APTIV (UK) HOLDINGS LIMITED
Overview
Company Name | APTIV (UK) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06911073 |
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 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 Address | No |
What were the previous names of APTIV (UK) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DELPHI (UK) HOLDINGS LIMITED | Sep 22, 2009 | Sep 22, 2009 |
INTERCEDE 2336 LIMITED | May 20, 2009 | May 20, 2009 |
What are the latest accounts for APTIV (UK) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for APTIV (UK) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 20, 2025 |
---|---|
Next Confirmation Statement Due | Jun 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2024 |
Overdue | No |
What are the latest filings for APTIV (UK) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Appointment of Deirdre Lavery as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Eoin Muldowney as a director on Jul 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Sofia Da Cruz Alves as a director on Jul 16, 2024 | 1 pages | TM01 | ||
Appointment of Manson Heung as a secretary on Jul 16, 2024 | 2 pages | AP03 | ||
Appointment of Paul Conlon as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated May 20, 2021 | 3 pages | RP04CS01 | ||
Confirmation statement made on Dec 19, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Appointment of Eoin Muldowney as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sally Lawlor as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Apr 01, 2020
| 3 pages | SH01 | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Appointment of Paula Sofia Da Cruz Alves as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Appointment of Sally Lawlor as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sean Patrick Corcoran as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gavin Stewart Gray as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of APTIV (UK) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEUNG, Manson | Secretary | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | 325188160001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
CONLON, Paul | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | Chief Information Security Officer | 325186640001 | ||||||||
LAVERY, Deirdre | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | Global Trade And Compliance Senior Director | 325279800001 | ||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 900004680001 | ||||||||||
CONLON, Martin Thomas | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | England | British | Accountant | 204414820001 | ||||||||
CORCORAN, Sean Patrick | Director | Delphi Drive 48098-2815 Troy 5725 Michigan United States | United States | American | Assistant General Counsel | 240869500001 | ||||||||
DA CRUZ ALVES, Paula Sofia | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Portuguese | Company Executive | 274932300001 | ||||||||
GRAY, Gavin Stewart | Director | 2 Brindle Avenue CV3 1JG Coventry Binley Court Warwickshire United Kingdom | United Kingdom | British | Chartered Accountant | 224805290001 | ||||||||
HUMPHREYS, Antony Peter | Director | Aldersgate Street EC1A 4DD London 160 | England | British | Purchasing Director | 154748520001 | ||||||||
LAWLOR, Sally | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | Tax Consultant | 274931840001 | ||||||||
MCGUIRE, Marc Christopher | Director | 54 Rue De Prony Paris F-75017 France | France | American | General Counsel | 141119690001 | ||||||||
MISNIAKIEWICZ, Tomasz | Director | Aldersgate Street EC1A 4DD London 160 | Poland | Polish | Finance Director | 146857510001 | ||||||||
MULDOWNEY, Eoin | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | Accountant | 287920050001 | ||||||||
NUTTER, Mark Timothy | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | United Kingdom | British | Chartered Accountant | 176916970001 | ||||||||
PARSONS, Jeffrey Alan | Director | Aldersgate Street EC1A 4DD London 160 | England | British | Pension Director | 37735410001 | ||||||||
TURNER, Darren James | Director | Spartan Close CV34 6RS Warwick Spartan Close England | England | British | Financial Controller | 207437720001 | ||||||||
VAGNE, Isabelle Marthe Odette | Director | Avenue Des Nations 93420 Villepinte 22 France | France | French | Attorney | 162580910003 | ||||||||
VAGNE, Isabelle Marthe Odette | Director | 22 Rue De Aubette De Magny Gonesse F-95500 France | French | Attorney | 141119630001 | |||||||||
WAGNER II, Harry Wilson | Director | Aldersgate Street EC1A 4DD London 160 | Luxembourg | American | Vice President | 147210360001 | ||||||||
YUILL, William George Henry | Director | 26 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | Chartered Secretary | 64698890003 | ||||||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | 138409270001 | |||||||||||
MITRE SECRETARIES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aptiv Plc | Apr 24, 2018 | Hilgrove Street JE1 1ES St Helier Queensway House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aptiv Global Investments Uk Llp | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aptiv Luxembourg Holdings (Uk) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | 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