This company is commonly known as Aptiv (uk) Holdings Limited. The company was founded 15 years ago and was given the registration number 06911073. 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 (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06911073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 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 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 |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Corporate Nominee Secretary | 20 May 2009 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 17 November 2009 | 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 |
160, Aldersgate Street, London, EC1A 4DD | Director | 17 November 2009 | Active |
5, Hanover Quay, Grand Canal Dock, Ireland, | Director | 01 October 2020 | Active |
54 Rue De Prony, Paris, France, | Director | 28 September 2009 | Active |
160, Aldersgate Street, London, EC1A 4DD | Director | 26 October 2009 | Active |
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, England, CV34 9QT | Director | 25 March 2013 | Active |
160, Aldersgate Street, London, EC1A 4DD | Director | 26 October 2009 | Active |
Spartan Close, Spartan Close, Warwick, England, CV34 6RS | Director | 20 April 2016 | Active |
22, Avenue Des Nations, 93420 Villepinte, France, | Director | 09 September 2013 | Active |
22 Rue De Aubette De Magny, Gonesse, France, | Director | 28 September 2009 | Active |
160, Aldersgate Street, London, EC1A 4DD | Director | 26 October 2009 | Active |
26 Springfield Park, North Parade, Horsham, RH12 2BF | Director | 20 May 2009 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 20 May 2009 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Nominee Director | 20 May 2009 | Active |
Aptiv Plc | ||
Notified on | : | 24 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Queensway House, Hilgrove Street, St Helier, Jersey, JE1 1ES |
Nature of control | : |
|
Aptiv Global Investments 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 | : |
|
Aptiv Luxembourg Holdings (Uk) Limited | ||
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 | |
---|---|---|---|
2023-12-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | 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 |
2021-09-17 | Capital | Capital allotment shares. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | 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 |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.