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..
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 | : |
|
Registered Address | : | 100 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, South Oak Way Green Park, Reading, England, RG2 6AD | Secretary | 07 May 2014 | Active |
500, South Oak Way Green Park, Reading, England, RG2 6AD | Director | 07 May 2014 | Active |
500, South Oak Way Green Park, Reading, England, RG2 6AD | Director | 07 May 2014 | Active |
32, Briery Way, Amersham, United Kingdom, HP6 6AT | Secretary | 22 December 2008 | Active |
Gairnside House Gate End, Northwood, HA6 3QG | Secretary | 07 April 1999 | Active |
7 Maiden Place, London, NW5 1HZ | Secretary | 01 March 2000 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 18 March 1999 | Active |
Norfolk Cottage, Chapelcroft, Chipperfield, Kings Langley, WD4 9EL | Secretary | 25 November 1999 | Active |
Hemelone, Boundary Way, Hemel Hempstead, HP2 7YU | Secretary | 27 September 2004 | Active |
Shanagarry, 5 South Park Drive, Gerrards Cross, SL9 8JJ | Director | 01 April 2008 | Active |
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Director | 26 January 2012 | Active |
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Director | 17 March 2011 | Active |
46, Holly Road, Waban, Usa, MA 02468 | Director | 31 March 2011 | Active |
Suite 100, 1925 Isaac Newton Square, Reston, Usa, VA 20190 | Director | 25 January 2012 | Active |
Hemelone, Boundary Way, Hemel Hempstead, HP2 7YU | Director | 01 November 1999 | Active |
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Director | 12 April 1999 | Active |
774-A, Walker Road, Great Falls, Usa, VA 22066 | Director | 31 March 2011 | Active |
100, Milton Park, Milton, Abingdon, United Kingdom, OX14 4RY | Director | 28 January 2012 | Active |
Gairnside House, Gate End, Northwood, HA6 3QG | Director | 07 April 1999 | Active |
500, South Oak Way Green Park, Reading, England, RG2 6AD | Director | 07 May 2014 | Active |
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Director | 10 August 2012 | Active |
Langdale 8 Shenfield Gardens, Hutton, Brentwood, CM13 1DT | Director | 08 June 2009 | Active |
500, South Oak Way Green Park, Reading, England, RG2 6AD | Director | 21 October 2022 | Active |
1 Heyford Road, Radlett, WD7 8PP | Director | 01 November 1999 | Active |
100, Park Drive, Milton Park, Abingdon, OX14 4RY | Director | 07 May 2014 | Active |
500, South Oak Way Green Park, Reading, England, RG2 6AD | Director | 09 August 2012 | Active |
7 Maiden Place, London, NW5 1HZ | Director | 01 November 1999 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 18 March 1999 | Active |
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH | Director | 29 March 2007 | Active |
Norfolk Cottage, Chapelcroft, Chipperfield, Kings Langley, WD4 9EL | Director | 01 November 1999 | Active |
100, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Director | 20 February 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.