APTIV FINANCIAL SERVICES (UK) LIMITED

APTIV FINANCIAL SERVICES (UK) LIMITED

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

    Company NameAPTIV FINANCIAL SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09351728
    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 FINANCIAL SERVICES (UK) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is APTIV FINANCIAL SERVICES (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 FINANCIAL SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELPHI FINANCIAL SERVICES LIMITEDDec 11, 2014Dec 11, 2014

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

    OverdueYes
    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueYes

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

    Filings
    DateDescriptionDocumentType

    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 16, 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

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Dec 11, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    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

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 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

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Terry Hill as a director on Oct 01, 2020

    1 pagesTM01

    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 FINANCIAL SERVICES (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
    325188130001
    CONAMA, Rosemarie
    Hanover Quay
    Grand Canal Dock
    Dublin
    5
    D02 Vy79
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    Dublin
    5
    D02 Vy79
    Ireland
    IrelandIrish337047450001
    CONLON, Paul
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrish325186670001
    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
    LuxembourgSwiss197552880001
    CORCORAN, Sean Patrick
    Delphi Drive
    48098-2815 Troy
    5725
    Michigan
    United States
    Director
    Delphi Drive
    48098-2815 Troy
    5725
    Michigan
    United States
    United StatesAmerican240869500001
    DA CRUZ ALVES, Paula Sofia
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandPortuguese274932300001
    EICHENLAUB, Brian James
    Delphi Drive
    Troy
    5725
    Michigan 48098-2815
    United States
    Director
    Delphi Drive
    Troy
    5725
    Michigan 48098-2815
    United States
    United StatesAmerican205209960001
    HILL, Terry
    Innovation Drive
    48098 Troy
    5725
    Michigan
    United States
    Director
    Innovation Drive
    48098 Troy
    5725
    Michigan
    United States
    United StatesBritish264568600001
    LAVERY, Deirdre
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrish325279800001
    LAWLOR, Sally
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrish274931840001
    MASSARO, Joseph Russell
    Troy
    5725 Delphi Drive
    Michigan Mi 48098-2815
    Usa
    Director
    Troy
    5725 Delphi Drive
    Michigan Mi 48098-2815
    Usa
    United States Of AmericaAmerican191513610001
    MCMILLAN, Brett James
    Hanover Quay
    Grand Canal Dock
    D02 Dublin
    5
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    D02 Dublin
    5
    Ireland
    IrelandAmerican250536480001
    MULDOWNEY, Eoin
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    Director
    Hanover Quay
    Grand Canal Dock
    5
    Dublin 2
    Ireland
    IrelandIrish287920050001
    RENAUD, Andrea Helen
    38 Boulevard Paul Cezanne
    78280 Guyancourt
    Les Miroirs
    France
    Director
    38 Boulevard Paul Cezanne
    78280 Guyancourt
    Les Miroirs
    France
    FranceAmerican172939050001
    SHERBIN, David Matthew
    Troy
    5725 Delphi Drive
    Michigan Mi 48098-2815
    United States
    Director
    Troy
    5725 Delphi Drive
    Michigan Mi 48098-2815
    United States
    United StatesAmerican162581540001
    SPIEGEL, Bradley Allan
    Troy
    5725 Delphi Drive
    Michigan Mi 48098-2815
    Usa
    Director
    Troy
    5725 Delphi Drive
    Michigan Mi 48098-2815
    Usa
    UsaAmerican181035820001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc379693
    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