CompanyTrack
P

PHOENIX LIFE HOLDINGS LIMITED

Active Birmingham

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
P

PHOENIX LIFE HOLDINGS LIMITED

Activities of financial services holding companies

Founded 30 Jul 2009 Active Birmingham, United Kingdom 0 employees
Activities of financial services holding companies
Accounts Submitted 2 Oct 2025
Confirmation Statement Submitted 5 Nov 2025
Net assets £5894.00M £2925.40M 2023 year on year
Total assets £7449.40M £2809.00M 2023 year on year
Total Liabilities £1555.40M £116.40M 2023 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

10 Brindleyplace Birmingham B1 2JB United Kingdom

Credit Report

Discover PHOENIX LIFE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Decreased by £100.00k (-100%)

Net Assets

£5894.00M

Increased by £2925.40M (+99%)

Total Liabilities

£1555.40M

Decreased by £116.40M (-7%)

Turnover

£574.30M

Increased by £389.40M (+211%)

Employees

N/A

Debt Ratio

21%

Decreased by 15 (-42%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

3 active 24 resigned
Status
Andrew David BriggsDirectorBritishUnited Kingdom5910 Mar 2020Active
Pearl Group Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown27 Feb 2019Active
William Edward SwiftDirectorBritishUnited Kingdom458 Oct 2021Active

Shareholders

Shareholders (3)

Phoenix Group Holdings Plc
100.0%
806,000,0224 Sept 2019
Pgh (lcb) Limited
0.0%
04 Sept 2019
Pgh (lca) Limited
0.0%
04 Sept 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Phoenix Group Holdings Plc

United Kingdom

Active
Notified 18 Jun 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Pgh (lcb) Limited

Ceased 18 Jun 2019

Ceased

Pgh (lca) Limited

Ceased 18 Jun 2019

Ceased

Group Structure

Group Structure

PHOENIX LIFE HOLDINGS LIMITED Current Company
ABBEY LIFE ASSURANCE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABBEY LIFE TRUSTEE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FUTURE GROWTH CAPITAL (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
IMPALA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEARL GROUP HOLDINGS (NO. 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PG DORMANT (NO 7) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX REAL ESTATE MANAGEMENT GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Nov 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-28 with no updatesView(3 pages)
28 Oct 2025OfficersChange to director Mr Andrew David Briggs on 2025-10-28View(2 pages)
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(32 pages)
10 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-28 with no updates

28 Oct 2025 Officers

Change to director Mr Andrew David Briggs on 2025-10-28

2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 10 Nov 2025

Change Corporate Secretary Company With Change Date

1 months ago on 10 Nov 2025

Confirmation statement made on 2025-10-28 with no updates

1 months ago on 5 Nov 2025

Change to director Mr Andrew David Briggs on 2025-10-28

1 months ago on 28 Oct 2025

Annual accounts made up to 2024-12-31

2 months ago on 2 Oct 2025