Grand Canal Dock
Dublin 2
Ireland
Director Name | Eoin Muldowney |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Isabelle Marthe Odette Vagne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 November 2009) |
Role | Attorney |
Correspondence Address | 22 Rue De Aubette De Magny Gonesse F-95500 France |
Director Name | Mr Marc Christopher McGuire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2009(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 September 2013) |
Role | General Counsel |
Country of Residence | France |
Correspondence Address | 54 Rue De Prony Paris F-75017 France |
Director Name | Tomasz Misniakiewicz |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2013) |
Role | Finance Director |
Country of Residence | Poland |
Correspondence Address | 160 Aldersgate Street London EC1A 4DD |
Director Name | Harry Wilson Wagner Ii |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 16 November 2009) |
Role | Vice President |
Country of Residence | Luxembourg |
Correspondence Address | 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Jeffrey Alan Parsons |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2015) |
Role | Pension Director |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Antony Peter Humphreys |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2016) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Martin Thomas Conlon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(6 months after company formation) |
Appointment Duration | 8 years (resigned 04 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT |
Director Name | Ms Isabelle Marthe Odette Vagne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2013(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2017) |
Role | Attorney |
Country of Residence | France |
Correspondence Address | 22 Avenue Des Nations 93420 Villepinte France |
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 February 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Spartan Close Spartan Close Warwick CV34 6RS |
Director Name | Gavin Stewart Gray |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Binley Court 2 Brindle Avenue Coventry Warwickshire CV3 1JG |
Director Name | Mr Sean Patrick Corcoran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2020) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 |
Director Name | Sally Lawlor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2020(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2021) |
Role | Tax Consultant |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin 2 Ireland |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | delphi.com |
---|---|
Telephone | 01204 161308 |
Telephone region | Bolton |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
92.7m at £1 | Delphi International Operations Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663,518,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
11 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
2 October 2020 | Termination of appointment of Gavin Stewart Gray as a director on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Paula Sofia Da Cruz Alves as a director on 1 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Sean Patrick Corcoran as a director on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Sally Lawlor as a director on 1 October 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
28 January 2020 | Full accounts made up to 31 December 2018 (19 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
23 April 2019 | Cessation of A Person with Significant Control as a person with significant control on 24 April 2018 (1 page) |
23 April 2019 | Cessation of Aptiv Global Investments Uk Llp as a person with significant control on 24 April 2018 (1 page) |
17 April 2019 | Notification of Aptiv Plc as a person with significant control on 24 April 2018 (2 pages) |
17 April 2019 | Cessation of Aptiv Luxembourg Holdings (Uk) Limited as a person with significant control on 24 April 2018 (1 page) |
16 April 2019 | Change of details for Delphi Global Investments Llp as a person with significant control on 29 May 2018 (2 pages) |
16 April 2019 | Change of details for Delphi Luxembourg Limited as a person with significant control on 26 March 2018 (2 pages) |
23 March 2019 | Director's details changed for Gavin Stewart Gray on 5 December 2018 (2 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 June 2018 | Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England to 1 Park Row Leeds LS1 5AB on 13 June 2018 (1 page) |
26 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
29 March 2018 | Resolutions
|
20 December 2017 | Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages) |
5 December 2017 | Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 4 December 2017 (1 page) |
30 October 2017 | Solvency Statement dated 27/10/17 (3 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Statement by Directors (3 pages) |
30 October 2017 | Statement by Directors (3 pages) |
30 October 2017 | Solvency Statement dated 27/10/17 (3 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
15 February 2017 | Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page) |
15 February 2017 | Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
20 May 2016 | Director's details changed for Mr Martin Thomas Conlon on 1 July 2015 (2 pages) |
20 May 2016 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
20 May 2016 | Director's details changed for Mr Martin Thomas Conlon on 1 July 2015 (2 pages) |
20 May 2016 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
20 May 2016 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
20 May 2016 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
20 May 2016 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
22 April 2016 | Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page) |
4 January 2016 | Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (20 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
Statement of capital on 2015-03-17
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
Statement of capital on 2015-03-17
|
17 September 2013 | Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages) |
17 September 2013 | Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages) |
10 September 2013 | Termination of appointment of Marc Mcguire as a director (1 page) |
10 September 2013 | Termination of appointment of Marc Mcguire as a director (1 page) |
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
29 May 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Termination of appointment of Tomasz Misniakiewicz as a director (1 page) |
25 March 2013 | Appointment of Mark Timothy Nutter as a director (2 pages) |
25 March 2013 | Termination of appointment of Tomasz Misniakiewicz as a director (1 page) |
25 March 2013 | Appointment of Mark Timothy Nutter as a director (2 pages) |
14 November 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
14 November 2012 | Group of companies' accounts made up to 31 December 2011 (46 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
1 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Mr Jeffrey Alan Parsons on 20 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Jeffrey Alan Parsons on 20 May 2011 (2 pages) |
15 February 2011 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
15 February 2011 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
8 October 2010 | Appointment of Antony Humphreys as a director
|
8 October 2010 | Appointment of Antony Humphreys as a director
|
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 20 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Marc Christopher Mcguire on 20 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Marc Christopher Mcguire on 20 May 2010 (2 pages) |
28 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
28 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
18 December 2009 | Termination of appointment of Harry Wagner Ii as a director (2 pages) |
18 December 2009 | Termination of appointment of Harry Wagner Ii as a director (2 pages) |
4 December 2009 | Appointment of Martin Thomas Conlon as a director (3 pages) |
4 December 2009 | Appointment of Martin Thomas Conlon as a director (3 pages) |
4 December 2009 | Appointment of a director (3 pages) |
4 December 2009 | Appointment of a director (3 pages) |
26 November 2009 | Appointment of Harry Wilson Wagner Ii as a director (3 pages) |
26 November 2009 | Appointment of Harry Wilson Wagner Ii as a director (3 pages) |
25 November 2009 | Termination of appointment of Isabelle Vagne as a director (2 pages) |
25 November 2009 | Termination of appointment of Isabelle Vagne as a director (2 pages) |
12 November 2009 | Memorandum and Articles of Association (8 pages) |
12 November 2009 | Memorandum and Articles of Association (8 pages) |
11 November 2009 | Appointment of Tomasz Misniakiewicz as a director (3 pages) |
11 November 2009 | Appointment of Tomasz Misniakiewicz as a director (3 pages) |
3 November 2009 | Appointment of Jeffrey Alan Parsons as a director (3 pages) |
3 November 2009 | Appointment of Jeffrey Alan Parsons as a director (3 pages) |
27 October 2009 | Appointment of Isabelle Marthe Odette Vagne as a director (1 page) |
27 October 2009 | Appointment of Isabelle Marthe Odette Vagne as a director (1 page) |
5 October 2009 | Memorandum and Articles of Association (8 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
5 October 2009 | Memorandum and Articles of Association (8 pages) |
30 September 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
30 September 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
30 September 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
30 September 2009 | Appointment terminated director william yuill (1 page) |
30 September 2009 | Director appointed marc christopher mcguire (1 page) |
30 September 2009 | Appointment terminated director william yuill (1 page) |
30 September 2009 | Appointment terminated director mitre directors LIMITED (1 page) |
30 September 2009 | Director appointed marc christopher mcguire (1 page) |
22 September 2009 | Company name changed intercede 2336 LIMITED\certificate issued on 22/09/09 (2 pages) |
22 September 2009 | Company name changed intercede 2336 LIMITED\certificate issued on 22/09/09 (2 pages) |
20 May 2009 | Incorporation (31 pages) |
20 May 2009 | Incorporation (31 pages) |