Background WavePink WaveYellow Wave

PIHL ACQUISITION LIMITED (NI654052)

PIHL ACQUISITION LIMITED (NI654052) 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 ACQUISITION LIMITED has been registered for 7 years. Current directors include CLOSE, Wendy, HANNA, Paul Richard Phillip, HILLEN, Justin Martin and 1 others.

Company Number
NI654052
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
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

PIHL ACQUISITION LIMITED

PIHL ACQUISITION 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 ACQUISITION LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

NI654052

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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

31 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 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 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
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HILLEN, Justin Martin

Active
CarrickfergusBT38 7BN
Secretary
Appointed 16 Oct 2018

CLOSE, Wendy

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

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

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

1

CarrickfergusBT38 7BN

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
Fundings
Financials
Latest Activities

Filing History

50

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 Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
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
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 Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
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
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
Resolution
12 October 2018
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
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