PHINIA HOLDINGS UK LTD

Register to unlock more data on OkredoRegister

PHINIA HOLDINGS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08257498

Incorporation date

17/10/2012

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Cessation of Borgwarner Technologies Limited as a person with significant control on 2020-10-01
dot icon23/09/2025
Notification of Borgwarner Inc as a person with significant control on 2020-10-01
dot icon23/09/2025
Cessation of Borgwarner Inc as a person with significant control on 2023-07-03
dot icon23/09/2025
Notification of Phinia Inc as a person with significant control on 2023-07-03
dot icon17/12/2024
Confirmation statement made on 2024-10-17 with updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon20/10/2023
Certificate of change of name
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon13/10/2023
Full accounts 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
Full accounts made up to 2021-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-17 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 icon30/10/2021
Change of details for Delphi Technologies Plc as a person with significant control on 2020-10-22
dot icon28/10/2021
Confirmation statement made on 2021-10-17 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 icon02/12/2020
Confirmation statement made on 2020-10-17 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 icon30/09/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Termination of appointment of Olivier Jean Francis Lequeue as a director on 2020-07-14
dot icon31/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon31/10/2019
Notification of Delphi Technologies Plc as a person with significant control on 2017-12-04
dot icon21/10/2019
Cessation of Delphi Luxembourg Limited as a person with significant control on 2017-12-04
dot icon21/10/2019
Cessation of Delphi Global Investments Llp as a person with significant control on 2017-12-04
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Appointment of Mr Alan Dick as a director on 2019-01-14
dot icon15/01/2019
Appointment of Olivier Jean Francis Lequeue 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 icon17/12/2018
Statement by Directors
dot icon17/12/2018
Statement of capital on 2018-12-17
dot icon17/12/2018
Solvency Statement dated 12/12/18
dot icon17/12/2018
Resolutions
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Appointment of Lionel Esse Comlan as a director on 2017-12-04
dot icon05/12/2017
Termination of appointment of Brian James Eichenlaub as a director on 2017-12-04
dot icon04/12/2017
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
Statement of capital following an allotment of shares on 2017-10-31
dot icon04/12/2017
Cancellation of shares. Statement of capital on 2017-10-31
dot icon04/12/2017
Purchase of own shares.
dot icon17/11/2017
Resolutions
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 2016-08-15
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 icon20/04/2016
Resolutions
dot icon19/02/2016
Appointment of Mr Brian James Eichenlaub as a director on 2016-02-08
dot icon18/02/2016
Termination of appointment of Andrea Helen Renaud as a director on 2016-02-08
dot icon20/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon19/10/2015
Appointment of Ms Michele Marie Compton as a director on 2015-10-13
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon02/07/2015
Termination of appointment of Isabelle Marthe Odette Vagne as a director on 2015-06-30
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon13/05/2015
Termination of appointment of Bradley Allan Spiegel as a director on 2015-05-01
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/09/2013
Appointment of Ms Isabelle Marthe Odette Vagne as a director
dot icon10/09/2013
Termination of appointment of Marc Mcguire as a director
dot icon04/09/2013
Appointment of Mr Bradley Allan Spiegel as a director
dot icon02/09/2013
Termination of appointment of Keith Stipp as a director
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon07/11/2012
Resolutions
dot icon24/10/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon17/10/2012
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
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
17/10/2012 - 15/08/2016
293

Persons with Significant Control

6
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 HOLDINGS UK LTD

PHINIA HOLDINGS UK LTD is an(a) Active company incorporated on 17/10/2012 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 HOLDINGS UK LTD?

toggle

PHINIA HOLDINGS UK LTD is currently Active. It was registered on 17/10/2012 .

Where is PHINIA HOLDINGS UK LTD located?

toggle

PHINIA HOLDINGS UK LTD is registered at 1 Park Row, Leeds LS1 5AB.

What does PHINIA HOLDINGS UK LTD do?

toggle

PHINIA HOLDINGS UK LTD 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 HOLDINGS UK LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with no updates.