Aptiv Uk Pension Trustees Limited LONDON


Founded in 2006, Aptiv Uk Pension Trustees, classified under reg no. 05844042 is an active company. Currently registered at Cannon Place, 78 EC4N 6AF, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 24, 2018 Aptiv Uk Pension Trustees Limited is no longer carrying the name Delphi Automotive Systems (UK) Pension Trustees.

The company has 4 directors, namely Adriana M., Jeffrey P. and Zoe-Anne W. and others. Of them, Antony H. has been with the company the longest, being appointed on 10 May 2016 and Adriana M. has been with the company for the least time - from 30 November 2023. As of 7 May 2024, there were 20 ex directors - Edwin O., Thomas O. and others listed below. There were no ex secretaries.

Aptiv Uk Pension Trustees Limited Address / Contact

Office Address Cannon Place, 78
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844042
Date of Incorporation Mon, 12th Jun 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Adriana M.

Position: Director

Appointed: 30 November 2023

Vidett Trust Corporation Limited

Position: Corporate Director

Appointed: 06 April 2020

Jeffrey P.

Position: Director

Appointed: 01 January 2020

Zoe-Anne W.

Position: Director

Appointed: 09 May 2017

Antony H.

Position: Director

Appointed: 10 May 2016

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2006

Edwin O.

Position: Director

Appointed: 13 September 2021

Resigned: 10 November 2023

Thomas O.

Position: Director

Appointed: 30 October 2020

Resigned: 10 September 2021

Brett M.

Position: Director

Appointed: 25 February 2019

Resigned: 15 August 2019

Hanna H.

Position: Director

Appointed: 18 December 2017

Resigned: 30 October 2020

James H.

Position: Director

Appointed: 07 February 2017

Resigned: 01 January 2018

Valerie B.

Position: Director

Appointed: 06 September 2016

Resigned: 08 November 2016

Stanley C.

Position: Director

Appointed: 01 August 2012

Resigned: 10 May 2016

Nicholas C.

Position: Director

Appointed: 21 February 2012

Resigned: 30 June 2017

Antony H.

Position: Director

Appointed: 01 October 2010

Resigned: 10 May 2016

Kevin O.

Position: Director

Appointed: 29 June 2010

Resigned: 01 October 2010

Anthony H.

Position: Director

Appointed: 29 June 2010

Resigned: 31 December 2019

Marilyn B.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2016

Anthony H.

Position: Director

Appointed: 01 September 2006

Resigned: 29 June 2010

Margaret D.

Position: Director

Appointed: 01 September 2006

Resigned: 29 June 2010

Lynda G.

Position: Director

Appointed: 01 September 2006

Resigned: 31 July 2012

Derek W.

Position: Director

Appointed: 01 September 2006

Resigned: 21 February 2012

Clare S.

Position: Director

Appointed: 19 July 2006

Resigned: 01 September 2006

Philip B.

Position: Director

Appointed: 19 July 2006

Resigned: 01 September 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2006

Resigned: 01 September 2006

Nicole M.

Position: Director

Appointed: 12 June 2006

Resigned: 19 July 2006

Louise S.

Position: Director

Appointed: 12 June 2006

Resigned: 19 July 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Aptiv Services Uk Limited from Leeds, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aptiv Services Uk Limited

1 Park Row, Leamington Spa, Leeds, LS1 5AB, England

Legal authority Companies Act 1985
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 2860799
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Delphi Automotive Systems (UK) Pension Trustees August 24, 2018
Trushelfco (no.3223) September 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On November 30, 2023 new director was appointed.
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements