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

PHOENIX GLOBAL RESOURCES LIMITED

1ST FLOOR, 62, BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
05083946
Private Limited Company
Active

Company Overview

About Phoenix Global Resources Ltd
PHOENIX GLOBAL RESOURCES LIMITED was founded on 2004-03-25 and has its registered office in London. The organisation's status is listed as "Active". Phoenix Global Resources Limited is a Private Limited Company registered in ENGLAND 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
PHOENIX GLOBAL RESOURCES LIMITED
 
Legal Registered Office
1ST FLOOR, 62
BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in W1J
 
Previous Names
ANDES ENERGIA PLC09/08/2017
RAGUSA CAPITAL PLC01/10/2007
JETNIGHT PUBLIC LIMITED COMPANY 22/06/2004
Filing Information
Company Number 05083946
Company ID Number 05083946
Date formed 2004-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB924232938  
Last Datalog update: 2024-03-06 20:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX GLOBAL RESOURCES 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 PHOENIX GLOBAL RESOURCES LIMITED
The following companies were found which have the same name as PHOENIX GLOBAL RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX GLOBAL RESOURCES, L.L.C. 1310 BERTHA AVE NW BREMERTON WA 98312 Dissolved Company formed on the 2001-06-07
Phoenix Global Resources Ltd. Unknown

Company Officers of PHOENIX GLOBAL RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN DUXBURY
Company Secretary 2004-04-07
JAVIER FRANCISCO ALVAREZ
Director 2012-07-16
JOHN WILLIAM SHARP BENTLEY
Director 2017-08-10
RICARDO NICOLAS MALLO HUERGO
Director 2007-10-02
DAVID CLIFFORD JACKSON
Director 2012-07-16
MATTHIEU ETIENNE MILANDRI
Director 2013-08-21
MICHAEL DEREK VAUGHAN RAKE
Director 2016-09-19
ANUJ KUMAR SHARMA
Director 2017-08-10
GARRETT DOUGLAS SODEN
Director 2017-08-10
GUILLAUME JEAN ROGER VERMERSCH
Director 2017-08-10
PHILIP EDWARD CHARLES WOLFE
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN DUXBURY
Director 2004-04-07 2017-08-10
JUAN CARLOS ESTEBAN
Director 2009-06-24 2017-08-10
CAROLINA MARIA LANDI
Director 2012-07-16 2017-08-10
GERMAN FEDERICO RANFTL MORENO
Director 2012-07-16 2017-08-10
ALEJANDRO OSCAR JOTAYAN
Director 2013-04-16 2017-03-30
ALAN GEORGE WILLIAM STARK
Director 2013-04-16 2014-03-18
RUDOLPH BERENDS
Director 2012-07-16 2013-08-21
CARLOS LEANDRO CARBONE
Director 2012-07-16 2013-04-16
LUIS ENRIQUE ALVAREZ POLI PETRUNGARO
Director 2007-10-02 2012-07-16
NEIL ARTHUR BLEASDALE
Director 2007-10-02 2012-07-16
MARCELO ALBERTO COMBA
Director 2007-10-02 2012-07-16
KEITH ROBERT WILLS
Director 2006-06-01 2009-10-02
MICHAEL WINSTON STEVENS
Director 2007-10-02 2008-10-27
PAUL ALEXANDER MERCHANT
Director 2004-04-07 2007-10-02
LANCE ADRIAN O'NEILL
Director 2004-04-07 2007-10-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-25 2004-04-07
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-25 2004-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-03-25 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN DUXBURY EP&F CAPITAL ADVISORY LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-31
JOHN WILLIAM SHARP BENTLEY PTARMIGAN NATURAL RESOURCES LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
DAVID CLIFFORD JACKSON EMERGEX VACCINES HOLDING LIMITED Director 2016-08-25 CURRENT 2016-01-18 Active
DAVID CLIFFORD JACKSON RMD TRAFFORD HOUSE 2000 LIMITED Director 2010-02-05 CURRENT 2010-02-04 Dissolved 2016-09-16
DAVID CLIFFORD JACKSON BURGES GROVE MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1997-05-16 Active
GUILLAUME JEAN ROGER VERMERSCH MERCURIA ENERGY LIMITED Director 2012-07-03 CURRENT 1999-05-13 Active
PHILIP EDWARD CHARLES WOLFE FULL MOON PRODUCTIONS LIMITED Director 2000-02-14 CURRENT 2000-01-25 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR MAGID NABIL SHENOUDA
2024-01-08Previous accounting period shortened from 31/12/23 TO 30/09/23
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-02Withdrawal of a person with significant control statement on 2023-08-02
2023-08-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO JEAN DORNENICO GUIDO DUNAND
2023-08-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAGGI
2023-08-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGID NABIL SHENOUDA
2023-05-03CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-09-26Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-09-26Re-registration of memorandum and articles of association
2022-09-26Certificate of re-registration from Public Limited Company to Private
2022-09-26Re-registration from a public company to a private limited company
2022-09-26RES02Resolutions passed:
  • Resolution of re-registration
2022-09-26MARRe-registration of memorandum and articles of association
2022-09-26CERT10Certificate of re-registration from Public Limited Company to Private
2022-09-26RR02Re-registration from a public company to a private limited company
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SHARP BENTLEY
2022-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR MAGID NABIL SHENOUDA
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAEGGI
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM King's House 6th Floor 10 Haymarket London SW1Y 4BP United Kingdom
2021-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD JACKSON
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS DENNEHY
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050839460001
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT DOUGLAS SODEN
2019-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-09-03AP01DIRECTOR APPOINTED MR MARTIN BACHMANN
2019-07-30SH04Sale or transfer of treasury shares on 2019-07-18
  • GBP 162,107.2
2019-07-26PSC08Notification of a person with significant control statement
2019-07-25PSC09Withdrawal of a person with significant control statement on 2019-07-25
2019-07-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 200,000 on 2019-06-27
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANUJ KUMAR SHARMA
2019-02-19SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU ETIENNE MILANDRI
2018-11-21SH0121/11/18 STATEMENT OF CAPITAL GBP 278664470.9
2018-11-21AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM HARRINGTON
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME JEAN ROGER VERMERSCH
2018-11-05PSC08Notification of a person with significant control statement
2018-10-29AP01DIRECTOR APPOINTED MR KEVIN THOMAS DENNEHY
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD CHARLES WOLFE
2018-07-11SH0102/07/18 STATEMENT OF CAPITAL GBP 276164470.9
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 275448808.4
2018-07-10SH0102/07/18 STATEMENT OF CAPITAL GBP 275448808.4
2018-07-06RES12VARYING SHARE RIGHTS AND NAMES
2018-07-06RES12VARYING SHARE RIGHTS AND NAMES
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-26RP04SH01Second filing of capital allotment of shares GBP253,414,251.20
2018-03-26ANNOTATIONClarification
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 274670940.8
2018-03-15SH0109/03/18 STATEMENT OF CAPITAL GBP 274670940.8
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 273156552.5
2018-02-23SH0120/02/18 STATEMENT OF CAPITAL GBP 273156552.5
2017-12-28SH0713/12/17 STATEMENT OF CAPITAL GBP 253717822.6
2017-12-22AAINTERIM ACCOUNTS MADE UP TO 14/12/17
2017-12-21SH0112/12/17 STATEMENT OF CAPITAL GBP 453717822.60
2017-12-18SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2017-12-15SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 253717822.6
2017-12-14SH1914/12/17 STATEMENT OF CAPITAL GBP 253717822.60
2017-12-14CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2017-12-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-12-14SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2017-12-14SH1914/12/17 STATEMENT OF CAPITAL GBP 253717822.60
2017-12-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-12-14CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2017-12-12SH0108/12/17 STATEMENT OF CAPITAL GBP 253717822.6
2017-12-12SH0108/12/17 STATEMENT OF CAPITAL GBP 253489251.2
2017-12-11SH0106/12/17 STATEMENT OF CAPITAL GBP 253294251.2
2017-12-11SH0106/12/17 STATEMENT OF CAPITAL GBP 253294251.2
2017-12-06RES13CANCEL SHARE PREM A/C / DISTRIBUTION IN SPECIE/ TRANSFER OF SHARES 23/11/2017
2017-12-06RES14CAPITALISE £200000000 23/11/2017
2017-11-28SH0121/11/17 STATEMENT OF CAPITAL GBP 253294251.2
2017-11-28SH0121/11/17 STATEMENT OF CAPITAL GBP 252271442.3
2017-11-28SH0121/11/17 STATEMENT OF CAPITAL GBP 252236442.3
2017-11-28SH0115/11/17 STATEMENT OF CAPITAL GBP 252235299.4
2017-11-23SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2017-11-21SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 252150299.4
2017-10-27SH0127/10/17 STATEMENT OF CAPITAL GBP 252150299.4
2017-10-27SH0119/10/17 STATEMENT OF CAPITAL GBP 252145299.4
2017-10-27SH0118/10/17 STATEMENT OF CAPITAL GBP 252055299.4
2017-10-27SH0106/10/17 STATEMENT OF CAPITAL GBP 251945299.4
2017-10-17RP04SH01SECOND FILED SH01 - 10/08/17 STATEMENT OF CAPITAL GBP 251943156.60
2017-10-17ANNOTATIONClarification
2017-10-17RP04SH01SECOND FILED SH01 - 10/08/17 STATEMENT OF CAPITAL GBP 251943156.60
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 251944728
2017-10-02SH0107/09/17 STATEMENT OF CAPITAL GBP 251944728
2017-10-02SH0110/08/17 STATEMENT OF CAPITAL GBP 251943156.6
2017-10-02SH0110/08/17 STATEMENT OF CAPITAL GBP 251943156.6
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2017-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-05SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2017-09-02LATEST SOC02/09/17 STATEMENT OF CAPITAL;GBP 60555851.5
2017-09-02SH0123/06/17 STATEMENT OF CAPITAL GBP 60555851.50
2017-08-25AP01DIRECTOR APPOINTED MR ANUJ KUMAR SHARMA
2017-08-25AP01DIRECTOR APPOINTED MR GARRETT DOUGLAS SODEN
2017-08-24AP01DIRECTOR APPOINTED MR GUILLAUME JEAN ROGER VERMERSCH
2017-08-24AP01DIRECTOR APPOINTED MR JOHN WILLIAM SHARP BENTLEY
2017-08-24AP01DIRECTOR APPOINTED MR PHILIP EDWARD CHARLES WOLFE
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA LANDI
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DUXBURY
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ESTEBAN
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GERMAN RANFTL MORENO
2017-08-21MEM/ARTSARTICLES OF ASSOCIATION
2017-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-21RES1309/08/2017
2017-08-09RES15CHANGE OF NAME 09/08/2017
2017-08-09CERTNMCOMPANY NAME CHANGED ANDES ENERGIA PLC CERTIFICATE ISSUED ON 09/08/17
2017-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-24CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600102881Y2017 ASIN: GB00B7LHJ340
2017-07-24SOFFLondon Stock Exchange corporate action. Spin-Off of ORD GBP0.10 for COAF: UK600102880Y2017 ASIN: GB00B7LHJ340
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-28SH0127/03/17 STATEMENT OF CAPITAL GBP 60553737.2
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO JOTAYAN
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 60553737.2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2016-10-25AP01DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2016-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 60550480.2
2016-05-09AR0121/04/16 NO MEMBER LIST
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 60550480.2
2016-01-18SH0130/12/15 STATEMENT OF CAPITAL GBP 60550480.20
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 55198355.1
2015-09-25SH0126/08/15 STATEMENT OF CAPITAL GBP 55198355.1
2015-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 55198355.1
2015-05-20AR0121/04/15 NO MEMBER LIST
2015-01-26SH0108/01/15 STATEMENT OF CAPITAL GBP 55198355.1
2015-01-26SH0129/12/14 STATEMENT OF CAPITAL GBP 55158355.1
2015-01-26SH0122/12/14 STATEMENT OF CAPITAL GBP 53848979.5
2014-11-11SH0124/10/14 STATEMENT OF CAPITAL GBP 52372312.90
2014-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 51480746.8
2014-05-19AR0121/04/14 NO MEMBER LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICARDO NICOLAS MALLO HUERGO / 19/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS ESTEBAN / 19/05/2014
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STARK
2014-04-08SH0114/03/14 STATEMENT OF CAPITAL GBP 51480746.80
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 3RD FLOOR 16 DOVER STREET LONDON W1S 4LR
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050839460001
2013-11-22SH0101/11/13 STATEMENT OF CAPITAL GBP 51477046.80
2013-10-09AP01DIRECTOR APPOINTED ALEJANDRO OSCAR JOTAYAN
2013-09-17AP01DIRECTOR APPOINTED MATTHIEU ETIENNE MILANDRI
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BERENDS
2013-09-17AP01DIRECTOR APPOINTED ALAN GEORGE WILLIAM STARK
2013-09-02SH0127/08/13 STATEMENT OF CAPITAL GBP 51399963.50
2013-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-25SH0105/06/13 STATEMENT OF CAPITAL GBP 50632165.5
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS CARBONE
2013-05-21AR0121/04/13 NO MEMBER LIST
2013-05-21SH0103/05/13 STATEMENT OF CAPITAL GBP 47678832.20
2013-05-09SH0111/04/13 STATEMENT OF CAPITAL GBP 34259674.30
2013-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-18SH0108/03/13 STATEMENT OF CAPITAL GBP 25981528.60
2013-02-12SH0118/01/13 STATEMENT OF CAPITAL GBP 989401.32
2013-01-29SH0121/01/13 STATEMENT OF CAPITAL GBP 19913862.00
2012-09-21AP01DIRECTOR APPOINTED MR DAVID CLIFFORD JACKSON
2012-09-21AP01DIRECTOR APPOINTED CAROLINA MARIA LANDI
2012-09-21AP01DIRECTOR APPOINTED JAVIER FRANCISCO ALVAREZ
2012-09-21AP01DIRECTOR APPOINTED GERMAN FEDERICO RANFTL MORENO
2012-09-21AP01DIRECTOR APPOINTED CARLOS LEANDRO CARBONE
2012-09-21AP01DIRECTOR APPOINTED RUDOLPH BERENDS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BLEASDALE
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LUIS ALVAREZ POLI PETRUNGARO
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCELO COMBA
2012-08-07SH0126/07/12 STATEMENT OF CAPITAL GBP 19895899.20
2012-07-16SH0616/07/12 STATEMENT OF CAPITAL GBP 19880128.80
2012-07-13SH02SUB-DIVISION 10/07/12
2012-07-13SH02CONSOLIDATION 10/07/12
2012-07-13SH0110/07/12 STATEMENT OF CAPITAL GBP 62593518.06
2012-07-11SH1911/07/12 STATEMENT OF CAPITAL GBP 19880128.80
2012-07-11CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2012-07-11OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-07-04RES14CAPITALISE £33097778 FROM MERGER RESERVE 25/06/2012
2012-07-04RES13CONSOLIDATION / SUBDIVISION / RE DEMERGER 25/06/2012
2012-07-04RES12VARYING SHARE RIGHTS AND NAMES
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-28RES12VARYING SHARE RIGHTS AND NAMES
2012-06-28SH0107/06/12 STATEMENT OF CAPITAL GBP 29495740.20
2012-06-28SH0107/06/12 STATEMENT OF CAPITAL GBP 29275240.20
2012-06-01AR0121/04/12 NO MEMBER LIST
2011-12-20SH0118/11/11 STATEMENT OF CAPITAL GBP 17569018.00
2011-11-15SH0101/11/11 STATEMENT OF CAPITAL GBP 15702521.70
2011-11-03SH0107/10/11 STATEMENT OF CAPITAL GBP 14620847.70
2011-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0121/04/11 BULK LIST
2011-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-03-31RES13DIR EMPOWERED TO ALLOT EQUITY SECURITIES 28/03/2011
2011-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-20RES01ADOPT ARTICLES 29/06/2010
2010-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0121/04/10 BULK LIST
2010-04-26AD02SAIL ADDRESS CREATED
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLS
2009-08-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-08-05RES13ACCOUNTS APPOINTMENTS REMUNERATION 29/07/2009
2009-08-04288aDIRECTOR APPOINTED JUAN CARLOS ESTEBAN
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 25/03/09; BULK LIST AVAILABLE SEPARATELY
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEVENS
2008-08-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-22363sRETURN MADE UP TO 25/03/08; BULK LIST AVAILABLE SEPARATELY
2008-01-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to PHOENIX GLOBAL RESOURCES 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 GLOBAL RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX GLOBAL RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX GLOBAL RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX GLOBAL RESOURCES LIMITED
Trademarks
We have not found any records of PHOENIX GLOBAL RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX GLOBAL RESOURCES 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 (06100 - Extraction of crude petroleum) as PHOENIX GLOBAL RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX GLOBAL RESOURCES 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 GLOBAL RESOURCES 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 GLOBAL RESOURCES LIMITED any grants or awards.
Ownership
    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.