Advanced company searchLink opens in new window

APTIV HOLDINGS (UK) LIMITED

Company number 07729849

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)
02 Jul 2015 TM01 Termination of appointment of Isabelle Marthe Odette Vagne 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 PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015
13 May 2015 TM01 Termination of appointment of Bradley Allan Spiegel as a director on 1 May 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
19 May 2014 TM01 Termination of appointment of Jean-Michel Paumier as a director
19 May 2014 AP01 Appointment of Mr Mark Timothy Nutter as a director
17 Sep 2013 CH01 Director's details changed for Isabelle Marthe Odette Vagne on 9 September 2013
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
06 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
13 May 2013 AA Full accounts made up to 31 December 2012
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Nov 2011 AP01 Appointment of Jean-Michel Paumier as a director
17 Nov 2011 AP01 Appointment of Isabelle Marthe Odetee Vagne as a director
17 Nov 2011 AP01 Appointment of Marc Christopher Mcguire as a director
17 Nov 2011 AP01 Appointment of David Matthew Sherbin as a director
17 Nov 2011 AP01 Appointment of Keith David Stipp as a director
17 Nov 2011 AP04 Appointment of Mitre Secretaries Limited as a secretary
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2011 CERTNM Company name changed alnery no. 2990 LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
15 Nov 2011 CONNOT Change of name notice
15 Nov 2011 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 15 November 2011