APTIV LUXEMBOURG HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

APTIV LUXEMBOURG HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09919392

Incorporation date

16/12/2015

Size

Dormant

Contacts

Registered address

Registered address

Griffin House, 135 High Street, Crawley RH10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2023)
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/06/2025
Appointment of Rosemarie Conama as a director on 2025-05-30
dot icon17/06/2025
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Griffin House 135 High Street Crawley RH10 1DQ on 2025-06-17
dot icon17/06/2025
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-03-30
dot icon17/06/2025
Termination of appointment of Deirdre Lavery as a director on 2025-05-30
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2024
Cessation of Aptiv International Holdings Uk Two Llp as a person with significant control on 2024-08-19
dot icon13/09/2024
Notification of Aptiv International Holdings (Uk) Llp as a person with significant control on 2024-08-19
dot icon13/09/2024
Cessation of Aptiv International Holdings (Uk) Llp as a person with significant control on 2024-08-19
dot icon13/09/2024
Notification of Aptiv Plc as a person with significant control on 2024-08-19
dot icon12/09/2024
Cessation of Aptiv Global Investments Uk Llp as a person with significant control on 2024-08-19
dot icon12/09/2024
Notification of Aptiv International Holdings Uk Two Llp as a person with significant control on 2024-08-19
dot icon29/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon19/07/2024
Appointment of Deirdre Lavery as a director on 2024-07-16
dot icon17/07/2024
Termination of appointment of Paula Sofia Da Cruz Alves as a director on 2024-07-16
dot icon17/07/2024
Termination of appointment of Eoin Muldowney as a director on 2024-07-16
dot icon16/07/2024
Appointment of Paul Conlon as a director on 2024-07-16
dot icon16/07/2024
Appointment of Manson Heung as a secretary on 2024-07-16
dot icon28/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-13 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
15/08/2016 - 30/03/2025
559
MITRE SECRETARIES LIMITED
Corporate Secretary
16/12/2015 - 15/08/2016
480
Gray, Gavin Stewart
Director
10/02/2017 - 01/10/2020
10
Compton, Michele Marie
Director
16/12/2015 - 04/12/2017
16
Muldowney, Eoin
Director
01/10/2021 - 16/07/2024
17

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 APTIV LUXEMBOURG HOLDINGS (UK) LIMITED

APTIV LUXEMBOURG HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 16/12/2015 with the registered office located at Griffin House, 135 High Street, Crawley RH10 1DQ. 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 APTIV LUXEMBOURG HOLDINGS (UK) LIMITED?

toggle

APTIV LUXEMBOURG HOLDINGS (UK) LIMITED is currently Active. It was registered on 16/12/2015 .

Where is APTIV LUXEMBOURG HOLDINGS (UK) LIMITED located?

toggle

APTIV LUXEMBOURG HOLDINGS (UK) LIMITED is registered at Griffin House, 135 High Street, Crawley RH10 1DQ.

What does APTIV LUXEMBOURG HOLDINGS (UK) LIMITED do?

toggle

APTIV LUXEMBOURG HOLDINGS (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for APTIV LUXEMBOURG HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-13 with updates.