PHINIA FINANCIAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

PHINIA FINANCIAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09354593

Incorporation date

15/12/2014

Size

Small

Contacts

Registered address

Registered address

Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire GL10 3SXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon05/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Cessation of Borgwarner Inc as a person with significant control on 2023-07-03
dot icon26/09/2025
Notification of Phinia Inc as a person with significant control on 2023-07-03
dot icon25/09/2025
Notification of Borgwarner Inc as a person with significant control on 2020-10-01
dot icon23/09/2025
Cessation of Delphi Automotive Operations Uk Limited as a person with significant control on 2017-12-04
dot icon23/09/2025
Notification of Delphi Technologies Plc as a person with significant control on 2017-12-04
dot icon23/09/2025
Cessation of Delphi Technologies Plc as a person with significant control on 2020-10-01
dot icon23/09/2025
Cessation of Delphi Luxembourg Limited as a person with significant control on 2017-12-04
dot icon20/06/2025
Certificate of change of name
dot icon08/01/2025
Confirmation statement made on 2024-12-15 with updates
dot icon31/12/2024
Accounts for a small company made up to 2023-12-31
dot icon30/12/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon14/06/2024
Statement by Directors
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Solvency Statement dated 14/06/24
dot icon14/06/2024
Statement of capital on 2024-06-14
dot icon05/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Director's details changed for Mr Prasanna Venkatesan Seshadri on 2023-01-13
dot icon05/07/2023
Appointment of James Michael Kyte as a director on 2023-07-03
dot icon05/07/2023
Appointment of Gordon Muir as a director on 2023-07-03
dot icon05/07/2023
Termination of appointment of Prasanna Venkatesan Seshadri as a director on 2023-07-03
dot icon05/07/2023
Termination of appointment of Craig Aaron as a director on 2023-07-03
dot icon05/01/2023
Accounts for a small company made up to 2021-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon08/09/2022
Director's details changed for Mr Prasanna Venkatesan Seshadri on 2022-08-03
dot icon05/09/2022
Termination of appointment of William Brenton James Allen as a director on 2022-08-31
dot icon04/05/2022
Appointment of Prasanna Venkatesan Seshadri as a director on 2022-05-02
dot icon30/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Certificate of change of name
dot icon15/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon24/10/2020
Appointment of Craig Aaron as a director on 2020-10-15
dot icon07/10/2020
Termination of appointment of Alan Dick as a director on 2020-10-01
dot icon27/08/2020
Termination of appointment of Olivier Jean Francis Lequeue as a director on 2020-07-14
dot icon17/06/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Resolutions
dot icon07/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Certificate of change of name
dot icon15/01/2019
Appointment of Olivier Jean Francis Lequeue as a director on 2019-01-14
dot icon15/01/2019
Appointment of Mr Alan Dick as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Lionel Esse Comlan as a director on 2019-01-14
dot icon15/01/2019
Termination of appointment of Michele Marie Compton as a director on 2019-01-14
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT to Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX on 2018-06-01
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon05/12/2017
Termination of appointment of Brian James Eichenlaub as a director on 2017-12-04
dot icon05/12/2017
Appointment of Lionel Esse Comlan as a director on 2017-12-04
dot icon05/12/2017
Appointment of William Brenton James Allen as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of David Matthew Sherbin as a director on 2017-12-04
dot icon04/12/2017
Termination of appointment of Gavin Stewart Gray as a director on 2017-12-04
dot icon04/12/2017
Appointment of Michele Marie Compton as a director on 2017-12-04
dot icon30/10/2017
Statement by Directors
dot icon30/10/2017
Statement of capital on 2017-10-30
dot icon30/10/2017
Solvency Statement dated 27/10/17
dot icon30/10/2017
Resolutions
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Appointment of Gavin Stewart Gray as a director on 2017-02-10
dot icon15/02/2017
Termination of appointment of Darren James Turner as a director on 2017-02-10
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Mitre Secretaries Limited as a secretary on 2016-08-15
dot icon15/08/2016
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-08-15
dot icon15/07/2016
Appointment of Mr Darren James Turner as a director on 2016-07-01
dot icon28/04/2016
Resolutions
dot icon17/02/2016
Appointment of Mr Brian James Eichenlaub as a director on 2016-02-08
dot icon16/02/2016
Termination of appointment of Andrea Helen Renaud as a director on 2016-02-08
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon18/12/2015
Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon17/12/2015
Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon04/12/2015
Resolutions
dot icon01/12/2015
Termination of appointment of Mark Timothy Nutter as a director on 2015-11-27
dot icon13/08/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 2015-07-01
dot icon13/05/2015
Termination of appointment of Bradley Allan Spiegel as a director on 2015-05-01
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon15/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
15/08/2016 - Present
559
Allen, William Brenton James
Director
04/12/2017 - 31/08/2022
10
Kyte, James Michael
Director
03/07/2023 - Present
11
Seshadri, Prasanna Venkatesan
Director
02/05/2022 - 03/07/2023
10
MITRE SECRETARIES LIMITED
Corporate Secretary
15/12/2014 - 15/08/2016
293

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHINIA FINANCIAL SERVICES UK LIMITED

PHINIA FINANCIAL SERVICES UK LIMITED is an(a) Active company incorporated on 15/12/2014 with the registered office located at Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire GL10 3SX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHINIA FINANCIAL SERVICES UK LIMITED?

toggle

PHINIA FINANCIAL SERVICES UK LIMITED is currently Active. It was registered on 15/12/2014 .

Where is PHINIA FINANCIAL SERVICES UK LIMITED located?

toggle

PHINIA FINANCIAL SERVICES UK LIMITED is registered at Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire GL10 3SX.

What does PHINIA FINANCIAL SERVICES UK LIMITED do?

toggle

PHINIA FINANCIAL SERVICES UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for PHINIA FINANCIAL SERVICES UK LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-15 with no updates.