Company NamePhoenix2 Ltd
DirectorMarco Filippo Alessio Antonioli
Company StatusActive
Company Number10393651
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Marco Filippo Alessio Antonioli
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Torgersens Chartered Accountants 4 Lansdowne T
Gosforth
Newcastle Upon Tyne
NE3 1HN

Location

Registered AddressC/O Torgersens Chartered Accountants 4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

8 December 2022Micro company accounts made up to 30 September 2022 (5 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 30 September 2021 (5 pages)
29 November 2021Registered office address changed from 33 Wilson Gardens Newcastle upon Tyne NE3 4JA England to C/O Torgersens Chartered Accountants 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 29 November 2021 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
6 January 2020Registered office address changed from 21 Church Road Gosforth Newcastle upon Tyne NE3 1UE England to 33 Wilson Gardens Newcastle upon Tyne NE3 4JA on 6 January 2020 (1 page)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
29 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 100
(3 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Registered office address changed from 21 Church Road Church Road Gosforth Newcastle upon Tyne NE3 1UE United Kingdom to 21 Church Road Gosforth Newcastle upon Tyne NE3 1UE on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 21 Church Road Church Road Gosforth Newcastle upon Tyne NE3 1UE United Kingdom to 21 Church Road Gosforth Newcastle upon Tyne NE3 1UE on 29 September 2017 (1 page)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)