ARVIN EUROPEAN HOLDINGS (UK) LIMITED

ARVIN EUROPEAN HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARVIN EUROPEAN HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03864157
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARVIN EUROPEAN HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1975) LIMITEDOct 25, 1999Oct 25, 1999

    What are the latest accounts for ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Huw David James as a secretary on Oct 01, 2025

    1 pagesTM02

    Appointment of Ms Anna Louise Byrne as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Huw David James as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Mr Paul Michael Bennett as a director on Aug 01, 2025

    2 pagesAP01

    Appointment of Ms Nataly Dorothy Marchbank as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Edward David Smith as a director on Aug 01, 2025

    1 pagesTM01

    Termination of appointment of Melanie Eyles as a director on Aug 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Termination of appointment of Norose Company Secretarial Services Limited as a secretary on Jun 02, 2025

    1 pagesTM02

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Amerigo Holthouse as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Melanie Eyles as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Edward David Smith as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Jose Arturo Ramos as a director on Aug 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Paul Bialy as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Oct 25, 2022 with updates

    5 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Oct 03, 2021

    31 pagesAA

    Statement of capital following an allotment of shares on Mar 10, 2022

    • Capital: GBP 991,549,069
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2021

    • Capital: GBP 990,446,994
    3 pagesSH01

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Paul Michael
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    EnglandBritish280941870001
    BYRNE, Anna Louise
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish340947450001
    HOLTHOUSE, Amerigo, Mr.
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomItalian321403960001
    MARCHBANK, Nataly Dorothy
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    EnglandSouth African338783110001
    JAMES, Huw David
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    280815050001
    JAMES, Huw David
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Secretary
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    208837030001
    JOHNSON, Allan Howie Stanley
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    Secretary
    Little Grange
    Hinton Road
    RG10 0BP Hurst
    Berkshire
    British12058500003
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Secretary
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    British101904080001
    REAKES, Colin Arthur
    28 Oxford Road
    FY8 2EA St Annes
    Lancashire
    Secretary
    28 Oxford Road
    FY8 2EA St Annes
    Lancashire
    British33604580001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4016745
    146007650001
    BENNETT, Mark Roderick
    240 Impasse De Plissay
    Olivet
    45160
    France
    Director
    240 Impasse De Plissay
    Olivet
    45160
    France
    British105385770001
    BIALY, Paul
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican178433470001
    BULLOCK, Diane
    3284 Parkwood Drive
    Rochester Hills Mi
    Oakland 48306
    Usa
    Director
    3284 Parkwood Drive
    Rochester Hills Mi
    Oakland 48306
    Usa
    American78908250001
    COUPPEY, Philippe Joseph
    25 Rue Docteur Maunoury
    28000 Chartres
    France
    Director
    25 Rue Docteur Maunoury
    28000 Chartres
    France
    French107909610001
    CRABLE, John Allen Gretkierewicz
    139 Manorwood Drive
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Director
    139 Manorwood Drive
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    UsaUnited States149605980001
    DAVEY, Anthony Lee
    Gan Lar
    Dalton Lane
    LA6 1NG Burton In Kendal
    Cumbria
    Director
    Gan Lar
    Dalton Lane
    LA6 1NG Burton In Kendal
    Cumbria
    British66169200001
    EYLES, Melanie
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    EnglandBritish292315500001
    HENDERSON, Deborah Deboer
    7 Place Du Cloitre
    45550 Saint Denis De L'Hotel
    455550
    France
    Director
    7 Place Du Cloitre
    45550 Saint Denis De L'Hotel
    455550
    France
    Usa115520090001
    HOPGOOD, Daniel Roy
    43779 Holmes Drive
    Sterling Heights
    Michigan 48314
    Usa
    Director
    43779 Holmes Drive
    Sterling Heights
    Michigan 48314
    Usa
    UsaAmerican123518260001
    HUNT, Virgil William
    9622 West Shore Drive
    FOREIGN Columbus
    Indiana 47201
    Usa
    Director
    9622 West Shore Drive
    FOREIGN Columbus
    Indiana 47201
    Usa
    American15455270001
    JAMES, Huw David
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish235684350001
    KANAN, Michael
    2135 West Maple Road
    Troy
    Michigan 48084
    Usa
    Director
    2135 West Maple Road
    Troy
    Michigan 48084
    Usa
    Usa104704030001
    LAMBE, Aiden Peter Michael
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    Director
    53 Castle Oak
    NP15 1SG Usk
    Gwent
    WalesBritish101904080001
    LOWE, William Milne
    4843 Timber Ridge
    Columbus
    Indiana
    47201
    America
    Director
    4843 Timber Ridge
    Columbus
    Indiana
    47201
    America
    American66154000001
    MARTY, Robert Stanley
    9 Impasse Du Coq
    45000 Orleans
    France
    Director
    9 Impasse Du Coq
    45000 Orleans
    France
    American107911410001
    NOWLAN, Kevn
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    UsaAmerican165076240001
    PENZKOFER, Brett
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican176172040001
    RAMOS, Jose Arturo
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican246239570001
    REAKES, Colin Arthur
    28 Oxford Road
    FY8 2EA St Annes
    Lancashire
    Director
    28 Oxford Road
    FY8 2EA St Annes
    Lancashire
    British33604580001
    SACHDEV, Rakesh
    3326 Quarton Road
    Bloomfield Hills
    Michigan 48304
    Usa
    Director
    3326 Quarton Road
    Bloomfield Hills
    Michigan 48304
    Usa
    American73815980001
    SCHAITKIN, Mark
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United StatesAmerican178433260001
    SMITH, Edward David
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    Director
    Arvinmeritor, Grange Road
    Cwmbran
    NP44 3XU Gwent
    United KingdomBritish193079400001
    SMITH, Richard Allen
    4442 Mallard Point
    Columbus Indiana 47201
    FOREIGN Usa
    Director
    4442 Mallard Point
    Columbus Indiana 47201
    FOREIGN Usa
    American37338430001
    SODERSTROM, Sven Carl
    5595 Murfield Drive
    48306 Rochester Hills
    Michigan
    Usa
    Director
    5595 Murfield Drive
    48306 Rochester Hills
    Michigan
    Usa
    Usa90681510001

    Who are the persons with significant control of ARVIN EUROPEAN HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Torfaen
    Wales
    Oct 25, 2016
    Grange Road
    NP44 3XU Cwmbran
    Meritor
    Torfaen
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number10208076
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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