Company NamePhinia Holdings UK Ltd
DirectorsCraig Aaron and Prasanna Venkatesan Seshadri
Company StatusActive
Company Number08257498
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Previous NamesDelphi Automotive Operations UK Limited and Borgwarner UK Automotive Operations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCraig Aaron
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2020(8 years after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressBorgwarner Inc. 3850 Hamlin Road
Rochester Hills
Oakland County
Michigan
48326
Director NameMr Prasanna Venkatesan Seshadri
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed15 August 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Marc Christopher McGuire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(same day as company formation)
Role'B' Director
Country of ResidenceFrance
Correspondence AddressParc D'Affaires Silic Batiment Raspail
22, Avenue Des Nations
93420 Villepinte
France
Director NameMr Keith David Stipp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(same day as company formation)
Role'A' Director
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Mi 48098-2815
United States
Director NameMrs Andrea Helen Renaud
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(same day as company formation)
Role'B' Director
Country of ResidenceFrance
Correspondence AddressParc D'Affaires Silic Batiment Raspail
22, Avenue Des Nations
93420 Villepinte
France
Director NameMr David Matthew Sherbin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(same day as company formation)
Role'A' Director
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Mi 48098-2815
United States
Director NameMr Bradley Allan Spiegel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleVice President & Financial Controller
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameMs Isabelle Marthe Odette Vagne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2013(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleAttorney
Country of ResidenceFrance
Correspondence Address22 Avenue Des Nations
93420 Villepinte
France
Director NameMs Michele Marie Compton
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed13 October 2015(2 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2019)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence AddressDelphi International Operations Luxembourg S.A.R.L
L-4940 Bascharage
Luxembourg
Director NameMr Brian James Eichenlaub
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2017)
Role'B' Director
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameLionel Esse Comlan
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2019)
RoleFinance Director, Supply Chain Management
Country of ResidenceLuxembourg
Correspondence AddressAvenue De Luxembourg
Bascharage
L-4940
Director NameWilliam Brenton James Allen
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelphi Diesel Systems Brunel Way
Stroud
Gloucestershire
GL10 3SX
Wales
Director NameMr Alan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2020)
RoleVice President Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor One Angel Court
London
EC2R 7BH
Director NameOlivier Jean Francis Lequeue
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed14 January 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2020)
RoleFinance Director
Country of ResidenceLuxembourg
Correspondence AddressAvenue De Luxembourg
Bascharage
L-4940
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2012(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitedelphi.com
Telephone01204 161308
Telephone regionBolton

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10k at £1Delphi Luxembourg Investments Sarl
99.99%
Ordinary
1 at £1Delphi (Uk) Holdings LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£133,000,000
Current Liabilities£1,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 October 2020Appointment of Craig Aaron as a director on 15 October 2020 (2 pages)
7 October 2020Termination of appointment of Alan Dick as a director on 1 October 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (17 pages)
27 August 2020Termination of appointment of Olivier Jean Francis Lequeue as a director on 14 July 2020 (1 page)
31 October 2019Notification of Delphi Technologies Plc as a person with significant control on 4 December 2017 (2 pages)
31 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
21 October 2019Cessation of Delphi Global Investments Llp as a person with significant control on 4 December 2017 (1 page)
21 October 2019Cessation of Delphi Luxembourg Limited as a person with significant control on 4 December 2017 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (18 pages)
15 January 2019Termination of appointment of Michele Marie Compton as a director on 14 January 2019 (1 page)
15 January 2019Appointment of Mr Alan Dick as a director on 14 January 2019 (2 pages)
15 January 2019Termination of appointment of Lionel Esse Comlan as a director on 14 January 2019 (1 page)
15 January 2019Appointment of Olivier Jean Francis Lequeue as a director on 14 January 2019 (2 pages)
17 December 2018Statement by Directors (3 pages)
17 December 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 12/12/2018
(1 page)
17 December 2018Statement of capital on 17 December 2018
  • GBP 636,235,192
(5 pages)
17 December 2018Solvency Statement dated 12/12/18 (3 pages)
26 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
5 December 2017Appointment of Lionel Esse Comlan as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Brian James Eichenlaub as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Brian James Eichenlaub as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Lionel Esse Comlan as a director on 4 December 2017 (2 pages)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 636,235,192
(6 pages)
4 December 2017Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 636,235,192
(6 pages)
4 December 2017Termination of appointment of David Matthew Sherbin as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of David Matthew Sherbin as a director on 4 December 2017 (1 page)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Appointment of William Brenton James Allen as a director on 4 December 2017 (2 pages)
4 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 636,235,193
(8 pages)
4 December 2017Appointment of William Brenton James Allen as a director on 4 December 2017 (2 pages)
4 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 636,235,193
(8 pages)
17 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 September 2017Full accounts made up to 31 December 2016 (16 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 August 2016Full accounts made up to 31 December 2015 (17 pages)
19 August 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page)
15 August 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 February 2016Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages)
18 February 2016Termination of appointment of Andrea Helen Renaud as a director on 8 February 2016 (1 page)
18 February 2016Termination of appointment of Andrea Helen Renaud as a director on 8 February 2016 (1 page)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(7 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(7 pages)
19 October 2015Appointment of Ms Michele Marie Compton as a director on 13 October 2015 (2 pages)
19 October 2015Appointment of Ms Michele Marie Compton as a director on 13 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
13 May 2015Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(8 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(8 pages)
11 July 2014Full accounts made up to 31 December 2013 (13 pages)
11 July 2014Full accounts made up to 31 December 2013 (13 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(8 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(8 pages)
17 September 2013Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages)
17 September 2013Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages)
10 September 2013Termination of appointment of Marc Mcguire as a director (1 page)
10 September 2013Termination of appointment of Marc Mcguire as a director (1 page)
4 September 2013Appointment of Mr Bradley Allan Spiegel as a director (2 pages)
4 September 2013Appointment of Mr Bradley Allan Spiegel as a director (2 pages)
2 September 2013Termination of appointment of Keith Stipp as a director (1 page)
2 September 2013Termination of appointment of Keith Stipp as a director (1 page)
27 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 10,000.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 10,000.00
(4 pages)
27 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 10,000.00
(4 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
24 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 October 2012Incorporation (45 pages)
17 October 2012Incorporation (45 pages)