Company NameAptiv Luxembourg Holdings (UK) Limited
DirectorsPaula Sofia Da Cruz Alves and Eoin Muldowney
Company StatusActive
Company Number09919392
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)
Previous NameDelphi Luxembourg 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(4 years, 9 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(5 years, 9 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(8 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMs Michele Marie Compton
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence AddressDelphi International Operations Luxembourg S.A.R.L
L-4940 Bascharage
Luxembourg
Director NameMr David Matthew Sherbin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5725 Delphi Drive
Troy
Michigan 48098-2815
United States
Director NameGavin Stewart Gray
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(1 year, 1 month 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(1 year, 11 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(4 years, 9 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
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2015(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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

15 December 2017Confirmation statement made on 15 December 2017 with updates (4 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)
30 November 2017Statement of capital on 30 November 2017
  • USD 1,001
(3 pages)
30 November 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 29/11/2017
(3 pages)
30 November 2017Solvency Statement dated 29/11/17 (3 pages)
30 November 2017Statement by Directors (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 August 2017Appointment of Gavin Stewart Gray as a director on 10 February 2017 (2 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 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 United Kingdom to 1 Park Row Leeds LS1 5AB on 15 August 2016 (1 page)
15 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • USD 1,001
(4 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • USD 1
(25 pages)