Advanced company searchLink opens in new window

APTIV HOLDFI (UK) LIMITED

Company number 07688475

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)
16 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
02 Jul 2015 AP01 Appointment of Michele Marie Compton as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Isabelle Marthe Odette Vagne as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Joseph Russell Massaro as a director on 30 June 2015
01 Jul 2015 AD01 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
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
13 May 2015 TM01 Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015
04 Nov 2014 TM01 Termination of appointment of Jean-Michel Paumier as a director on 1 November 2014
06 Oct 2014 AP01 Appointment of Mr Joseph Russell Massaro as a director on 5 September 2014
03 Oct 2014 TM01 Termination of appointment of Jason Michael Hollar as a director on 5 September 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
17 Sep 2013 CH01 Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2012
17 Sep 2013 AP01 Appointment of Mr Jason Michael Hollar as a director
10 Sep 2013 TM01 Termination of appointment of Marc Mcguire as a director
03 Sep 2013 AP01 Appointment of Mr Bradley Allan Spiegel as a director
02 Sep 2013 TM01 Termination of appointment of Keith Stipp as a director
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 31 December 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
02 Jul 2012 CH01 Director's details changed for Isabelle Marthe Odette Vagne on 18 September 2011
02 Jul 2012 AD01 Registered office address changed from 160 Aldersgate Street London EC1A 4DD on 2 July 2012
16 Feb 2012 AA01 Current accounting period extended from 31 December 2011 to 30 December 2012
25 Aug 2011 MEM/ARTS Memorandum and Articles of Association
25 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association