Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHO 2012 LIMITED
Company Information for

PHO 2012 LIMITED

15 CLERKENWELL GREEN, LONDON, EC1R 0DP,
Company Registration Number
07915150
Private Limited Company
Active

Company Overview

About Pho 2012 Ltd
PHO 2012 LIMITED was founded on 2012-01-18 and has its registered office in London. The organisation's status is listed as "Active". Pho 2012 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PHO 2012 LIMITED
 
Legal Registered Office
15 CLERKENWELL GREEN
LONDON
EC1R 0DP
Other companies in EC1R
 
Filing Information
Company Number 07915150
Company ID Number 07915150
Date formed 2012-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 19/02/2023
Account next due 25/11/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 19:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHO 2012 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.
Companies with same name PHO 2012 LIMITED
The following companies were found which have the same name as PHO 2012 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHO 2012 California Unknown

Company Officers of PHO 2012 LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ALAN HILL
Director 2013-05-02
LOUISE KINGSTON
Director 2016-09-29
PATRICK JOSEPH MARRINAN
Director 2018-01-02
EDWARD WILLIAM JOSEPH MARTIN
Director 2012-07-26
MARK RICHARD SMITH
Director 2015-09-15
JULIETTE VICTORIA WALL
Director 2012-07-26
STEPHEN WALL
Director 2012-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BENOIT BROCH
Director 2012-07-26 2016-09-29
ZOE TINDALL-DOMAN
Director 2012-07-26 2013-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ALAN HILL HIGH ROAD RESTAURANTS GROUP HOLDCO LIMITED Director 2018-02-02 CURRENT 2016-11-16 Active
STEVEN ALAN HILL FRISKA LIMITED Director 2017-07-13 CURRENT 2009-03-18 In Administration/Administrative Receiver
STEVEN ALAN HILL BUENOS AIRES RESTAURANT LIMITED Director 2015-12-07 CURRENT 2007-06-11 Active
STEVEN ALAN HILL BUENOS AIRES RESTAURANT HOLDINGS LIMITED Director 2015-12-02 CURRENT 2014-12-23 Active
LOUISE KINGSTON CAROUSEL LOGISTICS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-07-10 Active
LOUISE KINGSTON WHISPER TOPCO LIMITED Director 2016-08-17 CURRENT 2016-07-07 Liquidation
LOUISE KINGSTON WHISPER HOLDCO LIMITED Director 2016-08-17 CURRENT 2016-07-07 Liquidation
LOUISE KINGSTON ROCKET ACQCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
LOUISE KINGSTON ROCKET TOPCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
LOUISE KINGSTON NEWINCCO 1402 LIMITED Director 2016-04-15 CURRENT 2016-02-26 Liquidation
LOUISE KINGSTON NEWINCCO 1401 LIMITED Director 2016-04-15 CURRENT 2016-02-29 Liquidation
LOUISE KINGSTON GLIDE BIDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
LOUISE KINGSTON VALLDATA GROUP LIMITED Director 2013-11-05 CURRENT 2010-11-01 In Administration/Administrative Receiver
LOUISE KINGSTON GLIDE HOLDINGS LIMITED Director 2013-10-25 CURRENT 2007-04-25 Active
LOUISE KINGSTON GLIDE BIDCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
LOUISE KINGSTON GLIDE TOPCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
PATRICK JOSEPH MARRINAN PHO TRADING LIMITED Director 2018-01-02 CURRENT 2005-01-11 Active
PATRICK JOSEPH MARRINAN PHO HOLDINGS LIMITED Director 2018-01-02 CURRENT 2007-04-02 Active
EDWARD WILLIAM JOSEPH MARTIN THE BOTANIST SLOANE SQUARE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
EDWARD WILLIAM JOSEPH MARTIN ETM NOVA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN BERKMANN WINE CELLARS LIMITED Director 2015-04-29 CURRENT 1987-11-10 Active
EDWARD WILLIAM JOSEPH MARTIN LONG ARM BREWING CO LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
EDWARD WILLIAM JOSEPH MARTIN STATE OF PLAY HOSPITALITY LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
EDWARD WILLIAM JOSEPH MARTIN ETM (EALING) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM (FINSBURY SQUARE) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN QAPP MOBILE LTD Director 2013-10-03 CURRENT 2012-12-31 Liquidation
EDWARD WILLIAM JOSEPH MARTIN ETM BROADGATE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN BOUNCE OLD STREET LIMITED Director 2012-07-05 CURRENT 2011-08-23 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 56 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN NO. 49 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM (CANARY WHARF) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM CATERING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN NO.7 SLOANE SQUARE LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 298 KINGS ROAD LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
EDWARD WILLIAM JOSEPH MARTIN ETM EMPLOYMENT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM GROUP LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
EDWARD WILLIAM JOSEPH MARTIN ETM SERVICES LTD Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN THE GUN PUBLIC HOUSE LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN THE WHITE SWAN (FETTER LANE) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Liquidation
EDWARD WILLIAM JOSEPH MARTIN CLIFFORD HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active - Proposal to Strike off
MARK RICHARD SMITH VLDNS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARK RICHARD SMITH PHO TRADING LIMITED Director 2015-09-15 CURRENT 2005-01-11 Active
MARK RICHARD SMITH PHO HOLDINGS LIMITED Director 2015-09-15 CURRENT 2007-04-02 Active
MARK RICHARD SMITH CERG SMITH LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2014-05-27
JULIETTE VICTORIA WALL PHO (WARDOUR STREET) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
JULIETTE VICTORIA WALL PHO EMPLOYMENT LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
JULIETTE VICTORIA WALL PHO (BRIGHTON) LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
JULIETTE VICTORIA WALL PHO (WESTFIELD LONDON) LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
JULIETTE VICTORIA WALL PHO (GREAT TITCHFIELD STREET) LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
JULIETTE VICTORIA WALL PHO HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JULIETTE VICTORIA WALL PHO TRADING LIMITED Director 2005-01-11 CURRENT 2005-01-11 Active
STEPHEN WALL OHIO 123 LTD Director 2014-11-07 CURRENT 2011-03-14 In Administration/Administrative Receiver
STEPHEN WALL RED'S SMOQUE (HOLDINGS) LIMITED Director 2014-11-07 CURRENT 2013-01-09 Active - Proposal to Strike off
STEPHEN WALL PHO (WARDOUR STREET) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
STEPHEN WALL PHO EMPLOYMENT LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
STEPHEN WALL PHO (BRIGHTON) LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
STEPHEN WALL PHO (WESTFIELD LONDON) LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
STEPHEN WALL PHO (GREAT TITCHFIELD STREET) LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
STEPHEN WALL PHO HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
STEPHEN WALL PHO TRADING LIMITED Director 2005-01-11 CURRENT 2005-01-11 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
2024-02-27CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-11-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/02/23
2023-05-03REGISTRATION OF A CHARGE / CHARGE CODE 079151500005
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 20/02/22
2023-02-20Current accounting period shortened from 26/02/23 TO 25/02/23
2023-02-20APPOINTMENT TERMINATED, DIRECTOR KEVIN GLENN DAVIES
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-18DIRECTOR APPOINTED MR WAYNE JOHN DEJAGER
2023-01-18AP01DIRECTOR APPOINTED MR WAYNE JOHN DEJAGER
2022-02-25AA01Current accounting period shortened from 28/02/22 TO 26/02/22
2022-02-11CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-12-16DIRECTOR APPOINTED MR KEVIN GLENN DAVIES
2021-12-16AP01DIRECTOR APPOINTED MR KEVIN GLENN DAVIES
2021-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/02/21
2021-08-20PSC02Notification of Cilantro Bidco Ltd as a person with significant control on 2021-08-02
2021-08-20PSC09Withdrawal of a person with significant control statement on 2021-08-20
2021-08-16RES13Resolutions passed:
  • Company documents 02/08/2021
  • ALTER ARTICLES
2021-08-16MEM/ARTSARTICLES OF ASSOCIATION
2021-08-05AP01DIRECTOR APPOINTED MR FADY MICHEL ABOUCHALACHE
2021-08-04AP01DIRECTOR APPOINTED MR JOSEPH PATRICK DIB
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE VICTORIA WALL
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079151500004
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079151500003
2021-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 079151500003
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-14SH10Particulars of variation of rights attached to shares
2019-12-31RES13Resolutions passed:
  • Sub division 13/12/2019
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-12-30SH08Change of share class name or designation
2019-12-30SH0113/12/19 STATEMENT OF CAPITAL GBP 813294.46
2019-12-30SH02Sub-division of shares on 2019-12-13
2019-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR BEVAN GRAEME DUNCAN
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KINGSTON
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMITH
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 1162629.76
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR PATRICK MARRINAN
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/17
2017-04-21SH0114/12/16 STATEMENT OF CAPITAL GBP 814210.87
2017-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-07RES01ADOPT ARTICLES 14/12/2016
2017-02-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-06SH06Cancellation of shares. Statement of capital on 2016-12-14 GBP 814,210.87
2017-02-06SH03Purchase of own shares
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 814207.3901
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16
2016-10-03AP01DIRECTOR APPOINTED MRS LOUISE KINGSTON
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT BROCH
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 782794.89
2016-02-23AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR MARK RICHARD SMITH
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/15
2015-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079151500001
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 079151500002
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 782794.89
2015-01-28AR0118/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/14
2014-11-18MEM/ARTSARTICLES OF ASSOCIATION
2014-11-18RES01ADOPT ARTICLES 18/11/14
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079151500001
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM JOSEPH MARTIN / 13/01/2014
2014-08-31RP04SECOND FILING WITH MUD 18/01/14 FOR FORM AR01
2014-08-31ANNOTATIONClarification
2014-08-04AP01DIRECTOR APPOINTED MR STEVEN ALAN HILL
2014-02-07LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 782794.89
2014-02-07AR0118/01/14 FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ZOE TINDALL-DOMAN
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13
2013-05-23SH0102/05/13 STATEMENT OF CAPITAL GBP 782794.89
2013-02-20AR0118/01/13 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALL / 04/09/2012
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-07AA01CURREXT FROM 31/01/2013 TO 28/02/2013
2012-08-07RES13AUTHORITY TO ERPURCHASE SUBSCRIBER SHARE OF £1 26/07/2012
2012-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-07RES01ADOPT ARTICLES 26/07/2012
2012-08-07AP01DIRECTOR APPOINTED ZOE TINDALL-DOMAN
2012-08-07AP01DIRECTOR APPOINTED MR EDWARD WILLIAM JOSEPH MARTIN
2012-08-07AP01DIRECTOR APPOINTED JULIETTE VICTORIA WALL
2012-08-07AP01DIRECTOR APPOINTED MR BENOIT BROCH
2012-08-07SH0126/07/12 STATEMENT OF CAPITAL GBP 775461.63
2012-08-07SH0126/07/12 STATEMENT OF CAPITAL GBP 672792.52
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM
2012-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHO 2012 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 PHO 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PHO 2012 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PHO 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHO 2012 LIMITED
Trademarks
We have not found any records of PHO 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHO 2012 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 (64209 - Activities of other holding companies n.e.c.) as PHO 2012 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PHO 2012 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 PHO 2012 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 PHO 2012 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.