UKBizDB.co.uk

APTIV SOLUTIONS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aptiv Solutions (uk) Ltd. The company was founded 25 years ago and was given the registration number 03735819. The firm's registered office is in ABINGDON. You can find them at 100 Park Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:APTIV SOLUTIONS (UK) LTD
Company Number:03735819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:100 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, South Oak Way Green Park, Reading, England, RG2 6AD

Secretary07 May 2014Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director07 May 2014Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director07 May 2014Active
32, Briery Way, Amersham, United Kingdom, HP6 6AT

Secretary22 December 2008Active
Gairnside House Gate End, Northwood, HA6 3QG

Secretary07 April 1999Active
7 Maiden Place, London, NW5 1HZ

Secretary01 March 2000Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary18 March 1999Active
Norfolk Cottage, Chapelcroft, Chipperfield, Kings Langley, WD4 9EL

Secretary25 November 1999Active
Hemelone, Boundary Way, Hemel Hempstead, HP2 7YU

Secretary27 September 2004Active
Shanagarry, 5 South Park Drive, Gerrards Cross, SL9 8JJ

Director01 April 2008Active
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director26 January 2012Active
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director17 March 2011Active
46, Holly Road, Waban, Usa, MA 02468

Director31 March 2011Active
Suite 100, 1925 Isaac Newton Square, Reston, Usa, VA 20190

Director25 January 2012Active
Hemelone, Boundary Way, Hemel Hempstead, HP2 7YU

Director01 November 1999Active
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director12 April 1999Active
774-A, Walker Road, Great Falls, Usa, VA 22066

Director31 March 2011Active
100, Milton Park, Milton, Abingdon, United Kingdom, OX14 4RY

Director28 January 2012Active
Gairnside House, Gate End, Northwood, HA6 3QG

Director07 April 1999Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director07 May 2014Active
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director10 August 2012Active
Langdale 8 Shenfield Gardens, Hutton, Brentwood, CM13 1DT

Director08 June 2009Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director21 October 2022Active
1 Heyford Road, Radlett, WD7 8PP

Director01 November 1999Active
100, Park Drive, Milton Park, Abingdon, OX14 4RY

Director07 May 2014Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director09 August 2012Active
7 Maiden Place, London, NW5 1HZ

Director01 November 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Director18 March 1999Active
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH

Director29 March 2007Active
Norfolk Cottage, Chapelcroft, Chipperfield, Kings Langley, WD4 9EL

Director01 November 1999Active
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director20 February 2012Active

People with Significant Control

Icon Clinical Research (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:500, South Oak Way Green Park, Reading, England, RG2 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.