Background WavePink WaveYellow Wave

PHL GROUP MIDCO LIMITED (13920184)

PHL GROUP MIDCO LIMITED (13920184) is an active UK company. incorporated on 16 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 MIDCO LIMITED has been registered for 4 years. Current directors include FICHARDT, Ewald Gustav, NAYLOR-LEYLAND, John, WRIGHT, Timothy Samuel, Dr.

Company Number
13920184
Status
active
Type
ltd
Incorporated
16 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, NAYLOR-LEYLAND, John, 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 MIDCO LIMITED

PHL GROUP MIDCO LIMITED is an active company incorporated on 16 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 MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13920184

LTD Company

Age

4 Years

Incorporated 16 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 9 March 2026 (Just now)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

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 15 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 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: 16 February 2022To: 17 August 2022
Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Loan Secured
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FICHARDT, Ewald Gustav

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

NAYLOR-LEYLAND, John

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

WRIGHT, Timothy Samuel, Dr

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1963
Director
Appointed 17 Aug 2022

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 17 Aug 2022
Resigned 12 Feb 2026

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 16 Feb 2022
Resigned 30 Jan 2025

Persons with significant control

1

Segensworth Roundabout, FarehamPO15 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
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
Accounts With Accounts Type Medium
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Incorporation Company
16 February 2022
NEWINCIncorporation