Advanced company searchLink opens in new window

APTIV (UK) HOLDINGS LIMITED

Company number 06911073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
23 Apr 2019 PSC07 Cessation of Aptiv Global Investments Uk Llp as a person with significant control on 24 April 2018
23 Apr 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 April 2018
17 Apr 2019 PSC02 Notification of Aptiv Plc as a person with significant control on 24 April 2018
17 Apr 2019 PSC07 Cessation of Aptiv Luxembourg Holdings (Uk) Limited as a person with significant control on 24 April 2018
16 Apr 2019 PSC05 Change of details for Delphi Luxembourg Limited as a person with significant control on 26 March 2018
16 Apr 2019 PSC05 Change of details for Delphi Global Investments Llp as a person with significant control on 29 May 2018
23 Mar 2019 CH01 Director's details changed for Gavin Stewart Gray on 5 December 2018
02 Nov 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 AD01 Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England to 1 Park Row Leeds LS1 5AB on 13 June 2018
26 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
20 Dec 2017 TM01 Termination of appointment of Martin Thomas Conlon as a director on 4 December 2017
05 Dec 2017 AP01 Appointment of Sean Patrick Corcoran as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Isabelle Marthe Odette Vagne as a director on 4 December 2017
30 Oct 2017 SH20 Statement by Directors
30 Oct 2017 SH19 Statement of capital on 30 October 2017
  • GBP 92,700,002
30 Oct 2017 CAP-SS Solvency Statement dated 27/10/17
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 27/10/2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
15 Feb 2017 AP01 Appointment of Gavin Stewart Gray as a director on 10 February 2017
15 Feb 2017 TM01 Termination of appointment of Darren James Turner as a director on 10 February 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016