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