Background WavePink WaveYellow Wave

PHL GROUP HOLDCO LIMITED (13917258)

PHL GROUP HOLDCO LIMITED (13917258) is an active UK company. incorporated on 15 February 2022. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHL GROUP HOLDCO LIMITED has been registered for 4 years. Current directors include FICHARDT, Ewald Gustav, MCCAUSLAND, Neil William, NAYLOR-LEYLAND, John and 2 others.

Company Number
13917258
Status
active
Type
ltd
Incorporated
15 February 2022
Age
4 years
Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, Fareham, PO15 5TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FICHARDT, Ewald Gustav, MCCAUSLAND, Neil William, NAYLOR-LEYLAND, John, PATRICK, Kenneth, WRIGHT, Timothy Samuel, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHL GROUP HOLDCO LIMITED

PHL GROUP HOLDCO LIMITED is an active company incorporated on 15 February 2022 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHL GROUP HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13917258

LTD Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham, PO15 5TD,

Previous Addresses

6 Quay Point North Harbour Road Portsmouth PO6 3TD England
From: 17 August 2022To: 13 June 2024
Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom
From: 15 February 2022To: 17 August 2022
Timeline

38 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Funding Round
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Share Buyback
Sept 23
Director Joined
Nov 23
Capital Reduction
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Joined
Jul 24
Funding Round
Sept 24
Funding Round
Nov 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
New Owner
Mar 25
Funding Round
Apr 25
Share Buyback
Apr 25
Director Left
Apr 25
Owner Exit
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Funding Round
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
18
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FICHARDT, Ewald Gustav

Active
Segensworth Roundabout, FarehamPO15 5TD
Born November 1972
Director
Appointed 29 Sept 2023

MCCAUSLAND, Neil William

Active
Segensworth Roundabout, FarehamPO15 5TD
Born February 1960
Director
Appointed 12 Jan 2023

NAYLOR-LEYLAND, John

Active
Segensworth Roundabout, FarehamPO15 5TD
Born May 1984
Director
Appointed 12 Feb 2026

PATRICK, Kenneth

Active
Segensworth Roundabout, FarehamPO15 5TD
Born December 1956
Director
Appointed 05 Jul 2024

WRIGHT, Timothy Samuel, Dr

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1963
Director
Appointed 21 Jul 2022

AHMED, Arif

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born August 1976
Director
Appointed 17 Aug 2022
Resigned 18 Mar 2025

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 21 Jul 2022
Resigned 05 Feb 2026

COLADANGELO, Roberto Domenico

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born May 1979
Director
Appointed 21 Jul 2022
Resigned 05 Sept 2023

KANDIAH, Andrew Sivam

Resigned
North Harbour Road, PortsmouthPO6 3TD
Born February 1968
Director
Appointed 21 Jul 2022
Resigned 05 Sept 2023

PAUL-FLORENCE, Grant

Resigned
3rd Floor, LondonWC2H 8HL
Born April 1976
Director
Appointed 30 Jan 2025
Resigned 12 Feb 2026

WITTET, Pascal Adrian

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born June 1981
Director
Appointed 15 Feb 2022
Resigned 30 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
Birchwood, WarringtonWA3 6ZH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2025
Ceased 03 Mar 2025

Mr David Nathan Hudaly

Active
St Katharines Precinct, LondonNW1 4HH
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2025
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2022
WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2022
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Current Extended
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 February 2026
SH01Allotment of Shares
Resolution
13 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Legacy
26 November 2025
RP01PSC01RP01PSC01
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
28 April 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Resolution
3 April 2025
RESOLUTIONSResolutions
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Capital Return Purchase Own Shares
13 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 December 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
12 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
31 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2024
SH03Return of Purchase of Own Shares
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Capital Name Of Class Of Shares
23 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 January 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
20 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
20 September 2023
SH03Return of Purchase of Own Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Resolution
24 August 2022
RESOLUTIONSResolutions
Resolution
19 August 2022
RESOLUTIONSResolutions
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Incorporation Company
15 February 2022
NEWINCIncorporation