PHINIA HOLDING AND FINANCING UK LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.08257505
CategoryPrivate Limited Company
Incorporated17 Oct 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHINIA HOLDING AND FINANCING UK LIMITED is an active private limited company with number 08257505. It was incorporated 11 years, 8 months, 20 days ago, on 17 October 2012. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Certificate change of name company

Date: 22 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed borgwarner uk holding and financing LIMITED\certificate issued on 22/06/24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mr Prasanna Venkatesan Seshadri

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Aaron

Termination date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prasanna Venkatesan Seshadri

Termination date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Muir

Appointment date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Kyte

Appointment date: 2023-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr Prasanna Venkatesan Seshadri

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Brenton James Allen

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prasanna Venkatesan Seshadri

Appointment date: 2022-05-02

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-10

Psc name: Delphi Technologies Plc

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed delphi technologies holding and financing LIMITED\certificate issued on 27/04/21

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-10

Capital : 2,591.82 USD

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/03/21

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Aaron

Appointment date: 2020-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dick

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Jean Francis Lequeue

Termination date: 2020-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delphi Automotive Operations Uk Limited

Cessation date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Delphi Technologies Plc

Notification date: 2018-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dick

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Jean Francis Lequeue

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Esse Comlan

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Marie Compton

Termination date: 2019-01-14

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-19

Capital : 2,591.82 USD

Documents

View document PDF

Capital redomination of shares

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH14

Date: 2018-12-19

Capital : 1,331.82 USD

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Delphi Automotive Operations Uk Limited

Notification date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delphi (Uk) Holdings Limited

Cessation date: 2017-11-30

Documents

View document PDF

Capital cancellation shares

Date: 11 Dec 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-31

Capital : 1,057 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian James Eichenlaub

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lionel Esse Comlan

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Brenton James Allen

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthew Sherbin

Termination date: 2017-12-04

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-30

Capital : 1,271 GBP

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/17

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2016-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

Old address: Cannon Place, 78 Cannon Street London EC4N 6AF

New address: 1 Park Row Leeds LS1 5AB

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Termination date: 2016-08-15

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian James Eichenlaub

Appointment date: 2016-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Helen Renaud

Termination date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michele Marie Compton

Appointment date: 2015-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Marthe Odette Vagne

Termination date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-01

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Allan Spiegel

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabelle Marthe Odette Vagne

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Mcguire

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Allan Spiegel

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Stipp

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2012

Action Date: 03 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-03

Capital : 215.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-04

Capital : 1,271.00 GBP

Documents

View document PDF

Resolution

Date: 07 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAMEONHEATING LTD

WROUGHTON,EAST GRINSTEAD,RH19 4HH

Number:08243397
Status:ACTIVE
Category:Private Limited Company

HUMMINGBIRD BUSINESS PARTNERS LTD

51 GUILDFORD ROAD,CAMBERLEY,GU16 6NW

Number:08737348
Status:ACTIVE
Category:Private Limited Company

JAYWING CENTRAL LIMITED

ALBERT WORKS,SHEFFIELD,S1 4RG

Number:02715861
Status:ACTIVE
Category:Private Limited Company

M & D FREIGHT LIMITED

NEW COURT ABBEY ROAD NORTH,HUDDERSFIELD,HD8 8BJ

Number:11109241
Status:ACTIVE
Category:Private Limited Company

MIHAM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08953399
Status:ACTIVE
Category:Private Limited Company

THE REM HOTEL LIMITED

THE REMBRANDT HOTEL,MANCHESTER,M1 3LZ

Number:10918693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source