Background WavePink WaveYellow Wave

PRESTIGE INSURANCE HOLDINGS LIMITED (NI066393)

PRESTIGE INSURANCE HOLDINGS LIMITED (NI066393) is an active UK company. incorporated on 21 September 2007. with registered office in County Antrim. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PRESTIGE INSURANCE HOLDINGS LIMITED has been registered for 18 years. Current directors include CLOSE, Wendy, HANNA, Paul Richard Phillip, HILLEN, Justin Martin and 1 others.

Company Number
NI066393
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 years
Address
10 Governors Place, County Antrim, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CLOSE, Wendy, HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE INSURANCE HOLDINGS LIMITED

PRESTIGE INSURANCE HOLDINGS LIMITED is an active company incorporated on 21 September 2007 with the registered office located in County Antrim. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PRESTIGE INSURANCE HOLDINGS LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

NI066393

LTD Company

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

KILLEENAGH LIMITED
From: 21 September 2007To: 11 March 2008
Contact
Address

10 Governors Place Carrickfergus County Antrim, BT38 7BN,

Timeline

59 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jul 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Sept 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Capital Reduction
Oct 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Loan Secured
Jan 16
Loan Cleared
Feb 16
Director Left
Jan 17
Capital Reduction
May 17
Share Buyback
Jun 17
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Owner Exit
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Cleared
Dec 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
8
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HILLEN, Justin Martin

Active
10 Governors Place, County AntrimBT38 7BN
Secretary
Appointed 18 Aug 2016

CLOSE, Wendy

Active
10 Governors Place, County AntrimBT38 7BN
Born April 1972
Director
Appointed 01 Apr 2019

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 01 Oct 2014

HILLEN, Justin Martin

Active
10 Governors Place, County AntrimBT38 7BN
Born December 1977
Director
Appointed 01 Apr 2019

SHAW, Trevor William

Active
10 Governors Place, County AntrimBT38 7BN
Born April 1968
Director
Appointed 29 Feb 2012

HANNA, Paul Richard Phillip

Resigned
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 01 Oct 2014
Resigned 18 Aug 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 21 Sept 2007
Resigned 05 Mar 2008

MARTIN, Gary Howard

Resigned
37 Meadowbank, County AntrimBT37 0UP
Secretary
Appointed 05 Mar 2008
Resigned 31 Jul 2014

ALDERDICE, Kenneth

Resigned
10 Governors Place, County AntrimBT38 7BN
Born May 1958
Director
Appointed 01 Aug 2011
Resigned 12 Aug 2015

ALLEN, Brian Thomas

Resigned
10 Governors Place, County AntrimBT38 7BN
Born June 1974
Director
Appointed 23 Jun 2020
Resigned 09 Mar 2026

BOND, Ian Stewart

Resigned
10 Governors Place, County AntrimBT38 7BN
Born May 1947
Director
Appointed 20 Nov 2014
Resigned 01 Oct 2018

BOND, Ian Stewart

Resigned
9 Channing Close, EssexRM11 9NE
Born May 1947
Director
Appointed 04 Apr 2008
Resigned 13 Nov 2008

BOYD, Maurice

Resigned
10 Governors Place, County AntrimBT38 7BN
Born May 1969
Director
Appointed 01 Aug 2011
Resigned 12 Aug 2015

BUNKER, Philip Mark

Resigned
10 Governors Place, County AntrimBT38 7BN
Born October 1961
Director
Appointed 16 Oct 2018
Resigned 09 Mar 2026

COOPER, Bradley Eric

Resigned
10 Governors Place, County AntrimBT38 7BN
Born September 1966
Director
Appointed 31 Mar 2020
Resigned 09 Mar 2026

CURRIE, Caroline Eleanor

Resigned
10 Governors Place, County AntrimBT38 7BN
Born June 1959
Director
Appointed 01 Apr 2019
Resigned 31 May 2023

DAVIDSON, Joann

Resigned
10 Governors Place, County AntrimBT38 7BN
Born August 1964
Director
Appointed 01 Aug 2011
Resigned 02 Dec 2016

DAVIDSON, Joann

Resigned
30 Copperwood Road, Co AntrimBT38 9EU
Born August 1964
Director
Appointed 04 Apr 2008
Resigned 13 Nov 2008

EVANS, Norman Frazer

Resigned
98 Lough Road, LisburnBT27 6TT
Born June 1954
Director
Appointed 04 Apr 2008
Resigned 07 Sept 2010

FITZGERALD, Elizabeth

Resigned
50 Farm Lodge Park, Co AntrimBT38 8YB
Born June 1965
Director
Appointed 04 Apr 2008
Resigned 13 Nov 2008

GIBBONS, Julie

Resigned
10 Governors Place, County AntrimBT38 7BN
Born August 1972
Director
Appointed 01 Apr 2019
Resigned 09 Mar 2026

HANNA, Paul Richard Phillip

Resigned
19 Sherwood Parks, County AntrimBT36 5FY
Born June 1976
Director
Appointed 05 Mar 2008
Resigned 04 Apr 2008

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 21 Sept 2007
Resigned 05 Mar 2008

HASSAN, Eugene John

Resigned
10 Governors Place, County AntrimBT38 7BN
Born May 1949
Director
Appointed 04 Apr 2008
Resigned 01 Oct 2018

HUNTER, Alan Richard

Resigned
3 Hilton Park, County ArmaghBT63 5YE
Born March 1966
Director
Appointed 31 Mar 2008
Resigned 31 Oct 2010

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 21 Sept 2007
Resigned 05 Mar 2008

KELLY, Jonathan Dennis

Resigned
10 Governors Place, County AntrimBT38 7BN
Born October 1964
Director
Appointed 01 Oct 2018
Resigned 09 Mar 2026

LOGUE, James Nixon

Resigned
10 Governors Place, County AntrimBT38 7BN
Born January 1941
Director
Appointed 04 Apr 2008
Resigned 19 Dec 2012

MARTIN, Gary Howard

Resigned
37 Meadowbank, County AntrimBT37 0UP
Born February 1969
Director
Appointed 05 Mar 2008
Resigned 31 Jul 2014

MCKEE, Michael

Resigned
4 Highgate Manor, Co AntrimBT36 4WG
Born May 1966
Director
Appointed 04 Apr 2008
Resigned 13 Nov 2008

MCKNIGHT, David

Resigned
20 Rutherglen Park, Co DownBT19 1DD
Born July 1958
Director
Appointed 04 Apr 2008
Resigned 13 Nov 2008

MORGAN, Kevin

Resigned
10 Governors Place, County AntrimBT38 7BN
Born April 1974
Director
Appointed 11 Jun 2018
Resigned 31 Dec 2022

MULLAN, Ivan Dennis

Resigned
27 Lynden Gate, PortadownBT63 5YH
Born January 1971
Director
Appointed 04 Apr 2008
Resigned 13 Nov 2008

PIERI, Trevor William

Resigned
Governors Place, CarrickfergusBT38 7BN
Born May 1985
Director
Appointed 01 Oct 2018
Resigned 31 Mar 2020

SHEPPARD, Ian David

Resigned
10 Governors Place, County AntrimBT38 7BN
Born June 1967
Director
Appointed 31 Jan 2023
Resigned 09 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Governors Place, Carrickfergus,BT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018

Mr Dennis George Storey

Ceased
10 Governors Place, County AntrimBT38 7BN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 September 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Resolution
30 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
8 January 2019
MAMA
Resolution
2 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Resolution
12 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
28 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2018
RP04AR01RP04AR01
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2018
AR01AR01
Miscellaneous
15 February 2018
MISCMISC
Resolution
14 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 May 2017
SH06Cancellation of Shares
Resolution
22 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Resolution
13 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
6 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2015
SH06Cancellation of Shares
Resolution
29 October 2015
RESOLUTIONSResolutions
Resolution
29 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
19 October 2015
SH06Cancellation of Shares
Resolution
19 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Resolution
25 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
11 February 2009
AC(NI)AC(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
27 November 2008
296(NI)296(NI)
Legacy
5 November 2008
98-3(NI)98-3(NI)
Legacy
5 November 2008
98-2(NI)98-2(NI)
Legacy
23 October 2008
371S(NI)371S(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
8 October 2008
233(NI)233(NI)
Legacy
8 May 2008
UDMEM(NI)UDMEM(NI)
Legacy
8 May 2008
SD(NI)SD(NI)
Legacy
7 May 2008
98-3(NI)98-3(NI)
Legacy
7 May 2008
98-2(NI)98-2(NI)
Legacy
7 May 2008
133(NI)133(NI)
Legacy
7 May 2008
UDM+A(NI)UDM+A(NI)
Legacy
7 May 2008
UDART(NI)UDART(NI)
Resolution
7 May 2008
RESOLUTIONSResolutions
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
10 April 2008
98-2(NI)98-2(NI)
Legacy
10 April 2008
296(NI)296(NI)
Legacy
10 April 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 April 2008
402(NI)402(NI)
Legacy
27 March 2008
295(NI)295(NI)
Legacy
27 March 2008
UDM+A(NI)UDM+A(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Resolution
27 March 2008
RESOLUTIONSResolutions
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
CERTC(NI)CERTC(NI)
Legacy
11 March 2008
CNRES(NI)CNRES(NI)
Incorporation Company
21 September 2007
NEWINCIncorporation