Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX LIFE HOLDINGS LIMITED
Company Information for

PHOENIX LIFE HOLDINGS LIMITED

1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG,
Company Registration Number
06977344
Private Limited Company
Active

Company Overview

About Phoenix Life Holdings Ltd
PHOENIX LIFE HOLDINGS LIMITED was founded on 2009-07-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Phoenix Life Holdings Limited is a Private Limited Company registered in 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
PHOENIX LIFE HOLDINGS LIMITED
 
Legal Registered Office
1 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6WG
Other companies in B47
 
Filing Information
Company Number 06977344
Company ID Number 06977344
Date formed 2009-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 19:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX LIFE HOLDINGS LIMITED
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 PHOENIX LIFE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GERALD ALISTAIR WATSON
Company Secretary 2009-07-30
CLIVE CHRISTOPHER ROGER BANNISTER
Director 2011-03-16
JAMES MCCONVILLE
Director 2012-08-16
RAKESH KISHORE THAKRAR
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR WILLIAM STEWART BARBOUR
Director 2013-10-17 2018-01-31
WENDY MADELEINE MAYALL
Director 2017-05-10 2018-01-31
JOHN BRACKENRIDGE POLLOCK
Director 2017-01-01 2018-01-31
DAVID ERNEST WOODS
Director 2011-01-24 2017-05-11
IAN DONALD CORMACK
Director 2009-08-27 2016-12-31
TOM CROSS BROWN
Director 2009-08-27 2016-05-11
DAVID KENNETH BARNES
Director 2009-08-27 2014-10-22
ALASTAIR DAVID LYONS
Director 2011-01-24 2013-09-30
EDWARD JONATHAN CAMERON HAWKES
Director 2009-08-27 2013-08-21
JONATHAN JAMES YATES
Director 2010-09-10 2011-12-21
JONATHAN STEPHEN MOSS
Director 2009-08-27 2011-02-07
WILLIAM RAYMOND TREEN
Director 2009-08-27 2011-01-23
ANTHONY BEVERLEY DAVIDSON
Director 2009-08-27 2011-01-15
MICHAEL JOHN MERRICK
Director 2009-08-27 2011-01-13
MICHAEL DAVID ROSS
Director 2009-08-27 2011-01-10
JONATHAN PETER EVANS
Director 2009-08-27 2011-01-01
JOHN SIMON BERTIE SMITH
Director 2009-07-30 2010-06-30
MICHAEL JOHN EATON
Director 2009-07-30 2009-09-28
ANTHONY BEVERLEY DAVIDSON
Director 2009-08-27 2009-09-25
DUNCAN GEORGE ROBIN FERGUSON
Director 2009-08-27 2009-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ALISTAIR WATSON PGH (TC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (TC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (LC1) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON PGH (LC2) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON IMPALA HOLDINGS LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
GERALD ALISTAIR WATSON PGH (LCA) LIMITED Company Secretary 2005-07-13 CURRENT 2004-10-12 Liquidation
GERALD ALISTAIR WATSON PGH (LCB) LIMITED Company Secretary 2005-07-13 CURRENT 2004-11-10 Liquidation
GERALD ALISTAIR WATSON PEARL GROUP HOLDINGS (NO. 2) LIMITED Company Secretary 2005-04-13 CURRENT 2004-11-10 Active
GERALD ALISTAIR WATSON AMP (UK) FINANCE SERVICES PLC Company Secretary 1998-08-18 CURRENT 1998-04-23 Dissolved 2016-04-06
GERALD ALISTAIR WATSON PEARL ASSURANCE GROUP HOLDINGS LIMITED Company Secretary 1997-07-11 CURRENT 1996-09-05 Active
CLIVE CHRISTOPHER ROGER BANNISTER ROUGEMONT MANAGEMENT LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
CLIVE CHRISTOPHER ROGER BANNISTER PUNTER SOUTHALL GROUP LIMITED Director 2010-10-06 CURRENT 2000-10-26 Active
CLIVE CHRISTOPHER ROGER BANNISTER DOORFIELD PROPERTY MANAGEMENT LIMITED Director 2007-02-21 CURRENT 1984-11-28 Active
CLIVE CHRISTOPHER ROGER BANNISTER DREAMCHASING Director 2007-01-26 CURRENT 2007-01-26 Active
JAMES MCCONVILLE PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
JAMES MCCONVILLE PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
JAMES MCCONVILLE PGH (LC2) LIMITED Director 2013-01-07 CURRENT 2007-07-10 Liquidation
JAMES MCCONVILLE SCOTTISH MUTUAL ASSURANCE LIMITED Director 2013-01-07 CURRENT 1991-09-04 Active
JAMES MCCONVILLE PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-09-05 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-01-07 CURRENT 1998-03-10 Active
JAMES MCCONVILLE PHOENIX SCP LIMITED Director 2013-01-07 CURRENT 2000-06-13 Active
JAMES MCCONVILLE PEARL LIFE HOLDINGS LIMITED Director 2013-01-07 CURRENT 2002-10-11 Active
JAMES MCCONVILLE PGH (LCA) LIMITED Director 2013-01-07 CURRENT 2004-10-12 Liquidation
JAMES MCCONVILLE IMPALA HOLDINGS LIMITED Director 2013-01-07 CURRENT 2007-07-09 Active
JAMES MCCONVILLE PGH (TC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE PGH (MC2) LIMITED Director 2013-01-07 CURRENT 2007-10-01 Liquidation
JAMES MCCONVILLE IMPALA LOAN COMPANY 1 LIMITED Director 2013-01-07 CURRENT 2000-11-03 Active
JAMES MCCONVILLE PEARL GROUP HOLDINGS (NO. 2) LIMITED Director 2013-01-07 CURRENT 2004-11-10 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE ASSURANCE LIMITED Director 2018-07-23 CURRENT 1864-07-11 Active
RAKESH KISHORE THAKRAR PHOENIX LIFE LIMITED Director 2018-07-23 CURRENT 1971-06-30 Active
RAKESH KISHORE THAKRAR PGH CA LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
RAKESH KISHORE THAKRAR PHOENIX WEALTH HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-11 Active
RAKESH KISHORE THAKRAR PA (GI) LIMITED Director 2016-03-29 CURRENT 1901-11-06 Active
RAKESH KISHORE THAKRAR MYTHILI MEGHA LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
RAKESH KISHORE THAKRAR PEARL GROUP HOLDINGS (NO. 1) LIMITED Director 2013-02-20 CURRENT 1998-03-10 Active
RAKESH KISHORE THAKRAR PHOENIX SCP LIMITED Director 2013-02-20 CURRENT 2000-06-13 Active
RAKESH KISHORE THAKRAR PEARL LIFE HOLDINGS LIMITED Director 2013-02-20 CURRENT 2002-10-11 Active
RAKESH KISHORE THAKRAR IMPALA HOLDINGS LIMITED Director 2013-02-20 CURRENT 2007-07-09 Active
RAKESH KISHORE THAKRAR PEARL GROUP HOLDINGS (NO. 2) LIMITED Director 2013-02-20 CURRENT 2004-11-10 Active
RAKESH KISHORE THAKRAR PEARL GROUP SERVICES LIMITED Director 2012-09-26 CURRENT 2005-08-31 Active
RAKESH KISHORE THAKRAR PHOENIX GROUP MANAGEMENT SERVICES LIMITED Director 2012-07-17 CURRENT 1998-06-25 Active
RAKESH KISHORE THAKRAR PGH (LC1) LIMITED Director 2012-05-22 CURRENT 2007-07-10 Liquidation
RAKESH KISHORE THAKRAR PGH (TC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR PGH (MC1) LIMITED Director 2012-05-22 CURRENT 2007-10-01 Liquidation
RAKESH KISHORE THAKRAR SCOTTISH MUTUAL ASSURANCE LIMITED Director 2012-05-22 CURRENT 1991-09-04 Active
RAKESH KISHORE THAKRAR PEARL ASSURANCE GROUP HOLDINGS LIMITED Director 2012-05-22 CURRENT 1996-09-05 Active
RAKESH KISHORE THAKRAR PGH (LCA) LIMITED Director 2012-05-22 CURRENT 2004-10-12 Liquidation
RAKESH KISHORE THAKRAR IMPALA LOAN COMPANY 1 LIMITED Director 2012-05-22 CURRENT 2000-11-03 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
2024-07-02APPOINTMENT TERMINATED, DIRECTOR RAKESH KISHORE THAKRAR
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2024-01-08Change of details for Phoenix Group Holdings Plc as a person with significant control on 2019-06-18
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13Director's details changed for Mr Andrew David Briggs on 2023-10-13
2023-09-13CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-10-08AP01DIRECTOR APPOINTED MR WILLIAM EDWARD SWIFT
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14PSC05Change of details for Phoenix Group Holdings Plc as a person with significant control on 2021-09-13
2021-09-13PSC05Change of details for Phoenix Group Holdings Plc as a person with significant control on 2021-09-13
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCONVILLE
2020-03-24AP01DIRECTOR APPOINTED MR ANDREW DAVID BRIGGS
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHRISTOPHER ROGER BANNISTER
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27PSC02Notification of Phoenix Group Holdings Plc as a person with significant control on 2019-06-18
2019-06-27PSC07CESSATION OF PGH (LCA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27TM02Termination of appointment of Gerald Alistair Watson on 2019-02-27
2019-02-27AP04Appointment of Pearl Group Secretariat Services Limited as company secretary on 2019-02-27
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR GERALD ALISTAIR WATSON on 2009-10-01
2018-03-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PGH (LCB) LIMITED
2018-03-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PGH (LCA) LIMITED
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2018-02-12AP01DIRECTOR APPOINTED MR RAKESH KISHORE THAKRAR
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POLLOCK
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BARBOUR
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MAYALL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 806000022
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-26AP01DIRECTOR APPOINTED MS WENDY MADELEINE MAYALL
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST WOODS
2017-01-11AP01DIRECTOR APPOINTED MR JOHN BRACKENRIDGE POLLOCK
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD CORMACK
2017-01-10CH01CHANGE PERSON AS DIRECTOR
2017-01-10CH01CHANGE PERSON AS DIRECTOR
2017-01-10CH01CHANGE PERSON AS DIRECTOR
2016-09-13MEM/ARTSARTICLES OF ASSOCIATION
2016-09-13RES01ALTER ARTICLES 23/08/2016
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 806000022
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 806000022
2015-10-08AR0127/08/15 FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 806000022
2014-09-24AR0127/08/14 FULL LIST
2014-07-21RES01ADOPT ARTICLES 04/12/2013
2014-05-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEWART BARBOUR
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LYONS
2013-09-17AR0127/08/13 FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAWKES
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0127/08/12 FULL LIST
2012-08-30AP01DIRECTOR APPOINTED MR JAMES MCCONVILLE
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID LYONS / 28/12/2011
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST WOODS / 28/12/2011
2011-09-15AR0127/08/11 FULL LIST
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 100 ST PAULS CHURCHYARD LONDON EC4M 8BU
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM, 100 ST PAULS CHURCHYARD, LONDON, EC4M 8BU
2011-05-24RES01ADOPT ARTICLES 18/05/2011
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHRISTOPHER ROGER BANNISTER / 13/04/2011
2011-03-31AP01DIRECTOR APPOINTED CLIVE CHRISTOPHER ROGER BANNISTER
2011-02-22AP01DIRECTOR APPOINTED ALASTAIR DAVID LYONS
2011-02-17AP01DIRECTOR APPOINTED MR DAVID ERNEST WOODS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERRICK
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIDSON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREEN
2010-10-11AR0127/08/10 FULL LIST
2010-09-23AP01DIRECTOR APPOINTED JONATHAN JAMES YATES
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM RAYMOND TREEN / 05/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ROSS / 05/03/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON BERTIE SMITH / 15/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BARNES / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN MOSS / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEVERLEY DAVIDSON / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM CROSS-BROWN / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD CORMACK / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JONATHAN CAMERON HAWKES / 05/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER EVANS / 05/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BARNES / 05/03/2010
2009-12-09AA01CURRSHO FROM 31/07/2010 TO 31/12/2009
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FERGUSON
2009-10-16AP01DIRECTOR APPOINTED MR ANTHONY BEVERLEY DAVIDSON
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIDSON
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON
2009-10-05AP01DIRECTOR APPOINTED IAN DONALD CORMACK
2009-09-30288aDIRECTOR APPOINTED DUNCAN GEORGE ROBIN FERGUSON
2009-09-30288aDIRECTOR APPOINTED DAVID KENNETH BARNES
2009-09-30288aDIRECTOR APPOINTED EDWARD JONATHAN CAMERON HAWKES
2009-09-25288aDIRECTOR APPOINTED JONATHAN PETER EVANS
2009-09-23RES01ADOPT ARTICLES 02/09/2009
2009-09-2388(2)AD 02/09/09 GBP SI 403000010@1=403000010 GBP IC 403000012/806000022
2009-09-2388(2)AD 02/09/09 GBP SI 403000010@1=403000010 GBP IC 2/403000012
2009-09-22288aDIRECTOR APPOINTED MICHAEL DAVID ROSS
2009-09-21288aDIRECTOR APPOINTED WILLIAM RAYMOND TREEN
2009-09-21288aDIRECTOR APPOINTED ANTHONY BEVERLEY DAVIDSON
2009-09-21288aDIRECTOR APPOINTED MICHAEL JOHN MERRICK
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PHOENIX LIFE HOLDINGS LIMITED 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 PHOENIX LIFE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX LIFE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of PHOENIX LIFE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX LIFE HOLDINGS LIMITED
Trademarks
We have not found any records of PHOENIX LIFE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX LIFE HOLDINGS LIMITED. 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 (64205 - Activities of financial services holding companies) as PHOENIX LIFE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX LIFE HOLDINGS LIMITED 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 PHOENIX LIFE HOLDINGS LIMITED 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 PHOENIX LIFE HOLDINGS LIMITED 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.