Background WavePink WaveYellow Wave

PIHL HOLDINGS LIMITED (NI654045)

PIHL HOLDINGS LIMITED (NI654045) is an active UK company. incorporated on 28 June 2018. with registered office in Carrickfergus. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PIHL HOLDINGS LIMITED has been registered for 7 years. Current directors include ARBUTHNOTT, Robert Keith, CLOSE, Wendy, EMMETT, Michael Patrick Cheere and 4 others.

Company Number
NI654045
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ARBUTHNOTT, Robert Keith, CLOSE, Wendy, EMMETT, Michael Patrick Cheere, HANNA, Paul Richard Phillip, HILLEN, Justin Martin, PYBUS, Robert Alan, SHAW, Trevor William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIHL HOLDINGS LIMITED

PIHL HOLDINGS LIMITED is an active company incorporated on 28 June 2018 with the registered office located in Carrickfergus. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PIHL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

NI654045

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Timeline

61 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Owner Exit
Aug 18
Share Issue
Aug 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Funding Round
Apr 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Sept 23
Loan Secured
Oct 23
Funding Round
Dec 23
Loan Cleared
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Feb 25
Share Buyback
Feb 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
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
26
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

HILLEN, Justin Martin

Active
CarrickfergusBT38 7BN
Secretary
Appointed 16 Oct 2018

ARBUTHNOTT, Robert Keith

Active
CarrickfergusBT38 7BN
Born June 1968
Director
Appointed 09 Mar 2026

CLOSE, Wendy

Active
CarrickfergusBT38 7BN
Born April 1972
Director
Appointed 01 Apr 2019

EMMETT, Michael Patrick Cheere

Active
CarrickfergusBT38 7BN
Born January 1967
Director
Appointed 09 Mar 2026

HANNA, Paul Richard Phillip

Active
CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 01 Oct 2018

HILLEN, Justin Martin

Active
CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 01 Apr 2019

PYBUS, Robert Alan

Active
CarrickfergusBT38 7BN
Born December 1962
Director
Appointed 09 Mar 2026

SHAW, Trevor William

Active
CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 03 Aug 2018

ALLEN, Brian Thomas

Resigned
CarrickfergusBT38 7BN
Born June 1974
Director
Appointed 23 Jun 2020
Resigned 09 Mar 2026

BUNKER, Philip Mark

Resigned
CarrickfergusBT38 7BN
Born October 1961
Director
Appointed 16 Oct 2018
Resigned 09 Mar 2026

COOPER, Bradley Eric

Resigned
CarrickfergusBT38 7BN
Born September 1966
Director
Appointed 31 Mar 2020
Resigned 09 Mar 2026

CURRIE, Caroline Eleanor

Resigned
CarrickfergusBT38 7BN
Born June 1959
Director
Appointed 01 Apr 2019
Resigned 31 May 2023

GIBBONS, Julie

Resigned
CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 01 Apr 2019
Resigned 09 Mar 2026

KELLY, Jonathan Dennis

Resigned
CarrickfergusBT38 7BN
Born October 1964
Director
Appointed 28 Jun 2018
Resigned 09 Mar 2026

MORGAN, Kevin

Resigned
CarrickfergusBT38 7BN
Born April 1974
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2022

PIERI, Trevor William

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

SHEPPARD, Ian David

Resigned
CarrickfergusBT38 7BN
Born June 1967
Director
Appointed 31 Jan 2023
Resigned 09 Mar 2026

SPASS, Robert Alan

Resigned
CarrickfergusBT38 7BN
Born March 1956
Director
Appointed 01 Oct 2018
Resigned 09 Mar 2026

STOREY, George Herbert

Resigned
CarrickfergusBT38 7BN
Born July 1941
Director
Appointed 01 Oct 2018
Resigned 09 Mar 2026

WILLIAMS, Alison Marie

Resigned
CarrickfergusBT38 7BN
Born March 1971
Director
Appointed 29 Jan 2020
Resigned 09 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2026

Mr Jonathan Dennis Kelly

Ceased
CarrickfergusBT38 7BN
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

107

Resolution
25 March 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 March 2026
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
25 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Resolution
18 March 2026
RESOLUTIONSResolutions
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 March 2026
MAMA
Resolution
13 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
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
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Capital Cancellation Treasury Shares With Date Currency Capital Figure
3 March 2026
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 February 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
28 January 2026
MAMA
Resolution
28 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Capital Allotment Shares
16 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
17 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
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
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2022
SH01Allotment of Shares
Resolution
6 April 2022
RESOLUTIONSResolutions
Memorandum Articles
6 April 2022
MAMA
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Resolution
8 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 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 Group
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
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
Resolution
14 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 December 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
14 August 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 August 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2018
NEWINCIncorporation