Company NameAptiv Holdfi (UK) Limited
DirectorsPaula Sofia Da Cruz Alves and Eoin Muldowney
Company StatusActive
Company Number07688475
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Previous NamesAlnery No. 2983 Limited and Delphi Holdfi UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaula Sofia Da Cruz Alves
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 October 2020(9 years, 3 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(10 years, 3 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(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr David Matthew Sherbin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameMr Marc Christopher McGuire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 September 2013)
RoleGeneral Counsel Europe
Country of ResidenceFrance
Correspondence Address64 Avenue De La Plaine De France
Tremblay
F-93290
France
Director NameMs Isabelle Marthe Odette Vagne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 August 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2015)
RoleAttorney
Country of ResidenceFrance
Correspondence Address22 Avenue Des Nations
93420 Villepinte
France
Director NameJean-Michel Paumier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed18 August 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2014)
RoleFinance Director
Country of ResidenceLuxembourg
Correspondence AddressAvenue De Luxembourg
Bascharage
L-4990
Luxembourg
Director NameMr Keith David Stipp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2013)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameMr Bradley Allan Spiegel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleVice President & Corporate Controller
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameMr Jason Michael Hollar
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2013(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 05 September 2014)
Role'B' Director
Country of ResidenceGrand Duchy Of Luxembourg
Correspondence AddressDelphi Avenue De Luxembourg
L-4940 Bascharage
Grand Duchy Of Luxembourg
Director NameMr Joseph Russell Massaro
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2014(3 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMs Michele Marie Compton
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2015(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2017)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence AddressDelphi International Operations Luxembourg Sarl Av
L-4940 Bascharage
Luxembourg
Director NameMs Isabelle Marthe Odette Vagne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2015(4 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 February 2016)
RoleAttorney
Country of ResidenceFrance
Correspondence Address22 Avenue Des Nations
93420 Villepinte
France
Director NameMr Brian James Eichenlaub
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2018)
RoleFinance
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameMr Sean Patrick Corcoran
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(6 years, 5 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 NameMr Brett James McMillan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2018(7 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 September 2019)
RoleDirector, Capital Markets & Hedging
Country of ResidenceIreland
Correspondence Address5 Hanover Quay
Grand Canal Dock
Dublin
D02
Director NameTerry Hill
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2020)
RoleTax Manager
Country of ResidenceUnited States
Correspondence Address5725 Innovation Drive
Troy
Michigan
48098
Director NameSally Lawlor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2020(9 years, 3 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 NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 15 August 2016)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

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

1 at £1Delphi Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,214,036

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (18 pages)
2 October 2020Termination of appointment of David Matthew Sherbin as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Sean Patrick Corcoran as a director on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Terry Hill 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 2020Appointment of Sally Lawlor as a director on 1 October 2020 (2 pages)
1 August 2020Cessation of Aptiv International Holdings (Uk) Llp as a person with significant control on 4 December 2017 (1 page)
1 August 2020Notification of Aptiv Plc as a person with significant control on 4 December 2017 (2 pages)
1 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 November 2019Appointment of Terry Hill as a director on 11 November 2019 (2 pages)
21 October 2019Termination of appointment of Brett James Mcmillan as a director on 3 September 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (17 pages)
22 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
19 September 2018Termination of appointment of Brian James Eichenlaub as a director on 10 September 2018 (1 page)
19 September 2018Appointment of Brett Mcmillan as a director on 10 September 2018 (2 pages)
15 July 2018Change of details for Delphi Automotive Llp as a person with significant control on 26 March 2018 (2 pages)
15 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
26 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
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 Michele Marie Compton as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Michele Marie Compton as a director on 4 December 2017 (1 page)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
1 July 2017Change of details for Delphi Automotive Llp as a person with significant control on 15 August 2016 (2 pages)
1 July 2017Change of details for Delphi Automotive Llp as a person with significant control on 15 August 2016 (2 pages)
1 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
16 August 2016Full accounts made up to 31 December 2015 (17 pages)
16 August 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
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 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Registered 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 2016Registered 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 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 February 2016Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages)
16 February 2016Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages)
15 February 2016Termination of appointment of Isabelle Marthe Odette Vagne as a director on 8 February 2016 (1 page)
15 February 2016Termination of appointment of Isabelle Marthe Odette Vagne as a director on 8 February 2016 (1 page)
20 October 2015Appointment of Ms Isabelle Marthe Odette Vagne as a director on 13 October 2015 (2 pages)
20 October 2015Appointment of Ms Isabelle Marthe Odette Vagne as a director on 13 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
2 July 2015Appointment of Michele Marie Compton as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Joseph Russell Massaro as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Michele Marie Compton as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Joseph Russell Massaro as a director on 30 June 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
13 May 2015Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015 (1 page)
4 November 2014Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page)
6 October 2014Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014 (2 pages)
6 October 2014Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014 (2 pages)
3 October 2014Termination of appointment of Jason Michael Hollar as a director on 5 September 2014 (1 page)
3 October 2014Termination of appointment of Jason Michael Hollar as a director on 5 September 2014 (1 page)
3 October 2014Termination of appointment of Jason Michael Hollar as a director on 5 September 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(8 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(8 pages)
17 September 2013Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012 (2 pages)
17 September 2013Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012 (2 pages)
17 September 2013Appointment of Mr Jason Michael Hollar as a director (2 pages)
17 September 2013Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012 (2 pages)
17 September 2013Appointment of Mr Jason Michael Hollar 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)
3 September 2013Appointment of Mr Bradley Allan Spiegel as a director (2 pages)
3 September 2013Appointment of Mr Bradley Allan Spiegel as a director (2 pages)
2 September 2013Termination of appointment of Keith Stipp as a director (1 page)
2 September 2013Termination of appointment of Keith Stipp as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2012Director's details changed for Isabelle Marthe Odette Vagne on 18 September 2011 (2 pages)
2 July 2012Director's details changed for Isabelle Marthe Odette Vagne on 18 September 2011 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 July 2012Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012 (1 page)
16 February 2012Current accounting period extended from 31 December 2011 to 30 December 2012 (1 page)
16 February 2012Current accounting period extended from 31 December 2011 to 30 December 2012 (1 page)
25 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
25 August 2011Appointment of Jean-Michel Paumier as a director (3 pages)
25 August 2011Appointment of Keith David Stipp as a director (3 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
25 August 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 25 August 2011 (2 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
25 August 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 25 August 2011 (2 pages)
25 August 2011Appointment of Isabelle Marthe Odette Vagne as a director (3 pages)
25 August 2011Appointment of Isabelle Marthe Odette Vagne as a director (3 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 August 2011Appointment of David Matthew Sherbin as a director (3 pages)
25 August 2011Appointment of Mitre Secretaries Limited as a secretary (3 pages)
25 August 2011Termination of appointment of Craig Morris as a director (2 pages)
25 August 2011Termination of appointment of Craig Morris as a director (2 pages)
25 August 2011Appointment of Jean-Michel Paumier as a director (3 pages)
25 August 2011Appointment of David Matthew Sherbin as a director (3 pages)
25 August 2011Appointment of Mitre Secretaries Limited as a secretary (3 pages)
25 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
25 August 2011Appointment of Marc Christopher Mcguire as a director (3 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
25 August 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
25 August 2011Appointment of Keith David Stipp as a director (3 pages)
25 August 2011Memorandum and Articles of Association (13 pages)
25 August 2011Memorandum and Articles of Association (13 pages)
25 August 2011Appointment of Marc Christopher Mcguire as a director (3 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2011Change of name notice (2 pages)
19 August 2011Company name changed alnery no. 2983 LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
19 August 2011Company name changed alnery no. 2983 LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
(2 pages)
19 August 2011Change of name notice (2 pages)
30 June 2011Incorporation (23 pages)
30 June 2011Incorporation (23 pages)