CompanyTrack
P

PHOENIX EQUITY PARTNERS HOLDINGS LLP

Active London
13 employees Website
Financial services
P

PHOENIX EQUITY PARTNERS HOLDINGS LLP

Founded 31 Jul 2001 Active London, England 13 employees phoenix-equity.com
Financial services
Accounts Submitted 15 Sept 2025
Confirmation Statement Submitted 14 Aug 2025
Net assets £15.07M £7.42M 2024 year on year
Total assets £18.70M £8.77M 2024 year on year
Total Liabilities £3.63M £1.34M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10th Floor, 123 Victoria Street London SW1E 6DE England

Credit Report

Discover PHOENIX EQUITY PARTNERS HOLDINGS LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£17.21M

Increased by £9.44M (+121%)

Net Assets

£15.07M

Increased by £7.42M (+97%)

Total Liabilities

£3.63M

Increased by £1.34M (+59%)

Turnover

£19.14M

Increased by £12.22M (+177%)

Employees

13

Debt Ratio

19%

Decreased by 4 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 18 resigned
Status
Barry John RobinsonLlp-memberUnknownEngland461 Jul 2011Active
Christopher James NealeLlp-memberUnknownEngland491 May 2018Active
David BurnsLlp-designated-memberUnknownUnited Kingdom5531 Jul 2001Active
Kevin Jennings KeckLlp-designated-memberUnknownEngland5131 Jul 2001Active
Louise Hardman CornerLlp-memberUnknownUnited Kingdom451 Jul 2011Active
Richard William DawLlp-memberUnknownEngland571 Jan 2002Active
Timothy Michael DunnLlp-memberUnknownEngland521 Jan 2008Active
William Joseph SkinnerLlp-memberUnknownEngland411 May 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active 4 Ceased

David Burns

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1970
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Richard William Daw

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1968
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Kevin Jennings Keck

British,american

Active
Notified 16 Jul 2025
Residence England
DOB September 1974
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Alastair William Muirhead

Ceased 1 May 2018

Ceased

James Robert Thomas

Ceased 1 May 2018

Ceased

Philip Hugh Lenon

Ceased 7 Jan 2025

Ceased

Stephen Jeffrey Darrington

Ceased 1 Jul 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
29 Aug 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
14 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-31 with no updatesView(3 pages)
13 Aug 2025Persons With Significant ControlKevin Jennings Keck notified as a person with significant controlView(2 pages)
13 Aug 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
15 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

29 Aug 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

14 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-31 with no updates

13 Aug 2025 Persons With Significant Control

Kevin Jennings Keck notified as a person with significant control

13 Aug 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 15 Sept 2025

Change Person Member Limited Liability Partnership With Name Change Date

5 months ago on 29 Aug 2025

Confirmation statement made on 2025-07-31 with no updates

6 months ago on 14 Aug 2025

Kevin Jennings Keck notified as a person with significant control

6 months ago on 13 Aug 2025

Change Person Member Limited Liability Partnership With Name Change Date

6 months ago on 13 Aug 2025