL GAS PP FINANCE PLC do?

toggle

PHOENIX NATURAL GAS PP FINANCE PLC operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for PHOENIX NATURAL GAS PP FINANCE PLC?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mr Kailash Chada on 2026-03-16.