This company is commonly known as Aptiv Holdings (uk) Limited. The company was founded 12 years ago and was given the registration number 07729849. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | APTIV HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 07729849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 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 | 04 August 2011 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 14 November 2011 | Active |
Delphi International Operations Luxembourg S.A.R.L, Avenue De Luxembourg, L-4940, Bascharage, Luxembourg, | Director | 20 August 2015 | Active |
5725, Delphi Drive, Troy, United States, 48098-2815 | Director | 04 December 2017 | Active |
Binley Court, 2 Brindle Avenue, Coventry, United Kingdom, CV3 1JG | Director | 10 February 2017 | Active |
5, Hanover Quay, Grand Canal Dock, Ireland, | Director | 01 October 2020 | Active |
64 Avenue De La Plaine De France, Tremblay, France, | Director | 14 November 2011 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Director | 04 August 2011 | Active |
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, England, CV34 9QT | Director | 19 May 2014 | Active |
Avenue De Luxembourg, Bascharage, Luxembourg, | Director | 14 November 2011 | Active |
5725 Delphi Drive, Troy, United States, | Director | 14 November 2011 | Active |
5725, Delphi Drive, Troy, Usa, | Director | 01 September 2013 | Active |
5725 Delphi Drive, Troy, United States, | Director | 14 November 2011 | Active |
Delphi, Spartan Close, Warwick, England, CV34 6RS | Director | 01 July 2016 | Active |
22, Avenue Des Nations, 93420 Villepinte, France, | Director | 14 November 2011 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 04 August 2011 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 04 August 2011 | Active |
Aptiv Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Queensway House, Hilgrove Street, St Helier, Jersey, JE1 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | 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 |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | 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 |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-23 | Officers | Change person director company with change date. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-26 | Resolution | Resolution. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.