Company NameAptiv Holdings (UK) Limited
DirectorsPaula Sofia Da Cruz Alves and Eoin Muldowney
Company StatusActive
Company Number07729849
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Previous NamesAlnery No. 2990 Limited and Delphi Automotive 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(9 years, 2 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, 2 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 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
Appointed04 August 2011(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Keith David Stipp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2013)
RoleTresurer
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Minchigan 48098-2815
United States
Director NameJean-Michel Paumier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2014)
RoleFinance Director
Country of ResidenceLuxembourg
Correspondence AddressAvenue De Luxembourg
Bascharage
L-4990
Luxembourg
Director NameMr Marc Christopher McGuire
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2013)
RoleGeneral Counsel Europe
Country of ResidenceFrance
Correspondence Address64 Avenue De La Plaine De France
Tremblay
F-93290
France
Director NameMr David Matthew Sherbin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameMs Isabelle Marthe Odette Vagne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2015)
RoleAttorney
Country of ResidenceFrance
Correspondence Address22 Avenue Des Nations
93420 Villepinte
France
Director NameMr Bradley Allan Spiegel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(2 years 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 Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 6374 Spartan Close
Leamington Spa
Warwick
CV34 9QT
Director NameMs Michele Marie Compton
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 2015(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2017)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence AddressDelphi International Operations Luxembourg S.A.R.L
L-4940
Bascharage
Luxembourg
Director NameMr Darren James Turner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressDelphi Spartan Close
Warwick
CV34 6RS
Director NameGavin Stewart Gray
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(5 years, 6 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(6 years, 4 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(9 years, 2 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. 2 Limited (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed04 August 2011(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 9 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 Automotive PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,719,980
Net Worth£1,585,219
Current Liabilities£242,570

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 End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

22 November 2011Delivered on: 8 December 2011
Persons entitled: Jpmorgan Chase Bank

Classification: Members' charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the secured obligations charges in favour of the administrative agent by way of fixed charge all its present and future right tile and interest in and to the membership interests see image for full details.
Outstanding

Filing History

6 January 2021Full accounts made up to 31 December 2019 (22 pages)
2 October 2020Appointment of Sally Lawlor as a director on 1 October 2020 (2 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 Gavin Stewart Gray 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 2020Appointment of Paula Sofia Da Cruz Alves as a director on 1 October 2020 (2 pages)
7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (20 pages)
6 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
23 March 2019Director's details changed for Gavin Stewart Gray on 5 December 2018 (2 pages)
14 November 2018Full accounts made up to 31 December 2017 (20 pages)
7 August 2018Change of details for Delphi Automotive Plc as a person with significant control on 28 November 2017 (2 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
13 June 2018Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT to 1 Park Row Leeds LS1 5AB on 13 June 2018 (1 page)
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)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
18 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 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 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)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 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 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 August 2016Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016 (2 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 August 2016Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016 (1 page)
15 July 2016Appointment of Mr Darren James Turner as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr Darren James Turner as a director on 1 July 2016 (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
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)
21 August 2015Appointment of Ms Michele Marie Compton as a director on 20 August 2015 (2 pages)
21 August 2015Appointment of Ms Michele Marie Compton as a director on 20 August 2015 (2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
13 July 2015Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 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 Isabelle Marthe Odette Vagne 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 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)
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)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
19 May 2014Appointment of Mr Mark Timothy Nutter as a director (2 pages)
19 May 2014Termination of appointment of Jean-Michel Paumier as a director (1 page)
19 May 2014Appointment of Mr Mark Timothy Nutter as a director (2 pages)
19 May 2014Termination of appointment of Jean-Michel Paumier as a director (1 page)
17 September 2013Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2013 (2 pages)
17 September 2013Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2013 (2 pages)
17 September 2013Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2013 (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)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
13 May 2013Full accounts made up to 31 December 2012 (15 pages)
13 May 2013Full accounts made up to 31 December 2012 (15 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2011Appointment of David Matthew Sherbin as a director (3 pages)
17 November 2011Appointment of Mitre Secretaries Limited as a secretary (3 pages)
17 November 2011Appointment of Mitre Secretaries Limited as a secretary (3 pages)
17 November 2011Appointment of Jean-Michel Paumier as a director (3 pages)
17 November 2011Appointment of Keith David Stipp as a director (3 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2011Appointment of Jean-Michel Paumier as a director (3 pages)
17 November 2011Appointment of Marc Christopher Mcguire as a director (3 pages)
17 November 2011Appointment of David Matthew Sherbin as a director (3 pages)
17 November 2011Appointment of Isabelle Marthe Odetee Vagne as a director (3 pages)
17 November 2011Appointment of Isabelle Marthe Odetee Vagne as a director (3 pages)
17 November 2011Appointment of Keith David Stipp as a director (3 pages)
17 November 2011Appointment of Marc Christopher Mcguire as a director (3 pages)
15 November 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
15 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 November 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 November 2011 (1 page)
15 November 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
15 November 2011Change of name notice (2 pages)
15 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 November 2011Termination of appointment of Craig Morris as a director (1 page)
15 November 2011Company name changed alnery no. 2990 LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
(2 pages)
15 November 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
15 November 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 November 2011 (1 page)
15 November 2011Termination of appointment of Craig Morris as a director (1 page)
15 November 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page)
15 November 2011Change of name notice (2 pages)
15 November 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page)
15 November 2011Company name changed alnery no. 2990 LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
(2 pages)
15 November 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page)
4 August 2011Incorporation (23 pages)
4 August 2011Incorporation (23 pages)