Advanced company searchLink opens in new window

APTIV FINANCIAL SERVICES (UK) LIMITED

Company number 09351728

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)
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/05/2020
27 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
20 Nov 2019 AP01 Appointment of Terry Hill as a director on 11 November 2019
21 Oct 2019 TM01 Termination of appointment of Brett James Mcmillan as a director on 3 September 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
23 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
19 Sep 2018 AP01 Appointment of Brett Mcmillan as a director on 10 September 2018
19 Sep 2018 TM01 Termination of appointment of Brian James Eichenlaub as a director on 10 September 2018
26 May 2018 PSC05 Change of details for Delphi Financial Holdings Llp as a person with significant control on 26 March 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
05 Dec 2017 AP01 Appointment of Sean Patrick Corcoran as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of Michele Marie Compton as a director on 4 December 2017
05 Sep 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 SH19 Statement of capital on 2 February 2017
  • USD 100,001.00
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016
21 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
16 Dec 2016 SH20 Statement by Directors
16 Dec 2016 SH19 Statement of capital on 16 December 2016
  • GBP 100,001.00
  • ANNOTATION Clarification a second filed SH19 was registered on 02/02/2017
16 Dec 2016 CAP-SS Solvency Statement dated 16/12/16
16 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 16/12/2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016
15 Aug 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016
15 Aug 2016 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016