Company NameAptiv Financial Investment Services (UK) Limited
DirectorsPaula Sofia Da Cruz Alves and Eoin Muldowney
Company StatusActive
Company Number08196590
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 7 months ago)
Previous NameDelphi UK Investments 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(8 years, 1 month 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(9 years, 1 month 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(3 years, 11 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Keith David Stipp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameJean-Michel Paumier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleFinance Director
Country of ResidenceLuxembourg
Correspondence AddressAvenue De Luxembourg
L-4940
Bascharage
Luxembourg
Director NameMr David Matthew Sherbin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2012(same day as company formation)
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
Appointed30 August 2012(same day as company formation)
RoleGeneral Counsel Europe
Country of ResidenceFrance
Correspondence AddressParc A'Ffaries Silic
Batiment Raspail 22 Avenue De Nations
93420 Villepinte
France
Director NameMr Bradley Allan Spiegel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleVice President & Financial Controller
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
Appointed09 September 2013(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleAttorney
Country of ResidenceFrance
Correspondence Address22 Avenue Des Nations
93420 Villepinte
France
Director NameMr Christophe Stephan Moulin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2018)
Role'B' Director
Country of ResidenceLuxembourg
Correspondence AddressDelphi Avenue De Luxembourg
L-4940 Bascharge
Luxembourg
Director NameMs Michele Marie Compton
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed20 August 2015(2 years, 11 months 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 Brian James Eichenlaub
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2016(3 years, 5 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(5 years, 3 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(6 years 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(7 years, 2 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(8 years, 1 month 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
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2012(same day as company formation)
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

1.9b at $1Delphi International Operations Luxembourg Sarl
47.18%
Ordinary
1.4b at $1Delphi International Holdings Sarl
35.84%
Ordinary
681.9m at $1Delphi International Sarl
16.98%
Ordinary

Financials

Year2014
Net Worth£1,434,607,513

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 Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

10 February 2021Full accounts made up to 31 December 2019 (20 pages)
3 December 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
3 December 2020Notification of Aptiv International Financial Services (Uk) Llp as a person with significant control on 1 April 2019 (2 pages)
2 October 2020Appointment of Paula Sofia Da Cruz Alves as a director on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Terry Hill as a director on 1 October 2020 (1 page)
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 Sean Patrick Corcoran as a director on 1 October 2020 (1 page)
30 June 2020Solvency Statement dated 11/05/20 (3 pages)
30 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 11/05/2020
(1 page)
30 June 2020Statement of capital on 30 June 2020
  • USD 728,831,622
(3 pages)
30 June 2020Statement by Directors (3 pages)
29 April 2020Statement of capital on 29 April 2020
  • USD 4,567,085,132
(3 pages)
29 April 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 01/04/2020
(2 pages)
21 April 2020Solvency Statement dated 01/04/20 (1 page)
21 April 2020Statement by Directors (1 page)
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)
24 September 2019Full accounts made up to 31 December 2018 (18 pages)
18 September 2019Cessation of A Person with Significant Control as a person with significant control on 24 April 2018 (1 page)
16 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
31 July 2019Statement of capital following an allotment of shares on 1 April 2019
  • USD 4,567,085,132
(3 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 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)
1 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
1 September 2018Change of details for Delphi Global Investments Llp as a person with significant control on 29 May 2018 (2 pages)
20 April 2018Statement of capital on 20 April 2018
  • USD 4.00
(5 pages)
20 April 2018Resolutions
  • RES13 ‐ Cancellation of share premium 20/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 April 2018Statement by Directors (3 pages)
20 April 2018Solvency Statement dated 20/04/18 (3 pages)
31 March 2018Termination of appointment of Christophe Stephan Moulin as a director on 31 March 2018 (1 page)
26 March 2018Company name changed delphi uk investments LIMITED\certificate issued on 26/03/18 (3 pages)
5 March 2018Statement of capital on 5 March 2018
  • USD 6,600,803,381
(5 pages)
5 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 March 2018Solvency Statement dated 28/02/18 (2 pages)
5 March 2018Statement by Directors (2 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)
4 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • USD 6,940,803,381
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • USD 6,940,803,381
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • USD 6,559,811,668
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • USD 6,559,811,668
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • USD 6,439,811,668
(3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • USD 6,439,811,668
(3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • USD 6,400,811,668
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 22 August 2017
  • USD 6,400,811,668
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • USD 6,320,811,668
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • USD 6,320,811,668
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • USD 6,250,811,668
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • USD 6,250,811,668
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • USD 6,200,811,668
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • USD 6,200,811,668
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • USD 6,130,811,668
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • USD 6,130,811,668
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • USD 6,090,811,668
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • USD 6,090,811,668
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • USD 6,035,811,668
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • USD 6,035,811,668
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • USD 6,015,811,668
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • USD 6,015,811,668
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • USD 5,902,811,668
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • USD 5,902,811,668
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 5,985,811,668
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 5,985,811,668
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • USD 5,838,811,668
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • USD 5,838,811,668
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • USD 5,810,811,668
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • USD 5,810,811,668
(3 pages)
12 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • USD 5,633,311,668
(3 pages)
12 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • USD 5,688,311,668
(3 pages)
12 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • USD 5,715,811,668
(3 pages)
12 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • USD 5,688,311,668
(3 pages)
12 February 2017Statement of capital following an allotment of shares on 10 January 2017
  • USD 5,715,811,668
(3 pages)
12 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • USD 5,633,311,668
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • USD 5,618,311,668
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • USD 5,588,311,668
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • USD 5,588,311,668
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • USD 5,618,311,668
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • USD 5,843,344,436
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • USD 5,843,344,436
(3 pages)
28 September 2016Statement by Directors (3 pages)
28 September 2016Resolutions
  • RES13 ‐ Share premium account reduced 26/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2016Solvency Statement dated 26/09/16 (3 pages)
28 September 2016Statement by Directors (3 pages)
28 September 2016Statement of capital on 28 September 2016
  • USD 5,528,311,668
(3 pages)
28 September 2016Solvency Statement dated 26/09/16 (3 pages)
28 September 2016Statement of capital on 28 September 2016
  • USD 5,528,311,668
(3 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
9 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • USD 5,313,447,997
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • USD 5,313,447,997
(3 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 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 2016Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF 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 to 1 Park Row Leeds LS1 5AB 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)
5 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • USD 5,253,447,997
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • USD 5,253,447,997
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • USD 5,188,447,997
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • USD 5,188,447,997
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • USD 5,168,447,997
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • USD 5,168,447,997
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • USD 5,151,447,997
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • USD 5,151,447,997
(4 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)
7 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • USD 5,135,278,633
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • USD 5,135,278,633
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • USD 5,072,428,633
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • USD 5,072,428,633
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • USD 4,942,428,633
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • USD 4,942,428,633
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • USD 4,767,428,633
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • USD 4,767,428,633
(4 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)
5 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • USD 4,697,428,633
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • USD 4,697,428,633
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • USD 4,691,428,633
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • USD 4,691,428,633
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • USD 4,682,428,633
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • USD 4,682,428,633
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • USD 4,432,428,633
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • USD 4,432,428,633
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • USD 4,422,428,633
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • USD 4,422,428,633
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • USD 4,318,428,633
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • USD 4,318,428,633
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • USD 4,270,428,633
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • USD 4,270,428,633
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • USD 4,250,428,633
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • USD 4,250,428,633
(4 pages)
11 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • USD 4,250,428,633
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • USD 4,232,428,633
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • USD 4,232,428,633
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • USD 4,169,928,633
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • USD 4,169,928,633
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • USD 4,159,428,633
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • USD 4,159,428,633
(4 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • USD 4,015,828,633
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 2 June 2015
  • USD 4,015,828,633
(4 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • USD 4,015,828,633
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 2 June 2015
  • USD 4,015,828,633
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 2 June 2015
  • USD 4,015,828,633
(4 pages)
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)
23 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • USD 3,995,828,633
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • USD 3,995,828,633
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 3,970,828,633
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 3,970,828,633
(4 pages)
8 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
8 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
8 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • USD 3,580,828,633
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • USD 3,580,828,633
(4 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 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)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • USD 3,555,828,633
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • USD 3,555,828,633
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 3,520,828,633
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 3,520,828,633
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 3,520,828,633
(4 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)
12 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • USD 3,375,828,633
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • USD 3,375,828,633
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • USD 3,375,828,633
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • USD 3,335,828,633
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • USD 3,335,828,633
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • USD 3,335,828,633
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • USD 1,318,355,668
  • GBP 1,274,572,965
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • USD 1,318,355,668
  • GBP 1,274,572,965
(4 pages)
18 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/12/2014
(6 pages)
18 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/12/2014
(6 pages)
26 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,127,674,462
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2015
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,127,674,462
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2015
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,074,674,462
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 2,074,674,462
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • USD 830,572,965
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • USD 830,572,965
(3 pages)
16 December 2014Appointment of Mr Christophe Stephan Moulin as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Mr Christophe Stephan Moulin as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Mr Christophe Stephan Moulin as a director on 9 December 2014 (2 pages)
3 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • USD 794,072,965
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • USD 794,072,965
(3 pages)
2 December 2014Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014 (1 page)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • USD 781,072,965
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • USD 746,372,965
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • USD 781,072,965
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • USD 746,372,965
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • USD 660,522,965
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • USD 660,522,965
(3 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 641,422,965
(8 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 641,422,965
(8 pages)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • USD 441,222,965
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • USD 441,222,965
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • USD 641,422,965
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • USD 641,422,965
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • USD 409,222,965
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • USD 409,222,965
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • USD 386,222,965
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • USD 386,222,965
(3 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
16 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • USD 321,222,965
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • USD 321,222,965
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • USD 307,022,965
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • USD 247,022,965
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • USD 247,022,965
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • USD 307,022,965
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • USD 207,522,965
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • USD 207,522,965
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • USD 207,522,965
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • USD 189,822,965
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • USD 189,822,965
(4 pages)
26 September 2013Statement of capital on 26 September 2013
  • USD 120,979,478
(4 pages)
26 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (19 pages)
26 September 2013Statement by directors (4 pages)
26 September 2013Statement by directors (4 pages)
26 September 2013Solvency statement dated 25/09/13 (4 pages)
26 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 September 2013Second filing of AR01 previously delivered to Companies House made up to 30 August 2013 (19 pages)
26 September 2013Statement of capital on 26 September 2013
  • USD 120,979,478
(4 pages)
26 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 September 2013Solvency statement dated 25/09/13 (4 pages)
25 September 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 6
(5 pages)
25 September 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 6
(5 pages)
25 September 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 6
(5 pages)
25 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 7
(5 pages)
25 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 7
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • USD 120,979,477.00
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • USD 120,979,478.00
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • USD 120,979,478.00
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 26 August 2013
  • USD 120,979,476.00
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • USD 120,979,478.00
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • USD 120,979,477.00
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 26 August 2013
  • USD 120,979,476.00
(5 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 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/09/2013
(18 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/09/2013
(18 pages)
4 September 2013Appointment of Mr Bradley Allan Spiegel as a director (2 pages)
4 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)
19 August 2013Statement of capital following an allotment of shares on 21 June 2013
  • USD 120,979,471
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • USD 7
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • USD 7
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 21 June 2013
  • USD 120,979,471
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • USD 7
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • USD 7
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • USD 7
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • USD 7
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • USD 7
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 26 June 2013
  • USD 7
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 26 June 2013
  • USD 7
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 9 May 2013
  • USD 6.00
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 9 May 2013
  • USD 6.00
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • USD 7.00
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 9 May 2013
  • USD 6.00
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 31 May 2013
  • USD 7.00
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • USD 4
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • USD 4
(5 pages)
15 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • USD 4.00
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • USD 4.00
(4 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • USD 3
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • USD 3
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • USD 2
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 12 September 2012
  • USD 2
(3 pages)
11 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
30 August 2012Incorporation (34 pages)
30 August 2012Incorporation (34 pages)