APTIV HOLDINGS (UK) LIMITED
Overview
Company Name | APTIV HOLDINGS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07729849 |
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 HOLDINGS (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is APTIV HOLDINGS (UK) LIMITED located?
Registered Office Address | Griffin House 135 High Street RH10 1DQ Crawley United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APTIV HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
DELPHI AUTOMOTIVE HOLDINGS LIMITED | Nov 15, 2011 | Nov 15, 2011 |
ALNERY NO. 2990 LIMITED | Aug 04, 2011 | Aug 04, 2011 |
What are the latest accounts for APTIV HOLDINGS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APTIV HOLDINGS (UK) LIMITED?
Last Confirmation Statement Made Up To | Aug 04, 2026 |
---|---|
Next Confirmation Statement Due | Aug 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 04, 2025 |
Overdue | No |
What are the latest filings for APTIV HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||
Appointment of Rosemarie Conama as a director on May 30, 2025 | 2 pages | AP01 | ||
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Griffin House 135 High Street Crawley RH10 1DQ on Jun 17, 2025 | 1 pages | AD01 | ||
Termination of appointment of Deirdre Lavery as a director on May 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 30, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Sub-division of shares on Nov 06, 2024 | 6 pages | SH02 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Aug 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Deirdre Lavery as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paula Sofia Da Cruz Alves as a director on Jul 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eoin Muldowney 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 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Aug 04, 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 | ||
Confirmation statement made on Aug 04, 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 | ||
Who are the officers of APTIV HOLDINGS (UK) 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 | 325188100001 | |||||||||||
CONAMA, Rosemarie | Director | Hanover Quay Grand Canal Dock Dublin 5 D02 Vy79 Ireland | Ireland | Irish | Vice President, Critical Initiative Delivery | 337047330001 | ||||||||
CONLON, Paul | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | Chief Information Security Officer | 325186710001 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
COMPTON, Michele Marie | Director | Avenue De Luxembourg L-4940 Bascharage Delphi International Operations Luxembourg S.A.R.L Luxembourg | Luxembourg | Swiss | Lawyer | 197552880001 | ||||||||
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 | ||||||||
LAVERY, Deirdre | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | Global Trade And Compliance Senior Director | 325279800001 | ||||||||
LAWLOR, Sally | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | Tax Consultant | 274931840001 | ||||||||
MCGUIRE, Marc Christopher | Director | 64 Avenue De La Plaine De France Tremblay F-93290 France | France | American | General Counsel Europe | 141119690001 | ||||||||
MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | Corporate Assistant | 134730290001 | ||||||||
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 | ||||||||
PAUMIER, Jean-Michel | Director | Avenue De Luxembourg Bascharage L-4990 Luxembourg | Luxembourg | French | Finance Director | 164653070001 | ||||||||
SHERBIN, David Matthew | Director | 5725 Delphi Drive Troy Michigan 48098-2815 United States | United States | American | General Counsel | 162581540001 | ||||||||
SPIEGEL, Bradley Allan | Director | Delphi Drive Troy 5725 Michigan 48098-2815 Usa | Usa | American | Vice President & Corporate Controller | 181035820001 | ||||||||
STIPP, Keith David | Director | 5725 Delphi Drive Troy Minchigan 48098-2815 United States | Usa | American | Tresurer | 162581370001 | ||||||||
TURNER, Darren James | Director | Spartan Close CV34 6RS Warwick Delphi England | England | British | Financial Controller | 207437720001 | ||||||||
VAGNE, Isabelle Marthe Odette | Director | Avenue Des Nations 93420 Villepinte 22 France | France | French | Attorney | 162580910003 | ||||||||
ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of APTIV HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aptiv Plc | Apr 06, 2016 | Hilgrove Street JE1 1ES St Helier Queensway House Jersey | No | ||||||||||
| |||||||||||||
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