This company is commonly known as Aptiv International Holdings (uk) Llp. The company was founded 14 years ago and was given the registration number OC348002. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is None Supplied.
Name | : | APTIV INTERNATIONAL HOLDINGS (UK) LLP |
---|---|---|
Company Number | : | OC348002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2009 |
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 Llp Designated Member | 22 November 2011 | Active |
13, Castle Street, St Helier, Jersey, JE1 1ES | Corporate Llp Designated Member | 22 November 2011 | Active |
Old Broad Street, London, EC2N 1AR | Llp Designated Member | 06 October 2009 | Active |
Old Broad Street, London, EC2N 1AR | Llp Designated Member | 06 October 2009 | Active |
Royal London House 22-25, Finsbury Square, London, EC2A 1DX | Llp Designated Member | 01 December 2009 | Active |
43 Sleepy Hollow Road, Newton, U S A, | Llp Designated Member | 01 November 2009 | Active |
1001 General Stevens Drive, West Chester, U S A, | Llp Designated Member | 01 November 2009 | Active |
One New Orchard Road, Armond, New York, United States, | Llp Designated Member | 01 November 2009 | Active |
Longwall Group Llc, 50 Murray Street Suite 1407, New York, United States, | Llp Designated Member | 01 November 2009 | Active |
Flextronics International, 847 Gibraltar Drive, Malpitas, United States, | Llp Designated Member | 01 November 2009 | Active |
211 15th Floor, West Fort Street, Detroit, United States, 48226-3281 | Llp Designated Member | 01 December 2009 | Active |
C/O Silver Point Capital, L.P., Two Greenwich Plaza, Greenwich, United States, | Llp Designated Member | 19 August 2009 | Active |
14, Jerichower Str, Wolfsburg, Germany, | Llp Designated Member | 01 April 2010 | Active |
Xerox Corporation, 45 Glover Avenue, PO BOX 4505, United States, | Llp Designated Member | 01 November 2009 | Active |
PO BOX 309 Gt, Ugland House, South Church Street, George Town, Cayman Islands, | Corporate Llp Designated Member | 06 October 2009 | Active |
225 Brae Boulevard, Park Ridge, New Jersey, 07656, | Llp Member | 01 December 2009 | Active |
959 Fell Street, Baltimore, Usa, | Llp Member | 06 April 2011 | Active |
35 South Elliot Place Unit E, Brooklyn, Usa, | Llp Member | 06 April 2011 | Active |
888, Seventh Avenue, 11th Fl, New York, United States, | Corporate Llp Member | 16 April 2011 | Active |
888, Seventh Avenue, 11th Fl, New York, United States, | Corporate Llp Member | 16 April 2011 | Active |
600, Third Avenue, 37th Floor, New York, United States, | Corporate Llp Member | 22 July 2011 | Active |
610, Broadway, 6th Floor, New York, Usa, | Corporate Llp Member | 06 October 2009 | Active |
55, East 52nd Street, New York, United States, | Corporate Llp Member | 29 June 2011 | Active |
31 Floor, Avenue Of The Amricas, New York, Usa, | Corporate Llp Member | 06 October 2009 | Active |
885, Third Avenue, New York Ny 10022, United States, | Corporate Llp Member | 25 March 2010 | Active |
885, Lipstick Building, Third Avenue 34th Floor, New York, United States Of America, | Corporate Llp Member | 25 March 2010 | Active |
2nd Floor, 7 Wests Centre, Bath Street, Jersey, Channel Islands, | Corporate Llp Member | 14 January 2011 | Active |
2nd Floor, 7 Wests Centre, Bath Street, Jersey, Channel Islands, | Corporate Llp Member | 31 December 2010 | Active |
1st Floor Liberation Station, Esplanade, St. Helier, Jersey, JE2 3AS | Corporate Llp Member | 05 June 2010 | Active |
711, Fifth Avenue, New York, Usa, | Corporate Llp Member | 06 October 2009 | Active |
711, Fifth Avenue, New York, United States, | Corporate Llp Member | 06 October 2009 | Active |
1271, Avenue Of The Americas, 45th Floor, New York, United States, | Corporate Llp Member | 27 July 2011 | Active |
610 Broadway, 6th Floor, New York, Usa, | Corporate Llp Member | 06 October 2009 | Active |
610, Broadway, 6th Floor, New York, Usa, | Corporate Llp Member | 06 October 2009 | Active |
610 Broadway 6th Fl, New York, United States, | Corporate Llp Member | 18 August 2011 | Active |
Aptiv Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, St Helier, Jersey, JE1 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-07-10 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-07-09 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-07-09 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-03-26 | Change of name | Certificate change of name company. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type full. | Download |
2016-08-15 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.