Advanced company searchLink opens in new window

PHINIA HOLDINGS UK LTD

Company number 08257498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2019 PSC07 Cessation of Delphi Global Investments Llp as a person with significant control on 4 December 2017
24 Sep 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 AP01 Appointment of Mr Alan Dick as a director on 14 January 2019
15 Jan 2019 AP01 Appointment of Olivier Jean Francis Lequeue as a director on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of Lionel Esse Comlan as a director on 14 January 2019
15 Jan 2019 TM01 Termination of appointment of Michele Marie Compton as a director on 14 January 2019
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 636,235,192
17 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 12/12/2018
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 AP01 Appointment of Lionel Esse Comlan as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Brian James Eichenlaub as a director on 4 December 2017
04 Dec 2017 AP01 Appointment of William Brenton James Allen as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of David Matthew Sherbin as a director on 4 December 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 636,235,193
04 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 636,235,192
04 Dec 2017 SH03 Purchase of own shares.
17 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016