UKBizDB.co.uk

APTIV (UK) HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary15 August 2016Active
5, Hanover Quay, Grand Canal Dock, Ireland,

Director01 October 2020Active
5, Hanover Quay, Grand Canal Dock, Ireland,

Director01 October 2021Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Nominee Secretary20 May 2009Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director17 November 2009Active
5725, Delphi Drive, Troy, United States, 48098-2815

Director04 December 2017Active
Binley Court, 2 Brindle Avenue, Coventry, United Kingdom, CV3 1JG

Director10 February 2017Active
160, Aldersgate Street, London, EC1A 4DD

Director17 November 2009Active
5, Hanover Quay, Grand Canal Dock, Ireland,

Director01 October 2020Active
54 Rue De Prony, Paris, France,

Director28 September 2009Active
160, Aldersgate Street, London, EC1A 4DD

Director26 October 2009Active
PO BOX 6374, Spartan Close, Leamington Spa, Warwick, England, CV34 9QT

Director25 March 2013Active
160, Aldersgate Street, London, EC1A 4DD

Director26 October 2009Active
Spartan Close, Spartan Close, Warwick, England, CV34 6RS

Director20 April 2016Active
22, Avenue Des Nations, 93420 Villepinte, France,

Director09 September 2013Active
22 Rue De Aubette De Magny, Gonesse, France,

Director28 September 2009Active
160, Aldersgate Street, London, EC1A 4DD

Director26 October 2009Active
26 Springfield Park, North Parade, Horsham, RH12 2BF

Director20 May 2009Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director20 May 2009Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Nominee Director20 May 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-17Capital

Capital allotment shares.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.