Company NameAptiv (UK) Holdings Limited
DirectorsPaula Sofia Da Cruz Alves and Eoin Muldowney
Company StatusActive
Company Number06911073
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Previous NamesIntercede 2336 Limited and Delphi (UK) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaula Sofia Da Cruz Alves
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 October 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address5 Hanover Quay
Grand Canal Dock
Dublin 2
Ireland
Director NameEoin Muldowney
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Hanover Quay
Grand Canal Dock
Dublin 2
Ireland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed15 August 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameIsabelle Marthe Odette Vagne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2009(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2009)
RoleAttorney
Correspondence Address22 Rue De Aubette De Magny
Gonesse
F-95500
France
Director NameMr Marc Christopher McGuire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2009(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2013)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address54 Rue De Prony
Paris
F-75017
France
Director NameTomasz Misniakiewicz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed26 October 2009(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2013)
RoleFinance Director
Country of ResidencePoland
Correspondence Address160 Aldersgate Street
London
EC1A 4DD
Director NameHarry Wilson Wagner Ii
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2009(5 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 16 November 2009)
RoleVice President
Country of ResidenceLuxembourg
Correspondence Address160 Aldersgate Street
London
EC1A 4DD
Director NameMr Jeffrey Alan Parsons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(5 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2015)
RolePension Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4DD
Director NameMr Antony Peter Humphreys
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(6 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2016)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4DD
Director NameMr Martin Thomas Conlon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(6 months after company formation)
Appointment Duration8 years (resigned 04 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6374 Spartan Close
Leamington Spa
Warwick
CV34 9QT
Director NameMs Isabelle Marthe Odette Vagne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2013(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2017)
RoleAttorney
Country of ResidenceFrance
Correspondence Address22 Avenue Des Nations
93420 Villepinte
France
Director NameMr Darren James Turner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSpartan Close Spartan Close
Warwick
CV34 6RS
Director NameGavin Stewart Gray
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBinley Court 2 Brindle Avenue
Coventry
Warwickshire
CV3 1JG
Director NameMr Sean Patrick Corcoran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2020)
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan
48098-2815
Director NameSally Lawlor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2020(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 September 2021)
RoleTax Consultant
Country of ResidenceIreland
Correspondence Address5 Hanover Quay
Grand Canal Dock
Dublin 2
Ireland
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitedelphi.com
Telephone01204 161308
Telephone regionBolton

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

92.7m at £1Delphi International Operations Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£663,518,000
Current Liabilities£8,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2021Full accounts made up to 31 December 2019 (22 pages)
2 October 2020Termination of appointment of Gavin Stewart Gray as a director on 1 October 2020 (1 page)
2 October 2020Appointment of Paula Sofia Da Cruz Alves as a director on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Sean Patrick Corcoran as a director on 1 October 2020 (1 page)
2 October 2020Appointment of Sally Lawlor as a director on 1 October 2020 (2 pages)
22 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
28 January 2020Full accounts made up to 31 December 2018 (19 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
23 April 2019Cessation of A Person with Significant Control as a person with significant control on 24 April 2018 (1 page)
23 April 2019Cessation of Aptiv Global Investments Uk Llp as a person with significant control on 24 April 2018 (1 page)
17 April 2019Notification of Aptiv Plc as a person with significant control on 24 April 2018 (2 pages)
17 April 2019Cessation of Aptiv Luxembourg Holdings (Uk) Limited as a person with significant control on 24 April 2018 (1 page)
16 April 2019Change of details for Delphi Global Investments Llp as a person with significant control on 29 May 2018 (2 pages)
16 April 2019Change of details for Delphi Luxembourg Limited as a person with significant control on 26 March 2018 (2 pages)
23 March 2019Director's details changed for Gavin Stewart Gray on 5 December 2018 (2 pages)
2 November 2018Full accounts made up to 31 December 2017 (19 pages)
13 June 2018Registered 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 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
20 December 2017Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages)
5 December 2017Appointment of Sean Patrick Corcoran as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Isabelle Marthe Odette Vagne as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Isabelle Marthe Odette Vagne as a director on 4 December 2017 (1 page)
30 October 2017Solvency Statement dated 27/10/17 (3 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 92,700,002
(5 pages)
30 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/10/2017
(2 pages)
30 October 2017Statement by Directors (3 pages)
30 October 2017Statement by Directors (3 pages)
30 October 2017Solvency Statement dated 27/10/17 (3 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 92,700,002
(5 pages)
30 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 27/10/2017
(2 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
15 February 2017Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages)
15 February 2017Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Darren James Turner as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 92,700,002
(7 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 92,700,002
(7 pages)
20 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
20 May 2016Director's details changed for Mr Martin Thomas Conlon on 1 July 2015 (2 pages)
20 May 2016Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
20 May 2016Director's details changed for Mr Martin Thomas Conlon on 1 July 2015 (2 pages)
20 May 2016Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
20 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
20 May 2016Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
20 May 2016Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
22 April 2016Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages)
22 April 2016Appointment of Mr Darren James Turner as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Antony Peter Humphreys as a director on 20 April 2016 (1 page)
4 January 2016Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Jeffrey Alan Parsons as a director on 31 December 2015 (1 page)
1 December 2015Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page)
1 December 2015Termination of appointment of Mark Timothy Nutter as a director on 27 November 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 92,700,002
(8 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 92,700,002
(8 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (20 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 20 May 2014 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 92,700,002

Statement of capital on 2015-03-17
  • GBP 92,700,002
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(9 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 92,700,002

Statement of capital on 2015-03-17
  • GBP 92,700,002
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015.
(9 pages)
17 September 2013Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages)
17 September 2013Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages)
10 September 2013Termination of appointment of Marc Mcguire as a director (1 page)
10 September 2013Termination of appointment of Marc Mcguire as a director (1 page)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 92,700,001
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 92,700,001
(3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
25 March 2013Termination of appointment of Tomasz Misniakiewicz as a director (1 page)
25 March 2013Appointment of Mark Timothy Nutter as a director (2 pages)
25 March 2013Termination of appointment of Tomasz Misniakiewicz as a director (1 page)
25 March 2013Appointment of Mark Timothy Nutter as a director (2 pages)
14 November 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
14 November 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
1 June 2011Secretary's details changed for Mitre Secretaries Limited on 20 May 2011 (2 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
1 June 2011Secretary's details changed for Mitre Secretaries Limited on 20 May 2011 (2 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
31 May 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 31 May 2011 (1 page)
31 May 2011Director's details changed for Mr Jeffrey Alan Parsons on 20 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Jeffrey Alan Parsons on 20 May 2011 (2 pages)
15 February 2011Group of companies' accounts made up to 31 December 2009 (36 pages)
15 February 2011Group of companies' accounts made up to 31 December 2009 (36 pages)
8 October 2010Appointment of Antony Humphreys as a director
  • ANNOTATION Appointment date on AP01 was removed from the register on 16/11/2010 as it was invalid
(3 pages)
8 October 2010Appointment of Antony Humphreys as a director
  • ANNOTATION Appointment date on AP01 was removed from the register on 16/11/2010 as it was invalid
(3 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
9 June 2010Secretary's details changed for Mitre Secretaries Limited on 20 May 2010 (2 pages)
9 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Marc Christopher Mcguire on 20 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mitre Secretaries Limited on 20 May 2010 (2 pages)
9 June 2010Director's details changed for Marc Christopher Mcguire on 20 May 2010 (2 pages)
28 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
28 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
11 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 2,700,001
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 92,700,001
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 92,700,001
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 2,700,001
(4 pages)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2009Termination of appointment of Harry Wagner Ii as a director (2 pages)
18 December 2009Termination of appointment of Harry Wagner Ii as a director (2 pages)
4 December 2009Appointment of Martin Thomas Conlon as a director (3 pages)
4 December 2009Appointment of Martin Thomas Conlon as a director (3 pages)
4 December 2009Appointment of a director (3 pages)
4 December 2009Appointment of a director (3 pages)
26 November 2009Appointment of Harry Wilson Wagner Ii as a director (3 pages)
26 November 2009Appointment of Harry Wilson Wagner Ii as a director (3 pages)
25 November 2009Termination of appointment of Isabelle Vagne as a director (2 pages)
25 November 2009Termination of appointment of Isabelle Vagne as a director (2 pages)
12 November 2009Memorandum and Articles of Association (8 pages)
12 November 2009Memorandum and Articles of Association (8 pages)
11 November 2009Appointment of Tomasz Misniakiewicz as a director (3 pages)
11 November 2009Appointment of Tomasz Misniakiewicz as a director (3 pages)
3 November 2009Appointment of Jeffrey Alan Parsons as a director (3 pages)
3 November 2009Appointment of Jeffrey Alan Parsons as a director (3 pages)
27 October 2009Appointment of Isabelle Marthe Odette Vagne as a director (1 page)
27 October 2009Appointment of Isabelle Marthe Odette Vagne as a director (1 page)
5 October 2009Memorandum and Articles of Association (8 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 October 2009Memorandum and Articles of Association (8 pages)
30 September 2009Appointment terminated director mitre secretaries LIMITED (1 page)
30 September 2009Appointment terminated director mitre directors LIMITED (1 page)
30 September 2009Appointment terminated director mitre secretaries LIMITED (1 page)
30 September 2009Appointment terminated director william yuill (1 page)
30 September 2009Director appointed marc christopher mcguire (1 page)
30 September 2009Appointment terminated director william yuill (1 page)
30 September 2009Appointment terminated director mitre directors LIMITED (1 page)
30 September 2009Director appointed marc christopher mcguire (1 page)
22 September 2009Company name changed intercede 2336 LIMITED\certificate issued on 22/09/09 (2 pages)
22 September 2009Company name changed intercede 2336 LIMITED\certificate issued on 22/09/09 (2 pages)
20 May 2009Incorporation (31 pages)
20 May 2009Incorporation (31 pages)