Rochester Hills
Oakland County
Michigan
48326
Director Name | Mr Prasanna Venkatesan Seshadri |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Marc Christopher McGuire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | 'B' Director |
Country of Residence | France |
Correspondence Address | Parc D'Affaires Silic Batiment Raspail 22, Avenue Des Nations 93420 Villepinte France |
Director Name | Mr Keith David Stipp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | 'A' Director |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Mi 48098-2815 United States |
Director Name | Mrs Andrea Helen Renaud |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | 'B' Director |
Country of Residence | France |
Correspondence Address | Parc D'Affaires Silic Batiment Raspail 22, Avenue Des Nations 93420 Villepinte France |
Director Name | Mr David Matthew Sherbin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | 'A' Director |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Mi 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(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Vice President & Financial Controller |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Ms Isabelle Marthe Odette Vagne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Attorney |
Country of Residence | France |
Correspondence Address | 22 Avenue Des Nations 93420 Villepinte France |
Director Name | Ms Michele Marie Compton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 October 2015(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2019) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | Delphi International Operations Luxembourg S.A.R.L L-4940 Bascharage Luxembourg |
Director Name | Mr Brian James Eichenlaub |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2017) |
Role | 'B' Director |
Country of Residence | United States |
Correspondence Address | 5725 Delphi Drive Troy Michigan 48098-2815 United States |
Director Name | Lionel Esse Comlan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2019) |
Role | Finance Director, Supply Chain Management |
Country of Residence | Luxembourg |
Correspondence Address | Avenue De Luxembourg Bascharage L-4940 |
Director Name | William Brenton James Allen |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Delphi Diesel Systems Brunel Way Stroud Gloucestershire GL10 3SX Wales |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2020) |
Role | Vice President Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor One Angel Court London EC2R 7BH |
Director Name | Olivier Jean Francis Lequeue |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2020) |
Role | Finance Director |
Country of Residence | Luxembourg |
Correspondence Address | Avenue De Luxembourg Bascharage L-4940 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Website | delphi.com |
---|---|
Telephone | 01204 161308 |
Telephone region | Bolton |
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 |
10k at £1 | Delphi Luxembourg Investments Sarl 99.99% Ordinary |
---|---|
1 at £1 | Delphi (Uk) Holdings LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,000,000 |
Current Liabilities | £1,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
2 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
24 October 2020 | Appointment of Craig Aaron as a director on 15 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of Alan Dick as a director on 1 October 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
27 August 2020 | Termination of appointment of Olivier Jean Francis Lequeue as a director on 14 July 2020 (1 page) |
31 October 2019 | Notification of Delphi Technologies Plc as a person with significant control on 4 December 2017 (2 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
21 October 2019 | Cessation of Delphi Global Investments Llp as a person with significant control on 4 December 2017 (1 page) |
21 October 2019 | Cessation of Delphi Luxembourg Limited as a person with significant control on 4 December 2017 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 January 2019 | Termination of appointment of Michele Marie Compton as a director on 14 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Alan Dick as a director on 14 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Lionel Esse Comlan as a director on 14 January 2019 (1 page) |
15 January 2019 | Appointment of Olivier Jean Francis Lequeue as a director on 14 January 2019 (2 pages) |
17 December 2018 | Statement by Directors (3 pages) |
17 December 2018 | Resolutions
|
17 December 2018 | Statement of capital on 17 December 2018
|
17 December 2018 | Solvency Statement dated 12/12/18 (3 pages) |
26 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 December 2017 | Appointment of Lionel Esse Comlan as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Brian James Eichenlaub as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Brian James Eichenlaub as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Lionel Esse Comlan as a director on 4 December 2017 (2 pages) |
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Cancellation of shares. Statement of capital on 31 October 2017
|
4 December 2017 | Cancellation of shares. Statement of capital on 31 October 2017
|
4 December 2017 | Termination of appointment of David Matthew Sherbin as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of David Matthew Sherbin as a director on 4 December 2017 (1 page) |
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Appointment of William Brenton James Allen as a director on 4 December 2017 (2 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
4 December 2017 | Appointment of William Brenton James Allen as a director on 4 December 2017 (2 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (17 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 to 1 Park Row Leeds LS1 5AB 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 | 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 | Registered 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) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
19 February 2016 | Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Andrea Helen Renaud as a director on 8 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Andrea Helen Renaud as a director on 8 February 2016 (1 page) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 October 2015 | Appointment of Ms Michele Marie Compton as a director on 13 October 2015 (2 pages) |
19 October 2015 | Appointment of Ms Michele Marie Compton 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) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
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 Isabelle Marthe Odette Vagne 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) |
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) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
11 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 September 2013 | Appointment of Ms Isabelle Marthe Odette Vagne as a director (2 pages) |
17 September 2013 | Appointment of Ms Isabelle Marthe Odette Vagne 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) |
4 September 2013 | Appointment of Mr Bradley Allan Spiegel as a director (2 pages) |
4 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) |
27 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
27 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
7 November 2012 | Resolutions
|
7 November 2012 | Resolutions
|
24 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
24 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 October 2012 | Incorporation (45 pages) |
17 October 2012 | Incorporation (45 pages) |