This company is commonly known as Aptiv Holdfi (uk) Limited. The company was founded 12 years ago and was given the registration number 07688475. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | APTIV HOLDFI (UK) LIMITED |
---|---|---|
Company Number | : | 07688475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, United Kingdom, LS1 5AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 15 August 2016 | Active |
5, Hanover Quay, Grand Canal Dock, Ireland, | Director | 01 October 2020 | Active |
5, Hanover Quay, Grand Canal Dock, Ireland, | Director | 01 October 2021 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Secretary | 30 June 2011 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 18 August 2011 | Active |
Delphi International Operations Luxembourg Sarl, Avenue De Luxembourg, L-4940 Bascharage, Luxembourg, | Director | 30 June 2015 | Active |
5725, Delphi Drive, Troy, United States, 48098-2815 | Director | 04 December 2017 | Active |
5725, Delphi Drive, Troy, United States, | Director | 08 February 2016 | Active |
5725, Innovation Drive, Troy, United States, 48098 | Director | 11 November 2019 | Active |
Delphi, Avenue De Luxembourg, L-4940 Bascharage, Grand Duchy Of Luxembourg, | Director | 09 September 2013 | Active |
5, Hanover Quay, Grand Canal Dock, Ireland, | Director | 01 October 2020 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 05 September 2014 | Active |
64, Avenue De La Plaine De France, Tremblay, France, | Director | 18 August 2011 | Active |
5, Hanover Quay, Grand Canal Dock, Dublin, Ireland, D02 | Director | 10 September 2018 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Director | 30 June 2011 | Active |
Avenue De Luxembourg, Bascharage, Luxembourg, | Director | 18 August 2011 | Active |
5725, Delphi Drive, Troy, United States, | Director | 18 August 2011 | Active |
5725, Delphi Drive, Troy, Usa, | Director | 01 September 2013 | Active |
5725, Delphi Drive, Troy, United States Of America, | Director | 18 August 2011 | Active |
22, Avenue Des Nations, 93420 Villepinte, France, | Director | 13 October 2015 | Active |
22, Avenue Des Nations, 93420 Villepinte, France, | Director | 18 August 2011 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 30 June 2011 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 30 June 2011 | Active |
Aptiv Plc | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, St Helier, Jersey, JE1 1ES |
Nature of control | : |
|
Aptiv International Holdings (Uk) Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Capital | Capital allotment shares. | Download |
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.