APTIV HOLDINGS (UK) LIMITED

APTIV HOLDINGS (UK) LIMITED

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

    Company NameAPTIV HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07729849
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    DELPHI AUTOMOTIVE HOLDINGS LIMITEDNov 15, 2011Nov 15, 2011
    ALNERY NO. 2990 LIMITEDAug 04, 2011Aug 04, 2011

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

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 04, 2025 with updates

    4 pagesCS01

    Appointment of Rosemarie Conama as a director on May 30, 2025

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Deirdre Lavery as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 30, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Sub-division of shares on Nov 06, 2024

    6 pagesSH02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Eoin Muldowney 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

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Aug 04, 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

    Confirmation statement made on Aug 04, 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

    Who are the officers of APTIV HOLDINGS (UK) 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
    325188100001
    CONAMA, Rosemarie
    Hanover Quay
    Grand Canal Dock
    Dublin
    5
    D02 Vy79
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    Dublin
    5
    D02 Vy79
    Ireland
    IrelandIrishVice President, Critical Initiative Delivery337047330001
    CONLON, Paul
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrishChief Information Security Officer325186710001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    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
    COMPTON, Michele Marie
    Avenue De Luxembourg
    L-4940
    Bascharage
    Delphi International Operations Luxembourg S.A.R.L
    Luxembourg
    Director
    Avenue De Luxembourg
    L-4940
    Bascharage
    Delphi International Operations Luxembourg S.A.R.L
    Luxembourg
    LuxembourgSwissLawyer197552880001
    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
    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
    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
    64 Avenue De La Plaine De France
    Tremblay
    F-93290
    France
    Director
    64 Avenue De La Plaine De France
    Tremblay
    F-93290
    France
    FranceAmericanGeneral Counsel Europe141119690001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritishCorporate Assistant134730290001
    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
    PAUMIER, Jean-Michel
    Avenue De Luxembourg
    Bascharage
    L-4990
    Luxembourg
    Director
    Avenue De Luxembourg
    Bascharage
    L-4990
    Luxembourg
    LuxembourgFrenchFinance Director164653070001
    SHERBIN, David Matthew
    5725 Delphi Drive
    Troy
    Michigan 48098-2815
    United States
    Director
    5725 Delphi Drive
    Troy
    Michigan 48098-2815
    United States
    United StatesAmericanGeneral Counsel162581540001
    SPIEGEL, Bradley Allan
    Delphi Drive
    Troy
    5725
    Michigan 48098-2815
    Usa
    Director
    Delphi Drive
    Troy
    5725
    Michigan 48098-2815
    Usa
    UsaAmericanVice President & Corporate Controller181035820001
    STIPP, Keith David
    5725 Delphi Drive
    Troy
    Minchigan 48098-2815
    United States
    Director
    5725 Delphi Drive
    Troy
    Minchigan 48098-2815
    United States
    UsaAmericanTresurer162581370001
    TURNER, Darren James
    Spartan Close
    CV34 6RS Warwick
    Delphi
    England
    Director
    Spartan Close
    CV34 6RS Warwick
    Delphi
    England
    EnglandBritishFinancial Controller207437720001
    VAGNE, Isabelle Marthe Odette
    Avenue Des Nations
    93420 Villepinte
    22
    France
    Director
    Avenue Des Nations
    93420 Villepinte
    22
    France
    FranceFrenchAttorney162580910003
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aptiv Plc
    Hilgrove Street
    JE1 1ES St Helier
    Queensway House
    Jersey
    Apr 06, 2016
    Hilgrove Street
    JE1 1ES St Helier
    Queensway House
    Jersey
    No
    Legal FormPar Value Public Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJersey
    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.

    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