ADIENT HOLDING GERMANY LTD

Register to unlock more data on OkredoRegister

ADIENT HOLDING GERMANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09945404

Incorporation date

11/01/2016

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2016)
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon31/10/2025
Change of details for Adient Public Limited Company as a person with significant control on 2021-01-01
dot icon18/09/2025
Full accounts made up to 2024-09-30
dot icon08/09/2025
Registered office address changed from Demise C, Ground Floor, Welland House, 120 Longwood Close Westwood Business Park Coventry CV4 8AE to 27 Old Gloucester Street London WC1N 3AX on 2025-09-08
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-02-19
dot icon23/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon03/07/2024
Full accounts made up to 2023-09-30
dot icon02/05/2024
Registration of charge 099454040012, created on 2024-04-30
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon08/07/2023
Full accounts made up to 2022-09-30
dot icon20/03/2023
Registration of charge 099454040011, created on 2023-03-14
dot icon24/01/2023
Change of details for Adient Public Limited Company as a person with significant control on 2022-09-01
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon25/10/2022
Satisfaction of charge 099454040008 in full
dot icon25/10/2022
Satisfaction of charge 099454040009 in full
dot icon13/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon13/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon13/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon13/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon14/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon11/01/2022
Register(s) moved to registered inspection location Rpc Llp St. Katharines Way London E1W 1AA
dot icon11/01/2022
Register inspection address has been changed to Rpc Llp St. Katharines Way London E1W 1AA
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon26/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon26/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon14/06/2021
Satisfaction of charge 099454040006 in full
dot icon14/06/2021
Satisfaction of charge 099454040007 in full
dot icon11/06/2021
Registration of charge 099454040010, created on 2021-06-09
dot icon10/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon18/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon22/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/07/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon19/05/2020
Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry West Midlands CV5 9RG England to Demise C, Ground Floor, Welland House, 120 Longwood Close Westwood Business Park Coventry CV4 8AE on 2020-05-19
dot icon30/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon28/04/2020
Registration of charge 099454040009, created on 2020-04-23
dot icon24/04/2020
Registration of charge 099454040008, created on 2020-04-23
dot icon14/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon14/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon26/02/2020
Director's details changed for Mr Gregory Scott Smith on 2019-11-07
dot icon25/01/2020
Second filing for the termination of Mark Anthony Skonieczny as a director
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon14/11/2019
Termination of appointment of Mark a Skonieczny Jr as a director on 2019-10-05
dot icon14/11/2019
Termination of appointment of Cathleen Ann Ebacher as a director on 2019-11-07
dot icon14/11/2019
Appointment of Mr Gregory Scott Smith as a director on 2019-11-07
dot icon14/11/2019
Appointment of Mr Phillip Allan Rotman Ii as a director on 2019-11-07
dot icon10/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon05/06/2019
Memorandum and Articles of Association
dot icon05/06/2019
Resolutions
dot icon30/05/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon23/05/2019
Registration of charge 099454040007, created on 2019-05-06
dot icon16/05/2019
Registration of charge 099454040006, created on 2019-05-06
dot icon15/05/2019
Registration of charge 099454040004, created on 2019-05-06
dot icon15/05/2019
Registration of charge 099454040005, created on 2019-05-06
dot icon09/05/2019
Registration of charge 099454040003, created on 2019-05-06
dot icon09/05/2019
Registration of charge 099454040002, created on 2019-05-06
dot icon08/05/2019
Satisfaction of charge 099454040001 in full
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon02/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon05/09/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon17/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon03/07/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon03/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon05/06/2018
Notification of Adient Public Limited Company as a person with significant control on 2016-10-31
dot icon05/06/2018
Cessation of Johnson Controls International Plc as a person with significant control on 2016-10-31
dot icon05/06/2018
Notification of Johnson Controls International Plc as a person with significant control on 2016-09-06
dot icon05/06/2018
Cessation of Johnson Controls, Inc. as a person with significant control on 2016-09-06
dot icon05/06/2018
Notification of Johnson Controls, Inc. as a person with significant control on 2016-04-06
dot icon05/06/2018
Cessation of Adient International Limited as a person with significant control on 2016-09-29
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon07/01/2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Building 2010 Meriden Business Park Birmingham Road Coventry West Midlands CV5 9RG on 2017-01-07
dot icon03/11/2016
Registration of charge 099454040001, created on 2016-10-31
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon26/08/2016
Director's details changed for Mr Mark a Skonieczny Jr on 2016-05-05
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon05/05/2016
Appointment of Mr Mark a Skonieczny Jr as a director on 2016-04-21
dot icon26/04/2016
Termination of appointment of Juliane Maria Wiemerslage as a director on 2016-04-21
dot icon03/02/2016
Current accounting period shortened from 2017-01-31 to 2016-09-30
dot icon12/01/2016
Appointment of Juliane Maria Wiemerslage as a director on 2016-01-11
dot icon12/01/2016
Termination of appointment of Reiner Gunter Spatke as a director on 2016-01-11
dot icon11/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebacher, Cathleen Ann
Director
11/01/2016 - 07/11/2019
12
Rotman Ii, Phillip Allan
Director
07/11/2019 - Present
13
Skonieczny Jr, Mark A
Director
21/04/2016 - 04/10/2019
6
Smith, Gregory Scott
Director
07/11/2019 - Present
8
Spatke, Reiner Gunter, Dr
Director
11/01/2016 - 11/01/2016
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADIENT HOLDING GERMANY LTD

ADIENT HOLDING GERMANY LTD is an(a) Active company incorporated on 11/01/2016 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADIENT HOLDING GERMANY LTD?

toggle

ADIENT HOLDING GERMANY LTD is currently Active. It was registered on 11/01/2016 .

Where is ADIENT HOLDING GERMANY LTD located?

toggle

ADIENT HOLDING GERMANY LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ADIENT HOLDING GERMANY LTD do?

toggle

ADIENT HOLDING GERMANY LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADIENT HOLDING GERMANY LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-10 with no updates.