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

PHS GROUP INVESTMENTS LIMITED

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
09213233
Private Limited Company
Active

Company Overview

About Phs Group Investments Ltd
PHS GROUP INVESTMENTS LIMITED was founded on 2014-09-11 and has its registered office in London. The organisation's status is listed as "Active". Phs Group Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHS GROUP INVESTMENTS LIMITED
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
Other companies in EC4M
 
Previous Names
PACIFIC 1 LIMITED30/10/2014
Filing Information
Company Number 09213233
Company ID Number 09213233
Date formed 2014-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 21/06/2023
Account next due 21/03/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:35:46
Primary Source:Companies House
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 PHS GROUP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-10-10
RAFAEL ALEJANDRO CEREZO
Director 2017-09-19
CHRISTOPHER ROSS MAGUIRE KEMBALL
Director 2014-11-18
ARUN NAGWANEY
Director 2017-06-22
CHRISTOPHER GRAHAM OLDROYD
Director 2014-11-18
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2018-04-09
COLIN JOSEPH THOMAS
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN WILLIAMSON
Director 2014-11-18 2018-05-11
JUSTIN ANTONY JAMES TYDEMAN
Director 2014-12-01 2017-12-15
MICHAEL RONALD JOHN PACITTI
Director 2015-01-30 2017-07-01
CHRISTOPH PAUL SANDER
Director 2015-02-23 2017-07-01
SIMON ALASDAIR WOODS
Director 2014-10-10 2017-06-30
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2014-10-10 2014-12-24
BRIAN JONATHAN CARNE
Director 2014-10-14 2014-11-18
MIA LINDA DRENNAN
Director 2014-10-14 2014-11-18
BRIAN CARNE
Company Secretary 2014-09-11 2014-10-14
BRIAN JONATHAN CARNE
Director 2014-09-11 2014-10-14
MIA LINDA DRENNAN
Director 2014-09-11 2014-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-09-11 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS INVESTMENTS LIMITED Director 2014-11-18 CURRENT 1994-02-11 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS SERVICES LIMITED Director 2014-11-18 CURRENT 1999-07-07 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS HOLDINGS LIMITED Director 2014-11-18 CURRENT 1999-07-07 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS BIDCO LIMITED Director 2014-11-18 CURRENT 2014-09-11 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PERSONNEL HYGIENE SERVICES LIMITED Director 2014-11-18 CURRENT 1963-08-14 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS GROUP LIMITED Director 2014-11-18 CURRENT 2005-03-08 Active
ARUN NAGWANEY MCCARTHY & STONE LIMITED Director 2018-05-17 CURRENT 2008-06-17 Active
CHRISTOPHER GRAHAM OLDROYD FIELD PLACE WEYBRIDGE RESIDENTS ASSOCIATION LIMITED Director 2013-04-24 CURRENT 1973-01-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS INVESTMENTS LIMITED Director 2016-07-15 CURRENT 1994-02-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 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
2024-04-2921/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-08-0821/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL WARNES
2023-07-27APPOINTMENT TERMINATED, DIRECTOR CORAL SUZANNE BIDEL
2023-07-26DIRECTOR APPOINTED MS IVEE RACHEL BRIONES GILL
2023-07-26DIRECTOR APPOINTED MR SEAN PETER MARTIN
2023-05-16SECRETARY'S DETAILS CHNAGED FOR APEX GROUP SECRETARIES (UK) LIMITED on 2023-01-16
2023-03-2421/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2421/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-17SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2023-01-16
2022-05-19AA21/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 21/06/20
2021-03-22RP04CS01
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-01-14AA01Previous accounting period extended from 31/03/20 TO 21/06/20
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 21 Palmer Street London SW1H 0AD England
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH Wales
2020-08-05TM02Termination of appointment of David Finlayson on 2020-08-04
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ADRIEN DAVID
2020-08-05AP04Appointment of Sanne Group Secretaries (Uk) Limited as company secretary on 2020-08-03
2020-08-05AP01DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL
2020-05-15RES01ADOPT ARTICLES 15/05/20
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL
2020-03-17AP01DIRECTOR APPOINTED MR LAURENT ADRIEN DAVID
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ARUN NAGWANEY
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WILLIAMSON
2018-04-10AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2017-09-22AP01DIRECTOR APPOINTED MR RAFAEL ALEJANDRO CEREZO
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SANDER
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PACITTI
2017-06-27AP01DIRECTOR APPOINTED DR ARUN NAGWANEY
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 311100.149
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-07RES01ADOPT ARTICLES 07/01/17
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 311100.149
2016-04-25AR0111/03/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03CH01Director's details changed for Mr Michael Ronald John Pacitti on 2015-09-01
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 311100.149
2015-03-24AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-11SH0110/03/15 STATEMENT OF CAPITAL GBP 311100.149
2015-03-03AP01DIRECTOR APPOINTED MR CHRISTOPH PAUL SANDER
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2015-02-04AP01DIRECTOR APPOINTED MR MICHAEL RONALD JOHN PACITTI
2014-12-11AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2014-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL
2014-11-18AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM OLDROYD
2014-11-18AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MIA DRENNAN
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARNE
2014-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-13RES01ADOPT ARTICLES 10/10/2014
2014-11-12SH0117/10/14 STATEMENT OF CAPITAL GBP 306558.838
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 45 LUDGATE HILL LONDON EC4M 7JU ENGLAND
2014-11-10AA01CURRSHO FROM 30/09/2015 TO 31/03/2015
2014-11-04MEM/ARTSARTICLES OF ASSOCIATION
2014-10-30RES15CHANGE OF NAME 10/10/2014
2014-10-30CERTNMCOMPANY NAME CHANGED PACIFIC 1 LIMITED CERTIFICATE ISSUED ON 30/10/14
2014-10-30CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2014-10-20AP01DIRECTOR APPOINTED MRS MIA LINDA DRENNAN
2014-10-20AP01DIRECTOR APPOINTED MR BRIAN JONATHAN CARNE
2014-10-20AP01DIRECTOR APPOINTED SIR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2014-10-17TM02APPOINTMENT TERMINATED, SECRETARY BRIAN CARNE
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MIA DRENNAN
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARNE
2014-10-17AP03SECRETARY APPOINTED MR DAVID FINLAYSON
2014-10-17AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2014-09-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-09-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 PHS GROUP INVESTMENTS 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 PHS GROUP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHS GROUP INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of PHS GROUP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHS GROUP INVESTMENTS LIMITED
Trademarks
We have not found any records of PHS GROUP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHS GROUP INVESTMENTS 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 PHS GROUP INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHS GROUP INVESTMENTS 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 PHS GROUP INVESTMENTS 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 PHS GROUP INVESTMENTS 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.