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(10 years, 3 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(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr David Matthew Sherbin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Mr Marc Christopher McGuire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 September 2013) |
Role | General Counsel Europe |
Country of Residence | France |
Correspondence Address | 64 Avenue De La Plaine De France Tremblay F-93290 France |
Director Name | Ms Isabelle Marthe Odette Vagne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2015) |
Role | Attorney |
Country of Residence | France |
Correspondence Address | 22 Avenue Des Nations 93420 Villepinte France |
Director Name | Jean-Michel Paumier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2014) |
Role | Finance Director |
Country of Residence | Luxembourg |
Correspondence Address | Avenue De Luxembourg Bascharage L-4990 Luxembourg |
Director Name | Mr Keith David Stipp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 September 2013) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Mr Bradley Allan Spiegel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Vice President & Corporate Controller |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Mr Jason Michael Hollar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 2014) |
Role | 'B' Director |
Country of Residence | Grand Duchy Of Luxembourg |
Correspondence Address | Delphi Avenue De Luxembourg L-4940 Bascharage Grand Duchy Of Luxembourg |
Director Name | Mr Joseph Russell Massaro |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 June 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Ms Michele Marie Compton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2015(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2017) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | Delphi International Operations Luxembourg Sarl Av L-4940 Bascharage Luxembourg |
Director Name | Ms Isabelle Marthe Odette Vagne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 February 2016) |
Role | Attorney |
Country of Residence | France |
Correspondence Address | 22 Avenue Des Nations 93420 Villepinte France |
Director Name | Mr Brian James Eichenlaub |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2018) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Mr Sean Patrick Corcoran |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(6 years, 5 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 | Mr Brett James McMillan |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2018(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 September 2019) |
Role | Director, Capital Markets & Hedging |
Country of Residence | Ireland |
Correspondence Address | 5 Hanover Quay Grand Canal Dock Dublin D02 |
Director Name | Terry Hill |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2019(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2020) |
Role | Tax Manager |
Country of Residence | United States |
Correspondence Address | 5725 Innovation Drive Troy Michigan 48098 |
Director Name | Sally Lawlor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2020(9 years, 3 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 | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 August 2016) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
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 |
1 at £1 | Delphi Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,214,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
2 October 2020 | Termination of appointment of David Matthew Sherbin as a director on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Sean Patrick Corcoran as a director on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Terry Hill 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 | Appointment of Sally Lawlor as a director on 1 October 2020 (2 pages) |
1 August 2020 | Cessation of Aptiv International Holdings (Uk) Llp as a person with significant control on 4 December 2017 (1 page) |
1 August 2020 | Notification of Aptiv Plc as a person with significant control on 4 December 2017 (2 pages) |
1 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Terry Hill as a director on 11 November 2019 (2 pages) |
21 October 2019 | Termination of appointment of Brett James Mcmillan as a director on 3 September 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
22 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 September 2018 | Termination of appointment of Brian James Eichenlaub as a director on 10 September 2018 (1 page) |
19 September 2018 | Appointment of Brett Mcmillan as a director on 10 September 2018 (2 pages) |
15 July 2018 | Change of details for Delphi Automotive Llp as a person with significant control on 26 March 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
26 March 2018 | Resolutions
|
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 Michele Marie Compton as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Michele Marie Compton as a director on 4 December 2017 (1 page) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
1 July 2017 | Change of details for Delphi Automotive Llp as a person with significant control on 15 August 2016 (2 pages) |
1 July 2017 | Change of details for Delphi Automotive Llp as a person with significant control on 15 August 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page) |
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 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
16 February 2016 | Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 8 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 8 February 2016 (1 page) |
20 October 2015 | Appointment of Ms Isabelle Marthe Odette Vagne as a director on 13 October 2015 (2 pages) |
20 October 2015 | Appointment of Ms Isabelle Marthe Odette Vagne as a director on 13 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Michele Marie Compton as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Joseph Russell Massaro as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Michele Marie Compton as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Joseph Russell Massaro as a director on 30 June 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 May 2015 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page) |
4 November 2014 | Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page) |
6 October 2014 | Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Jason Michael Hollar as a director on 5 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jason Michael Hollar as a director on 5 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jason Michael Hollar as a director on 5 September 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 September 2013 | Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012 (2 pages) |
17 September 2013 | Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012 (2 pages) |
17 September 2013 | Appointment of Mr Jason Michael Hollar as a director (2 pages) |
17 September 2013 | Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012 (2 pages) |
17 September 2013 | Appointment of Mr Jason Michael Hollar 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) |
3 September 2013 | Appointment of Mr Bradley Allan Spiegel as a director (2 pages) |
3 September 2013 | Appointment of Mr Bradley Allan Spiegel as a director (2 pages) |
2 September 2013 | Termination of appointment of Keith Stipp as a director (1 page) |
2 September 2013 | Termination of appointment of Keith Stipp as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 July 2012 | Director's details changed for Isabelle Marthe Odette Vagne on 18 September 2011 (2 pages) |
2 July 2012 | Director's details changed for Isabelle Marthe Odette Vagne on 18 September 2011 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012 (1 page) |
16 February 2012 | Current accounting period extended from 31 December 2011 to 30 December 2012 (1 page) |
16 February 2012 | Current accounting period extended from 31 December 2011 to 30 December 2012 (1 page) |
25 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
25 August 2011 | Appointment of Jean-Michel Paumier as a director (3 pages) |
25 August 2011 | Appointment of Keith David Stipp as a director (3 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
25 August 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 25 August 2011 (2 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
25 August 2011 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 25 August 2011 (2 pages) |
25 August 2011 | Appointment of Isabelle Marthe Odette Vagne as a director (3 pages) |
25 August 2011 | Appointment of Isabelle Marthe Odette Vagne as a director (3 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Appointment of David Matthew Sherbin as a director (3 pages) |
25 August 2011 | Appointment of Mitre Secretaries Limited as a secretary (3 pages) |
25 August 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
25 August 2011 | Termination of appointment of Craig Morris as a director (2 pages) |
25 August 2011 | Appointment of Jean-Michel Paumier as a director (3 pages) |
25 August 2011 | Appointment of David Matthew Sherbin as a director (3 pages) |
25 August 2011 | Appointment of Mitre Secretaries Limited as a secretary (3 pages) |
25 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
25 August 2011 | Appointment of Marc Christopher Mcguire as a director (3 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
25 August 2011 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
25 August 2011 | Appointment of Keith David Stipp as a director (3 pages) |
25 August 2011 | Memorandum and Articles of Association (13 pages) |
25 August 2011 | Memorandum and Articles of Association (13 pages) |
25 August 2011 | Appointment of Marc Christopher Mcguire as a director (3 pages) |
25 August 2011 | Resolutions
|
19 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Company name changed alnery no. 2983 LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Company name changed alnery no. 2983 LIMITED\certificate issued on 19/08/11
|
19 August 2011 | Change of name notice (2 pages) |
30 June 2011 | Incorporation (23 pages) |
30 June 2011 | Incorporation (23 pages) |