Company NameAptiv Financial Holdings (UK) Llp
Company StatusActive
Company NumberOC379693
CategoryLimited Liability Partnership
Incorporation Date25 October 2012(11 years, 5 months ago)
Previous NameDelphi Financial Holdings Llp

Directors

LLP Designated Member NameAptiv Holdings (US), Llc (Corporation)
StatusCurrent
Appointed25 October 2012(same day as company formation)
Correspondence AddressBuildings A&B 5725 Delphi Drive
Troy
Michigan Mi 48098
United States
LLP Designated Member NameAptiv Holdings Us Limited (Corporation)
StatusCurrent
Appointed30 March 2018(5 years, 5 months after company formation)
Appointment Duration6 years
Correspondence AddressQueensway House Hilgrove Street
St Helier
JE1 1ES
LLP Designated Member NameDelphi Corporation (Corporation)
StatusResigned
Appointed25 October 2012(same day as company formation)
Correspondence AddressBuildings A&B 5725 Delphi Drive
Troy
Michigan Mi 48098
United States

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£479,963,029
Current Liabilities£1,320,393

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (16 pages)
27 October 2020Change of details for Aptiv Plc as a person with significant control on 10 July 2020 (2 pages)
27 October 2020Notification of Aptiv Plc as a person with significant control on 30 March 2018 (2 pages)
27 October 2020Cessation of Aptiv International Holdings (Uk) Llp as a person with significant control on 30 March 2018 (1 page)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (15 pages)
25 April 2019Change of details for Delphi Automotive Llp as a person with significant control on 26 March 2018 (2 pages)
9 November 2018Member's details changed for Delphi Holdings, Llc on 13 March 2018 (1 page)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 November 2018Member's details changed for Delphi Automotive Holdings Us Limited on 30 March 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
4 June 2018Appointment of Delphi Automotive Holdings Us Limited as a member on 30 March 2018 (3 pages)
4 June 2018Termination of appointment of Delphi Corporation as a member on 30 March 2018 (1 page)
26 March 2018Company name changed delphi financial holdings LLP\certificate issued on 26/03/18 (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 pages)
16 August 2016Full accounts made up to 31 December 2015 (14 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)
26 October 2015Annual return made up to 25 October 2015 (3 pages)
26 October 2015Annual return made up to 25 October 2015 (3 pages)
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 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)
27 October 2014Annual return made up to 25 October 2014 (3 pages)
27 October 2014Annual return made up to 25 October 2014 (3 pages)
31 July 2014Full accounts made up to 31 December 2013 (12 pages)
31 July 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 October 2013Annual return made up to 25 October 2013 (3 pages)
29 October 2013Annual return made up to 25 October 2013 (3 pages)
25 October 2012Incorporation of a limited liability partnership (9 pages)
25 October 2012Incorporation of a limited liability partnership (9 pages)