Generation Phoenix Limited
- Active
- Incorporated on 31 Jan 1995
Reg Address: Unit 1 Forli Strada, Alwalton Hill, Peterborough PE7 3HH, United Kingdom
Previous Names:
B & H Research Limited - 27 Jan 2006
E - Leather Limited - 27 Jan 2006
B & H Research Limited - 19 Apr 1995
Acraman (113) Limited - 31 Jan 1995
Company Classifications:
32990 - Other manufacturing n.e.c.
72190 - Other research and experimental development on natural sciences and engineering
- Summary The company with name "Generation Phoenix Limited" is a ltd and located in Unit 1 Forli Strada, Alwalton Hill, Peterborough PE7 3HH. Generation Phoenix Limited is currently in active status and it was incorporated on 31 Jan 1995 (29 years 7 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Generation Phoenix Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Deninger | Director | 7 Mar 2023 | American | Active |
2 | Adam Sharkawy | Director | 7 Mar 2023 | American | Active |
3 | Mark William Harold Harvey | Secretary | 13 Oct 2021 | - | Active |
4 | Michael James Giles | Secretary | 14 Apr 2021 | - | Resigned 13 Oct 2021 |
5 | John Kennedy | Secretary | 28 Feb 2020 | - | Resigned 21 Oct 2021 |
6 | John Kennedy | Secretary | 28 Feb 2020 | - | Active |
7 | Dominic Heaton | Secretary | 1 Mar 2019 | - | Resigned 28 Feb 2020 |
8 | John Kennedy | Secretary | 4 Oct 2018 | - | Resigned 1 Mar 2019 |
9 | Ilias Korosis | Director | 15 Dec 2017 | Greek | Active |
10 | Ilias Korosis | Director | 15 Dec 2017 | Greek | Resigned 7 Mar 2023 |
11 | Nigel James Deacon | Director | 26 Oct 2017 | British | Active |
12 | Andrew Clifford Winawer Brandler | Director | 26 Oct 2017 | British | Resigned 27 Jul 2022 |
13 | Patrick Gerard Sheehan | Director | 26 Oct 2017 | British | Active |
14 | Patrick Gerard Sheehan | Director | 26 Oct 2017 | British,Irish | Resigned 7 Mar 2023 |
15 | Lisa Williams | Secretary | 13 Dec 2016 | - | Resigned 4 Oct 2018 |
16 | James Lindsay Lewis | Director | 18 Aug 2014 | Australian | Resigned 27 Jul 2022 |
17 | James Lindsay Lewis | Director | 18 Aug 2014 | Australian | Active |
18 | Arne Claudio Morteani | Director | 5 Jun 2014 | German | Resigned 7 Apr 2021 |
19 | Arne Claudio Morteani | Director | 5 Jun 2014 | German | Active |
20 | Russell Hay Taylor | Director | 1 Jan 2014 | British | Resigned 30 Jun 2016 |
21 | John Kennedy | Secretary | 12 Jul 2011 | - | Resigned 13 Dec 2016 |
22 | John Patrick Kennedy | Director | 25 Jun 2009 | British | Active |
23 | John Patrick Kennedy | Director | 25 Jun 2009 | British | Active |
24 | Christopher James Mcbean | Director | 24 Dec 2008 | British | Active |
25 | Elizabeth Jean Bevan | Secretary | 20 Jun 2006 | British | Resigned 12 Jul 2011 |
26 | Douglas Hacking | Director | 12 Aug 2004 | British | Resigned 11 Dec 2008 |
27 | Ian Duncan Boyce | Director | 24 Dec 2003 | British | Active |
28 | Sanford Jacob Selman | Director | 24 Dec 2003 | Usa | Resigned 22 Jan 2014 |
29 | Peter Charles Cooper | Director | 24 Dec 2003 | British | Resigned 29 Sep 2004 |
30 | Elizabeth Jean Bevan | Director | 24 Dec 2003 | British | Resigned 25 Jun 2009 |
31 | Ian Duncan Boyce | Director | 24 Dec 2003 | British | Resigned 7 Mar 2023 |
32 | Charles Mark Horton | Director | 16 Mar 1998 | British | Resigned 12 Mar 2003 |
33 | Charles Patrick Horton | Director | 16 Mar 1998 | British | Resigned 23 Dec 2003 |
34 | Frederick Brian Oatway Harris | Director | 4 Apr 1995 | British | Resigned 25 Jun 2009 |
35 | Christopher Graham Bevan | Director | 4 Apr 1995 | British | Resigned 26 Feb 2012 |
36 | Alison Jane Oatway Lowe | Secretary | 4 Apr 1995 | British | Resigned 20 Jun 2006 |
37 | Timothy Edward Pyper | Director | 31 Jan 1995 | British | Resigned 4 Apr 1995 |
38 | Robin Mark Staunton | Secretary | 31 Jan 1995 | British | Resigned 4 Apr 1995 |
39 | Robin Mark Staunton | Director | 31 Jan 1995 | British | Resigned 4 Apr 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 9 Feb 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Generation Phoenix Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Resolution | 17 May 2024 | Download PDF |
2 | Capital - Allotment Shares | 18 Mar 2024 | Download PDF |
3 | Confirmation Statement - Updates | 12 Feb 2024 | Download PDF |
4 | Officers - Change Person Secretary Company With Change Date | 5 Feb 2024 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 2 Feb 2024 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 2 Feb 2024 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 2 Feb 2024 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 2 Feb 2024 | Download PDF |
9 | Capital - Allotment Shares | 1 Feb 2024 | Download PDF |
10 | Capital - Alter Shares Subdivision | 26 Jun 2023 | Download PDF |
11 | Capital - Alter Shares Consolidation | 8 Jun 2023 | Download PDF |
12 | Capital - Alter Shares Consolidation | 8 Jun 2023 | Download PDF |
13 | Capital - Alter Shares Subdivision | 8 Jun 2023 | Download PDF |
14 | Capital - Alter Shares Subdivision | 8 Jun 2023 | Download PDF |
15 | Capital - Alter Shares Subdivision | 8 Jun 2023 | Download PDF |
16 | Accounts - Group | 1 Jun 2023 | Download PDF |
17 | Capital - Alter Shares Consolidation | 26 May 2023 | Download PDF |
18 | Officers - Termination Director Company With Name Termination Date | 22 May 2023 | Download PDF |
19 | Officers - Termination Director Company With Name Termination Date | 22 May 2023 | Download PDF |
20 | Officers - Appoint Person Director Company With Name Date | 22 May 2023 | Download PDF |
21 | Officers - Appoint Person Director Company With Name Date | 22 May 2023 | Download PDF |
22 | Officers - Termination Director Company With Name Termination Date | 22 May 2023 | Download PDF |
23 | Confirmation Statement - Updates | 9 Feb 2023 | Download PDF |
24 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2022 | Download PDF |
25 | Officers - Change Person Director Company With Change Date | 19 Aug 2022 | Download PDF |
26 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2022 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2022 | Download PDF 1 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 8 Jun 2021 | Download PDF |
29 | Officers - Termination Director Company With Name Termination Date | 20 May 2021 | Download PDF 1 Pages |
30 | Accounts - Group | 28 Apr 2021 | Download PDF |
31 | Confirmation Statement - No Updates | 19 Mar 2021 | Download PDF 3 Pages |
32 | Officers - Change Person Director Company With Change Date | 18 Mar 2021 | Download PDF 2 Pages |
33 | Resolution | 16 Oct 2020 | Download PDF 1 Pages |
34 | Officers - Appoint Person Secretary Company With Name Date | 10 Jul 2020 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 8 Jul 2020 | Download PDF 1 Pages |
36 | Confirmation Statement - Updates | 10 Feb 2020 | Download PDF 10 Pages |
37 | Capital - Allotment Shares | 7 Feb 2020 | Download PDF 5 Pages |
38 | Accounts - Group | 3 Feb 2020 | Download PDF 43 Pages |
39 | Resolution | 4 Jan 2020 | Download PDF 12 Pages |
40 | Resolution | 30 Aug 2019 | Download PDF 26 Pages |
41 | Capital - Allotment Shares | 18 Aug 2019 | Download PDF 5 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 6 Mar 2019 | Download PDF 1 Pages |
43 | Officers - Appoint Person Secretary Company With Name Date | 6 Mar 2019 | Download PDF 2 Pages |
44 | Confirmation Statement - Updates | 25 Feb 2019 | Download PDF 9 Pages |
45 | Officers - Change Person Director Company With Change Date | 25 Feb 2019 | Download PDF 2 Pages |
46 | Accounts - Group | 28 Dec 2018 | Download PDF 41 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Dec 2018 | Download PDF 24 Pages |
48 | Officers - Appoint Person Secretary Company With Name Date | 28 Nov 2018 | Download PDF 2 Pages |
49 | Officers - Termination Secretary Company With Name Termination Date | 27 Nov 2018 | Download PDF 1 Pages |
50 | Capital - Return Purchase Own Shares | 9 May 2018 | Download PDF 3 Pages |
51 | Confirmation Statement - Updates | 7 Mar 2018 | Download PDF 9 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2018 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 19 Feb 2018 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 21 Jan 2018 | Download PDF 2 Pages |
55 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 1 Pages |
56 | Mortgage - Satisfy Charge Full | 10 Nov 2017 | Download PDF 1 Pages |
57 | Resolution | 10 Nov 2017 | Download PDF 9 Pages |
58 | Insolvency - Legacy | 10 Nov 2017 | Download PDF 4 Pages |
59 | Capital - Statement Company With Date Currency Figure | 10 Nov 2017 | Download PDF 11 Pages |
60 | Capital - Legacy | 10 Nov 2017 | Download PDF 3 Pages |
61 | Mortgage - Satisfy Charge Full | 10 Nov 2017 | Download PDF 1 Pages |
62 | Capital - Allotment Shares | 9 Nov 2017 | Download PDF 4 Pages |
63 | Resolution | 27 Sep 2017 | Download PDF 33 Pages |
64 | Accounts - Group | 25 Sep 2017 | Download PDF 39 Pages |
65 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Sep 2017 | Download PDF 24 Pages |
66 | Capital - Allotment Shares | 20 Sep 2017 | Download PDF 4 Pages |
67 | Mortgage - Satisfy Charge Full | 23 Jun 2017 | Download PDF 1 Pages |
68 | Mortgage - Satisfy Charge Full | 23 Jun 2017 | Download PDF 1 Pages |
69 | Mortgage - Satisfy Charge Full | 23 Jun 2017 | Download PDF 1 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jun 2017 | Download PDF 21 Pages |
71 | Confirmation Statement - Updates | 21 Feb 2017 | Download PDF 13 Pages |
72 | Officers - Appoint Person Secretary Company With Name Date | 9 Feb 2017 | Download PDF 2 Pages |
73 | Officers - Termination Secretary Company With Name Termination Date | 9 Feb 2017 | Download PDF 1 Pages |
74 | Accounts - Group | 3 Feb 2017 | Download PDF 38 Pages |
75 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2016 | Download PDF 1 Pages |
76 | Capital - Return Purchase Own Shares Treasury Date | 30 Mar 2016 | Download PDF 3 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2016 | Download PDF 14 Pages |
78 | Capital - Allotment Shares | 17 Feb 2016 | Download PDF 4 Pages |
79 | Resolution | 16 Feb 2016 | Download PDF 15 Pages |
80 | Capital - Allotment Shares | 15 Feb 2016 | Download PDF 4 Pages |
81 | Accounts - Group | 14 Jan 2016 | Download PDF 31 Pages |
82 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Oct 2015 | Download PDF 15 Pages |
83 | Capital - Allotment Shares | 1 May 2015 | Download PDF 4 Pages |
84 | Capital - Allotment Shares | 1 May 2015 | Download PDF 4 Pages |
85 | Capital - Allotment Shares | 1 May 2015 | Download PDF 4 Pages |
86 | Capital - Allotment Shares | 1 May 2015 | Download PDF 4 Pages |
87 | Capital - Allotment Shares | 1 May 2015 | Download PDF 4 Pages |
88 | Capital - Allotment Shares | 30 Apr 2015 | Download PDF 4 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Feb 2015 | Download PDF 14 Pages |
90 | Accounts - Group | 4 Dec 2014 | Download PDF 28 Pages |
91 | Capital - Cancellation Shares | 26 Nov 2014 | Download PDF 9 Pages |
92 | Capital - Return Purchase Own Shares | 25 Nov 2014 | Download PDF 3 Pages |
93 | Officers - Appoint Person Director Company With Name Date | 22 Sep 2014 | Download PDF 3 Pages |
94 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Sep 2014 | Download PDF 13 Pages |
95 | Officers - Change Person Director Company With Change Date | 26 Jun 2014 | Download PDF 2 Pages |
96 | Officers - Appoint Person Director Company With Name | 26 Jun 2014 | Download PDF 2 Pages |
97 | Capital - Allotment Shares | 9 Jun 2014 | Download PDF 8 Pages |
98 | Resolution | 23 May 2014 | Download PDF 30 Pages |
99 | Capital - Variation Of Rights Attached To Shares | 23 May 2014 | Download PDF 2 Pages |
100 | Capital - Name Of Class Of Shares | 23 May 2014 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.