Troy
Michigan Mi 48098
United States
LLP Designated Member Name | Aptiv Holdings Us Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2018(5 years, 5 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Queensway House Hilgrove Street St Helier JE1 1ES |
LLP Designated Member Name | Delphi Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Correspondence Address | Buildings A&B 5725 Delphi Drive Troy Michigan Mi 48098 United States |
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 | £479,963,029 |
Current Liabilities | £1,320,393 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
27 October 2020 | Change of details for Aptiv Plc as a person with significant control on 10 July 2020 (2 pages) |
27 October 2020 | Notification of Aptiv Plc as a person with significant control on 30 March 2018 (2 pages) |
27 October 2020 | Cessation of Aptiv International Holdings (Uk) Llp as a person with significant control on 30 March 2018 (1 page) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
3 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
25 April 2019 | Change of details for Delphi Automotive Llp as a person with significant control on 26 March 2018 (2 pages) |
9 November 2018 | Member's details changed for Delphi Holdings, Llc on 13 March 2018 (1 page) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 November 2018 | Member's details changed for Delphi Automotive Holdings Us Limited on 30 March 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 June 2018 | Appointment of Delphi Automotive Holdings Us Limited as a member on 30 March 2018 (3 pages) |
4 June 2018 | Termination of appointment of Delphi Corporation as a member on 30 March 2018 (1 page) |
26 March 2018 | Company name changed delphi financial holdings LLP\certificate issued on 26/03/18 (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (14 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) |
26 October 2015 | Annual return made up to 25 October 2015 (3 pages) |
26 October 2015 | Annual return made up to 25 October 2015 (3 pages) |
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 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) |
27 October 2014 | Annual return made up to 25 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 25 October 2014 (3 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
29 October 2013 | Annual return made up to 25 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 25 October 2013 (3 pages) |
25 October 2012 | Incorporation of a limited liability partnership (9 pages) |
25 October 2012 | Incorporation of a limited liability partnership (9 pages) |