APTIV (UK) HOLDINGS LIMITED

APTIV (UK) HOLDINGS LIMITED

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

    Company NameAPTIV (UK) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06911073
    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 APTIV (UK) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is APTIV (UK) HOLDINGS LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    DELPHI (UK) HOLDINGS LIMITEDSep 22, 2009Sep 22, 2009
    INTERCEDE 2336 LIMITEDMay 20, 2009May 20, 2009

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 20, 2025
    Next Confirmation Statement DueJun 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Appointment of Deirdre Lavery as a director on Jul 16, 2024

    2 pagesAP01

    Termination of appointment of Eoin Muldowney as a director on Jul 16, 2024

    1 pagesTM01

    Termination of appointment of Paula Sofia Da Cruz Alves as a director on Jul 16, 2024

    1 pagesTM01

    Appointment of Manson Heung as a secretary on Jul 16, 2024

    2 pagesAP03

    Appointment of Paul Conlon as a director on Jul 16, 2024

    2 pagesAP01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 20, 2021

    3 pagesRP04CS01

    Confirmation statement made on Dec 19, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Appointment of Eoin Muldowney as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Sally Lawlor as a director on Sep 30, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 01, 2020

    • Capital: GBP 92,710,002
    3 pagesSH01

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Appointment of Paula Sofia Da Cruz Alves as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Sally Lawlor as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Sean Patrick Corcoran as a director on Oct 01, 2020

    1 pagesTM01

    Termination of appointment of Gavin Stewart Gray as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on May 20, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of APTIV (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEUNG, Manson
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Secretary
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    325188160001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    CONLON, Paul
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrishChief Information Security Officer325186640001
    LAVERY, Deirdre
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrishGlobal Trade And Compliance Senior Director325279800001
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Nominee Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    900004680001
    CONLON, Martin Thomas
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    EnglandBritishAccountant204414820001
    CORCORAN, Sean Patrick
    Delphi Drive
    48098-2815 Troy
    5725
    Michigan
    United States
    Director
    Delphi Drive
    48098-2815 Troy
    5725
    Michigan
    United States
    United StatesAmericanAssistant General Counsel240869500001
    DA CRUZ ALVES, Paula Sofia
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandPortugueseCompany Executive274932300001
    GRAY, Gavin Stewart
    2 Brindle Avenue
    CV3 1JG Coventry
    Binley Court
    Warwickshire
    United Kingdom
    Director
    2 Brindle Avenue
    CV3 1JG Coventry
    Binley Court
    Warwickshire
    United Kingdom
    United KingdomBritishChartered Accountant224805290001
    HUMPHREYS, Antony Peter
    Aldersgate Street
    EC1A 4DD London
    160
    Director
    Aldersgate Street
    EC1A 4DD London
    160
    EnglandBritishPurchasing Director154748520001
    LAWLOR, Sally
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrishTax Consultant274931840001
    MCGUIRE, Marc Christopher
    54 Rue De Prony
    Paris
    F-75017
    France
    Director
    54 Rue De Prony
    Paris
    F-75017
    France
    FranceAmericanGeneral Counsel141119690001
    MISNIAKIEWICZ, Tomasz
    Aldersgate Street
    EC1A 4DD London
    160
    Director
    Aldersgate Street
    EC1A 4DD London
    160
    PolandPolishFinance Director146857510001
    MULDOWNEY, Eoin
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrishAccountant287920050001
    NUTTER, Mark Timothy
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    Director
    Spartan Close
    Leamington Spa
    CV34 9QT Warwick
    PO BOX 6374
    England
    United KingdomBritishChartered Accountant176916970001
    PARSONS, Jeffrey Alan
    Aldersgate Street
    EC1A 4DD London
    160
    Director
    Aldersgate Street
    EC1A 4DD London
    160
    EnglandBritishPension Director37735410001
    TURNER, Darren James
    Spartan Close
    CV34 6RS Warwick
    Spartan Close
    England
    Director
    Spartan Close
    CV34 6RS Warwick
    Spartan Close
    England
    EnglandBritishFinancial Controller207437720001
    VAGNE, Isabelle Marthe Odette
    Avenue Des Nations
    93420 Villepinte
    22
    France
    Director
    Avenue Des Nations
    93420 Villepinte
    22
    France
    FranceFrenchAttorney162580910003
    VAGNE, Isabelle Marthe Odette
    22 Rue De Aubette De Magny
    Gonesse
    F-95500
    France
    Director
    22 Rue De Aubette De Magny
    Gonesse
    F-95500
    France
    FrenchAttorney141119630001
    WAGNER II, Harry Wilson
    Aldersgate Street
    EC1A 4DD London
    160
    Director
    Aldersgate Street
    EC1A 4DD London
    160
    LuxembourgAmericanVice President147210360001
    YUILL, William George Henry
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritishChartered Secretary64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    138409270001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Nominee Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    900004680001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aptiv Plc
    Hilgrove Street
    JE1 1ES St Helier
    Queensway House
    Jersey
    Apr 24, 2018
    Hilgrove Street
    JE1 1ES St Helier
    Queensway House
    Jersey
    No
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey Financial Services Commission
    Registration Number108188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc389341
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09919392
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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