Company NamePhillips & Cohen Associates International, Ltd
Company StatusActive
Company Number08182351
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameNicholas John Cherry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 5 Exchange Quay
Manchester
M5 3EF
Director NameAdam Scott Cohen
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAmerican
Correspondence Address9th Floor 5 Exchange Quay
Manchester
M5 3EF
Director NameMatthew Mark Phillips
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAmerican
Correspondence Address9th Floor 5 Exchange Quay
Manchester
M5 3EF
Director NameHoward Alan Enders
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Exchange Quay
Manchester
M5 3EF
Secretary NameMr John Cuthbert Mc Nally
NationalityBritish
StatusResigned
Appointed30 November 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2017)
RoleCompany Director
Correspondence Address9th Floor 5 Exchange Quay
Manchester
M5 3EF
Secretary NameChristine Wigham
StatusResigned
Appointed07 September 2017(5 years after company formation)
Appointment Duration4 years, 12 months (resigned 05 September 2022)
RoleCompany Director
Correspondence AddressBuilding 5 Exchange Quay
Salford
M5 3EF
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2012(same day as company formation)
Correspondence AddressC/O Davenport Lyons 30 Old Burlington Street
London
W1S 3NL

Contact

Websitephillips-cohen.co.uk
Email address[email protected]
Telephone0845 6035591
Telephone regionUnknown

Location

Registered AddressBuilding 5 Exchange Quay
Salford
M5 3EF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£4,448,107
Gross Profit£4,425,042
Net Worth£398,304
Cash£915,838
Current Liabilities£1,393,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

11 April 2023Delivered on: 12 April 2023
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

27 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
9 August 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
12 April 2023Registration of charge 081823510001, created on 11 April 2023 (21 pages)
5 September 2022Termination of appointment of Christine Wigham as a secretary on 5 September 2022 (1 page)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
7 June 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
25 May 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 April 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
23 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
1 May 2019Full accounts made up to 31 December 2018 (28 pages)
6 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 August 2018Notification of Matthew Philips as a person with significant control on 6 April 2016 (2 pages)
31 August 2018Notification of Adam Cohen as a person with significant control on 6 April 2016 (2 pages)
28 August 2018Cessation of Nick John Cherry as a person with significant control on 23 August 2018 (1 page)
27 April 2018Accounts for a small company made up to 31 December 2017 (15 pages)
6 October 2017Cancellation of shares. Statement of capital on 14 September 2017
  • GBP 104.00
(4 pages)
6 October 2017Purchase of own shares. (3 pages)
6 October 2017Purchase of own shares. (3 pages)
6 October 2017Cancellation of shares. Statement of capital on 14 September 2017
  • GBP 104.00
(4 pages)
8 September 2017Director's details changed for Howard Allen Enders on 6 September 2017 (2 pages)
8 September 2017Director's details changed for Howard Allen Enders on 6 September 2017 (2 pages)
7 September 2017Appointment of Christine Wigham as a secretary on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of John Cuthbert Mc Nally as a secretary on 7 September 2017 (1 page)
7 September 2017Appointment of Christine Wigham as a secretary on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of John Cuthbert Mc Nally as a secretary on 7 September 2017 (1 page)
5 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 January 2017Second filing of the annual return made up to 16 August 2015 (23 pages)
26 January 2017Second filing of Confirmation Statement dated 16/08/2016 (7 pages)
26 January 2017Second filing of Confirmation Statement dated 16/08/2016 (7 pages)
26 January 2017Second filing of the annual return made up to 16 August 2015 (23 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 26/01/2017
(6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 26/01/2017
(6 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
3 February 2016Auditor's resignation (1 page)
3 February 2016Auditor's resignation (1 page)
18 August 2015Registered office address changed from 9th Floor 5 Exchange Quay Manchester M5 3EF to Building 5 Exchange Quay Salford M5 3EF on 18 August 2015 (1 page)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 104
(7 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2017
(8 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2017
(8 pages)
18 August 2015Registered office address changed from 9th Floor 5 Exchange Quay Manchester M5 3EF to Building 5 Exchange Quay Salford M5 3EF on 18 August 2015 (1 page)
10 June 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
10 June 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (18 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (18 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages)
23 March 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

Statement of capital on 2015-03-23
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD March 2015.
(8 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

Statement of capital on 2015-03-23
  • GBP 104
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD March 2015.
(8 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
23 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD March 2015.
(8 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23RD March 2015.
(8 pages)
9 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 104
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 104
(4 pages)
5 December 2012Appointment of Mr John Cuthbert Mc Nally as a secretary (3 pages)
5 December 2012Termination of appointment of Dlc Company Services Ltd as a secretary (2 pages)
5 December 2012Appointment of Mr John Cuthbert Mc Nally as a secretary (3 pages)
5 December 2012Termination of appointment of Dlc Company Services Ltd as a secretary (2 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)