ADIENT HOLDING UK LTD

Register to unlock more data on OkredoRegister

ADIENT HOLDING UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215149

Incorporation date

29/01/1988

Size

Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1988)
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Solvency Statement dated 30/03/26
dot icon30/03/2026
Statement of capital on 2026-03-30
dot icon30/03/2026
Statement by Directors
dot icon06/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon31/10/2025
Change of details for Adient Properties Uk Ltd as a person with significant control on 2025-09-08
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 icon04/07/2025
Full accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon03/07/2024
Full accounts made up to 2023-09-30
dot icon02/05/2024
Registration of charge 022151490009, created on 2024-04-30
dot icon28/02/2024
Cessation of Adient Public Limited Company as a person with significant control on 2016-10-31
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon10/07/2023
Full accounts made up to 2022-09-30
dot icon20/03/2023
Registration of charge 022151490008, created on 2023-03-14
dot icon23/12/2022
Change of details for Adient Public Limited Company as a person with significant control on 2022-09-01
dot icon23/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon25/10/2022
Satisfaction of charge 022151490005 in full
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon12/09/2022
Full accounts made up to 2021-09-30
dot icon23/12/2021
Register inspection address has been changed from Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA England to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon22/12/2021
Register inspection address has been changed from C/O C/O Palmers 19 Town Square Basildon Essex SS14 1BD to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA
dot icon21/12/2021
Register(s) moved to registered office address Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8AE
dot icon21/12/2021
Register(s) moved to registered inspection location C/O C/O Palmers 19 Town Square Basildon Essex SS14 1BD
dot icon05/11/2021
Full accounts made up to 2020-09-30
dot icon11/08/2021
Satisfaction of charge 022151490004 in full
dot icon18/06/2021
Registration of charge 022151490007, created on 2021-06-09
dot icon14/06/2021
Satisfaction of charge 022151490006 in full
dot icon11/06/2021
Registration of charge 022151490006, created on 2021-06-09
dot icon04/05/2021
Notification of Adient Properties Uk Ltd as a person with significant control on 2016-12-12
dot icon21/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon30/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 022151490003
dot icon30/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 022151490002
dot icon30/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 022151490004
dot icon30/09/2020
Part of the property or undertaking has been released and no longer forms part of charge 022151490005
dot icon04/08/2020
Full accounts made up to 2019-09-30
dot icon19/05/2020
Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG to Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8AE on 2020-05-19
dot icon24/04/2020
Registration of charge 022151490005, created on 2020-04-23
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 icon20/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon22/11/2019
Appointment of Mr Phillip Allan Rotman Ii as a director on 2019-11-07
dot icon22/11/2019
Termination of appointment of Mark a Skonieczny Jr as a director on 2019-10-05
dot icon22/11/2019
Termination of appointment of Cathleen Ann Ebacher as a director on 2019-11-07
dot icon22/11/2019
Appointment of Mr Gregory Scott Smith as a director on 2019-11-07
dot icon15/08/2019
Full accounts made up to 2018-09-30
dot icon16/05/2019
Registration of charge 022151490004, created on 2019-05-06
dot icon09/05/2019
Registration of charge 022151490003, created on 2019-05-06
dot icon09/05/2019
Registration of charge 022151490002, created on 2019-05-06
dot icon08/05/2019
Satisfaction of charge 022151490001 in full
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/06/2018
Full accounts made up to 2017-09-30
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 Properties Uk Ltd as a person with significant control on 2016-04-06
dot icon20/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/11/2016
Memorandum and Articles of Association
dot icon18/11/2016
Resolutions
dot icon17/11/2016
Particulars of variation of rights attached to shares
dot icon17/11/2016
Change of share class name or designation
dot icon10/11/2016
Appointment of Kevin Michael Flanagan as a director on 2016-10-28
dot icon03/11/2016
Registration of charge 022151490001, created on 2016-10-31
dot icon14/10/2016
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG on 2016-10-14
dot icon09/10/2016
Appointment of Mark a Skonieczny Jr as a director on 2016-09-27
dot icon08/10/2016
Appointment of Cathleen Ann Ebacher as a director on 2016-09-27
dot icon08/10/2016
Termination of appointment of Mark Ayre as a director on 2016-09-27
dot icon08/10/2016
Termination of appointment of Jean-Philippe De Waele as a director on 2016-09-22
dot icon08/10/2016
Termination of appointment of Brian John Stief as a director on 2016-09-27
dot icon15/09/2016
Resolutions
dot icon15/09/2016
Change of name notice
dot icon04/08/2016
Appointment of Jean-Philippe De Waele as a director on 2016-07-31
dot icon03/08/2016
Termination of appointment of Brian James Cadwallader as a director on 2016-07-31
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon01/07/2016
Resolutions
dot icon23/06/2016
Consolidation of shares on 2016-06-17
dot icon14/06/2016
Statement by Directors
dot icon14/06/2016
Statement of capital on 2016-06-14
dot icon14/06/2016
Solvency Statement dated 13/06/16
dot icon14/06/2016
Resolutions
dot icon02/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/03/2016
Register(s) moved to registered inspection location C/O C/O Palmers 19 Town Square Basildon Essex SS14 1BD
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Brian John Stief on 2015-01-01
dot icon08/01/2016
Director's details changed for Mr Mark Ayre on 2015-09-01
dot icon08/01/2016
Register(s) moved to registered office address 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
dot icon09/09/2015
Termination of appointment of Guy Holden as a director on 2015-08-31
dot icon04/09/2015
Consolidation of shares on 2015-06-30
dot icon04/09/2015
Statement by Directors
dot icon04/09/2015
Statement of capital on 2015-09-04
dot icon04/09/2015
Solvency Statement dated 30/06/15
dot icon04/09/2015
Resolutions
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon26/06/2015
Termination of appointment of William Douglas Keith Miller as a director on 2015-06-15
dot icon19/05/2015
Termination of appointment of William Douglas Keith Miller as a secretary on 2015-05-19
dot icon18/05/2015
Statement by Directors
dot icon18/05/2015
Statement of capital on 2015-05-18
dot icon18/05/2015
Solvency Statement dated 08/04/15
dot icon18/05/2015
Resolutions
dot icon29/01/2015
Group of companies' accounts made up to 2013-09-30
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon10/12/2014
Appointment of Brian John Stief as a director on 2014-11-30
dot icon10/12/2014
Termination of appointment of Robert Bruce Mcdonald as a director on 2014-11-30
dot icon19/11/2014
Memorandum and Articles of Association
dot icon19/11/2014
Resolutions
dot icon27/10/2014
Appointment of Brian Cadwallader as a director on 2014-10-01
dot icon27/10/2014
Termination of appointment of Jerome Dennis Okarma as a director on 2014-10-01
dot icon15/09/2014
Secretary's details changed for William Douglas Keith Miller on 2014-09-01
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/01/2013
Register inspection address has been changed from Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
dot icon11/04/2012
Resolutions
dot icon08/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-08-16
dot icon30/09/2011
Resolutions
dot icon18/04/2011
Appointment of William Douglas Keith Miller as a secretary
dot icon18/04/2011
Termination of appointment of Joanne Humphrey as a director
dot icon18/04/2011
Termination of appointment of Joanne Humphrey as a secretary
dot icon04/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Guy Holden on 2010-12-31
dot icon17/02/2011
Director's details changed for Mr Jerome Dennis Okarma on 2010-12-31
dot icon17/02/2011
Director's details changed for Mark Ayre on 2010-12-31
dot icon17/02/2011
Register(s) moved to registered inspection location
dot icon17/02/2011
Register inspection address has been changed
dot icon26/05/2010
Appointment of Mrs Joanne Humphrey as a secretary
dot icon26/05/2010
Termination of appointment of Dragomir Culav as a secretary
dot icon09/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/03/2010
Appointment of Mr Robert Bruce Mcdonald as a director
dot icon23/03/2010
Appointment of Mr William Douglas Miller as a director
dot icon23/03/2010
Appointment of Mrs Joanne Humphrey as a director
dot icon07/08/2009
Full accounts made up to 2008-09-30
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Resolutions
dot icon15/01/2009
Ad 02/12/08\gbp si 16756000@1=16756000\gbp ic 139519682/156275682\
dot icon31/12/2008
Director appointed guy fraser holden
dot icon19/12/2008
Full accounts made up to 2007-09-30
dot icon18/11/2008
Secretary appointed dragomir gregory culav
dot icon18/11/2008
Appointment terminated secretary robert dunk
dot icon09/06/2008
Registered office changed on 09/06/2008 from park west one farnborough aerospace centre 2 woodside road farnborough hampshire GU14 6XR
dot icon03/04/2008
Appointment terminated director stephen roell
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon18/12/2007
Full accounts made up to 2006-09-30
dot icon19/07/2007
Return made up to 31/12/06; no change of members
dot icon23/05/2007
Director resigned
dot icon03/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
Secretary resigned;director resigned
dot icon05/07/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon08/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon08/02/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Ad 23/09/04--------- £ si 42506980@1=42506980 £ ic 97012002/139518982
dot icon16/12/2004
Particulars of contract relating to shares
dot icon16/12/2004
Ad 23/09/04--------- £ si 49000000@1=49000000 £ ic 48012002/97012002
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
£ nc 150100000/350100000 23/09/04
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
£ nc 48100000/150100000 03/09/04
dot icon20/10/2004
Registered office changed on 20/10/04 from: johnson controls house randalls research park, randalls way leatherhead surrey KT22 7TS
dot icon20/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon08/05/2004
New director appointed
dot icon02/04/2004
Group of companies' accounts made up to 2002-09-30
dot icon12/03/2004
Return made up to 05/01/04; full list of members
dot icon30/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-02-27
dot icon07/11/2000
Registered office changed on 07/11/00 from: 200 aldersgate street london EC1A 4JJ
dot icon07/11/2000
Accounting reference date shortened from 27/02/01 to 30/09/00
dot icon23/01/2000
Return made up to 31/12/99; no change of members
dot icon24/12/1999
Full accounts made up to 1999-02-27
dot icon13/07/1999
Full accounts made up to 1998-02-27
dot icon24/01/1999
Secretary resigned
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon23/11/1998
Secretary's particulars changed;director's particulars changed
dot icon29/10/1998
Full accounts made up to 1997-02-27
dot icon07/09/1998
New director appointed
dot icon15/06/1998
New secretary appointed
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New director appointed
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon15/01/1998
Accounting reference date shortened from 30/09/97 to 27/02/97
dot icon10/12/1997
Full group accounts made up to 1996-09-30
dot icon09/10/1997
Resolutions
dot icon06/08/1997
Director's particulars changed
dot icon06/05/1997
Full group accounts made up to 1995-09-30
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon17/10/1996
Director resigned
dot icon15/09/1996
Ad 30/08/96--------- £ si 10000000@1=10000000 £ ic 38012002/48012002
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
£ nc 38100000/48100000 30/08/96
dot icon24/04/1996
Full group accounts made up to 1994-09-30
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon10/02/1995
Director resigned;new director appointed
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Memorandum and Articles of Association
dot icon17/10/1994
Ad 12/10/94--------- £ si 38000000@1=38000000 £ ic 12002/38012002
dot icon17/10/1994
Nc inc already adjusted 10/10/94
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon17/10/1994
Resolutions
dot icon15/06/1994
Full group accounts made up to 1993-08-31
dot icon01/06/1994
Accounting reference date extended from 31/08 to 30/09
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon03/12/1993
Full group accounts made up to 1992-08-31
dot icon05/03/1993
Return made up to 31/12/92; no change of members
dot icon07/12/1992
Registered office changed on 07/12/92 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon30/07/1992
Full group accounts made up to 1991-08-31
dot icon18/03/1992
Director resigned
dot icon03/02/1992
New director appointed
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon03/12/1991
Director resigned;new director appointed
dot icon04/11/1991
Director resigned;new director appointed
dot icon14/10/1991
Full accounts made up to 1990-08-31
dot icon13/03/1991
Return made up to 14/04/90; full list of members
dot icon02/01/1991
Full accounts made up to 1989-08-31
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1990
Full accounts made up to 1988-08-31
dot icon07/12/1988
Statement of affairs
dot icon07/12/1988
Particulars of contract relating to shares
dot icon24/11/1988
Wd 16/11/88 ad 10/08/88--------- £ si 12000@1=12000 £ ic 2/12002
dot icon04/10/1988
Nc inc already adjusted
dot icon04/10/1988
Resolutions
dot icon04/10/1988
Resolutions
dot icon28/09/1988
New director appointed
dot icon28/09/1988
Location of register of members
dot icon28/09/1988
Registered office changed on 28/09/88 from: p o box 79 stonehill green westlea down swindon SN5 7DD
dot icon29/06/1988
Certificate of change of name
dot icon24/06/1988
Secretary resigned
dot icon24/06/1988
Director resigned;new director appointed
dot icon24/06/1988
Director resigned;new director appointed
dot icon24/06/1988
New secretary appointed;new director appointed
dot icon09/06/1988
Registered office changed on 09/06/88 from: royex house aldermanbury square london EC2V 7LD
dot icon09/06/1988
Accounting reference date notified as 31/08
dot icon29/01/1988
Miscellaneous
dot icon29/01/1988
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
04/11/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayre, Mark
Director
06/05/2006 - 27/09/2016
118
Humphrey, Joanne
Director
23/03/2010 - 10/03/2011
11
Mr Kevin Michael Flanagan
Director
28/10/2016 - Present
3
Miller, William Douglas Keith
Director
23/03/2010 - 15/06/2015
6
Okarma, Jerome Dennis
Director
30/03/2004 - 01/10/2014
23

Persons with Significant Control

6
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 UK LTD

ADIENT HOLDING UK LTD is an(a) Active company incorporated on 29/01/1988 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 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 UK LTD?

toggle

ADIENT HOLDING UK LTD is currently Active. It was registered on 29/01/1988 .

Where is ADIENT HOLDING UK LTD located?

toggle

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

What does ADIENT HOLDING UK LTD do?

toggle

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

What is the latest filing for ADIENT HOLDING UK LTD?

toggle

The latest filing was on 30/03/2026: Resolutions.