ADIENT HOLDING UK LTD
Overview
Company Name | ADIENT HOLDING UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02215149 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADIENT HOLDING UK LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADIENT HOLDING UK LTD located?
Registered Office Address | Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8AE Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADIENT HOLDING UK LTD?
Company Name | From | Until |
---|---|---|
JOHNSON CONTROLS (U.K.) LIMITED | Jun 30, 1988 | Jun 30, 1988 |
LEGIBUS 1129 LIMITED | Jan 29, 1988 | Jan 29, 1988 |
What are the latest accounts for ADIENT HOLDING UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ADIENT HOLDING UK LTD?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for ADIENT HOLDING UK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||
Registration of charge 022151490009, created on Apr 30, 2024 | 46 pages | MR01 | ||
Cessation of Adient Public Limited Company as a person with significant control on Oct 31, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 06, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 01, 2023
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||
Registration of charge 022151490008, created on Mar 14, 2023 | 43 pages | MR01 | ||
Confirmation statement made on Dec 13, 2022 with updates | 4 pages | CS01 | ||
Change of details for Adient Public Limited Company as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Satisfaction of charge 022151490005 in full | 1 pages | MR04 | ||
Statement of capital following an allotment of shares on Sep 01, 2022
| 3 pages | SH01 | ||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||
Register inspection address has been changed from Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA England to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD02 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O C/O Palmers 19 Town Square Basildon Essex SS14 1BD to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD02 | ||
Register(s) moved to registered office address Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8AE | 1 pages | AD04 | ||
Register(s) moved to registered inspection location C/O C/O Palmers 19 Town Square Basildon Essex SS14 1BD | 1 pages | AD03 | ||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||
Satisfaction of charge 022151490004 in full | 1 pages | MR04 | ||
Registration of charge 022151490007, created on Jun 09, 2021 | 46 pages | MR01 | ||
Satisfaction of charge 022151490006 in full | 1 pages | MR04 | ||
Registration of charge 022151490006, created on Jun 09, 2021 | 46 pages | MR01 | ||
Notification of Adient Properties Uk Ltd as a person with significant control on Dec 12, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ADIENT HOLDING UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLANAGAN, Kevin Michael | Director | North Green Bay Avenue Milwaukee 5757 Wi 53209 United States | England | British | Business Executive | 218244720001 | ||||
ROTMAN II, Phillip Allan | Director | Plymouth Mi 48170-0000 49200 Halyard Dr United States | United States | American | Vp & General Counsel | 264657530001 | ||||
SMITH, Gregory Scott | Director | S. 84th Street Milwaukee 135 Wi 53214 United States | United States | American | Corporate Controller | 264657360002 | ||||
CULAV, Dragomir Gregory | Secretary | 180 Rue D'Argile Kraainem 1950 Belgium | British | General Counsel | 134679320001 | |||||
DUNK, Robert Mark | Secretary | 175 Lower Mortlake Road TW9 2LP Richmond Surrey | British | Group Legal Counsel | 105833020001 | |||||
FLEMING, Paul Strickland | Secretary | Cote House SN14 7AG Upper Wraxall Wiltshire | British | 21747810001 | ||||||
HUMPHREY, Joanne | Secretary | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | 151557200001 | |||||||
MILLER, William Douglas Keith | Secretary | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | 159471890001 | |||||||
WOODEN, Kevan | Secretary | 2 Caesars Way RG28 7ST Whitchurch Hampshire | British | 58545110002 | ||||||
AYRE, Mark | Director | The Briars Waterberry Drive PO7 7YH Waterlooville Unit 2 Hampshire | England | British | Finance Director Transformation | 129877500001 | ||||
CADWALLADER, Brian James | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | Usa | Amercian | Vice President | 189397490001 | ||||
DE WAELE, Jean-Philippe, Director | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | Belgium | Belgian | Treasurer Emea | 211532170001 | ||||
EBACHER, Cathleen Ann | Director | c/o Adient Us Llc 53202 Milwaukee 833 E. Michigan Street, Suite 1100 Wisconsin United States | United States | American | Business Executive | 202873750001 | ||||
FLEMING, Paul Strickland | Director | Cote House SN14 7AG Upper Wraxall Wiltshire | British | Accountant | 21747810001 | |||||
FOSTER, Trevor Mervyn | Director | 19510 Buckingham Place Brookfield Wisconsin 53045 Usa | Australian | Managing Director | 39003780001 | |||||
HOLDEN, Guy | Director | The Briars Waterberry Drive PO7 7YH Waterlooville Unit 2 Hampshire | United Kingdom | British | General Manager | 6095340001 | ||||
HUMPHREY, Joanne | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | England | British | Group Counsel | 91312180002 | ||||
KENNEDY, John | Director | 11424 North Canterbury Drive Mequon Wisconsin FOREIGN Usa Wi 53092 Usa | American | Legal Counsel | 21472010002 | |||||
LONG, William John | Director | 161 Holland Road FOREIGN Middletown New Jersey 077 48 Usa | American | Company Director | 23372490001 | |||||
MCDONALD, Robert Bruce | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | Usa | American | Chief Financial Officer | 206637440001 | ||||
MCDONOUGH, John | Director | Ashfield Olde Lane GL54 5DW Toddington Cheltenham Gloucestershire | British | Director | 74536340004 | |||||
MILLER, William Douglas Keith | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | United Kingdom | British | Senior Group Counsel | 154453860001 | ||||
OKARMA, Jerome Dennis | Director | The Briars Waterberry Drive PO7 7YH Waterlooville Unit 2 Hampshire | American | American | Director | 66211160002 | ||||
POWELL, Matthew Armstrong Meredith | Director | Avenue De L Armee 6 B 1040 Brussels FOREIGN Belgium | British | General Counsel Europe Mid Eas | 58545570001 | |||||
ROELL, Stephen | Director | 21455 Upper Cambridge Circle Brookfield Wisconsin Usa | American | Accountant | 17145060001 | |||||
SKONIECZNY JR, Mark A | Director | c/o Adient Us Llc Milwaukee 833e. Michigan Street, Suite 1100 Wisconsin 53202 United States | United States | American | Business Executive | 207819750002 | ||||
STIEF, Brian John | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire England | United States | American | Executive Vice President And Cfo | 200251780001 | ||||
WOODEN, Kevan | Director | 2 Caesars Way RG28 7ST Whitchurch Hampshire | British | Accountant | 58545110002 |
Who are the persons with significant control of ADIENT HOLDING UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adient Properties Uk Ltd | Dec 12, 2016 | Longwood Close Westwood Business Park CV4 8AE Coventry Demise C Ground Floor Welland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Adient Public Limited Company | Oct 31, 2016 | North Wall Quay D01 C4e0 Dublin 1 3 Dublin Landings Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Johnson Controls International Plc | Sep 06, 2016 | Albert Quay Cork 1 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Johnson Controls, Inc. | Apr 06, 2016 | N. Green Bay Avenue 591 Milwaukee 5757 Wi 53201 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Adient Properties Uk Ltd | Apr 06, 2016 | Meriden Business Park, Copse Drive CV5 9RG Coventry 2010 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0