L-1331
Luxembourg
LLP Designated Member Name | Aptiv International Holdings (UK) Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
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 |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
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 | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
6 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
18 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 July 2018 | Member's details changed for Delphi Automotive Holdings Us Limited on 13 March 2018 (1 page) |
9 July 2018 | Member's details changed for Delphi Automotive Llp on 26 March 2018 (1 page) |
9 July 2018 | Member's details changed for Delphi Automotive Llp on 15 August 2016 (1 page) |
9 July 2018 | Change of details for Delphi Automotive Llp as a person with significant control on 26 March 2018 (2 pages) |
29 May 2018 | Company name changed delphi international holdings LLP\certificate issued on 29/05/18
|
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (15 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 | 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) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Annual return made up to 30 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 30 September 2015 (3 pages) |
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) |
30 September 2014 | Annual return made up to 30 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 30 September 2014 (3 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2013 | Annual return made up to 30 September 2013 (3 pages) |
30 September 2013 | Annual return made up to 30 September 2013 (3 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Annual return made up to 30 September 2012 (3 pages) |
3 October 2012 | Member's details changed for Delphi Automotive Llp on 30 September 2012 (1 page) |
3 October 2012 | Member's details changed for Delphi Automotive Llp on 30 September 2012 (1 page) |
3 October 2012 | Annual return made up to 30 September 2012 (3 pages) |
16 April 2012 | Member's details changed for Delphi Holdings Sarl on 19 October 2011 (3 pages) |
16 April 2012 | Member's details changed for Delphi Holdings Sarl on 19 October 2011 (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 (3 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 May 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
4 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
26 October 2010 | Member's details changed for Delphi Holdings Sarl on 30 September 2010 (2 pages) |
26 October 2010 | Member's details changed for Delphi Automotive Llp on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 (3 pages) |
26 October 2010 | Member's details changed for Delphi Automotive Llp on 30 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 (3 pages) |
26 October 2010 | Member's details changed for Delphi Holdings Sarl on 30 September 2010 (2 pages) |
20 January 2010 | Member's details changed for Dip Holdco Llp on 8 October 2009 (3 pages) |
20 January 2010 | Member's details changed for Dip Holdco Llp on 8 October 2009 (3 pages) |
20 January 2010 | Member's details changed for Dip Holdco Llp on 8 October 2009 (3 pages) |
20 January 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 20 January 2010 (2 pages) |
23 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
23 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
23 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (10 pages) |
23 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
23 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
23 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (17 pages) |
22 October 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (17 pages) |
30 September 2009 | Incorporation document\certificate of incorporation (5 pages) |
30 September 2009 | Incorporation document\certificate of incorporation (5 pages) |