APTIV HOLDINGS (UK) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
APTIV HOLDINGS (UK) LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
APTIV HOLDINGS (UK) LIMITED was incorporated 12 years ago on 04/08/2011 and has the registered number: 07729849. The accounts status is FULL and accounts are next due on 30/09/2024.
APTIV HOLDINGS (UK) LIMITED was incorporated 12 years ago on 04/08/2011 and has the registered number: 07729849. The accounts status is FULL and accounts are next due on 30/09/2024.
APTIV HOLDINGS (UK) LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DELPHI AUTOMOTIVE HOLDINGS LIMITED (until 26/03/2018)
DELPHI AUTOMOTIVE HOLDINGS LIMITED (until 26/03/2018)
ALNERY NO. 2990 LIMITED (until 15/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EOIN MULDOWNEY | Dec 1978 | Irish | Director | 2021-10-01 | CURRENT |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2016-08-15 | CURRENT | ||
PAULA SOFIA DA CRUZ ALVES | Sep 1977 | Portuguese | Director | 2020-10-01 | CURRENT |
MR MARC CHRISTOPHER MCGUIRE | Mar 1950 | American | Director | 2011-11-14 UNTIL 2013-09-09 | RESIGNED |
MR CRAIG ALEXANDER JAMES MORRIS | Jul 1975 | British | Director | 2011-08-04 UNTIL 2011-11-14 | RESIGNED |
MR KEITH DAVID STIPP | Oct 1960 | American | Director | 2011-11-14 UNTIL 2013-09-01 | RESIGNED |
MS ISABELLE MARTHE ODETTE VAGNE | Nov 1965 | French | Director | 2011-11-14 UNTIL 2015-06-30 | RESIGNED |
MR DARREN JAMES TURNER | Aug 1974 | British | Director | 2016-07-01 UNTIL 2017-02-10 | RESIGNED |
MS MICHELE MARIE COMPTON | Oct 1956 | Swiss | Director | 2015-08-20 UNTIL 2017-12-04 | RESIGNED |
SEAN PATRICK CORCORAN | Nov 1958 | American | Director | 2017-12-04 UNTIL 2020-10-01 | RESIGNED |
GAVIN STEWART GRAY | Mar 1969 | British | Director | 2017-02-10 UNTIL 2020-10-01 | RESIGNED |
SALLY LAWLOR | Mar 1983 | Irish | Director | 2020-10-01 UNTIL 2021-09-30 | RESIGNED |
ALNERY INCORPORATIONS NO. 2 LIMITED | Corporate Director | 2011-08-04 UNTIL 2011-11-14 | RESIGNED | ||
MR MARK TIMOTHY NUTTER | Jun 1977 | British | Director | 2014-05-19 UNTIL 2015-11-27 | RESIGNED |
JEAN-MICHEL PAUMIER | Jun 1966 | French | Director | 2011-11-14 UNTIL 2014-05-19 | RESIGNED |
MR DAVID MATTHEW SHERBIN | Sep 1959 | American | Director | 2011-11-14 UNTIL 2020-10-01 | RESIGNED |
MR BRADLEY ALLAN SPIEGEL | Nov 1962 | American | Director | 2013-09-01 UNTIL 2015-05-01 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Secretary | 2011-11-14 UNTIL 2016-08-15 | RESIGNED | ||
ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Secretary | 2011-08-04 UNTIL 2011-11-14 | RESIGNED | ||
ALNERY INCORPORATIONS NO. 1 LIMITED | Corporate Director | 2011-08-04 UNTIL 2011-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aptiv Plc | 2016-04-06 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |