Phoenix Aw LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 1986)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AXA WEALTH LTD
COLONIAL MUTUAL LIFE (PENSION ANNUITIES) LIMITED
COLONIAL PENSION FUNDS (UK) LIMITED
WINTERTHUR PENSION FUNDS UK LIMITED
Company type Private Limited Company Company Number 01225468 Global Intermediary ID 1PZ78D.00020.ME.826 Record last updated Monday, January 16, 2023 3:21:00 PM UTC Postal Code B47 6WG Sector life, insurance
Visits Document Type Publication date Download link Registry Dec 31, 2022 Resignation of one Director (a man) Registry Dec 31, 2022 Appointment of a woman Registry Jun 1, 2021 Resignation of one Director (a man) Registry Jun 1, 2021 Appointment of a man as Accountant and Director Registry Sep 8, 2020 Appointment of a man as Accountant and Director 1225... Registry Jan 31, 2020 Resignation of one Director (a man) Registry Mar 9, 2018 Resignation of 7 people: one Director (a man) Registry Sep 15, 2017 Appointment of a man as Director Registry Jun 26, 2017 Resignation of a woman Registry Nov 1, 2016 Nine appointments: a woman, 7 men and a person,: a woman, 7 men and a person Registry Nov 1, 2016 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Sep 15, 2015 Statement of companies objects Registry Sep 10, 2015 Alteration to memorandum and articles Registry Aug 27, 2015 Resignation of a woman Registry Aug 27, 2015 Resignation of one Director Financials Jul 1, 2015 Annual accounts Registry May 15, 2015 Annual return Registry Apr 7, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 23, 2015 Statement of satisfaction of a charge / full / charge no 1 1225... Registry Feb 26, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 14, 2014 Appointment of a man as Director Registry Oct 14, 2014 Appointment of a man as Director 1225... Registry Oct 14, 2014 Appointment of a woman as Director Registry Sep 23, 2014 Three appointments: 2 men and a woman Registry May 12, 2014 Annual return Financials May 1, 2014 Annual accounts Registry Nov 20, 2013 Auditor's letter of resignation Registry Nov 19, 2013 Auditor's letter of resignation 1225... Registry Nov 19, 2013 Auditor's letter of resignation Registry Nov 18, 2013 Appointment of a person as Director Registry Oct 25, 2013 Appointment of a man as Director and Company Director Registry Oct 17, 2013 Registration of a charge / charge code Registry Sep 3, 2013 Resignation of one Director Registry Aug 31, 2013 Resignation of one Director (a man) and one None Financials Jun 19, 2013 Annual accounts Registry May 15, 2013 Annual return Registry Dec 21, 2012 Return of allotment of shares Registry Dec 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry May 30, 2012 Statement of satisfaction in full or in part of mortgage or charge 1225... Registry May 10, 2012 Annual return Registry Apr 23, 2012 Particulars of a mortgage or charge Financials Apr 3, 2012 Annual accounts Registry Feb 9, 2012 Particulars of a mortgage or charge Registry Nov 25, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 12, 2011 Return of allotment of shares Registry Oct 10, 2011 Particulars of a mortgage or charge Registry Sep 22, 2011 Return of allotment of shares Registry Sep 22, 2011 Authorised allotment of shares and debentures Registry Sep 16, 2011 Particulars of a mortgage or charge Registry Jul 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 1, 2011 Resignation of one Director Registry Jun 28, 2011 Resignation of one Director (a man) Registry Jun 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 11, 2011 Annual return Financials Apr 5, 2011 Annual accounts Registry Jan 10, 2011 Return of allotment of shares Registry Nov 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 7, 2010 Resignation of one Director Registry Oct 1, 2010 Resignation of one Director 1225... Registry Oct 1, 2010 Resignation of one Director Registry Oct 1, 2010 Appointment of a man as Director Registry Sep 30, 2010 Resignation of one Group Chief Executive and one Director (a man) Registry Sep 17, 2010 Appointment of a man as None and Director Registry Sep 15, 2010 Company name change Registry Sep 15, 2010 Resignation of 2 people: one Director (a man) and one None Registry Sep 15, 2010 Company name change Registry Sep 15, 2010 Change of name certificate Registry Sep 15, 2010 Notice of change of name nm01 - resolution Registry Sep 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 26, 2010 Resignation of one Director Registry Jul 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 12, 2010 Resignation of one Director (a man) Registry May 14, 2010 Annual return Registry May 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 26, 2010 Change of particulars for secretary Financials Apr 1, 2010 Annual accounts Registry Mar 16, 2010 Change of particulars for director Registry Mar 12, 2010 Change of particulars for director 1225... Registry Mar 2, 2010 Change of particulars for director Registry Mar 1, 2010 Change of particulars for director 1225... Registry Feb 26, 2010 Change of particulars for director Registry Feb 26, 2010 Change of particulars for director 1225... Registry Jan 23, 2010 Change of particulars for director Registry Jan 23, 2010 Change of particulars for director 1225... Registry Jan 9, 2010 Particulars of a mortgage or charge Registry Dec 15, 2009 Appointment of a man as Director Registry Nov 25, 2009 Appointment of a man as Director 1225... Registry Nov 25, 2009 Appointment of a man as None and Director Registry Nov 5, 2009 Appointment of a man as None and Director 1225... Registry Sep 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 10, 2009 Notice of change of directors or secretaries or in their particulars Registry May 14, 2009 Annual return Registry May 13, 2009 Particulars of a mortgage or charge Financials Apr 3, 2009 Annual accounts Registry Aug 7, 2008 Appointment of a man as Director Registry Jul 23, 2008 Appointment of a man as Director and Company Director Registry Jul 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 24, 2008 Appointment of a man as Director Registry Jun 18, 2008 Appointment of a man as Director 1225...