Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILLIPCAPITAL UK LTD
Company Information for

PHILLIPCAPITAL UK LTD

155 FENCHURCH STREET, LONDON, EC3M 6AL,
Company Registration Number
02863591
Private Limited Company
Active

Company Overview

About Phillipcapital Uk Ltd
PHILLIPCAPITAL UK LTD was founded on 1993-10-19 and has its registered office in London. The organisation's status is listed as "Active". Phillipcapital Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHILLIPCAPITAL UK LTD
 
Legal Registered Office
155 FENCHURCH STREET
LONDON
EC3M 6AL
Other companies in EC4N
 
Previous Names
KING & SHAXSON CAPITAL LIMITED15/08/2017
PHILLIP SECURITIES (UK) LIMITED 21/06/2005
Filing Information
Company Number 02863591
Company ID Number 02863591
Date formed 1993-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB337870767  
Last Datalog update: 2023-12-06 21:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILLIPCAPITAL UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHILLIPCAPITAL UK LTD

Current Directors
Officer Role Date Appointed
MIRANDA LAURAINE TELFER
Company Secretary 2016-03-15
HUA MIN LIM
Director 2003-11-11
LINUS WEN SHEONG LIM
Director 2003-11-05
MIRANDA LAURAINE TELFER
Director 2013-09-16
DAVID IAN ROBERT WILEMAN
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JARED JAMES INKSTER
Company Secretary 2012-06-12 2016-03-15
NICHOLAS CHARLES WALLIS
Director 2005-03-01 2013-11-15
BARRY KEITH MORRIS
Company Secretary 2005-03-01 2012-06-12
BARRY KEITH MORRIS
Director 2006-06-27 2012-02-09
SOON KIE LEE
Director 2003-10-24 2010-04-12
IAN RICHARD BRICE PERKINS
Director 2005-03-01 2009-10-29
ENG HWA SOH
Director 2001-10-24 2006-06-15
YANN RAULT
Director 1999-11-18 2005-10-21
LINUS WEN SHEONG LIM
Company Secretary 2004-11-01 2005-03-01
WAYNE JON BISHOP
Director 2003-09-12 2005-03-01
HOWARD WILLIAM ALAN CARTER
Director 2004-07-01 2005-02-26
DEREK LEONARD SCRIVENER
Director 2003-09-12 2004-12-21
YONG SENG JEFFREY GOH
Company Secretary 2003-08-15 2004-10-31
YONG SENG JEFFREY GOH
Director 2000-05-04 2004-10-31
CHARLES MARK JOHNSON DOBELL
Director 2002-06-11 2003-09-08
WAYNE IAN HAROLD LANDING
Company Secretary 2002-04-24 2003-08-15
LESTER PETCH
Director 1997-03-03 2003-01-31
DAVID GEORGE MASON
Director 1993-11-22 2002-05-22
DAVID GEORGE MASON
Company Secretary 1993-11-22 2002-04-24
SEAN KIN WAI LAM
Director 1999-11-18 2001-10-10
KHOON HO KUOK
Director 1994-06-01 1997-06-12
FREDERICK LESLIE CREMER
Director 1994-01-01 1996-12-16
SHIRLEY YOK ENG TAN
Director 1996-05-01 1996-12-16
CECILIA CHAN
Director 1994-01-01 1996-11-03
JEREMY LECHMERE KING
Director 1993-11-22 1996-07-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-10-19 1993-11-22
COMBINED NOMINEES LIMITED
Nominated Director 1993-10-19 1993-11-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-10-19 1993-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUA MIN LIM WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2010-02-18 CURRENT 2003-05-22 Active
HUA MIN LIM WALKER CRIPS GROUP PLC Director 1993-03-03 CURRENT 1979-06-21 Active
LINUS WEN SHEONG LIM KING & SHAXSON HOLDINGS LTD Director 2016-12-22 CURRENT 2016-12-22 Active
LINUS WEN SHEONG LIM PHILLIP SECURITIES (UK) NOMINEES LIMITED Director 2004-11-01 CURRENT 1999-12-22 Active
MIRANDA LAURAINE TELFER KING & SHAXSON HOLDINGS LTD Director 2016-12-22 CURRENT 2016-12-22 Active
MIRANDA LAURAINE TELFER PHILLIP SECURITIES (UK) NOMINEES LIMITED Director 2016-11-01 CURRENT 1999-12-22 Active
MIRANDA LAURAINE TELFER KING & SHAXSON LIMITED Director 2013-09-16 CURRENT 1966-01-26 Active
MIRANDA LAURAINE TELFER KING & SHAXSON ASSET MANAGEMENT LIMITED Director 2013-09-16 CURRENT 1999-11-03 Active
DAVID IAN ROBERT WILEMAN KING & SHAXSON HOLDINGS LTD Director 2016-12-22 CURRENT 2016-12-22 Active
DAVID IAN ROBERT WILEMAN PHILLIP SECURITIES (UK) NOMINEES LIMITED Director 2005-03-01 CURRENT 1999-12-22 Active
DAVID IAN ROBERT WILEMAN KING & SHAXSON ASSET MANAGEMENT LIMITED Director 2003-12-22 CURRENT 1999-11-03 Active
DAVID IAN ROBERT WILEMAN KING & SHAXSON LIMITED Director 1996-03-05 CURRENT 1966-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 115 Houndsditch, 1st Floor, Cutlers Court London EC3A 7BR England
2023-01-25FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD REGAN
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 12-14 Mason's Avenue 3rd Floor London EC2V 5BT England
2022-05-18AP01DIRECTOR APPOINTED MR KUMAR VAKIL
2021-10-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-03-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHENG HAN TAN
2020-02-12AP01DIRECTOR APPOINTED MRS MATHILDE DRESCHER-TAYLOR
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM First Floor, Cutlers Court Houndsditch London EC3A 7BR England
2019-07-18AP01DIRECTOR APPOINTED MR JONATHAN RICHARD REGAN
2019-07-18TM02Termination of appointment of Miranda Lauraine Telfer on 2019-07-17
2019-07-18AP03Appointment of Mr Kumar Vakil as company secretary on 2019-07-17
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA LAURAINE TELFER
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 6th Floor Candlewick House 120 Cannon Street London EC4N 6AS
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR CHENG HAN TAN
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-09-27SH20Statement by Directors
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 3210000
2017-09-27SH19Statement of capital on 2017-09-27 GBP 3,210,000
2017-09-27CAP-SSSolvency Statement dated 01/07/17
2017-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-15RES15CHANGE OF COMPANY NAME 15/08/17
2017-08-15CERTNMCOMPANY NAME CHANGED KING & SHAXSON CAPITAL LIMITED CERTIFICATE ISSUED ON 15/08/17
2017-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 9710000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-28AUDAUDITOR'S RESIGNATION
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-16AP03Appointment of Mrs Miranda Lauraine Telfer as company secretary on 2016-03-15
2016-03-16TM02Termination of appointment of Jared James Inkster on 2016-03-15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 9710000
2015-11-13AR0119/10/15 ANNUAL RETURN FULL LIST
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 9710000
2014-11-13AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-23MISCSect 519 aud
2014-09-11MISCSection 519
2014-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALLIS
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 9710000
2013-11-14AR0119/10/13 FULL LIST
2013-10-07AP01DIRECTOR APPOINTED MRS MIRANDA LAURAINE TELFER
2013-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-22AR0119/10/12 FULL LIST
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY BARRY MORRIS
2012-06-12AP03SECRETARY APPOINTED MR JARED JAMES INKSTER
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MORRIS
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-19AR0119/10/11 FULL LIST
2010-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-19AR0119/10/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SOON LEE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN PERKINS
2009-10-22AR0119/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN ROBERT WILEMAN / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WALLIS / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD BRICE PERKINS / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEITH MORRIS / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINUS WEN SHEONG LIM / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUA MIN LIM / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SOON KIE LEE / 19/10/2009
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2008-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-1888(2)AD 14/11/08-14/11/08 GBP SI 550000@1=550000 GBP IC 9160000/9710000
2008-10-24363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2007-10-23363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2006-10-24363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2005-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-10-24288bDIRECTOR RESIGNED
2005-10-19363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6TH FLOOR CANDLEWICK HOUSE 120 CANNON STREET LONDON EC4N 6AD
2005-06-21CERTNMCOMPANY NAME CHANGED PHILLIP SECURITIES (UK) LIMITED CERTIFICATE ISSUED ON 21/06/05
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 3RD FLOOR 83-85 MANSELL STREET LONDON E1 8AN
2005-05-06288bDIRECTOR RESIGNED
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288bSECRETARY RESIGNED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-06288aNEW DIRECTOR APPOINTED
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets


Licences & Regulatory approval
We could not find any licences issued to PHILLIPCAPITAL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILLIPCAPITAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT FOR RENTAL DEPOSIT 2004-02-17 Satisfied TUGU INSURANCE COMPANY LIMITED
SECURITY ON CASH DEPOSIT 2002-10-02 Satisfied SOCIETE GENERALE
ACCOUNT CHARGE 2002-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ACCOUNT CHARGE 2002-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2002-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY DEED 2001-09-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PHILLIPCAPITAL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHILLIPCAPITAL UK LTD
Trademarks
We have not found any records of PHILLIPCAPITAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILLIPCAPITAL UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as PHILLIPCAPITAL UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PHILLIPCAPITAL UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILLIPCAPITAL UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILLIPCAPITAL UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.