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 | 337047330001 | |||||||||
| CONLON, Paul | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | 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 | 197552880001 | |||||||||
| CORCORAN, Sean Patrick | Director | Delphi Drive 48098-2815 Troy 5725 Michigan United States | United States | American | 240869500001 | |||||||||
| DA CRUZ ALVES, Paula Sofia | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Portuguese | 274932300001 | |||||||||
| GRAY, Gavin Stewart | Director | 2 Brindle Avenue CV3 1JG Coventry Binley Court Warwickshire United Kingdom | United Kingdom | British | 224805290001 | |||||||||
| LAVERY, Deirdre | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | 325279800001 | |||||||||
| LAWLOR, Sally | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | 274931840001 | |||||||||
| MCGUIRE, Marc Christopher | Director | 64 Avenue De La Plaine De France Tremblay F-93290 France | France | American | 141119690001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| MULDOWNEY, Eoin | Director | Hanover Quay Grand Canal Dock 5 Dublin 2 Ireland | Ireland | Irish | 287920050001 | |||||||||
| NUTTER, Mark Timothy | Director | Spartan Close Leamington Spa CV34 9QT Warwick PO BOX 6374 England | United Kingdom | British | 176916970001 | |||||||||
| PAUMIER, Jean-Michel | Director | Avenue De Luxembourg Bascharage L-4990 Luxembourg | Luxembourg | French | 164653070001 | |||||||||
| SHERBIN, David Matthew | Director | 5725 Delphi Drive Troy Michigan 48098-2815 United States | United States | American | 162581540001 | |||||||||
| SPIEGEL, Bradley Allan | Director | Delphi Drive Troy 5725 Michigan 48098-2815 Usa | Usa | American | 181035820001 | |||||||||
| STIPP, Keith David | Director | 5725 Delphi Drive Troy Minchigan 48098-2815 United States | Usa | American | 162581370001 | |||||||||
| TURNER, Darren James | Director | Spartan Close CV34 6RS Warwick Delphi England | England | British | 207437720001 | |||||||||
| VAGNE, Isabelle Marthe Odette | Director | Avenue Des Nations 93420 Villepinte 22 France | France | French | 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