Company NameAptiv International Holdings UK Two Llp
Company StatusActive
Company NumberOC349101
CategoryLimited Liability Partnership
Incorporation Date30 September 2009(14 years, 7 months ago)
Previous NameDelphi International Holdings Llp

Directors

LLP Designated Member NameAptiv Holdings Us Limited (Corporation)
StatusCurrent
Appointed30 September 2009(same day as company formation)
Correspondence Address65 Boulevard Grand-Duchesse Charlotte
L-1331
Luxembourg
LLP Designated Member NameAptiv International Holdings (UK) Llp (Corporation)
StatusCurrent
Appointed30 September 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

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

Financials

Year2014
Net Worth£2,147,483,647

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 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

6 October 2009Delivered on: 23 October 2009
Satisfied on: 18 May 2011
Persons entitled: The Bank of New York Mellon

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from a foreign borrower to the chargee any lender or any indemnitee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being all 12,500 shares having a par value of eur 1 each see image for full details.
Fully Satisfied
6 October 2009Delivered on: 23 October 2009
Satisfied on: 18 May 2011
Persons entitled: The Bank of New York Mellon

Classification: Cpecs pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from a foreign borrower to the chargee any lender or any indemnitee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cpecs being 183,228 convertible preferred equity certificates having a par value of usd 10,000 each see image for full details.
Fully Satisfied
6 October 2009Delivered on: 23 October 2009
Satisfied on: 18 May 2011
Persons entitled: The Bank of New York Mellon (As Administrative Agent)

Classification: Foreign grantor pledge and security agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the limited liability partnership under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the collateral being all pledged collateral all additional pledged collateral all deposit accounts all books property and proceeds see image for full details.
Fully Satisfied
6 October 2009Delivered on: 22 October 2009
Satisfied on: 18 May 2011
Persons entitled: The Bank of New York Mellon (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (17 pages)
18 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (16 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
13 July 2018Member's details changed for Delphi Automotive Holdings Us Limited on 13 March 2018 (1 page)
9 July 2018Member's details changed for Delphi Automotive Llp on 26 March 2018 (1 page)
9 July 2018Member's details changed for Delphi Automotive Llp on 15 August 2016 (1 page)
9 July 2018Change of details for Delphi Automotive Llp as a person with significant control on 26 March 2018 (2 pages)
29 May 2018Company name changed delphi international holdings LLP\certificate issued on 29/05/18
  • LLNM01 ‐ Change of name notice
(3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
17 August 2016Full accounts made up to 31 December 2015 (15 pages)
17 August 2016Full accounts made up to 31 December 2015 (15 pages)
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)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 October 2015Annual return made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 30 September 2015 (3 pages)
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 September 2014Annual return made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 30 September 2014 (3 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2013Annual return made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 30 September 2013 (3 pages)
15 August 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2013Full accounts made up to 31 December 2012 (13 pages)
11 October 2012Full accounts made up to 31 December 2011 (14 pages)
11 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Annual return made up to 30 September 2012 (3 pages)
3 October 2012Member's details changed for Delphi Automotive Llp on 30 September 2012 (1 page)
3 October 2012Member's details changed for Delphi Automotive Llp on 30 September 2012 (1 page)
3 October 2012Annual return made up to 30 September 2012 (3 pages)
16 April 2012Member's details changed for Delphi Holdings Sarl on 19 October 2011 (3 pages)
16 April 2012Member's details changed for Delphi Holdings Sarl on 19 October 2011 (3 pages)
6 October 2011Annual return made up to 30 September 2011 (3 pages)
6 October 2011Annual return made up to 30 September 2011 (3 pages)
6 September 2011Full accounts made up to 31 December 2010 (12 pages)
6 September 2011Full accounts made up to 31 December 2010 (12 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
18 May 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages)
4 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
4 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
26 October 2010Member's details changed for Delphi Holdings Sarl on 30 September 2010 (2 pages)
26 October 2010Member's details changed for Delphi Automotive Llp on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 (3 pages)
26 October 2010Member's details changed for Delphi Automotive Llp on 30 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 (3 pages)
26 October 2010Member's details changed for Delphi Holdings Sarl on 30 September 2010 (2 pages)
20 January 2010Member's details changed for Dip Holdco Llp on 8 October 2009 (3 pages)
20 January 2010Member's details changed for Dip Holdco Llp on 8 October 2009 (3 pages)
20 January 2010Member's details changed for Dip Holdco Llp on 8 October 2009 (3 pages)
20 January 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 January 2010 (2 pages)
23 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
23 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
23 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages)
23 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
23 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
23 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
22 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (17 pages)
22 October 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (17 pages)
30 September 2009Incorporation document\certificate of incorporation (5 pages)
30 September 2009Incorporation document\certificate of incorporation (5 pages)