APTIV SOLUTIONS (UK) LTD

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2025-05-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

22/09/2322 September 2023 Satisfaction of charge 5 in full

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Termination of appointment of Christropher George Nowell as a director on 2023-08-01

View Document

21/08/2321 August 2023 Termination of appointment of John Macdonald as a director on 2023-08-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

21/11/2221 November 2022 Appointment of John Macdonald as a director on 2022-10-21

View Document

21/11/2221 November 2022 Termination of appointment of Michael Gleeson as a director on 2022-10-21

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from 100 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 500 South Oak Way Green Park Reading RG2 6AD on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Icon Clinical Research (U.K.) Limited as a person with significant control on 2021-10-05

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMAID CUNNINGHAM / 18/08/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BELCHER

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 AUDITOR'S RESIGNATION

View Document

18/04/1618 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR NUALA MURPHY

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA WESTON

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMAID CUNNINGHAM / 13/07/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLEESON / 09/07/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BIRCH

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR J. BOND

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GOODMAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK DONNELLY

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACK

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MS ERINA FOX

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MS. NUALA MURPHY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MICHAEL GLEESON

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR DIARMAID CUNNINGHAM

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR SIMON HOLMES

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1416 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DEVLIN

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 100 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR LAWRENCE GOODMAN

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR CHRISTROPHER NOWELL

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ALASTAIR DEVLIN / 14/03/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM HEMEL ONE BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7YU

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED ANGELA WESTON

View Document

28/01/1228 January 2012 DIRECTOR APPOINTED CHRISTOPHER ELLIS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED J. MATTHEW BOND

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED CAROLYN BELCHER

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM CATLIN-HALLETT

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED FULCRUM PHARMA (EUROPE) LIMITED CERTIFICATE ISSUED ON 26/05/11

View Document

26/05/1126 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR DARREN MICHAEL BLACK

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR PATRICK KEVIN DONNELLY

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY KNIGHT

View Document

21/03/1121 March 2011 AUDITOR'S RESIGNATION

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED DR PHILLIP JOHN BIRCH

View Document

26/10/1026 October 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK ARMSTRONG

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MURDOCH ARMSTRONG / 18/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES SMITH

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR BARRY KENNETH KNIGHT

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR WILLIAM ANDREW CATLIN-HALLETT

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY LESLEY WOTHERSPOON

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DR FRANK MURDOCH ARMSTRONG

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COURT

View Document

09/04/089 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 COMPANY NAME CHANGED FULCRUM PHARMA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 5TH FLOOR KODAK HOUSE STATION ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1JY

View Document

12/04/0612 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1NR

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 COMPANY NAME CHANGED PINCO 1202 LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company